2018-cv-02866 - 案件详情 - 61TRO案件查询网站

最近更新:2024-12-25
更新

2018-cv-02866

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

日期 - 61TRO案件查询网站 日期:04/26/2018

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
05/04/2023 FULL SATISFACTION of Judgment regarding order[58] in the amount of $1,000,000 as to certain defendant
12/10/2021 FULL SATISFACTION of Judgment regarding order[58] in the amount of 1,000,000 as to certain defendant
10/25/2019 FULL SATISFACTION of Judgment regarding order[58] in the amount of $1,000,000 as to certain defendants
09/06/2019 FULL SATISFACTION of Judgment regarding order[58] in the amount of $1,000,000 as to certain defendant
01/09/2019 FULL SATISFACTION of Judgment in the amount of $1,000,000 as to a certain Defendant
01/03/2019 Full SATISFACTION of Judgment regarding order {{58}} in the amount of $1,000,000 as to a certain Defendant
12/17/2018 Full SATISFACTION of Judgment regarding order {{58}} in the amount of $1,000,000 as to a certain Defendant
10/24/2018 Full SATISFACTION of Judgment regarding order {{58}} in the amount of $1,000,000 as to a certain Defendant
10/24/2018 NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to a certain Defendant
10/17/2018 Full SATISFACTION of Judgment regarding order {{58}} in the amount of $1,000,000 as to certain Defendants
10/03/2018 Full SATISFACTION of Judgment regarding order {{58}} in the amount of $1,000,000 as to certain Defendants
09/26/2018 Full SATISFACTION of Judgment regarding order {{58}} in the amount of $1,000,000 as to certain Defendants
09/25/2018 ORDER to Release Bond to Plaintiff. Signed by the Honorable Andrea R. Wood on 9/25/2018. Mailed notice
09/25/2018 MINUTE entry before the Honorable Andrea R. Wood: Plaintiffs' motion for release of bond {{69}} is granted. Enter Order. As all claims against all Defendants have now been resolved, this case is closed. All pending hearing dates and motions are stricken. Civil case terminated. Mailed notice
09/20/2018 NOTICE of Motion by Justin R. Gaudio for presentment of motion for miscellaneous relief {{69}} before Honorable Andrea R. Wood on 9/26/2018 at 09:00 AM.
09/20/2018 MOTION by Plaintiff Levi Strauss & Co.for Release of Bond
09/20/2018 NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to certain Defendants
09/19/2018 NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to a certain Defendant
09/19/2018 Full SATISFACTION of Judgment regarding order {{58}} in the amount of $1,000,000 as to certain Defendants
09/12/2018 FULL SATISFACTION of Judgment regarding order {{58}} in the amount of $1,000,000 as to certain Defendants
09/12/2018 NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to certain Defendants
09/05/2018 NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to certain Defendants
08/29/2018 NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to certain Defendants
08/24/2018 ATTORNEY Appearance for Defendant Johnny guo's store by Depeng Bi
08/22/2018 NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to a certain Defendant
08/15/2018 NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to certain Defendants
08/01/2018 DEFAULT JUDGMENT ORDER Signed by the Honorable Andrea R. Wood on 8/1/2018. Mailed notice
07/31/2018 MINUTE entry before the Honorable Andrea R. Wood: Motion and Status hearing held. Only counsel for Plaintiffs appeared. Plaintiffs' motion for entry of default and default judgment against Defendants identified in Amended Schedule A, with the exception of a certain Defendant {{54}} is granted. The Court enters default against Defendants identified in Schedule A, with the exception of Dynamite Store, Shop2942053 Store, A forever fairness Official Store, Angels Tempt Store, jinacarol Store, UnionFashionShop Store, Robbt Store, JYSS Store, Male Dragon Official Store, of guangzhou huafeng branch, zeeshant store, passionate goddess Store, Golden Tree, Aseeds Store, YamyChina Store, Batmo Store, Boxun