Search
Patexia Research
Case number 1:22-cv-00077

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

Date Field Doc. No.Description (Pages)
Apr 8, 2022 50 satisfaction of judgment (2)
Docket Text: FULL SATISFACTION of Judgment regarding entered judgment[49] in the amount of $500,000 as to certain defendants (Martin, Allyson)
Apr 5, 2022 49 entered judgment (13)
Docket Text: DEFAULT JUDGMENT ORDER Signed by the Honorable Andrea R. Wood on 4/5/2022. Mailed notice (dal, )
Apr 5, 2022 48 order on motion to withdraw as attorney (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Telephonic status and motion hearing held on 4/5/2022. For the reasons stated on the record, Plaintiff's motion for entry of default and default judgment [43] is granted. Enter Final Judgment Order. Civil case terminated. Mailed notice (dal, )
Apr 5, 2022 47 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Levi Strauss & Co. by Rachel S Miller (Miller, Rachel)
Mar 29, 2022 46 Exhibit A (4)
Mar 29, 2022 46 Main Document (2)
Docket Text: NOTICE of Motion by Allyson M. Martin for presentment of motion for entry of default, motion for default judgment[43] before Honorable Andrea R. Wood on 4/5/2022 at 09:45 AM. (Attachments: # (1) Exhibit A)(Martin, Allyson)
Mar 29, 2022 45 Exhibit 2 (3)
Mar 29, 2022 45 Exhibit 1 (83)
Mar 29, 2022 45 Main Document (2)
Docket Text: DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[44] (Attachments: # (1) Exhibit 1, # (2) Exhibit 2)(Gaudio, Justin)
Mar 29, 2022 44 Exhibit 1 (3)
Mar 29, 2022 44 Main Document (13)
Docket Text: MEMORANDUM by Levi Strauss & Co. in support of motion for entry of default, motion for default judgment[43] (Attachments: # (1) Exhibit 1)(Martin, Allyson)
Mar 29, 2022 43 Exhibit A (4)
Mar 29, 2022 43 Main Document (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 (Attachments: # (1) Exhibit A)(Martin, Allyson)
Mar 29, 2022 42 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Levi Strauss & Co. by Kasey Leigh Ewald (Ewald, Kasey)
Mar 29, 2022 41 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to certain defendants (Martin, Allyson)
Mar 17, 2022 40 motion to withdraw as attorney (3)
Docket Text: MOTION by Attorney Abby M. Neu to withdraw as attorney for Levi Strauss & Co.. No party information provided (Martin, Allyson)
Feb 25, 2022 39 order on motion to withdraw as attorney (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Motion to withdraw as counsel [38] is granted. Attorney Martin Francis Trainor is terminated as counsel of record. Mailed notice (dal, )
Feb 25, 2022 38 motion to withdraw as attorney (3)
Docket Text: MOTION by Attorney Martin F. Trainor to withdraw as attorney for Levi Strauss & Co.. No party information provided (Gaudio, Justin)
Feb 22, 2022 37 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Levi Strauss & Co. by Abby Marie Neu (Neu, Abby)
Feb 17, 2022 N/A party added (0)
Docket Text: NEW PARTIES: Hefei Aolige Trade Co., Ltd., Xiamen Anxiang Network Technology Co., Ltd., Quanzhou Doing Trading Corp., Ltd., Yiwu Zhihang Trading Co., Ltd., Guangzhou Ruifeng Import And Export Trading Limited, Fuzhou Yabi Trading Co., Ltd., Xiamen Gutejia Supply Chain Technology Co., Ltd., Guangzhou Hengsen International Trade Co., Ltd., Guangzhou Hepburn International Trading Co., Ltd., Guangzhou Shengliying Trade Co., Ltd, Guangzhou Xingyu Garment Co., Ltd., Shenzhen Hot Trade Co., Ltd., Tongxiang Puyuan Lesen Garment Factory, Liuzhou Rongxing Investment Co., Ltd., Guangzhou Mango Tree Garment Co., Ltd., Zhejiang Metoner Apparel Co., Ltd., Nantong Amida International Trading Co., Ltd, Xiamen Yige E-Commerce Co., Ltd., Guangzhou Purple Wind International Trading Company Limited, Chengdu Zhilu Technology Co., Ltd., Yiwu Yibo Import & Export Co., Ltd., Shanghai Powertec Industry Co., Ltd., Quanzhou Sanzizu Shoes And Clothing Co., Ltd., Shenzhen Wallesun Industrial Co., Ltd., Fuzhou Xinshenyi Trading Co., Ltd., Yiwu Wangyi Electronic Commerce Co., Ltd., Jieyang Jiedong Linpan Town Yueer Clothing Factory, Yulin Dongke Garment Factory, Shenzhen Yuyue Industry Co., Ltd., Yiwu Jinque Jewelry Co., Ltd., Yangzhou Yijia Imp & Exp Co., Ltd., gu juhua Store, Jarno House Shop Store, Shop4509063 Store, HOWDFEO Official Store, AC-LIGHTS 15 Official Store, WDHKUN Store, Global dropshipping factory Store, YTMTLOY Franchise Store, lemons Store, DropShipping high quality 66 Store, edithrpfd_ioffer Store, feelling 99% Store, Shop5600012 Store, Akk-shoes Store, Shop5666015 Store, Srnfean Official Store, RedTornado Official Store, 98.8% Store, WGZNYN Footwear Store, Wetry Store Store, XINGBAOHUA APPAREL Store, China's affordable women's shoe store Stor, YTMTLOY% Store, Lemono Store, Genuine goods at a fair price Store, WGZNYN Factory Dropshipping Store, Camdado Dropshipping Store, WuJiGe Store, TP shoe Store, rekcah Store, KOPMKP Store, NINTHDAY Store, YTMTLOY 8 Store, gpofkpkp Store, Deime F Store, Trendy sister Store, chrome street art Store, SYNYT Store, happy-girl, Gersri Official Store, Men Online Store, Shop5729230 Store, ENJOYGUGU Store, BQTXQC, Tantuny, Huashengyiliaoltd, cjjxfpshop, koday Store, beigekar Store, designer_loafers Store, miraysu Store, mingchaozhu Store, monishe Store, yourfstyle Store, yanqii Store, musicaux Store, bluemoonn Store and xush-59 added to case caption. (Ziegler, Amy)
