Search
Patexia Research
Case number 1:18-cv-06374

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

Date Field Doc. No.Description (Pages)
Jun 26, 2020 66 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[44] in the amount of $1,000,000 as to certain defendant (Johnson, RiKaleigh)
Dec 13, 2019 65 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[44] in the amount of $1,000,000 as to certain defendant (Johnson, RiKaleigh)
Nov 15, 2019 64 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[44] in the amount of $1,000,000 as to certain defendant (Martin, Allyson)
Nov 8, 2019 63 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[44] in the amount of $1,000,000 as to certain defendants (Johnson, RiKaleigh)
Sep 30, 2019 62 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to certain defendant (Johnson, RiKaleigh)
Sep 27, 2019 61 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[44] in the amount of $1,000,000 as to certain defendant (Johnson, RiKaleigh)
Jul 2, 2019 60 Certified Closing Order (1)
Jul 2, 2019 60 Main Document (52)
Docket Text: MAILED Trademark report to Patent Trademark Office, Alexandria VA (Attachments: # (1) Certified Closing Order) (tt, )
Jul 1, 2019 59 terminated case (1)
Docket Text: MINUTE entry before the Honorable Thomas M. Durkin: Pursuant to notice of voluntary dismissal, this action is hereby dismissed with prejudice as to the remaining defendants. The 7/1/2019 status hearing is vacated. Civil case terminated. Mailed notice (srn, )
Jul 1, 2019 58 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to Certain Defendants (Johnson, RiKaleigh)
Jun 7, 2019 57 satisfaction of judgment (2)
Docket Text: Full SATISFACTION of Judgment regarding order[44] in the amount of $1,000,000 as to certain Defendants (Johnson, RiKaleigh)
May 17, 2019 56 satisfaction of judgment (2)
Docket Text: Full SATISFACTION of Judgment regarding order[44] in the amount of $1,000,000 as to a certain Defendant (Johnson, RiKaleigh)
Apr 18, 2019 55 satisfaction of judgment (2)
Docket Text: Full SATISFACTION of Judgment regarding order[44] in the amount of $1,000,000 as to certain Defendants (Johnson, RiKaleigh)
Apr 5, 2019 54 satisfaction of judgment (2)
Docket Text: Full SATISFACTION of Judgment regarding order[44] in the amount of $1,000,000 as to a certain Defendant (Johnson, RiKaleigh)
Apr 4, 2019 53 status hearing (1)
Docket Text: MINUTE entry before the Honorable Thomas M. Durkin:Status hearing held on 4/4/2019. Status hearing set for 7/1/2019 at 09:00 AM.Mailed notice (srn, )
Apr 3, 2019 52 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Levi Strauss & Co. by Jake Michael Christensen (Christensen, Jake)
Apr 3, 2019 51 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to certain Defendants (Gaudio, Justin)
Mar 7, 2019 50 satisfaction of judgment (2)
Docket Text: Full SATISFACTION of Judgment regarding order[44] in the amount of $1,000,000 as to a certain Defendant (Ziegler, Amy)
Feb 7, 2019 49 satisfaction of judgment (2)
Docket Text: Full SATISFACTION of Judgment regarding order[44] in the amount of $1,000,000 as to a certain Defendant (Johnson, RiKaleigh)
Feb 4, 2019 48 status hearing (1)
Docket Text: MINUTE entry before the Honorable Thomas M. Durkin:Status hearing held on 2/4/2019. Status hearing set for 4/4/2019 at 09:00 AM.Mailed notice (srn, )
Jan 11, 2019 47 notice of voluntary dismissal (3)
Docket Text: NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to certain Defendants (Gaudio, Justin)
Dec 20, 2018 46 satisfaction of judgment (2)
Docket Text: Full SATISFACTION of Judgment regarding order[44] in the amount of $1,000,000 as to a certain Defendant (Johnson, RiKaleigh)
