Search
Patexia Research
Case number 1:21-cv-02735

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

Date Field Doc. No.Description (Pages)
Jul 20, 2021 43 withdrawal of document (2)
Docket Text: NOTICE of withdrawal of surety bond [24] by John Summerfield of Greer, Burns & Crain, Ltd. (lma, )
Jul 16, 2021 42 order (11)
Docket Text: FINAL JUDGMENT ORDER signed by the Honorable Elaine E. Bucklo on 7/16/2021. Mailed notice. (mgh, )
Jul 16, 2021 41 order on motion for entry of default (1)
Docket Text: MINUTE entry before the Honorable Elaine E. Bucklo: Plaintiff's motion for entry of default and default judgment [38] is granted. Enter Final Judgment Order. The Clerk of the Court is directed to return the surety bond posted in the amount of ten thousand dollar ($10,000) to LS&Co. or its counsel, Greer, Burns & Crain, Ltd. Civil case terminated. Mailed notice. (mgh, )
Jul 13, 2021 40 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[38] before Honorable Elaine E. Bucklo on 7/16/2021 at 09:45 AM. (Gaudio, Justin)
Jul 13, 2021 39 Exhibit 1 (83)
Jul 13, 2021 39 Declaration of Justin R. Gaudio (2)
Jul 13, 2021 39 Main Document (13)
Docket Text: MEMORANDUM by Levi Strauss & Co. in support of motion for entry of default, motion for default judgment[38] (Attachments: # (1) Declaration of Justin R. Gaudio, # (2) Exhibit 1)(Gaudio, Justin)
Jul 13, 2021 38 motion for entry of default (2)
Docket Text: MOTION by Plaintiff Levi Strauss & Co. for entry of default as to all Defendants, MOTION by Plaintiff Levi Strauss & Co. for default judgment as to all Defendants (Gaudio, Justin)
Jul 13, 2021 37 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to certain defendant (Johnson, RiKaleigh)
Jul 7, 2021 36 terminate hearings (1)
Docket Text: MINUTE entry before the Honorable Elaine E. Bucklo: Per the status report, Status hearing set for 7/9/2021 is stricken and reset for 8/10/2021 at 9:45 a.m. (to track the case only, no appearance is required). By 8/3/2021 plaintiff is to file a status report regarding the status of service of process, settlement discussions, and any further information that plaintiff wishes to bring to the Court's attention. Mailed notice. (mgh, )
Jul 2, 2021 35 status report (2)
Docket Text: STATUS Report by Levi Strauss & Co. (Gaudio, Justin)
Jun 24, 2021 N/A party added (0)
Docket Text: NEW PARTIES: momoluna Store, ZIV Store, 9966 Carie's Garment Store, Mazefeng C-5 Store, Mother baby newborn Store, Sismonica Store, liuksth Official Store, Shop5732240 Store, DaLing Store, JIJA Store, Shop5880020 Store, June Wardrobe Store, LISUNNY Official Store, For Keeps Store, GLN Store, Shop910339173 Store, nvshi Store, Shop910648006 Store, Shop910718024 Store, Shop910727115 Store, SECENSE-Fashion Store, Shop911120261 Store, Shop911335106 Store, Shop911554080 Store, WensFashion Apparel Store, LINGO Store, LANG MEI'S store, XIEZI014 Store, JUPENG and weihangshangmao added to case caption. (Ziegler, Amy)
Jun 23, 2021 34 preliminary injunction (11)
Docket Text: PRELIMINARY INJUNCTION ORDER signed by the Honorable Elaine E. Bucklo on 6/23/2021. Mailed notice. (mgh, )
Jun 23, 2021 33 order on motion for preliminary injunction (1)
Docket Text: MINUTE entry before the Honorable Elaine E. Bucklo: Plaintiff's motion for entry of a preliminary injunction [29] is granted. Enter Preliminary Injunction Order. The Clerk of Court is directed to unseal the following documents:Schedule A to the Complaint [2], Exhibit 2 to the Declaration of Zachary Toczynski [13], and the TRO [23]. Mailed notice. (mgh, )
