Search
Patexia Research
Case number 1:18-cv-05405

Levi Strauss & Co. v. The Partnerships and Unincorporated Associations Identified on Schedule "A" > Documents

Date Field Doc. No.Description (Pages)
Sep 1, 2022 N/A motion to enforce (0)
Docket Text: MOTION by Defendant discoverbeauty to enforce a binding settlement agreement, and MOTION by Defendant discoverbeauty recover improperly transferred funds. (Omitted Relief from Motion [86].) (smm, )
Sep 10, 2019 91 notice of motion (2)
Docket Text:CORRECTED NOTICE of Motion by Matthew Richard Grothouse for presentment of motion to set aside default[86] before Honorable Andrea R. Wood on 9/17/2019 at 09:00 AM. (Grothouse, Matthew)
Sep 10, 2019 90 terminate deadlines and hearings (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Defendant's motions [86][88] were not properly noticed for presentment. Judge Wood does not hear motions at 9:15 AM. Motion hearing set for 9/17/2019 at 9:15 a.m. is stricken. Defendant shall re-notice its motions for hearing on one of Judge Wood's scheduled motion hearing days and times. Mailed notice (ef, )
Sep 10, 2019 89 notice of motion (2)
Docket Text: NOTICE of Motion by Matthew Richard Grothouse for presentment of motion for leave to file excess pages[88] before Honorable Andrea R. Wood on 9/17/2019 at 09:15 AM. (Grothouse, Matthew)
Sep 10, 2019 88 motion for leave to file excess pages (3)
Docket Text: MOTION by Defendant discoverbeauty for leave to file excess pages (Grothouse, Matthew)
Sep 10, 2019 87 notice of motion (2)
Docket Text: NOTICE of Motion by Matthew Richard Grothouse for presentment of motion to set aside default[86] before Honorable Andrea R. Wood on 9/17/2019 at 09:15 AM. (Grothouse, Matthew)
Sep 10, 2019 86 Declaration Avina Zhang (4)
Sep 10, 2019 86 Exhibit 4 (3)
Sep 10, 2019 86 Exhibit 3 (6)
Sep 10, 2019 86 Exhibit 2 (30)
Sep 10, 2019 86 Exhibit 1 (7)
Sep 10, 2019 86 Main Document (31)
Docket Text: MOTION by Defendant discoverbeauty to set aside default (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Declaration Avina Zhang)(Grothouse, Matthew)
Sep 9, 2019 85 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendant discoverbeauty by Matthew Richard Grothouse (Grothouse, Matthew)
Sep 9, 2019 84 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendant discoverbeauty by Daliah Saper (Saper, Daliah)
Aug 16, 2019 83 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[59] in the amount of $1,000,000 as to a certain Defendant (Johnson, RiKaleigh)
Aug 2, 2019 82 satisfaction of judgment (2)
Docket Text: Full SATISFACTION of Judgment regarding order[59] in the amount of $1,000,000 as to a certain Defendant (Johnson, RiKaleigh)
Jul 12, 2019 81 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to certain Defendants (Johnson, RiKaleigh)
Jun 14, 2019 80 satisfaction of judgment (2)
Docket Text: Full SATISFACTION of Judgment regarding order on motion for entry of default,,,, order on motion for default judgment,,,, terminate deadlines and hearings,,,, motion hearing,,,, terminated case,,, [58] in the amount of $1,000,000 as to certain Defendants (Johnson, RiKaleigh)
Jun 14, 2019 79 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to a certain Defendant (Johnson, RiKaleigh)
May 17, 2019 78 satisfaction of judgment (2)
Docket Text: Full SATISFACTION of Judgment regarding order on motion for entry of default,,,, order on motion for default judgment,,,, terminate deadlines and hearings,,,, motion hearing,,,, terminated case,,, [58] in the amount of $1,000,000 as to certain Defendants (Johnson, RiKaleigh)
Apr 25, 2019 77 order (9)
Docket Text: FINAL JUDGMENT ORDER Against Defendant Lovian Cases Store: Signed by the Honorable Andrea R. Wood on 4/25/2019. Mailed notice. (bg, )
Apr 25, 2019 76 order on motion for entry of default (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Motion hearing held. Only counsel for Plaintiff appeared. Pursuant to the discussion held in open court, Plaintiff's motion for entry of default and default judgment against Defendant Lovian Cases Store [72] is granted. Enter default judgment order. Civil case terminated. Mailed notice (ef, )
Apr 25, 2019 75 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Levi Strauss & Co. by Jake Michael Christensen (Christensen, Jake)
