Search
Patexia Research
Case number 1:19-cv-00281

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

Date Field Doc. No.Description (Pages)
Apr 30, 2021 71 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[46] in the amount of $400,000 as to certain defendant (Johnson, RiKaleigh)
Feb 12, 2021 70 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[46] in the amount of $400,000 as to certain defendant (Johnson, RiKaleigh)
Nov 20, 2020 69 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[46] in the amount of $400,000 as to certain defendants (Johnson, RiKaleigh)
Nov 6, 2020 68 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[46] in the amount of $400,000 as to certain defendant (Johnson, RiKaleigh)
Oct 16, 2020 67 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[46] in the amount of $400,000 as to certain defendant (Johnson, RiKaleigh)
Sep 18, 2020 66 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[46] in the amount of $400,000 as to certain defendant (Johnson, RiKaleigh)
Jun 26, 2020 65 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[46] in the amount of $400,000 as to certain defendant (Johnson, RiKaleigh)
Jan 24, 2020 64 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[46] in the amount of $400,000 as to certain defendant (Johnson, RiKaleigh)
Jan 10, 2020 63 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[46] in the amount of $400,000 as to certain defendants (Johnson, RiKaleigh)
Dec 20, 2019 62 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[46] in the amount of $400,000 as to certain defendant (Johnson, RiKaleigh)
Dec 6, 2019 61 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[46] in the amount of $400,000 as to certain defendant (Johnson, RiKaleigh)
Nov 21, 2019 60 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[46] in the amount of $400,000 as to certain defendant (Johnson, RiKaleigh)
Nov 15, 2019 59 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[46] in the amount of $400,000 as to certain defendant (Martin, Allyson)
Nov 8, 2019 58 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[46] in the amount of $400,000 as to certain defendant (Johnson, RiKaleigh)
Oct 7, 2019 57 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to certain defendant (Johnson, RiKaleigh)
Sep 30, 2019 56 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to certain defendant (Johnson, RiKaleigh)
Sep 19, 2019 55 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[46] in the amount of $400,000 as to certain defendant (Johnson, RiKaleigh)
Sep 13, 2019 54 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[46] in the amount of $400,000 as to certain defendant (Johnson, RiKaleigh)
Jul 12, 2019 53 satisfaction of judgment (2)
Docket Text: Full SATISFACTION of Judgment regarding order[46] in the amount of $400,000 as to a certain Defendant (Johnson, RiKaleigh)
Jun 14, 2019 52 satisfaction of judgment (2)
Docket Text: Full SATISFACTION of Judgment regarding order[46] in the amount of $400,000 as to a certain Defendant (Johnson, RiKaleigh)
Jun 7, 2019 51 satisfaction of judgment (2)
Docket Text: Full SATISFACTION of Judgment regarding order[46] in the amount of $400,000 as to a certain Defendant (Johnson, RiKaleigh)
May 17, 2019 50 satisfaction of judgment (2)
Docket Text: Full SATISFACTION of Judgment regarding order[46] in the amount of $400,000 as to certain Defendants (Johnson, RiKaleigh)
May 10, 2019 49 satisfaction of judgment (2)
Docket Text: Full SATISFACTION of Judgment regarding order[46] in the amount of $400,000 as to certain Defendants (Ziegler, Amy)
May 3, 2019 48 satisfaction of judgment (2)
Docket Text: Full SATISFACTION of Judgment regarding order[46] in the amount of $400,000 as to certain Defendants (Johnson, RiKaleigh)
Apr 25, 2019 47 satisfaction of judgment (2)
Docket Text: Full SATISFACTION of Judgment regarding order[46] in the amount of $400,000 as to a certain Defendant (Johnson, RiKaleigh)
Apr 2, 2019 46 order (18)
Docket Text: FINAL JUDGMENT ORDER signed by the Honorable Elaine E. Bucklo on 4/2/2019. Mailed notice. (mgh, )
Mar 29, 2019 45 Certified Copy of Minute Order (1)
Mar 29, 2019 45 Main Document (52)
Docket Text: MAILED trademark report with certified copy of minute order dated 3/27/2019 to Patent Trademark Office, Alexandria, VA. (Attachments: # (1) Certified Copy of Minute Order) (ew, )
Mar 27, 2019 44 order on motion for entry of default (1)