Dec 12, 2018 45 satisfaction of judgment (2)
Docket Text: Full SATISFACTION of Judgment regarding order[44] in the amount of $1,000,000 as to certain Defendants (Johnson, RiKaleigh)
Dec 4, 2018 44 order (21)
Docket Text: FINAL JUDGMENT ORDER. Signed by the Honorable Thomas M. Durkin on 12/4/2018. Mailed notice (smm, )
Dec 4, 2018 43 order on motion for entry of default (1)
Docket Text: ORDER: Motion hearing held on 12/4/2018. Plaintiff's motion for entry of a default judgment is granted. [40] Enter Final Judgment Order. The ten thousand dollar ($10,000) surety bond posted-by LS&Co., including any interest minus the registry fee, is hereby released to LS&Co. or its counsel, Greer, Burns & Crain, Ltd. The Clerk of Court is directed to return the surety bondpreviously deposited with the Clerk of the Court to LS&Co. or its counsel by check made out to the Greer Burns & Crain IOLTA account. This Court, having determined that there is no just reason for delay, orders that this is a Final Judgment against defaulting defendants. A status hearing is set for 2/4/2019 at 9:00 a.m. Signed by the Honorable Thomas M. Durkin on 12/4/2018. Mailed notice (smm, )
Nov 29, 2018 42 notice of motion (3)
Docket Text: NOTICE of Motion by Justin R. Gaudio for presentment of motion for entry of default, motion for default judgment[40] before Honorable Thomas M. Durkin on 12/4/2018 at 09:00 AM. (Gaudio, Justin)
Nov 29, 2018 41 Exhibit 1 (78)
Nov 29, 2018 41 Declaration of Justin R. Gaudio (2)
Nov 29, 2018 41 Main Document (14)
Docket Text: MEMORANDUM by Levi Strauss & Co. in support of motion for entry of default, motion for default judgment[40] (Attachments: # (1) Declaration of Justin R. Gaudio, # (2) Exhibit 1)(Gaudio, Justin)
Nov 29, 2018 40 motion for entry of default (3)
Docket Text: MOTION by Plaintiff Levi Strauss & Co. for entry of default , MOTION by Plaintiff Levi Strauss & Co. for default judgment as to the Defendants identified in Schedule A, with the exception of certain Defendants (Gaudio, Justin)
Nov 29, 2018 39 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to certain Defendants (Gaudio, Justin)
Nov 28, 2018 38 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to certain Defendants (Gaudio, Justin)
Oct 31, 2018 37 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to a Certain Defendant (Gaudio, Justin)
Oct 22, 2018 36 Declaration of RiKaleigh C. Johnson (2)
Oct 22, 2018 36 Main Document (2)
Docket Text: SUMMONS Returned Executed by Levi Strauss & Co. as to GOUHAI Official Store on 10/19/2018, answer due 11/9/2018. (Attachments: # (1) Declaration of RiKaleigh C. Johnson)(Johnson, RiKaleigh)
Oct 22, 2018 35 order (20)
Docket Text: PRELIMINARY INJUNCTION ORDER Signed by the Honorable Thomas M. Durkin on 10/22/2018. Mailed notice. (sxb, )
Oct 22, 2018 34 order on motion for preliminary injunction (1)
Docket Text: ORDER: Motion hearing held on 10/22/2018. Plaintiff's motion for entry of a preliminary injunction is granted. [31] Enter Preliminary Injunction Order. The Clerk of Court is directed to unseal Plaintiff's Amended Complaint [8] and Exhibit 1 thereto [8-1], Schedule A to the Complaint [7] and the Amended Complaint [8-2], Exhibit 2 to the Declaration of Zachary Toczynski [13] and the TRO [24]. The $10,000 bond posted by LS&Co. Shall remain with the Court until a Final disposition of the case or until this preliminary injunction is terminated. Signed by the Honorable Thomas M. Durkin on 10/22/2018. Mailed notice. (sxb, )
Oct 17, 2018 33 notice of motion (2)
Docket Text: NOTICE of Motion by Justin R. Gaudio for presentment of motion for preliminary injunction[31] before Honorable Thomas M. Durkin on 10/22/2018 at 09:00 AM. (Gaudio, Justin)