Apr 22, 2019 74 notice of motion (2)
Docket Text: NOTICE of Motion by Justin R. Gaudio for presentment of motion for entry of default, motion for default judgment[72] before Honorable Andrea R. Wood on 4/25/2019 at 09:00 AM. (Gaudio, Justin)
Apr 22, 2019 73 Exhibit 1 (78)
Apr 22, 2019 73 Declaration of Justin R. Gaudio (2)
Apr 22, 2019 73 Main Document (14)
Docket Text: MEMORANDUM by Levi Strauss & Co. in support of motion for entry of default, motion for default judgment[72] (Attachments: # (1) Declaration of Justin R. Gaudio, # (2) Exhibit 1)(Gaudio, Justin)
Apr 22, 2019 72 motion for entry of default (2)
Docket Text: MOTION by Plaintiff Levi Strauss & Co. for entry of default , MOTION by Plaintiff Levi Strauss & Co. for default judgment as to defendant Lovian Cases Store (Gaudio, Justin)
Mar 21, 2019 71 satisfaction of judgment (2)
Docket Text: Full SATISFACTION of Judgment regarding order on motion for entry of default,,,, order on motion for default judgment,,,, terminate deadlines and hearings,,,, motion hearing,,,, terminated case,,, [58] in the amount of $1,000,000 as to a certain Defendant (Johnson, RiKaleigh)
Mar 14, 2019 70 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to certain Defendants (Gaudio, Justin)
Mar 7, 2019 69 satisfaction of judgment (2)
Docket Text: Full SATISFACTION of Judgment regarding order on motion for entry of default,,,, order on motion for default judgment,,,, terminate deadlines and hearings,,,, motion hearing,,,, terminated case,,, [58] in the amount of $1,000,000 as to a certain Defendant (Ziegler, Amy)
Feb 7, 2019 68 satisfaction of judgment (2)
Docket Text: Full SATISFACTION of Judgment regarding order on motion for entry of default,,,, order on motion for default judgment,,,, terminate deadlines and hearings,,,, motion hearing,,,, terminated case,,, [58] in the amount of $1,000,000 as to a certain Defendant (Johnson, RiKaleigh)
Jan 11, 2019 67 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to certain Defendants (Gaudio, Justin)
Jan 11, 2019 66 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order on motion for entry of default,,,, order on motion for default judgment,,,, terminate deadlines and hearings,,,, motion hearing,,,, terminated case,,, [58] in the amount of $1,000,000 as to certain Defendants (Johnson, RiKaleigh)
Jan 3, 2019 65 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to a certain Defendant (Gaudio, Justin)
Dec 20, 2018 64 satisfaction of judgment (2)
Docket Text: Full SATISFACTION of Judgment regarding order on motion for entry of default,,,, order on motion for default judgment,,,, terminate deadlines and hearings,,,, motion hearing,,,, terminated case,,, [58] in the amount of $1,000,000 as to certain Defendants (Johnson, RiKaleigh)
Nov 28, 2018 63 satisfaction of judgment (2)
Docket Text: Full SATISFACTION of Judgment regarding order on motion for entry of default,,,, order on motion for default judgment,,,, terminate deadlines and hearings,,,, motion hearing,,,, terminated case,,, [58] in the amount of $1,000,000 as to a certain Defendant (Johnson, RiKaleigh)
Nov 15, 2018 62 satisfaction of judgment (2)
Docket Text: Full SATISFACTION of Judgment regarding order on motion for entry of default,,,, order on motion for default judgment,,,, terminate deadlines and hearings,,,, motion hearing,,,, terminated case,,, [58] in the amount of $1,000,000 as to a certain Defendant (Martin, Allyson)
Sep 6, 2018 N/A summons issued (0)
Docket Text: SUMMONS Issued as to Defendant 2014shoes and all other Defendants identified in the Amended Complaint Identified on Schedule "A" (rc, )
Aug 30, 2018 31 order on motion for extension of time (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Motion and Status hearing held. Only counsel for Plaintiff appeared. Plaintiffs' ex parte motion to extend the temporary restraining order [28] is granted. The Court finds that good cause exists to extend the sealed temporary restraining order entered 8/17/2018 [26] for an additional 14 days. The sealed temporary restraining order shall expire on 9/14/2018. Status hearing set for 9/13/2018 at 9:00 AM. Mailed notice (ef, )
Aug 27, 2018 30 notice of motion (1)