Store, GG Store Store, Girl's Backyard Garden Store, hawark ningbo fashion, hongyun Store, HuaHeJing Store, Johnny guo's store, KISSyuer Official Store, Lin Xiu Electronic commerce co.,LTD Store, Ordifree Official Store, PandaParty Store, JOYINPARTYCHIC Store, JoyInParty Store, Qaz Store, Rbeauty Store, Shop3140011 Store, Airuiqing Official Store, Excellent Men Store, RIINR 2 Store, De Sensi Garment Factory, JIYUN Store, Liooil Official Store, MRMT Stay Here Store, QMGOOD Store, STYLISH Store, Warm winter Store, and Kostlich Bodycon Store in accordance with FRCP 55(a). Enter default judgment order. Status hearing set for 9/26/2018 at 9:00 AM. Mailed notice
07/26/2018 NOTICE of Motion by Justin R. Gaudio for presentment of motion for entry of default, motion for default judgment {{54}} before Honorable Andrea R. Wood on 7/31/2018 at 09:00 AM.
07/26/2018 MEMORANDUM by Levi Strauss & Co. in support of motion for entry of default, motion for default judgment {{54}}
附件:
1:Declaration of Justin R. Gaudio
2:Exhibit 1
07/26/2018 MOTION by Plaintiff Levi Strauss & Co. for entry of default, MOTION by Plaintiff Levi Strauss & Co. for default judgment as to the Defendants identified in Schedule A, with the exception of certain Defendants
07/26/2018 NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to a certain Defendant
07/26/2018 NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to certain Defendants
07/25/2018 NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to certain Defendants
07/24/2018 NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to certain Defendants
07/18/2018 NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to certain Defendants
07/17/2018 NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to certain Defendants
07/11/2018 NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to certain Defendants
07/03/2018 NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to Certain Defendants
06/27/2018 NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to certain Defendants
06/13/2018 NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to certain Defendants
06/08/2018 PRELIMINARY INJUNCTION ORDER signed by the Honorable Andrea R. Wood on 6/8/2018. Mailed notice
06/05/2018 MINUTE entry before the Honorable Andrea R. Wood: Motion and Status hearing held. Only counsel for Plaintiff appeared. Pursuant to the discussion held in open court and for the reasons stated on the record, Plaintiff's motion for preliminary injunction {{32}} is granted. Enter order. Status hearing set for 7/31/2018 at 9:00 AM. Mailed notice
06/05/2018 SUMMONS Returned Executed by Levi Strauss & Co. as to The Partnerships and Unincorporated Associations Identified on Schedule "A" on 6/5/2018, answer due 6/26/2018.
附件:
1:Declaration of Jessica L. Bloodgood
06/05/2018 ATTORNEY Appearance for Plaintiff Levi Strauss & Co. by RiKaleigh C. Johnson
06/01/2018 Re- NOTICE of Motion by Justin R. Gaudio for presentment of motion for preliminary injunction {{32}} before Honorable Andrea R. Wood on 6/5/2018 at 09:00 AM.
05/31/2018 Re- NOTICE of Motion by Justin R. Gaudio for presentment of motion for preliminary injunction {{32}} before Honorable Andrea R. Wood on 6/6/2018 at 09:00 AM.
05/29/2018 ORDER: Motion and Status hearing held. Counsel for Plaintiff and Defendants express ecommerce llc., luo luner, aliexpress.com/store/838233, and aliexpress.com/store/1680121 appeared. Defense counsel shall file an appearance on the individual Defendants behalf with 48 hours. Pursuant to the discussion held in open court and with the agreement of the only defense counsel that has appeared, the Court finds that good cause exists to extend the sealed temporary restraining order entered 5/1/2018 {{25}} for an additional 7 days. The sealed temporary restraining order shall expire on 6/6/2018. As stated on the record, the Clerk of the Court is hereby directed to unseal Schedule A regarding Complaint {{11}}, Plaintiff's Amended Complaint {{12}}, and Exhibits 2 and 6 to the Declaration of Zachary Toczynski {{17}}, and {{18}}. Status hearing set for 6/5/2018 at 9:00 AM. (0:08) Signed by the Honorable Andrea R. Wood on May 29, 2018. Mailed notice