Feb 16, 2022 36 preliminary injunction (14)
Docket Text: PRELIMINARY INJUNCTION ORDER Signed by the Honorable Andrea R. Wood on 2/16/2022. Mailed notice (dal, )
Feb 16, 2022 35 order on motion to withdraw as attorney (2)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Telephonic status hearing held on 2/16/2022. Motion to withdraw as counsel [29] is granted. Attorney RiKaleigh C. Johnson is terminated as counsel of record for Plaintiff. For the reasons stated on the record, the Court grants Plaintiff's motion for entry of a preliminary injunction [31]. Enter Preliminary Injunction Order. The Clerk of Court is directed to unseal: Schedule A to the complaint [2], the Declaration of Zachary Toczynski [17], and the Temporary Restraining Order [24]. Greer, Burns & Crain Ltd is ordered to add ALL Defendant names listed in the Schedule A to the docket within three business days, instructions can be found on the court's website www.ilnd.courts.com/instructions. Telephonic status hearing set for 4/5/2022 at 9:45 AM. Any motion for default judgment filed by 3/29/2022 may be noticed for presentment on 4/5/2022 at 9:45 AM. Any motion for entry of default and default judgment shall include information on the amount of assets frozen by this Court's orders and the number of remaining Defendants in the case. To ensure public access to court proceedings, members of the public and media may call in to listen to telephonic hearings. The call-in number is (888) 557-8511 and the access code is 3547847. Counsel of record will receive an email 30 minutes prior to the start of the telephonic hearing with instructions to join the call. Persons granted remote access to proceedings are reminded of the general prohibition against photographing, recording, and rebroadcasting of court proceedings. Violation of these prohibitions may result in sanctions, including removal of court-issued media credentials, restricted entry to future hearings, denial of entry to future hearings, or any other sanctions deemed necessary by the Court. Mailed notice (dal, )
Feb 15, 2022 34 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Levi Strauss & Co. by Thomas Joseph Juettner (Juettner, Thomas)
Feb 11, 2022 33 Exhibit A (4)
Feb 11, 2022 33 Declaration of Martin F. Trainor (2)
Feb 11, 2022 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 2/11/2022, answer due 3/4/2022. (Attachments: # (1) Declaration of Martin F. Trainor, # (2) Exhibit A)(Trainor, Martin)
Feb 11, 2022 32 Exhibit 1 (32)
Feb 11, 2022 32 Declaration of Allyson Martin (2)
Feb 11, 2022 32 Main Document (5)
Docket Text: MEMORANDUM by Levi Strauss & Co. in support of motion for preliminary injunction[31] (Attachments: # (1) Declaration of Allyson Martin, # (2) Exhibit 1)(Martin, Allyson)
Feb 11, 2022 31 Exhibit A (4)
Feb 11, 2022 31 Main Document (3)
Docket Text: MOTION by Plaintiff Levi Strauss & Co. for preliminary injunction (Attachments: # (1) Exhibit A)(Martin, Allyson)
Feb 11, 2022 30 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Levi Strauss & Co. by Allyson M. Martin (Martin, Allyson)
Feb 11, 2022 29 motion to withdraw as attorney (2)
Docket Text: MOTION by Attorney RiKaleigh C. Johnson to withdraw as attorney for Levi Strauss & Co.. No party information provided (Gaudio, Justin)
Feb 4, 2022 N/A summons issued (0)
Docket Text: SUMMONS Issued as to Defendant The Partnerships and Unincorporated Associations Identified on Schedule "A" (jmk, )
Feb 2, 2022 28 order on motion for extension of time (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Telephonic status hearing held on 2/2/2022. For the reasons stated on the record, the Court finds good cause to extend the temporary restraining pursuant to Fed. R. Civ. P. 65(b)(2) and grants Plaintiff's ex parte motion to extend the temporary restraining order [26]. The Temporary Restraining Order is extended for an additional 14 days until 2/16/2022. Telephonic status hearing set for 2/16/2022 at 9:15 AM. To ensure public access to court proceedings, members of the public and media may call in to listen to telephonic hearings. The call-in number is (888) 557-8511 and the access code is 3547847. Counsel of record will receive an email 30 minutes prior to the start of the telephonic hearing with instructions to join the call. Persons granted remote access to proceedings are reminded of the general prohibition against photographing, recording, and rebroadcasting of court proceedings. Violation of these prohibitions may result in sanctions, including removal of court-issued media credentials, restricted entry to future hearings, denial of entry to future hearings, or any other sanctions deemed necessary by the Court. Mailed notice (dal, )