Docket Text: NOTICE of Motion by Justin R. Gaudio for presentment of extension of time[28] before Honorable Andrea R. Wood on 8/30/2018 at 09:00 AM. (Gaudio, Justin)
Aug 27, 2018 29 Declaration of Justin R. Gaudio (1)
Aug 27, 2018 29 Main Document (2)
Docket Text: MEMORANDUM by Levi Strauss & Co. in support of extension of time[28] (Attachments: # (1) Declaration of Justin R. Gaudio)(Gaudio, Justin)
Aug 27, 2018 28 extension of time (1)
Docket Text: MOTION by Plaintiff Levi Strauss & Co. for extension of time of Temporary Restraining Order (Gaudio, Justin)
Aug 22, 2018 N/A bond (0)
Docket Text: BOND in the amount of $10,000.00 posted by Greer, Burns & Crain, Ltd. for Plaintiff, Levi Strauss & Co. Receipt Number 4624209051. (kb, )
Aug 17, 2018 26 SEALED Order (10)
Docket Text: SEALED TEMPORARY RESTRAINING ORDER. Signed by the Honorable Andrea R. Wood on 8/17/2018. (jjr, )
Aug 16, 2018 27 order on motion for leave to file (2)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Motion hearing held. Only counsel for Plaintiff appeared. Plaintiff's motion for electronic service of process [18] is granted. Plaintiff's motion for leave to file under seal [7] is granted. The Clerk is directed to maintain the following documents under seal until further order of this Court: (1) Schedule A regarding Complaint (Dkt. No. [11]), (2) Plaintiff's Amended Complaint (Dkt. No.[12]), and (3) Exhibit 2 to the Declaration of Zachary Toczynski (Dkt. No. [17]). Only Plaintiff's counsel and Court staff shall have access to these documents. Plaintiff having come to be heard on its ex parte motion for entry of a temporary restraining order, including a temporary injunction, a temporary transfer of the defendant domain names, a temporary asset restraint, and expedited discovery, and service of process by email and/or electronic publication [13], the Court finds that Plaintiff has satisfied the requirements for the requested relief, without written or oral notice to the adverse parties, as provided by Fed. R. Civ. P. 65(b). Accordingly, the motions are granted. The temporary restraining order is entered effective 7:30 am on 8/17/2018 and shall expire in fourteen (14) days. It is further ordered that Plaintiff shall deposit with the Court ten thousand dollars ($10,000.00) as security, determined adequate for the payment of such damages as any person may be entitled to recover as a result of a wrongful restraint hereunder. The Clerk is directed to seal the temporary restraining order until further order of the Court. Counsel for plaintiff and chambers staff are granted permission to access all sealed documents. Enter Sealed Temporary Restraining Order. Status hearing set for 8/30/2018 at 9:00 AM. Mailed notice (ef, )
Aug 16, 2018 25 exhibit (30)
Docket Text: EXHIBIT by Plaintiff Levi Strauss & Co. 1-B to Amended Complaint regarding sealed document[12] (Gaudio, Justin)
Aug 10, 2018 24 other (6)
Docket Text: CORRECTED Notice of Claims Involving Trademarks by Levi Strauss & Co. (Gaudio, Justin)
Aug 10, 2018 23 other (1)
Docket Text: Notice of Claims Involving Trademarks by Levi Strauss & Co. (Gaudio, Justin)
Aug 10, 2018 22 notification of affiliates pursuant to local rule 3.2 (1)
Docket Text: NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by Levi Strauss & Co. (Gaudio, Justin)
Aug 10, 2018 21 notice of motion (1)
Docket Text: NOTICE of Motion by Justin R. Gaudio for presentment of motion for temporary restraining order[13], motion for miscellaneous relief[18], motion for leave to file[7] before Honorable Andrea R. Wood on 8/16/2018 at 09:00 AM. (Gaudio, Justin)
Aug 10, 2018 20 Exhibit 3 (10)
Aug 10, 2018 20 Exhibit 2 (8)
Aug 10, 2018 20 Exhibit 1 (11)
Aug 10, 2018 20 Main Document (3)
Docket Text: DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[19] (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3)(Gaudio, Justin)
Aug 10, 2018 19 memorandum in support of motion (5)
Docket Text: MEMORANDUM by Levi Strauss & Co. in support of motion for miscellaneous relief[18] (Gaudio, Justin)
Aug 10, 2018 18 motion for miscellaneous relief (1)
Docket Text: MOTION by Plaintiff Levi Strauss & Co.for Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3) (Gaudio, Justin)
