2017-cv-02594
日期 | 描述 |
---|---|
09/13/2019 | FULL SATISFACTION of Judgment regarding order[42] in the amount of $1,000,000 as to certain defendant |
07/06/2017 | MAILED Trademark report with certified copy of minute order {{44}} dated 7/5/17 to Patent Trademark Office, Alexandria, VA. |
07/05/2017 | MINUTE entry before the Honorable Andrea R. Wood: The parties having filed a stipulation of dismissal regarding the claims against the sole remaining defendant. The claims are hereby dismissed. Pursuant to Fed. R. Civ. P. 41(a)(1)(A)(ii) {{43}}, this case is dismissed with prejudice and with each party to bear its own attorneys' fees and costs. All pending hearing dates and motions are stricken. Civil case terminated. Mailed notice |
06/29/2017 | STIPULATION of Dismissal of Defendant dimon-store with prejudice |
06/09/2017 | FINAL JUDGMENT ORDER. Signed by the Honorable Andrea R. Wood on 6/9/2017. Mailed notice. |
06/08/2017 | MINUTE entry before the Honorable Andrea R. Wood: Motion and Status hearing held. Counsel for Plaintiff and counsel for Defendant dimon-store appeared. Plaintiff's motion for entry of default and default judgment against Defendants identified in Amended Schedule A, with the exception of a certain Defendant {{38}} is granted. The Court enters default against Defendants identified in Amended Schedule A, with the exception of dimon-store in accordance with FRCP 55(a). Enter judgment order. The Court enter the following discovery schedule. Initial disclosures pursuant to Fed. R. Civ. P. 26(a)(1) shall be made by 6/26/2017; written discovery shall be served by 6/29/2017; fact discovery shall be completed by 11/14/2017; the parties shall seek to amend pleadings or add additional parties by 11/14/2017; and the parties shall file dispositive motions by 1/11/2018. Status hearing set for 8/10/2017 at 9:00 AM. Mailed notice |
06/05/2017 | NOTICE of Motion by Justin R. Gaudio for presentment of motion for entry of default, motion for default judgment, {{38}} before Honorable Andrea R. Wood on 6/8/2017 at 09:00 AM. |
06/05/2017 | MEMORANDUM by Levi Strauss & Co. in support of motion for entry of default, motion for default judgment, {{38}} 附件: 1:Declaration of Justin R. Gaudio 2:Exhibit 1 |
06/05/2017 | MOTION by Plaintiff Levi Strauss & Co. for entry of default against the Defendants identified in Schedule A, with the exception of a certain Defendant, MOTION by Plaintiff Levi Strauss & Co. for default judgment as to the Defendants identified in Schedule A, with the exception of a certain Defendant |
06/01/2017 | STATUS Report by Levi Strauss & Co. |
05/26/2017 | ATTORNEY Appearance for Defendant dimon-store by Charles Edward McElvenny pursuant to LR83.15 |
05/25/2017 | NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to a certain Defendant |
05/12/2017 | ANSWER to Complaint with Jury Demand by dimon-store |
05/12/2017 | ATTORNEY Appearance for Defendant dimon-store by Larry Ford Banister, II |
04/25/2017 | PRELIMINARY INJUNCTION ORDER signed by the Honorable Andrea R. Wood on 4/25/2017. Mailed notice |
04/25/2017 | MINUTE entry before the Honorable Andrea R. Wood: Motion and Status hearing held. Only counsel for Plaintiff appeared. Plaintiff's motion for preliminary injunction {{27}} is granted. Enter Preliminary Injunction Order. The Clerk of the Court is hereby directed to unseal Schedule A regarding Complaint {{10}}, Plaintiff's Amended Complaint {{11}}, Exhibit 2 to the Declaration of Zachary Toczynski {{16}}, and the Court's Temporary Restraining Order {{24}}. Status hearing set on the record is reset for 6/8/2017 at 9:00 AM. Mailed notice |
04/20/2017 | NOTICE of Motion by Justin R. Gaudio for presentment of motion for preliminary injunction {{27}} before Honorable Andrea R. Wood on 4/25/2017 at 09:00 AM. |
04/20/2017 | DECLARATION of Justin R. Gaudio regarding memorandum in support of motion {{28}} 附件: 1:Exhibit 1 |
04/20/2017 | MEMORANDUM by Levi Strauss & Co. in support of motion for preliminary injunction {{27}} |
04/20/2017 | MOTION by Plaintiff Levi Strauss & Co. for preliminary injunction |
04/14/2017 | SUMMONS Returned Executed by Levi Strauss & Co. as to The Partnerships and Unincorporated Associations Identified on Schedule "A" on 4/14/2017, answer due 5/5/2017. 附件: 1:Return of Service |