Jun 18, 2021 32 Declaration of Martin F. Trainor (2)
Jun 18, 2021 32 Main Document (2)
Docket Text: SUMMONS Returned Executed by Levi Strauss & Co. as to The Partnerships and Unincorporated Associations Identified on Schedule "A" on 6/18/2021, answer due 7/9/2021. (Attachments: # (1) Declaration of Martin F. Trainor)(Trainor, Martin)
Jun 18, 2021 31 notice of motion (2)
Docket Text: NOTICE of Motion by Justin R. Gaudio for presentment of motion for preliminary injunction[29] before Honorable Elaine E. Bucklo on 6/23/2021 at 09:45 AM. (Gaudio, Justin)
Jun 18, 2021 30 Exhibit 1 (32)
Jun 18, 2021 30 Declaration of Justin R. Gaudio (1)
Jun 18, 2021 30 Main Document (6)
Docket Text: MEMORANDUM by Levi Strauss & Co. in support of motion for preliminary injunction[29] (Attachments: # (1) Declaration of Justin R. Gaudio, # (2) Exhibit 1)(Gaudio, Justin)
Jun 18, 2021 29 motion for preliminary injunction (2)
Docket Text: MOTION by Plaintiff Levi Strauss & Co. for preliminary injunction (Gaudio, Justin)
Jun 17, 2021 N/A summons issued (0)
Docket Text: SUMMONS Issued as to Defendant The Partnerships and Unincorporated Associations Identified on Schedule "A" (cm, )
Jun 7, 2021 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 6/23/2021. Mailed notice. (mgh, )
Jun 2, 2021 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 6/9/2021 at 09:45 AM. (Gaudio, Justin)
Jun 2, 2021 26 Declaration of Justin R. Gaudio (1)
Jun 2, 2021 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)
Jun 2, 2021 25 extension of time (1)
Docket Text: MOTION by Plaintiff Levi Strauss & Co. for extension of time of Temporary Restraining Order (Gaudio, Justin)
Jun 1, 2021 24 bond (1)
Docket Text: SURETY BOND in the amount of $ 10,000.00 posted by Levi Strauss & Co. (Document not imaged) (kl, ) Docket Text Modified on 6/2/2021 (kl, ).
May 26, 2021 23 SEALED Order (11)
Docket Text: TEMPORARY Restraining Order Signed by the Honorable Elaine E. Bucklo on 5/26/2021.(rp, ) Modified on 6/25/2021 (rc, ).
May 26, 2021 22 lanham notification (10)
Docket Text: MAILED to plaintiff(s) counsel Lanham Mediation Program materials (lma, )
May 26, 2021 21 Patent/Trademark report (7)
Docket Text: MAILED Trademark report to Patent Trademark Office, Alexandria VA (lma, )
May 26, 2021 20 order on motion for leave to file (1)
Docket Text: MINUTE entry before the Honorable Elaine E. Bucklo: Plaintiffs' motion for leave to file under seal [3] ; Plaintiffs' Ex Parte motion for entry of a temporary restraining order, including a temporary injunction, a temporary asset restraint and expedited discovery [9] ; and Plaintiff's motion for electronic service of process pursuant to FED. R. CIV. P. 4(f)(3) [14] are granted. Enter Sealed Temporary Restraining Order. Because the temporary restraining order will expire on 6/9/2021, any motion for preliminary injunction or to extend the temporary restraining order must be filed by no later than 6/2/2020. Law Firm Greer, Burns and Crain, Ltd. is ordered to add all defendant names listed in the Schedule A to the docket within three business days of the expiration of the TRO. Instructions can be found on the court's website located at https://www.ilnd.uscourts.gov/_assets/_documents/_forms/_cmecf/pdfs/v60/Add_Terminate_Instructions.pdf. The case is set for a status hearing on 7/9/2021 at 9:45 a.m. (to track the case only, no appearance is required). By 7/2/2021 plaintiff is to file a status report regarding the status of service of process, settlement discussions, and any further information that plaintiff wishes to bring to the Court's attention. Mailed notice. (mgh, )