Oct 17, 2018 32 Exhibit 1 (32)
Oct 17, 2018 32 Declaration of Justin R. Gaudio (1)
Oct 17, 2018 32 Main Document (6)
Docket Text: MEMORANDUM by Levi Strauss & Co. in support of motion for preliminary injunction[31] (Attachments: # (1) Declaration of Justin R. Gaudio, # (2) Exhibit 1)(Gaudio, Justin)
Oct 17, 2018 31 motion for preliminary injunction (2)
Docket Text: MOTION by Plaintiff Levi Strauss & Co. for preliminary injunction (Gaudio, Justin)
Oct 17, 2018 30 add and terminate parties (1)
Docket Text: MINUTE entry before the Honorable Thomas M. Durkin: Pursuant to notice of dismissal under Rule 41(a)(1), defendant Mamaxbd, Guangzhou Xinguang Co., Ltd., and Irevin Shop are dismissed without prejudice. mamaxbd, guangzhou xinguang co. ltd. and irevin shop terminated.Mailed notice (srn, )
Oct 17, 2018 N/A summons issued (0)
Docket Text: SUMMONS Issued as to Defendant GOUHAI Official Store and all other Defendants identified in the Amended Complaint. (acm)
Oct 16, 2018 29 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to certain Defendants (Gaudio, Justin)
Oct 9, 2018 28 order on motion for extension of time (3)
Docket Text: ORDER: Motion hearing held 10/9/2018. Plaintiffs motion for extension of Temporary Restraining Order is granted. [25] Enter Extension of Temporary Restraining Order. The TRO shall be extended until 10/22/2018. Signed by the Honorable Thomas M. Durkin on 10/9/2018. Mailed notice. (pk, )
Oct 3, 2018 26 Main Document (2)
Docket Text: MEMORANDUM by Levi Strauss & Co. in support of extension of time[25] (Attachments: # (1) Declaration of Justin Gaudio)(Gaudio, Justin)
Oct 3, 2018 25 extension of time (1)
Docket Text: MOTION by Plaintiff Levi Strauss & Co. for extension of time of Temporary Restraining Order (Gaudio, Justin)
Oct 3, 2018 26 Declaration of Justin Gaudio (1)
Oct 3, 2018 27 notice of motion (1)
Docket Text: NOTICE of Motion by Justin R. Gaudio for presentment of extension of time[25] before Honorable Thomas M. Durkin on 10/9/2018 at 09:00 AM. (Gaudio, Justin)
Oct 1, 2018 N/A bond (0)
Docket Text: BOND in the amount of $10,000.00 check posted by Greer Burns & Crain, Ltd. for Plaintiff, Levi Strauss & Co. Receipt number 4624211132. (kb, )
Sep 24, 2018 24 SEALED Order (20)
Docket Text: TEMPORARY RESTRAINING ORDER. Signed by the Honorable Thomas M. Durkin on 9/24/2018. (jjr, ) Modified on 2/27/2019 (sxb, ).
Sep 24, 2018 23 order on motion for leave to file (1)
Docket Text: ORDER: Motion hearing held 9/24/2018. Plaintiff's ex parte motion for entry of a temporary restraining order, including a temporary injunction, a temporary asset restrain, and expedited discovery is granted. [9] Enter Sealed Temporary Restraining Order. Plaintiff's motion for leave to file under seal is granted. [6] Plaintiff's motion for electronic service of process is granted. [4] Plaintiff shall deposit with the Court ten thousand dollars ($10,000.00), either cash or surety bond, as security, which amount was determined adequate for the payment of such damages as any person may be entitled to recover as a result of a wrongful restraint hereunder. Signed by the Honorable Thomas M. Durkin on 9/24/2018. Mailed notice. (jjr, )
Sep 20, 2018 22 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. (tt, )
Sep 20, 2018 21 lanham notification (10)
Docket Text: MAILED to plaintiff(s) counsel Lanham Mediation Program materials. (tt, )
Sep 20, 2018 20 Registration Numbers (51)
Sep 20, 2018 20 Main Document (1)
Docket Text: MAILED Trademark report to Patent Trademark Office, Alexandria VA (Attachments: # (1) Registration Numbers) (tt, )
Sep 19, 2018 19 other (6)
