Search
Patexia Research
Case number 1:19-cv-01768

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

Date Field Doc. No.Description (Pages)
Oct 16, 2020 59 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[48] in the amount of $1,000,000 as to certain defendant (Johnson, RiKaleigh)
Jul 17, 2020 58 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[48] in the amount of $1,000,000 as to certain defendants (Johnson, RiKaleigh)
Jan 10, 2020 57 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[48] in the amount of $1,000,000 as to certain defendants (Johnson, RiKaleigh)
Dec 20, 2019 56 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[48] in the amount of $1,000,000 as to certain defendants (Johnson, RiKaleigh)
Nov 15, 2019 55 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding order[48] in the amount of $1,000,000 as to certain defendants (Johnson, RiKaleigh)
Oct 4, 2019 54 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to certain defendants (Johnson, RiKaleigh)
Sep 27, 2019 53 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to certain defendant (Johnson, RiKaleigh)
Sep 19, 2019 52 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to certain defendant (Johnson, RiKaleigh)
Aug 2, 2019 51 satisfaction of judgment (2)
Docket Text: Full SATISFACTION of Judgment regarding order[48] in the amount of $1,000,000 as to certain Defendants (Johnson, RiKaleigh)
Jun 14, 2019 50 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to certain Defendants (Gaudio, Justin)
Jun 7, 2019 49 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to Certain Defendants (Gaudio, Justin)
May 31, 2019 47 Closing Minute Order (1)
May 31, 2019 47 Main Document (7)
Docket Text: MAILED Patent/Trademark report with certified copy of minute order [46] dated 5/30/19 to Patent Trademark Office, Alexandria, VA. (kp, )
May 30, 2019 48 order (15)
Docket Text: FINAL JUDGMENT ORDER. Signed by the Honorable Charles R. Norgle, Sr on 5/30/2019. Mailed notice. (kp, )
May 30, 2019 46 order on motion for entry of default (1)
Docket Text: MINUTE entry before the Honorable Charles R. Norgle: Motion for entry of default [43] is granted. Motion for default judgment [43] is granted. The parties are not required to appear before the court on Friday, May 31, 2019. Civil case terminated. Mailed notice (ewf, )
May 29, 2019 45 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[43] before Honorable Charles R. Norgle Sr. on 5/31/2019 at 10:30 AM. (Gaudio, Justin)
May 29, 2019 44 Exhibit 1 (78)
May 29, 2019 44 Declaration of Justin R. Gaudio (2)
May 29, 2019 44 Main Document (14)
Docket Text: MEMORANDUM by Levi Strauss & Co. in support of motion for entry of default, motion for default judgment[43] (Attachments: # (1) Declaration of Justin R. Gaudio, # (2) Exhibit 1)(Gaudio, Justin)
May 29, 2019 43 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)
May 29, 2019 42 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to Certain Defendants (Gaudio, Justin)
May 29, 2019 41 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to a Certain Defendant (Gaudio, Justin)
May 24, 2019 40 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to a certain Defendant (Gaudio, Justin)