Jan 28, 2022 27 Declaration of RiKaleigh C. Johnson (1)
Jan 28, 2022 27 Main Document (2)
Docket Text: MEMORANDUM by Levi Strauss & Co. in support of extension of time[26] (Attachments: # (1) Declaration of RiKaleigh C. Johnson)(Johnson, RiKaleigh)
Jan 28, 2022 26 extension of time (1)
Docket Text: MOTION by Plaintiff Levi Strauss & Co. for extension of time of Temporary Restraining Order (Johnson, RiKaleigh)
Jan 26, 2022 25 bond (1)
Docket Text: SURETY BOND in the amount of $ 10,000 posted by Levi Strauss & Co. (Document not imaged) (nsf, )
Jan 19, 2022 24 SEALED Order (13)
Docket Text: TEMPORARY RESTRAINING ORDER Signed by the Honorable Andrea R. Wood on 1/19/2022. Mailed notice (dal, ) Modified on 2/22/2022 (exr, ).
Jan 19, 2022 23 order on motion for leave to file (2)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Telephonic motion hearing held on 1/19/2022. For the reasons stated on the record, Plaintiff's motion for leave to file under seal [3], ex parte motion for entry of a temporary restraining order, including a temporary injunction, a temporary asset restraint, and expedited discovery [13], and motion for electronic service of process pursuant to Fed. R. Civ. P. 4(f)(3) [18] are granted. The Clerk is directed to maintain the following documents under seal until further order of the Court: Schedule A to the complaint [2] and the Declaration of Zachary Toczynski [17]. Enter Sealed Temporary Restraining Order. The Temporary Restraining Order is entered effective 10:30 a.m. on 1/19/2022 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. Telephonic status hearing set for 2/2/2022 at 9:15 AM. To ensure public access to court proceedings, members of the public and media may call in to listen to telephonic hearings. The call-in number is (888) 557-8511 and the access code is 3547847. Counsel of record will receive an email 30 minutes prior to the start of the telephonic hearing with instructions to join the call. Persons granted remote access to proceedings are reminded of the general prohibition against photographing, recording, and rebroadcasting of court proceedings. Violation of these prohibitions may result in sanctions, including removal of court-issued media credentials, restricted entry to future hearings, denial of entry to future hearings, or any other sanctions deemed necessary by the Court. Mailed notice (dal, )
Jan 11, 2022 22 set/reset hearings (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Plaintiff's motion for leave to file under seal [3], ex parte motion for entry of a temporary restraining order, including a temporary injunction, a temporary asset restraint, and expedited discovery [13], and motion for electronic pservice of process pursuant to Fed. R. Civ. P. 4(f)(3) [18] are set for a telephonic hearing 1/19/2022 at 10:30 AM. To ensure public access to court proceedings, members of the public and media may call in to listen to telephonic hearings. The call-in number is (888) 557-8511 and the access code is 3547847. Counsel of record will receive an email 30 minutes prior to the start of the telephonic hearing with instructions to join the call. Persons granted remote access to proceedings are reminded of the general prohibition against photographing, recording, and rebroadcasting of court proceedings. Violation of these prohibitions may result in sanctions, including removal of court-issued media credentials, restricted entry to future hearings, denial of entry to future hearings, or any other sanctions deemed necessary by the Court. Mailed notice (dal, )
Jan 10, 2022 21 notice of filing (2)
Docket Text: NOTICE by Levi Strauss & Co. re MOTION by Plaintiff Levi Strauss & Co.for Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3) [18], MOTION by Plaintiff Levi Strauss & Co. for temporary restraining order including a Temporary Injunction, a Temporary Asset Restraint, and Expedited Discovery[13], MOTION by Plaintiff Levi Strauss & Co. for leave to file under seal[3] (Gaudio, Justin)
Jan 10, 2022 20 Exhibit 2 (23)
Jan 10, 2022 20 Exhibit 1 (11)
Jan 10, 2022 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)(Gaudio, Justin)
Jan 10, 2022 19 memorandum in support of motion (5)
Docket Text: MEMORANDUM by Levi Strauss & Co. in support of motion for miscellaneous relief[18] (Gaudio, Justin)
Jan 10, 2022 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)
Jan 10, 2022 17 Exhibit 2-1 (345)
Jan 10, 2022 17 Main Document (1)
Docket Text: EXHIBIT by Plaintiff Levi Strauss & Co. Exhibit 2 - Part 1 regarding declaration[16] (Attachments: # (1) Exhibit 2-1)(Gaudio, Justin) Modified on 2/22/2022 (exr, ).