Docket Text: Notice of Claims Involving Trademarks by Levi Strauss & Co. (Gaudio, Justin)
Sep 19, 2018 18 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)
Sep 19, 2018 17 notice of motion (1)
Docket Text: NOTICE of Motion by Justin R. Gaudio for presentment of motion for temporary restraining order[9], motion for miscellaneous relief[14], motion for leave to file[6] before Honorable Thomas M. Durkin on 9/24/2018 at 09:00 AM. (Gaudio, Justin)
Sep 19, 2018 16 Exhibit 3 (10)
Sep 19, 2018 16 Exhibit 2 (8)
Sep 19, 2018 16 Exhibit 1 (11)
Sep 19, 2018 16 Main Document (3)
Docket Text: DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[15] (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3)(Gaudio, Justin)
Sep 19, 2018 15 memorandum in support of motion (5)
Docket Text: MEMORANDUM by Levi Strauss & Co. in support of motion for miscellaneous relief[14] (Gaudio, Justin)
Sep 19, 2018 14 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)
Sep 19, 2018 13 Exhibit 2-8 (235)
Sep 19, 2018 13 Exhibit 2-7 (398)
Sep 19, 2018 13 Exhibit 2-6 (363)
Sep 19, 2018 13 Exhibit 2-5 (343)
Sep 19, 2018 13 Exhibit 2-4 (373)
Sep 19, 2018 13 Exhibit 2-3 (398)
Sep 19, 2018 13 Exhibit 2-2 (398)
Sep 19, 2018 13 Exhibit 2-1 (398)
Sep 19, 2018 13 Main Document (1)
Docket Text: SEALED EXHIBIT by Plaintiff Levi Strauss & Co. Exhibit 2 - Parts 1-8 regarding declaration[12] (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, # (8) Exhibit 2-8)(Gaudio, Justin)
Sep 19, 2018 12 Exhibit 1 (52)
Sep 19, 2018 12 Main Document (17)
Docket Text: DECLARATION of Zachary Toczynski regarding memorandum in support of motion[10] (Attachments: # (1) Exhibit 1)(Gaudio, Justin)
Sep 19, 2018 11 Exhibit 4 (64)
Sep 19, 2018 11 Exhibit 3 (62)
Sep 19, 2018 11 Exhibit 2 (3)
Sep 19, 2018 11 Exhibit 1 (5)
Sep 19, 2018 11 Main Document (3)
Docket Text: DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[10] (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4)(Gaudio, Justin)
Sep 19, 2018 10 memorandum in support of motion (15)
Docket Text: MEMORANDUM by Levi Strauss & Co. in support of motion for temporary restraining order[9] (Gaudio, Justin)
Sep 19, 2018 9 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)
Sep 19, 2018 8 Schedule A (10)
Sep 19, 2018 8 Exhibit 1 (52)
Sep 19, 2018 8 Main Document (27)
Docket Text: Amended Complaint by Levi Strauss & Co. (Attachments: # (1) Exhibit 1, # (2) Schedule A)(Gaudio, Justin)
Sep 19, 2018 7 exhibit (10)
Docket Text: SEALED EXHIBIT by Plaintiff Levi Strauss & Co. Schedule A regarding complaint[1] (Gaudio, Justin)
Sep 19, 2018 6 motion for leave to file (2)
Docket Text: MOTION by Plaintiff Levi Strauss & Co. for leave to file under seal (Gaudio, Justin)
Sep 19, 2018 5 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Levi Strauss & Co. by RiKaleigh C. Johnson (Johnson, RiKaleigh)
Sep 19, 2018 4 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Levi Strauss & Co. by Amy Crout Ziegler (Ziegler, Amy)
Sep 19, 2018 3 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Levi Strauss & Co. by Justin R. Gaudio (Gaudio, Justin)
Sep 19, 2018 2 civil cover sheet (1)
Docket Text: CIVIL Cover Sheet (Gaudio, Justin)
Sep 19, 2018 1 Schedule A (1)
Sep 19, 2018 1 Exhibit 1 (52)
Sep 19, 2018 1 Main Document (22)
Docket Text: COMPLAINT filed by Levi Strauss & Co.; Filing fee $ 400, receipt number 0752-14964278 (Attachments: # (1) Exhibit 1, # (2) Schedule A)(Gaudio, Justin) Docket text modified by Clerk's Office on 9/19/2018 (mma, )
Sep 19, 2018 N/A case assigned (0)
Docket Text: CASE ASSIGNED to the Honorable Thomas M. Durkin. Designated as Magistrate Judge the Honorable Susan E. Cox. (lma, ) Modified on 9/19/2018 (mma, ).
Menu