May 10, 2019 39 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to certain Defendants (Gaudio, Justin)
May 3, 2019 38 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to a certain Defendant (Gaudio, Justin)
Apr 25, 2019 37 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to certain Defendants (Johnson, RiKaleigh)
Apr 16, 2019 36 Declaration of RiKaleigh C. Johnson (2)
Apr 16, 2019 36 Main Document (2)
Docket Text: SUMMONS Returned Executed by Levi Strauss & Co. as to The Partnerships and Unincorporated Associations Identified on Schedule "A" on 4/12/2019, answer due 5/3/2019. (Attachments: # (1) Declaration of RiKaleigh C. Johnson)(Johnson, RiKaleigh)
Apr 11, 2019 35 preliminary injunction (15)
Docket Text: PRELIMINARY INJUNCTION ORDER. Signed by the Honorable Charles R. Norgle, Sr on 4/11/2019. Mailed notice. (kp, )
Apr 11, 2019 34 order on motion for preliminary injunction (1)
Docket Text: MINUTE entry before the Honorable Charles R. Norgle: Motion for preliminary injunction [30] is granted. The parties are not required to appear before the court on Friday, April 12, 2019. Mailed notice (ewf, )
Apr 11, 2019 33 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Levi Strauss & Co. by Martin Francis Trainor (Trainor, Martin)
Apr 10, 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 Charles R. Norgle Sr. on 4/12/2019 at 10:30 AM. (Gaudio, Justin)
Apr 10, 2019 31 Exhibit 1 (32)
Apr 10, 2019 31 Declaration of Justin R. Gaudio (1)
Apr 10, 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)
Apr 10, 2019 30 motion for preliminary injunction (2)
Docket Text: MOTION by Plaintiff Levi Strauss & Co. for preliminary injunction (Gaudio, Justin)
Apr 9, 2019 29 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to certain Defendants (Gaudio, Justin)
Apr 9, 2019 N/A summons issued (0)
Docket Text: SUMMONS Issued as to Defendant 365 DAYS STORE and all other Defendants identified in the Amended Complaint(pj, )
Mar 25, 2019 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 No. 4624220747. (ec,)
Mar 21, 2019 28 temporary restraining order (2)
Docket Text: EXTENSION TEMPORARY Restraining Order. Signed by the Honorable Charles R. Norgle, Sr on 3/21/2019. Mailed notice. (kp, )
Mar 21, 2019 27 order on motion for extension of time (1)
Docket Text: MINUTE entry before the Honorable Charles R. Norgle:Motion to Extend the Temporary Restraining Order [24] is granted. The parties are not required to appear before the court on Friday, March 22, 2019. Mailed notice (ewf, )
Mar 20, 2019 25 Main Document (2)
Docket Text: MEMORANDUM by Levi Strauss & Co. in support of extension of time[24] (Attachments: # (1) Declaration of Justin R. Gaudio)(Gaudio, Justin)
Mar 20, 2019 24 extension of time (1)
Docket Text: MOTION by Plaintiff Levi Strauss & Co. for extension of time of Temporary Restraining Order (Gaudio, Justin)
Mar 20, 2019 25 Declaration of Justin R. Gaudio (1)
Mar 20, 2019 26 notice of motion (1)
Docket Text: NOTICE of Motion by Justin R. Gaudio for presentment of extension of time[24] before Honorable Charles R. Norgle Sr. on 3/22/2019 at 10:30 AM. (Gaudio, Justin)
Mar 14, 2019 23 SEALED Order (16)
Docket Text: TEMPORARY RESTRAINING ORDER. Signed by the Honorable Charles R. Norgle, Sr on 3/14/2019. Mailed notice. (kp, ) Modified on 4/12/2019 (kp, ).
