2018-cv-02862 - 案件详情 - 61TRO案件查询网站

最近更新:2024-12-25
更新

2018-cv-02862

H-D U.S.A., LLC v. The Partnerships and Unincorporated Associations Identified on Schedule "A"

日期 - 61TRO案件查询网站 日期:04/23/2018

法院 - 61TRO案件查询网站 法院:伊利诺伊州北区法院

品牌 - 61TRO案件查询网站 品牌:Harley Davidson 哈雷摩托车

律所 - 61TRO案件查询网站 律所:GBC

日期 描述
07/02/2020 FULL SATISFACTION of Judgment regarding order on motion for entry of default, order on motion for default judgment, terminated case, motion hearing[49] in the amount of $1,000,000 as to certain defendant
11/01/2019 FULL SATISFACTION of Judgment regarding order on motion for entry of default, order on motion for default judgment, terminated case, motion hearing[49] in the amount of $1,000,000 as to certain defendant
06/20/2019 Full SATISFACTION of Judgment regarding order on motion for entry of default, order on motion for default judgment, terminated case, motion hearing 49 in the amount of $1,000,000 as to a certain Defendant
06/14/2019 Full SATISFACTION of Judgment regarding order on motion for entry of default, order on motion for default judgment, terminated case, motion hearing 49 in the amount of $1,000,000 as to a certain Defendant
05/03/2019 Full SATISFACTION of Judgment regarding order on motion for entry of default, order on motion for default judgment, terminated case, motion hearing 49 in the amount of $1,000,000 as to a certain Defendant
11/28/2018 NOTICE of Voluntary Dismissal by H-D U.S.A., LLC as to a certain Defendant
10/02/2018 NOTICE of Voluntary Dismissal by H-D U.S.A., LLC with leave to reinstate within 90 days as to certain defendants
09/10/2018 NOTICE of Voluntary Dismissal by H-D U.S.A., LLC as to certain Defendants
08/28/2018 NOTICE of Voluntary Dismissal by H-D U.S.A., LLC as to certain Defendants
08/14/2018 NOTICE of Voluntary Dismissal by H-D U.S.A., LLC as to certain Defendants
08/14/2018 NOTICE of withdrawal of bond 24 by Olivia Lee of Greer, Burns & Crain, Ltd.
08/10/2018 MAILED Trademark report to Patent Trademark Office, Alexandria VA
08/09/2018 FINAL Judgment Order: Motion hearing held. Plaintiff's motion for entry of default and default 46 is granted. Civil case terminated. Signed by the Honorable Charles P. Kocoras on 8/9/2018. Mailed notice
08/06/2018 NOTICE of Motion by Justin R. Gaudio for presentment of motion for entry of default, motion for default judgment, 46 before Honorable Charles P. Kocoras on 8/9/2018 at 09:30 AM.
08/06/2018 MEMORANDUM by H-D U.S.A., LLC in support of motion for entry of default, motion for default judgment, 46
08/06/2018 MOTION by Plaintiff H-D U.S.A., LLC for entry of default as to the defendants identified in Schedule A, with the exception of certain Defendants, MOTION by Plaintiff H-D U.S.A., LLC for default judgment as to the defendants identified in Schedule A, with the exception of certain Defendants
08/06/2018 NOTICE of Voluntary Dismissal by H-D U.S.A., LLC as to a Certain Defendant
07/16/2018 NOTICE of Voluntary Dismissal by H-D U.S.A., LLC as to a Certain Defendant
07/12/2018 NOTICE of Voluntary Dismissal by H-D U.S.A., LLC as to certain Defendants
07/03/2018 NOTICE of Voluntary Dismissal by H-D U.S.A., LLC as to certain Defendants
06/21/2018 NOTICE of Voluntary Dismissal by H-D U.S.A., LLC as to a Certain Defendant
06/20/2018 NOTICE of Voluntary Dismissal by H-D U.S.A., LLC as to a Certain Defendant
06/20/2018 NOTICE of Voluntary Dismissal by H-D U.S.A., LLC as to certain Defendants
06/15/2018 MINUTE entry before the Honorable Charles P. Kocoras: Pursuant to Notice of Dismissal under rule 41(a)(1) filed on 5/30/2018 35, defendant Diy_dong is dismissed with prejudice. Mailed notice
05/29/2018 PRELIMINARY INJUNCTION Order signed by the Honorable Rebecca R. Pallmeyer on 5/29/2018. Mailed notice
05/29/2018 ORDER: Motion hearing held on 5/29/2018. Plaintiff's motion for entry of a Preliminary Injunction 30 is granted. Plaintiff's oral request that all documents are to be unsealed is granted. Enter Preliminary Injunction Order. Signed by the Honorable Rebecca R. Pallmeyer on 5/29/2018. Mailed notice
05/30/2018 NOTICE of Voluntary Dismissal by H-D U.S.A., LLC as to a Certain Defendant
05/24/2018 SUMMONS Returned Executed by H-D U.S.A., LLC
05/24/2018 SUMMONS Returned Executed by H-D U.S.A., LLC as to The Partnerships and Unincorporated Associations Identified on Schedule "A" on 5/24/2018, answer due 6/14/2018.
