2018-cv-07459 - 案件详情 - 61TRO案件查询网站

最近更新:2024-12-25
更新

2018-cv-07459

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

日期 - 61TRO案件查询网站 日期:11/12/2018

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:

律所 - 61TRO案件查询网站 律所:

日期 描述
01/26/2023 FULL SATISFACTION of Judgment regarding order[42] in the amount of $1,000,000 as to certain defendant
02/12/2021 FULL SATISFACTION of Judgment regarding order[42] in the amount of $1,000,000 as to certain defendant
02/05/2021 FULL SATISFACTION of Judgment regarding order[42] in the amount of $1,000,000 as to certain defendant
10/16/2020 FULL SATISFACTION of Judgment regarding order[42] in the amount of $1,000,000 as to certain defendant
10/09/2020 FULL SATISFACTION of Judgment regarding order[42] in the amount of $1,000,000 as to certain defendant
06/17/2020 ORDER: Defendant GoodandTrue's Motion to Enforce a Binding Settlement Agreement and Recover Improperly Transferred Funds or, in the Alternative, to Set Aside the Default Judgment Against Defendant No. 138 [58] is denied as moot based on GoodandTrue's subsequent notice of its withdrawal of the motion informing the Court that Plaintiff and GoodandTrue "have resolved and settled all issues and disputes pertaining to this case." Dkt. 79. IT IS SO ORDERED. Signed by the Honorable Charles R. Norgle, Sr on 6/17/2020. Mailed notice
05/15/2020 FULL SATISFACTION of Judgment regarding order[42] in the amount of $1,000,000 as to certain defendant
04/17/2020 FULL SATISFACTION of Judgment regarding order[42] in the amount of $1,000,000 as to certain defendant
04/14/2020 NOTICE by goodandtrue re MOTION by Defendant goodandtrue to enforce a Binding Settlement AgreementMOTION by Defendant goodandtrue to Recover Improperly Transferred Funds MOTION by Defendant goodandtrue to set aside default judgment[58]
03/20/2020 FULL SATISFACTION of Judgment regarding order[42] in the amount of $1,000,000 as to certain defendant
01/31/2020 FULL SATISFACTION of Judgment regarding order[42] in the amount of $1,000,000 as to certain defendant
01/24/2020 FULL SATISFACTION of Judgment regarding order[42] in the amount of $1,000,000 as to certain defendant
12/17/2019 FULL SATISFACTION of Judgment regarding order[42] in the amount of $1,000,000 as to certain defendant
12/13/2019 FULL SATISFACTION of Judgment regarding order[42] in the amount of $1,000,000 as to certain defendant
12/12/2019 STATUS Report by Levi Strauss & Co.
10/25/2019 FULL SATISFACTION of Judgment regarding order[42] in the amount of $1,000,000 as to certain defendant
10/07/2019 NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to certain defendant
09/27/2019 FULL SATISFACTION of Judgment regarding order[42] in the amount of $1,000,000 as to certain defendants
09/19/2019 FULL SATISFACTION of Judgment regarding order[42] in the amount of $1,000,000 as to certain defendant
09/19/2019 MINUTE entry before the Honorable Charles R. Norgle: Motion for leave to file excess pages [60] is granted, Joint motion to stay [66] is granted. The parties are not required to appear before the court on Friday, September 20, 2019. Mailed notice
09/17/2019 NOTICE of Motion by Justin R. Gaudio for presentment of motion to stay, [66] before Honorable Charles R. Norgle Sr. on 9/20/2019 at 09:30 AM.
09/17/2019 MOTION by Plaintiff Levi Strauss & Co. to stay regarding MOTION by Defendant goodandtrue to enforce a Binding Settlement AgreementMOTION by Defendant goodandtrue to Recover Improperly Transferred Funds MOTION by Defendant goodandtrue to set aside default judgment[58] - JOINT
09/12/2019 NOTICE by Levi Strauss & Co. re MOTION by Defendant goodandtrue to enforce a Binding Settlement AgreementMOTION by Defendant goodandtrue to Recover Improperly Transferred Funds MOTION by Defendant goodandtrue to set aside default judgment[58]
附件:
1:Exhibit 1
09/12/2019 ATTORNEY Appearance for Plaintiff Levi Strauss & Co. by Allyson M. Martin
09/11/2019 CORRECTED NOTICE of Motion by Matthew Richard Grothouse for presentment of motion for leave to file excess pages[60] before Honorable Charles R. Norgle Sr. on 9/20/2019 at 09:30 AM.
09/11/2019 CORRECTED NOTICE of Motion by Matthew Richard Grothouse for presentment of motion to enforce, motion for miscellaneous relief, motion to set aside default, [58] before Honorable Charles R. Norgle Sr. on 9/20/2019 at 09:30 AM.
09/11/2019 NOTICE of Motion by Matthew Richard Grothouse for presentment of motion for leave to file excess pages[60] before Honorable Charles R. Norgle Sr. on 9/17/2019 at 09:30 AM.
09/11/2019 MOTION by Defendant goodandtrue for leave to file excess pages
09/11/2019 NOTICE of Motion by Matthew Richard Grothouse for presentment of motion to enforce, motion for miscellaneous relief, motion to set aside default, [58] before Honorable Charles R. Norgle Sr. on 9/17/2019 at 09:30 AM.
09/11/2019 MOTION by Defendant goodandtrue to enforce a Binding Settlement Agreement, MOTION by Defendant goodandtrue to Recover Improperly Transferred Funds, MOTION by Defendant goodandtrue to set aside default judgment
附件:
1:Exhibit 1
2:Exhibit 2
3:Exhibit 3
4:Exhibit 4
5:Declaration Avina Zhang
09/11/2019 ATTORNEY Appearance for Defendant goodandtrue by Matthew Richard Grothouse
09/11/2019 ATTORNEY Appearance for Defendant goodandtrue by Daliah Saper
08/23/2019 NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to certain defendants
08/16/2019 FULL SATISFACTION of Judgment regarding order[42] in the amount of $1,000,000 as to certain Defendants
08/08/2019 Full SATISFACTION of Judgment regarding order[42] in the amount of $1,000,000 as to a certain Defendant
06/13/2019 NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to Certain Defendants
06/07/2019 Full SATISFACTION of Judgment regarding order {{42}} in the amount of $1,000,000 as to a certain Defendant
05/30/2019 NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to a Certain Defendant
05/28/2019 NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to a certain Defendant
05/24/2019 Full SATISFACTION of Judgment regarding order {{42}} in the amount of $1,000,000 as to certain Defendants
05/17/2019 Full SATISFACTION of Judgment regarding order {{42}} in the amount of $1,000,000 as to certain Defendants
04/15/2019 Full SATISFACTION of Judgment regarding order {{42}} in the amount of $1,000,000 as to certain Defendants
02/28/2019 Full SATISFACTION of Judgment regarding order {{42}} in the amount of $1,000,000 as to a certain Defendant
02/21/2019 Full SATISFACTION of Judgment regarding order {{42}} in the amount of $1,000,000 as to certain Defendants
02/07/2019 MAILED Patent/Trademark report with certified copy of minute order {{41}}, {{42}} dated 2/7/19 to Patent Trademark Office, Alexandria, VA.
02/07/2019 FINAL JUDGMENT ORDER. Signed by the Honorable Charles R. Norgle, Sr on 2/7/2019. Mailed notice.
02/07/2019 MINUTE entry before the Honorable Charles R. Norgle: Motion for entry of default and default judgment {{38}} is granted. The parties are not required to appear before the court on Friday, February 8, 2019. Civil case terminated. Mailed notice
02/06/2019 NOTICE of Motion by Justin R. Gaudio for presentment of motion for entry of default, motion for default judgment {{38}} before Honorable Charles R. Norgle Sr. on 2/8/2019 at 09:30 AM.
02/06/2019 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
02/06/2019 MOTION by Plaintiff Levi Strauss & Co. for entry of default, MOTION by Plaintiff Levi Strauss & Co. for default judgment as to all Defendants with the exception of a certain Defendant
02/06/2019 NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to certain Defendants