Aug 10, 2018 17 Exhibit 2-7 (180)
Aug 10, 2018 17 Exhibit 2-6 (372)
Aug 10, 2018 17 Exhibit 2-5 (372)
Aug 10, 2018 17 Exhibit 2-4 (324)
Aug 10, 2018 17 Exhibit 2-3 (372)
Aug 10, 2018 17 Exhibit 2-2 (335)
Aug 10, 2018 17 Exhibit 2-1 (347)
Aug 10, 2018 17 Main Document (1)
Docket Text: SEALED EXHIBIT by Plaintiff Levi Strauss & Co. Exhibit 2 - Parts 1-7 regarding declaration[16] (Attachments: # (1) Exhibit 2-1, # (2) Exhibit 2-2, # (3) Exhibit 2-3, # (4) Exhibit 2-4, # (5) Exhibit 2-5, # (6) Exhibit 2-6, # (7) Exhibit 2-7)(Gaudio, Justin)
Aug 10, 2018 16 Exhibit 1 (53)
Aug 10, 2018 16 Main Document (17)
Docket Text: DECLARATION of Zachary Toczynski regarding memorandum in support of motion[14] (Attachments: # (1) Exhibit 1)(Gaudio, Justin)
Aug 10, 2018 15 Exhibit 4 (64)
Aug 10, 2018 15 Exhibit 3 (62)
Aug 10, 2018 15 Exhibit 2 (3)
Aug 10, 2018 15 Exhibit 1 (5)
Aug 10, 2018 15 Main Document (3)
Docket Text: DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[14] (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4)(Gaudio, Justin)
Aug 10, 2018 14 memorandum in support of motion (16)
Docket Text: MEMORANDUM by Levi Strauss & Co. in support of motion for temporary restraining order[13] (Gaudio, Justin)
Aug 10, 2018 13 motion for temporary restraining order (2)
Docket Text: MOTION by Plaintiff Levi Strauss & Co. for temporary restraining order , including a Temporary Injunction, a Temporary Asset Restraint, and Expedited Discovery (Gaudio, Justin)
Aug 10, 2018 12 Schedule A (7)
Aug 10, 2018 12 Exhibit 1 (53)
Aug 10, 2018 12 Main Document (27)
Docket Text: SEALED DOCUMENT by Plaintiff Levi Strauss & Co. Amended Complaint (Attachments: # (1) Exhibit 1, # (2) Schedule A)(Gaudio, Justin)
Aug 10, 2018 11 exhibit (7)
Docket Text: SEALED EXHIBIT by Plaintiff Levi Strauss & Co. Schedule A regarding complaint[1] (Gaudio, Justin)
Aug 9, 2018 10 lanham notification (14)
Docket Text: MAILED to plaintiff(s) counsel Lanham Mediation Program materials. (kp, )
Aug 9, 2018 9 Trademark Registration (53)
Aug 9, 2018 9 Main Document (1)
Docket Text: MAILED trademark report to Patent Trademark Office, Alexandria VA. (Attachments: # (1) Trademark Registration)(kp, )
Aug 8, 2018 8 Notice re Mandatory Initial Discovery Pilot(MIDP) (1)
Docket Text: NOTICE TO THE PARTIES - The Court is participating in the Mandatory Initial Discovery Pilot (MIDP). The key features and deadlines are set forth in this Notice which includes a link to the (MIDP) Standing Order and a Checklist for use by the parties. In cases subject to the pilot, all parties must respond to the mandatory initial discovery requests set forth in the Standing Order before initiating any further discovery in this case. Please note: The discovery obligations in the Standing Order supersede the disclosures required by Rule 26(a)(1). Any party seeking affirmative relief must serve a copy of the following documents (Notice of Mandatory Initial Discovery and the Standing Order) on each new party when the Complaint, Counterclaim, Crossclaim, or Third-Party Complaint is served. (ks, )
Aug 8, 2018 7 motion for leave to file (2)
Docket Text: MOTION by Plaintiff Levi Strauss & Co. for leave to file under seal (Gaudio, Justin)
Aug 8, 2018 6 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Levi Strauss & Co. by RiKaleigh C. Johnson (Johnson, RiKaleigh)
Aug 8, 2018 5 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Levi Strauss & Co. by Amy Crout Ziegler (Ziegler, Amy)
Aug 8, 2018 4 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Levi Strauss & Co. by Jessica Lea Bloodgood (Bloodgood, Jessica)
Aug 8, 2018 3 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Levi Strauss & Co. by Justin R. Gaudio (Gaudio, Justin)
Aug 8, 2018 2 civil cover sheet (1)
Docket Text: CIVIL Cover Sheet (Gaudio, Justin)
Aug 8, 2018 1 Schedule A (1)
Aug 8, 2018 1 Exhibit 1 (53)
Aug 8, 2018 1 Main Document (22)
Docket Text: COMPLAINT filed by Levi Strauss & Co.; Filing fee $ 400, receipt number 0752-14798620. (Attachments: # (1) Exhibit 1, # (2) Schedule A)(Gaudio, Justin)
Aug 8, 2018 N/A case assigned (0)
Docket Text: CASE ASSIGNED to the Honorable Andrea R. Wood. Designated as Magistrate Judge the Honorable Jeffrey Cole. (dal, )
Menu