05/23/2018 NOTICE of Motion by Justin R. Gaudio for presentment of motion for preliminary injunction 30 before Honorable Rebecca R. Pallmeyer on 5/29/2018 at 08:45 AM.
05/23/2018 MEMORANDUM by H-D U.S.A., LLC in support of motion for preliminary injunction 30
05/23/2018 MOTION by Plaintiff H-D U.S.A., LLC for preliminary injunction
05/14/2018 EXTENSION of Temporary Restraining Order Signed by the Honorable Amy J. St. Eve on 5/14/2018. Mailed notice Docket Text Modified by Clerk's Office on 5/31/2018.
05/14/2018 MINUTE entry before the Honorable Amy J. St. Eve: Plaintiff's ex parte motion to extend the temporary restraining order until 5/29/18 25 is granted. No appearance is required on the 5/15/18 notice of motion date. Mailed notice
05/14/2018 SUMMONS Issued as to 006 Supermarket and all other Defendants identified in the Amended Complaint.
05/10/2018 NOTICE of Motion by Justin R. Gaudio for presentment of extension of time 25 before Honorable Amy J. St. Eve on 5/15/2018 at 08:30 AM.
05/10/2018 MEMORANDUM by H-D U.S.A., LLC in support of extension of time 25
05/10/2018 MOTION by Plaintiff H-D U.S.A., LLC for extension of time of Temporary Restraining Order
05/10/2018 SURITY BOND in the amount of $ 10,000 posted by H-D U.S.A., LLC. (Document not Scanned)
05/01/2018 TEMPORARY Restraining Order. Signed by the Honorable Charles P. Kocoras on 5/1/2018. Mailed notice Docket Text Modified by Clerk's Office on 5/31/2018.
05/01/2018 MINUTE entry before the Honorable Charles P. Kocoras: Plaintiff's motion for leave to file under seal 6 is granted. Plaintiff's ex parte motion for entry of a temporary restraining order, including a temporary injunction, a temporary asset restraint, and expedited discovery 11 is granted. Plaintiff's motion for electronic service of process pursuant to FED.R.CIV.P4(f)(3) 16 is granted. Status hearing set for 5/15/2018 at 09:30 AM. Mailed notice
04/24/2018 Notice of Claims Involving Trademarks by H-D U.S.A., LLC
04/24/2018 NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by H-D U.S.A., LLC
04/24/2018 NOTICE of Motion by Justin R. Gaudio for presentment of motion for temporary restraining order 11, motion for miscellaneous relief 16, motion for leave to file 6 before Honorable Charles P. Kocoras on 5/1/2018 at 09:30 AM.
04/24/2018 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion 17
04/24/2018 MEMORANDUM by H-D U.S.A., LLC in support of motion for miscellaneous relief 16
04/24/2018 MOTION by Plaintiff H-D U.S.A., LLC for Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3)
04/24/2018 DECLARATION of Linda Heban by Plaintiff H-D U.S.A., LLC., Exhibit 3 - Parts 1-4 regarding declaration 14. Docket Text Modified by Clerk's Office on 5/31/2018.
04/24/2018 DECLARATION of Linda Heban regarding memorandum in support of motion 12
04/24/2018 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion 12
04/24/2018 MEMORANDUM by H-D U.S.A., LLC in support of motion for temporary restraining order 11, motion for leave to file 6
04/24/2018 MOTION by Plaintiff H-D U.S.A., LLC for temporary restraining order, including a Temporary Injunction, a Temporary Asset Restraint, and Expedited Discovery
04/24/2018 AMENDED Complaint by Plaintiff H-D U.S.A., LLC. Docket Text Modified by Clerk's Office on 5/31/2018.
04/24/2018 EXHIBIT by Plaintiff H-D U.S.A., LLC., Schedule A. regarding complaint 1 Docket Text Modified by Clerk's Office on 5/31/2018.
04/24/2018 MAILED to plaintiff(s) counsel Lanham Mediation Program materials.
04/24/2018 MAILED Trademark report to Patent Trademark Office, Alexandria VA.
04/23/2018 CASE ASSIGNED to the Honorable Charles P. Kocoras. Designated as Magistrate Judge the Honorable Michael T. Mason.
04/23/2018 MOTION by Plaintiff H-D U.S.A., LLC for leave to file under seal
04/23/2018 ATTORNEY Appearance for Plaintiff H-D U.S.A., LLC by Amy Crout Ziegler
04/23/2018 ATTORNEY Appearance for Plaintiff H-D U.S.A., LLC by Jessica Lea Bloodgood
04/23/2018 ATTORNEY Appearance for Plaintiff H-D U.S.A., LLC by Justin R. Gaudio
04/23/2018 CIVIL Cover Sheet
04/23/2018 COMPLAINT filed by H-D U.S.A., LLC; Filing fee $ 400, receipt number 0752-14381407.

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


下载文件请联系电话或者加微信

18523047090