Docket Text: MINUTE entry before the Honorable Elaine E. Bucklo: Motion hearing held on 3/27/2019. Plaintiff's motion for entry of default and default judgment [40] is granted. Plaintiff's to submit the Amended Final Judgment Order to the Court's Proposed Order Inbox. All pending dates and motions are terminated as moot. Civil case terminated. Mailed notice. (mgh, )
Mar 26, 2019 43 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Levi Strauss & Co. by Allyson M. Martin (Martin, Allyson)
Mar 21, 2019 42 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[40] before Honorable Elaine E. Bucklo on 3/27/2019 at 09:30 AM. (Gaudio, Justin)
Mar 21, 2019 41 Exhibit 1 (78)
Mar 21, 2019 41 Declaration of Justin R. Gaudio (2)
Mar 21, 2019 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)
Mar 21, 2019 40 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 all Defendants (Gaudio, Justin)
Mar 21, 2019 39 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to a certain Defendant (Gaudio, Justin)
Mar 21, 2019 38 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to a certain Defendant (Gaudio, Justin)
Mar 7, 2019 37 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to certain Defendants (Gaudio, Justin)
Feb 28, 2019 36 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to certain Defendants (Gaudio, Justin)
Feb 22, 2019 35 preliminary injunction (18)
Docket Text: PRELIMINARY INJUNCTION ORDER Signed by the Honorable Elaine E. Bucklo on 2/22/2019. Mailed notice. (mgh, )
Feb 22, 2019 34 order on motion for preliminary injunction (1)
Docket Text: MINUTE entry before the Honorable Elaine E. Bucklo: Status and motion hearing held on 2/22/2019. Plaintiff's motion for entry of a preliminary injunction [30] is granted. Enter Preliminary Injunction Order. Status hearing set for 5/10/2019 at 9:30 a.m. Mailed notice. (mgh, )
Feb 21, 2019 33 Declaration of RiKaleigh C. Johnson (2)
Feb 21, 2019 33 Main Document (2)
Docket Text: SUMMONS Returned Executed by Levi Strauss & Co. as to The Partnerships and Unincorporated Associations Identified on Schedule "A" on 2/21/2019, answer due 3/14/2019. (Attachments: # (1) Declaration of RiKaleigh C. Johnson)(Johnson, RiKaleigh)
Feb 20, 2019 N/A summons issued (0)
Docket Text: SUMMONS Issued as to 932hk-5z4wqx and all other Defendants identified in the Amended Complaint (jjr, )
Feb 19, 2019 29 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to a certain Defendant (Gaudio, Justin)
Feb 19, 2019 30 motion for preliminary injunction (2)
Docket Text: MOTION by Plaintiff Levi Strauss & Co. for preliminary injunction (Gaudio, Justin)
Feb 19, 2019 31 Main Document (6)
Docket Text: MEMORANDUM by Levi Strauss & Co. in support of motion for preliminary injunction[30] (Attachments: # (1) Declaration of Justin R. Gaudio, # (2) Exhibit 1)(Gaudio, Justin)
Feb 19, 2019 31 Declaration of Justin R. Gaudio (1)
Feb 19, 2019 31 Exhibit 1 (32)
Feb 19, 2019 32 notice of motion (2)
Docket Text: NOTICE of Motion by Justin R. Gaudio for presentment of motion for preliminary injunction[30] before Honorable Elaine E. Bucklo on 2/22/2019 at 09:30 AM. (Gaudio, Justin)
Feb 6, 2019 28 order on motion for extension of time (1)
Docket Text: MINUTE entry before the Honorable Elaine E. Bucklo: Plaintiff's Ex Parte motion to extend the temporary restraining order [25] is granted to 2/22/2019. Status hearing previously set for 2/7/2019 is stricken and reset for 2/22/2019 at 9:30 a.m. No appearance required on 2/7/2019. Mailed notice. (mgh, )
Feb 4, 2019 26 Main Document (2)
Docket Text: MEMORANDUM by Levi Strauss & Co. in support of extension of time[25] (Attachments: # (1) Declaration of Justin R. Gaudio)(Gaudio, Justin)
Feb 4, 2019 26 Declaration of Justin R. Gaudio (1)
Feb 4, 2019 27 notice of motion (1)
Docket Text: NOTICE of Motion by Justin R. Gaudio for presentment of extension of time[25] before Honorable Elaine E. Bucklo on 2/7/2019 at 09:30 AM. (Gaudio, Justin)
Feb 4, 2019 25 extension of time (1)
Docket Text: MOTION by Plaintiff Levi Strauss & Co. for extension of time of Temporary Restraining Order (Gaudio, Justin)
Feb 1, 2019 N/A bond (0)
Docket Text: BOND in the amount of $ 10000.00, Receipt no. 4624217824 posted by Levi Strauss & Co. (jn, )
Jan 25, 2019 24 SEALED Order (18)
Docket Text: ORDER: Signed by the Honorable Elaine E. Bucklo on 1/25/2019. (mma, ) Modified on 2/25/2019 (ew, ).