Jan 10, 2022 16 Exhibit 1 (52)
Jan 10, 2022 16 Main Document (17)
Docket Text: DECLARATION of Zachary Toczynski regarding memorandum in support of motion[14] (Attachments: # (1) Exhibit 1)(Gaudio, Justin)
Jan 10, 2022 15 Exhibit 4 (64)
Jan 10, 2022 15 Exhibit 3 (62)
Jan 10, 2022 15 Exhibit 2 (3)
Jan 10, 2022 15 Exhibit 1 (26)
Jan 10, 2022 15 Main Document (5)
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)
Jan 10, 2022 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)
Jan 10, 2022 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)
Jan 7, 2022 12 lanham notification (10)
Docket Text: MAILED to plaintiff(s) counsel Lanham Mediation Program materials. (jh, )
Jan 7, 2022 11 Patent/Trademark report (30)
Docket Text: MAILED Trademark report to Patent Trademark Office, Alexandria VA. (jh, )
Jan 6, 2022 10 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Levi Strauss & Co. by Martin Francis Trainor (Trainor, Martin)
Jan 6, 2022 9 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Levi Strauss & Co. by RiKaleigh C. Johnson (Johnson, RiKaleigh)
Jan 6, 2022 8 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Levi Strauss & Co. by Amy Crout Ziegler (Ziegler, Amy)
Jan 6, 2022 7 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Levi Strauss & Co. by Justin R. Gaudio (Gaudio, Justin)
Jan 6, 2022 6 other (6)
Docket Text: Notice of Claims Involving Trademarks by Levi Strauss & Co. (Gaudio, Justin)
Jan 6, 2022 5 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 6, 2022 4 civil cover sheet (1)
Docket Text: CIVIL Cover Sheet (Gaudio, Justin)
Jan 6, 2022 3 motion for leave to file (2)
Docket Text: MOTION by Plaintiff Levi Strauss & Co. for leave to file under seal (Gaudio, Justin)
Jan 6, 2022 2 exhibit (3)
Docket Text: EXHIBIT by Plaintiff Levi Strauss & Co. Schedule A regarding complaint[1] (Gaudio, Justin) Modified on 2/22/2022 (exr, ).
Jan 6, 2022 1 Exhibit 4 (55)
Jan 6, 2022 1 Exhibit 3 (48)
Jan 6, 2022 1 Exhibit 2 (26)
Jan 6, 2022 1 Exhibit 1 (52)
Jan 6, 2022 1 Main Document (21)
Docket Text: COMPLAINT filed by Levi Strauss & Co.; Filing fee $ 402, receipt number 0752-19027782. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4)(Gaudio, Justin)
Jan 6, 2022 N/A clerk's notice (0)
Docket Text: CLERK'S NOTICE: Pursuant to Local Rule 73.1(b), a United States Magistrate Judge of this court is available to conduct all proceedings in this civil action. If all parties consent to have the currently assigned United States Magistrate Judge conduct all proceedings in this case, including trial, the entry of final judgment, and all post-trial proceedings, all parties must sign their names on the attached Consent To form. This consent form is eligible for filing only if executed by all parties. The parties can also express their consent to jurisdiction by a magistrate judge in any joint filing, including the Joint Initial Status Report or proposed Case Management Order. (cxr, )
Jan 6, 2022 N/A case assigned (0)
Docket Text: CASE ASSIGNED to the Honorable Andrea R. Wood. Designated as Magistrate Judge the Honorable Jeffrey T. Gilbert. Case assignment: Random assignment. (cxr, )
Menu