04/11/2017 | MINUTE entry before the Honorable Andrea R. Wood: Motion hearing held. Plaintiff's ex parte motion for a temporary restraining order, an asset restraining order, and expedited discovery {{12}} is taken under advisement. Plaintiffs' motion to seal document {{7}} is granted. The Clerk is directed to maintain the following documents under seal until further order of this Court: (1) Schedule A regarding Complaint (Dkt. No. {{10}}), (2) Plaintiffs' Amended Complaint (Dkt. No. {{11}}), and (3) Exhibits 2 to the Declaration of ZacharyToczynski (Dkt. No. {{16}}). Only Plaintiff's counsel and Court staff shall have access to these documents. Status hearing set for 4/25/2017 at 9:00 AM. Mailed notice |
04/14/2017 | BOND in the amount of $ 10000.00, Receipt no. 4624180664 posted by Levi Strauss & Co. |
04/13/2017 | SUMMONS Issued as to Defendant The Partnerships and Unincorporated Associations Identified on Schedule "A". |
04/12/2017 | SEALED TEMPORARY RESTRAINING ORDER Signed by the Honorable Andrea R. Wood on 4/12/2017. Mailed notice |
04/11/2017 | ORDER : Motion hearing held. Plaintiff having come to be heard on its ex parte motion for entry of a temporary restraining order, including a temporary injunction, a temporary asset restraint, and expedited discovery {{12}} and its motion for electronic service of process {{17}}, the Court finds that Plaintiff has satisfied the requirements for the requested relief, without written or oral notice to the adverse parties, as provided by Fed. R. Civ. P. 65(b). Accordingly, the motions are granted. The temporary restraining order is entered at 8:00 a.m. on 4/12/2017 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. The Clerk is directed to seal the temporary restraining order until further order of the Court. Counsel for plaintiff and chambers staff are granted permission to access all sealed documents. Enter Sealed Temporary Restraining Order. Signed by the Honorable Andrea R. Wood on 4/11/2017. Mailed notice |
04/06/2017 | Notice of Claims Involving Trademarks by Levi Strauss & Co. |
04/06/2017 | NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by Levi Strauss & Co. |
04/06/2017 | NOTICE of Motion by Justin R. Gaudio for presentment of motion for miscellaneous relief {{17}}, motion for leave to file {{7}}, motion for temporary restraining order {{12}} before Honorable Andrea R. Wood on 4/11/2017 at 09:00 AM. |
04/06/2017 | DECLARATION of Justin R. Gaudio regarding memorandum in support of motion {{18}} 附件: 1:Exhibit 1 2:Exhibit 2 3:Exhibit 3 |
04/06/2017 | MEMORANDUM by Levi Strauss & Co. in support of motion for miscellaneous relief {{17}} |
04/06/2017 | MOTION by Plaintiff Levi Strauss & Co.for Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3) |
04/06/2017 | SEALED EXHIBIT by Plaintiff Levi Strauss & Co. Exhibit 2 - Parts 1-3 regarding declaration {{15}} 附件: 1:Exhibit 2-1 2:Exhibit 2-2 3:Exhibit 2-3 |
04/06/2017 | DECLARATION of Zachary Toczynski regarding memorandum in support of motion {{13}} 附件: 1:Exhibit 1 |
04/06/2017 | DECLARATION of Justin R. Gaudio regarding memorandum in support of motion {{13}} 附件: 1:Exhibit 1 2:Exhibit 2 3:Exhibit 3 4:Exhibit 4 |
04/06/2017 | MEMORANDUM by Levi Strauss & Co. in support of motion for temporary restraining order {{12}} |
04/06/2017 | MOTION by Plaintiff Levi Strauss & Co. for temporary restraining order, including a Temporary Injunction, a Temporary Asset Restraint, and Expedited Discovery |
04/06/2017 | SEALED DOCUMENT by Plaintiff Levi Strauss & Co. Amended Complaint 附件: 1:Exhibit 1 2:Schedule A |
04/06/2017 | SEALED EXHIBIT by Plaintiff Levi Strauss & Co. Schedule A regarding complaint {{1}} |
04/06/2017 | MAILED to plaintiff counsel Lanham Mediation Program materials. |
04/06/2017 | MAILED trademark report to Trademark Office, Alexandria VA. 附件: 1:Trademark Registration |
04/05/2017 | CASE ASSIGNED to the Honorable Andrea R. Wood. Designated as Magistrate Judge the Honorable Mary M. Rowland. |
04/05/2017 | MOTION by Plaintiff Levi Strauss & Co. for leave to file Under Seal |
04/05/2017 | ATTORNEY Appearance for Plaintiff Levi Strauss & Co. by Kevin W. Guynn |
04/05/2017 | ATTORNEY Appearance for Plaintiff Levi Strauss & Co. by Amy Crout Ziegler |
04/05/2017 | ATTORNEY Appearance for Plaintiff Levi Strauss & Co. by Jessica Lea Bloodgood |
04/05/2017 | ATTORNEY Appearance for Plaintiff Levi Strauss & Co. by Justin R. Gaudio |
04/05/2017 | CIVIL Cover Sheet |
04/05/2017 | COMPLAINT filed by Levi Strauss & Co.; Filing fee $ 400, receipt number 0752-13038035. 附件: 1:Exhibit 1 2:Schedule A |
案件最新进展,来源于美国联邦法院,下载文件请联系 18523047090 微信同号
被告名单文件:部分原告会选择隐匿发案,或者对提交的文件进行密封处理,因此包括被告信息在内的相关文件不会在前期公开(一般PI阶段左右才会公开)。
诉状:诉状通常包括原被告的基本信息、侵权行为、侵权类型,以及诉讼请求,如确认侵权、下架侵权产品、请求赔偿等,这个文件起诉就可以下载
案件每天自动更新,未及时更新的可点击 案件名称旁边 更新 按钮