Jan 25, 2019 23 order on motion for leave to file (1)
Docket Text: MINUTE entry before the Honorable Elaine E. Bucklo: Motion hearing held on 1/25/2019. Plaintiff's motion for leave to file under seal [6]; Plaintiffs Ex Parte motion for entry of a temporary restraining order, including a temporary injunction, a temporary asset restraint, and expedited discovery [12]; and Plaintiff's motion for electronic service of process pursuant to Fed.R.Civ.P.4(f)(3) [17] are granted. Enter Sealed Temporary Restraining Order. Status hearing set for 2/7/2019 at 9:30 a.m. Mailed notice. (mgh, )
Jan 21, 2019 22 other (6)
Docket Text: Notice of Claims Involving Trademarks by Levi Strauss & Co. (Gaudio, Justin)
Jan 21, 2019 21 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)
Jan 21, 2019 20 notice of motion (1)
Docket Text: NOTICE of Motion by Justin R. Gaudio for presentment of motion for leave to file[6], motion for temporary restraining order[12], motion for miscellaneous relief[17] before Honorable Elaine E. Bucklo on 1/25/2019 at 09:30 AM. (Gaudio, Justin)
Jan 21, 2019 19 Exhibit 3 (10)
Jan 21, 2019 19 Exhibit 2 (8)
Jan 21, 2019 19 Exhibit 1 (11)
Jan 21, 2019 19 Main Document (3)
Docket Text: DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[18] (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3)(Gaudio, Justin)
Jan 21, 2019 18 memorandum in support of motion (5)
Docket Text: MEMORANDUM by Levi Strauss & Co. in support of motion for miscellaneous relief[17] (Gaudio, Justin)
Jan 21, 2019 17 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)
Jan 21, 2019 16 Exhibit 2-6 (183)
Jan 21, 2019 16 Exhibit 2-5 (390)
Jan 21, 2019 16 Exhibit 2-4 (400)
Jan 21, 2019 16 Exhibit 2-3 (397)
Jan 21, 2019 16 Exhibit 2-2 (378)
Jan 21, 2019 16 Exhibit 2-1 (399)
Jan 21, 2019 16 Main Document (1)
Docket Text: EXHIBIT by Plaintiff Levi Strauss & Co. Exhibit 2 - Parts 1-6 regarding declaration[15] (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)(Gaudio, Justin) Modified on 2/25/2019 (ew, ).
Jan 21, 2019 15 Exhibit 1 (52)
Jan 21, 2019 15 Main Document (17)
Docket Text: DECLARATION of Zachary Toczynski regarding memorandum in support of motion[13] (Attachments: # (1) Exhibit 1)(Gaudio, Justin)
Jan 21, 2019 14 Exhibit 4 (64)
Jan 21, 2019 14 Exhibit 3 (62)
Jan 21, 2019 14 Exhibit 2 (3)
Jan 21, 2019 14 Exhibit 1 (5)
Jan 21, 2019 14 Main Document (3)
Docket Text: DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[13] (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4)(Gaudio, Justin)
Jan 21, 2019 13 memorandum in support of motion (16)
Docket Text: MEMORANDUM by Levi Strauss & Co. in support of motion for temporary restraining order[12] (Gaudio, Justin)
Jan 21, 2019 12 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)
Jan 21, 2019 11 Schedule A (7)
Jan 21, 2019 11 Exhibit 1 (52)
Jan 21, 2019 11 Main Document (25)
Docket Text: AMENDED Complaint by Plaintiff Levi Strauss & Co. (Attachments: # (1) Exhibit 1, # (2) Schedule A)(Gaudio, Justin) Modified on 2/25/2019 (ew, ).
Jan 21, 2019 10 exhibit (8)
Docket Text: EXHIBIT by Plaintiff Levi Strauss & Co. Schedule A regarding complaint[1] (Gaudio, Justin) Modified on 2/25/2019 (ew, ).
Jan 16, 2019 9 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. (ew, )
Jan 16, 2019 8 lanham notification (10)
Docket Text: MAILED to plaintiff(s) counsel Lanham Mediation Program materials. (ew, )
Jan 16, 2019 7 Patent/Trademark report (30)
Docket Text: MAILED Trademark report to Patent Trademark Office, Alexandria VA. (ew, )
Jan 15, 2019 6 motion for leave to file (2)
Docket Text: MOTION by Plaintiff Levi Strauss & Co. for leave to file under seal (Gaudio, Justin)
Jan 15, 2019 5 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Levi Strauss & Co. by RiKaleigh C. Johnson (Johnson, RiKaleigh)
Jan 15, 2019 4 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Levi Strauss & Co. by Amy Crout Ziegler (Ziegler, Amy)
Jan 15, 2019 3 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Levi Strauss & Co. by Justin R. Gaudio (Gaudio, Justin)
Jan 15, 2019 2 civil cover sheet (1)
Docket Text: CIVIL Cover Sheet (Gaudio, Justin)
Jan 15, 2019 1 Schedule A (1)
Jan 15, 2019 1 Exhibit 1 (52)
Jan 15, 2019 1 Main Document (22)
Docket Text: COMPLAINT filed by Levi Strauss & Co.; Filing fee $ 400, receipt number 0752-15373139. (Attachments: # (1) Exhibit 1, # (2) Schedule A)(Gaudio, Justin)
Jan 15, 2019 N/A case assigned (0)
Docket Text: CASE ASSIGNED to the Honorable Elaine E. Bucklo. Designated as Magistrate Judge the Honorable Young B. Kim. Case assignment: Random assignment. (jjr, )
Menu