May 21, 2021 19 other (6)
Docket Text: Notice of Claims Involving Trademarks by Levi Strauss & Co. (Gaudio, Justin)
May 21, 2021 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)
May 21, 2021 17 notice of motion (2)
Docket Text: NOTICE of Motion by Justin R. Gaudio for presentment of motion for miscellaneous relief[14], motion for leave to file[3], motion for temporary restraining order[9] before Honorable Elaine E. Bucklo on 5/26/2021 at 09:45 AM. (Gaudio, Justin)
May 21, 2021 16 Exhibit 2 (23)
May 21, 2021 16 Exhibit 1 (11)
May 21, 2021 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)(Gaudio, Justin)
May 21, 2021 15 memorandum in support of motion (5)
Docket Text: MEMORANDUM by Levi Strauss & Co. in support of motion for miscellaneous relief[14] (Gaudio, Justin)
May 21, 2021 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)
May 21, 2021 13 Exhibit 2-2 (110)
May 21, 2021 13 Exhibit 2-1 (283)
May 21, 2021 13 Main Document (1)
Docket Text: EXHIBIT by Plaintiff Levi Strauss & Co. Exhibit 2 - Parts 1-2 regarding declaration[12] (Attachments: # (1) Exhibit 2-1, # (2) Exhibit 2-2)(Gaudio, Justin) Modified on 6/25/2021 (rc, ).
May 21, 2021 12 Exhibit 1 (52)
May 21, 2021 12 Main Document (17)
Docket Text: DECLARATION of Zachary Toczynski regarding memorandum in support of motion[10] (Attachments: # (1) Exhibit 1)(Gaudio, Justin)
May 21, 2021 11 Exhibit 4 (64)
May 21, 2021 11 Exhibit 3 (62)
May 21, 2021 11 Exhibit 2 (3)
May 21, 2021 11 Exhibit 1 (6)
May 21, 2021 11 Main Document (5)
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)
May 21, 2021 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)
May 21, 2021 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)
May 20, 2021 8 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Levi Strauss & Co. by Martin Francis Trainor (Trainor, Martin)
May 20, 2021 7 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Levi Strauss & Co. by RiKaleigh C. Johnson (Johnson, RiKaleigh)
May 20, 2021 6 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Levi Strauss & Co. by Amy Crout Ziegler (Ziegler, Amy)
May 20, 2021 5 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Levi Strauss & Co. by Justin R. Gaudio (Gaudio, Justin)
May 20, 2021 4 civil cover sheet (1)
Docket Text: CIVIL Cover Sheet (Gaudio, Justin)
May 20, 2021 3 motion for leave to file (2)
Docket Text: MOTION by Plaintiff Levi Strauss & Co. for leave to file under seal (Gaudio, Justin)
May 20, 2021 2 exhibit (2)
Docket Text: EXHIBIT by Plaintiff Levi Strauss & Co. Schedule A regarding complaint[1] (Gaudio, Justin) Modified on 6/25/2021 (rc, ).
May 20, 2021 1 Exhibit 4 (55)
May 20, 2021 1 Exhibit 3 (48)
May 20, 2021 1 Exhibit 2 (6)
May 20, 2021 1 Exhibit 1 (52)
May 20, 2021 1 Main Document (21)
Docket Text: COMPLAINT filed by Levi Strauss & Co.; Filing fee $ 402, receipt number 0752-18268743. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4)(Gaudio, Justin)
May 20, 2021 N/A case assigned (0)
Docket Text: CASE ASSIGNED to the Honorable Elaine E. Bucklo. Designated as Magistrate Judge the Honorable Maria Valdez. Case assignment: Random assignment. (kl, )
Menu