02/06/2019 NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to certain Defendants
01/31/2019 NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to a certain Defendant
12/14/2018 SUMMONS Returned Executed by Levi Strauss & Co. as to Partnerships and Unincorporated Associations Identified on Schedule "A", The on 12/14/2018, answer due 1/4/2019.
附件:
1:Declaration of RiKaleigh C. Johnson
12/13/2018 PRELIMINARY INJUNCTION ORDER. Signed by the Honorable Charles R. Norgle, Sr on 12/13/2018. Mailed notice
12/13/2018 MINUTE entry before the Honorable Charles R. Norgle: Motion for preliminary injunction {{29}} is granted. The parties are not required to appear before the court on Friday, December 14, 2018. Mailed notice
12/12/2018 SUMMONS Issued as to Shenzhen Barflin Investment Co., Ltd. and all other Defendants identified in the AmendedComplaint
12/12/2018 NOTICE of Motion by Justin R. Gaudio for presentment of motion for preliminary injunction {{29}} before Honorable Charles R. Norgle Sr. on 12/14/2018 at 09:30 AM.
12/12/2018 MEMORANDUM by Levi Strauss & Co. in support of motion for preliminary injunction {{29}}
附件:
1:Declaration of Justin R. Gaudio
2:Exhibit 1
12/12/2018 MOTION by Plaintiff Levi Strauss & Co. for preliminary injunction
11/29/2018 EXTENSION OF TEMPORARY Restraining Order. Signed by the Honorable Charles R. Norgle, Sr on 11/29/2018.
11/29/2018 MINUTE entry before the Honorable Charles R. Norgle: Motion to extend temporary restraining order {{24}} is granted. The parties are not required to appear before the court on Friday, November 30, 2018. Mailed notice
11/28/2018 NOTICE of Motion by Justin R. Gaudio for presentment of extension of time {{24}} before Honorable Charles R. Norgle Sr. on 11/30/2018 at 09:30 AM.
11/28/2018 MEMORANDUM by Levi Strauss & Co. in support of extension of time {{24}}
附件:
1:Declaration of Justin R. Gaudio
11/28/2018 MOTION by Plaintiff Levi Strauss & Co. for extension of time of Temporary Restraining Order
11/27/2018 BOND in the amount of $10,000.00 posted by Greer Burns & Crain, Ltd. for Plaintiff, Levi Strauss & Co. Receipt Number 4624214207.
11/15/2018 TEMPORARY RESTRAINING Order Signed by the Honorable Charles R. Norgle, Sr on 11/15/2018. Modified by Clerk's office on 12/14/2018.
11/15/2018 MINUTE entry before the Honorable Charles R. Norgle: Motion for leave to file under seal {{6}} is granted. Motion for ex parte Temporary Restraining Oder {{9}} is granted. Motion for Electronic Service of Process {{14}} is granted. Counsel need not appear before the court on Friday, November 16, 2018.Mailed notice
11/13/2018 MAILED to plaintiff(s) counsel Lanham Mediation Program materials
11/13/2018 MAILED Trademark report to Patent Trademark Office, Alexandria VA.
11/12/2018 Notice of Claims Involving Trademarks by Levi Strauss & Co.
11/12/2018 NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by Levi Strauss & Co.
11/12/2018 NOTICE of Motion by Justin R. Gaudio for presentment of motion for miscellaneous relief {{14}}, motion for leave to file {{6}}, motion for temporary restraining order {{9}} before Honorable Charles R. Norgle Sr. on 11/16/2018 at 09:30 AM.
11/12/2018 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion {{15}}
附件:
1:Exhibit 1
2:Exhibit 2
3:Exhibit 3
11/12/2018 MEMORANDUM by Levi Strauss & Co. in support of motion for miscellaneous relief {{14}}
11/12/2018 MOTION by Plaintiff Levi Strauss & Co. for Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3)
11/12/2018 DECLARATION of Zachary Toczynski Parts 1-7 EXHIBITS by Plaintiff Levi Strauss & Co. Exhibit 2 - Parts 1-7 regarding declaration {{12}} Modified by Clerk's office on 12/14/2018.
附件:
1:Exhibit 2-1
2:Exhibit 2-2
3:Exhibit 2-3
4:Exhibit 2-4
5:Exhibit 2-5
6:Exhibit 2-6
7:Exhibit 2-7

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