Mar 14, 2019 22 order on motion for leave to file (1)
Docket Text: MINUTE entry before the Honorable Charles R. Norgle: Motion for leave to file under seal [6] is granted. Motion for temporary restraining order [9] is granted. Motion for electronic service [14] is granted. The parties need not appear before the court on Friday, March 15, 2019. Mailed notice (ewf, )
Mar 14, 2019 21 lanham notification (14)
Docket Text: MAILED to plaintiff(s) counsel Lanham Mediation Program materials. (kp, )
Mar 14, 2019 20 Trademark Registration (6)
Mar 14, 2019 20 Main Document (1)
Docket Text: MAILED trademark report to Patent Trademark Office, Alexandria VA. (Attachments: # (1) Trademark Registration) (kp, )
Mar 13, 2019 19 other (6)
Docket Text: Notice of Claims Involving Trademarks by Levi Strauss & Co. (Gaudio, Justin)
Mar 13, 2019 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)
Mar 13, 2019 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 Charles R. Norgle Sr. on 3/15/2019 at 10:30 AM. (Gaudio, Justin)
Mar 13, 2019 16 Exhibit 3 (10)
Mar 13, 2019 16 Exhibit 2 (8)
Mar 13, 2019 16 Exhibit 1 (11)
Mar 13, 2019 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)
Mar 13, 2019 15 memorandum in support of motion (5)
Docket Text: MEMORANDUM by Levi Strauss & Co. in support of motion for miscellaneous relief[14] (Gaudio, Justin)
Mar 13, 2019 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)
Mar 13, 2019 13 Exhibit 2-6 (309)
Mar 13, 2019 13 Exhibit 2-5 (389)
Mar 13, 2019 13 Exhibit 2-4 (389)
Mar 13, 2019 13 Exhibit 2-3 (355)
Mar 13, 2019 13 Exhibit 2-2 (354)
Mar 13, 2019 13 Exhibit 2-1 (344)
Mar 13, 2019 13 Main Document (1)
Docket Text: EXHIBIT by Plaintiff Levi Strauss & Co. Exhibit 2 - Parts 1-6 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)(Gaudio, Justin) Modified on 4/12/2019 (kp, ).
Mar 13, 2019 12 Exhibit 1 (52)
Mar 13, 2019 12 Main Document (17)
Docket Text: DECLARATION of Zachary Toczynski regarding memorandum in support of motion[10] (Attachments: # (1) Exhibit 1)(Gaudio, Justin)
Mar 13, 2019 11 Exhibit 4 (64)
Mar 13, 2019 11 Exhibit 3 (62)
Mar 13, 2019 11 Exhibit 2 (3)
Mar 13, 2019 11 Exhibit 1 (5)
Mar 13, 2019 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)
Mar 13, 2019 10 memorandum in support of motion (16)
Docket Text: MEMORANDUM by Levi Strauss & Co. in support of motion for temporary restraining order[9] (Gaudio, Justin)
Mar 13, 2019 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)
Mar 13, 2019 8 Schedule A (5)
Mar 13, 2019 8 Exhibit 1 (52)
Mar 13, 2019 8 Main Document (25)
Docket Text: AMENDED Complaint by Plaintiff Levi Strauss & Co. Amended Complaint (Attachments: # (1) Exhibit 1, # (2) Schedule A)(Gaudio, Justin) Modified on 4/12/2019 (kp, ).
Mar 13, 2019 7 exhibit (5)
Docket Text: EXHIBIT by Plaintiff Levi Strauss & Co. Schedule A regarding complaint[1] (Gaudio, Justin) Modified on 4/12/2019 (kp, ).
Mar 13, 2019 6 motion for leave to file (2)
Docket Text: MOTION by Plaintiff Levi Strauss & Co. for leave to file under seal (Gaudio, Justin)
Mar 13, 2019 5 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Levi Strauss & Co. by RiKaleigh C. Johnson (Johnson, RiKaleigh)
Mar 13, 2019 4 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Levi Strauss & Co. by Amy Crout Ziegler (Ziegler, Amy)
Mar 13, 2019 3 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Levi Strauss & Co. by Justin R. Gaudio (Gaudio, Justin)
Mar 13, 2019 2 civil cover sheet (1)
Docket Text: CIVIL Cover Sheet (Gaudio, Justin)
Mar 13, 2019 1 Schedule A (1)
Mar 13, 2019 1 Exhibit 1 (52)
Mar 13, 2019 1 Main Document (22)
Docket Text: COMPLAINT filed by Levi Strauss & Co.; Filing fee $ 400, receipt number 0752-15589248. (Attachments: # (1) Exhibit 1, # (2) Schedule A)(Gaudio, Justin)
Mar 13, 2019 N/A case assigned (0)
Docket Text: CASE ASSIGNED to the Honorable Charles R. Norgle, Sr. Designated as Magistrate Judge the Honorable M. David Weisman. Case assignment: Random assignment. (acm)
Menu