05/30/2018 NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to a certain Defendant
05/25/2018 NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to a Certain Defendant
05/23/2018 NOTICE of Motion by Justin R. Gaudio for presentment of motion for preliminary injunction {{32}} before Honorable Andrea R. Wood on 5/29/2018 at 09:00 AM.
05/23/2018 MEMORANDUM by Levi Strauss & Co. in support of motion for preliminary injunction {{32}}
附件:
1:Declaration of Justin R. Gaudio
2:Exhibit 1
05/23/2018 MOTION by Plaintiff Levi Strauss & Co. for preliminary injunction
05/18/2018 SUMMONS Issued as 2013JIANGMIN2013 and all other Defendants identified in the Amended Complaint
05/15/2018 MINUTE entry before the Honorable Andrea R. Wood: Motion and Status hearing held. Plaintiffs' ex parte motion to extend the temporary restraining order {{27}} is granted. The Court finds that good cause exists to extend the sealed temporary restraining order entered 5/1/2018 {{25}} for an additional 14 days. The sealed temporary restraining order shall expire on 5/29/2018. Status hearing set for 5/29/2018 at 9:00 AM. Mailed notice
05/15/2018 ATTORNEY Appearance for Plaintiff Levi Strauss & Co. by Allyson M. Martin
05/10/2018 NOTICE of Motion by Justin R. Gaudio for presentment of extension of time {{27}} before Honorable Andrea R. Wood on 5/15/2018 at 09:00 AM.
05/10/2018 MEMORANDUM by Levi Strauss & Co. in support of extension of time {{27}}
附件:
1:Declaration of Justin R. Gaudio
05/10/2018 MOTION by Plaintiff Levi Strauss & Co. for extension of time of Temporary Restraining Order
05/10/2018 BOND in the amount of $10,000.00 posted by Greer Burns & Crain, Ltd. for Plaintiff, Levi Strauss & Co. Receipt Number 4624203092.
05/01/2018 TEMPORARY Restraining Order (Sealed). Signed by the Honorable Andrea R. Wood on 5/1/2018. Mailed notice
05/01/2018 MINUTE entry before the Honorable Andrea R. Wood: Motion hearing held. Plaintiffs' motion for leave to file under {{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. 11), (2) Plaintiff's Amended Complaint (Dkt. No. 12), and (3) Exhibits 2 and 6 to the Declaration of Zachary Toczynski (Dkt. Nos. 17 & 18). Only Plaintiff's counsel and Court staff shall have access to these documents. Plaintiff having come to be heard on its ex parte motion for entry of a temporary restraining order, including a temporary injunction, a temporary transfer of the defendant domain names, a temporary asset restraint, and expedited discovery 13 and its motion for electronic service of process 19, 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 10:00 am 5/1/2018 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. Status hearing set for 5/15/18 at 9:00 a.m. Mailed notice
04/26/2018 Notice of Claims Involving Trademarks by Levi Strauss & Co.
04/26/2018 NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by Levi Strauss & Co.
04/26/2018 NOTICE of Motion by Justin R. Gaudio for presentment of motion for temporary restraining order {{13}}, motion for leave to file {{7}}, motion for miscellaneous relief {{19}} before Honorable Andrea R. Wood on 5/1/2018 at 09:00 AM.
04/26/2018 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion {{20}}
附件:
1:Exhibit 1
2:Exhibit 2
3:Exhibit 3
04/26/2018 MEMORANDUM by Levi Strauss & Co. in support of motion for miscellaneous relief {{19}}
04/26/2018 MOTION by Plaintiff Levi Strauss & Co.for Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3)
04/26/2018 SEALED EXHIBIT by Plaintiff Levi Strauss & Co. - Exhibit 2 - Parts 11-15 regarding declaration {{16}}
附件:
1:Exhibit 2-11
2:Exhibit 2-12
3:Exhibit 2-13
4:Exhibit 2-14
5:Exhibit 2-15
04/26/2018 SEALED EXHIBIT by Plaintiff Levi Strauss & Co. - Exhibit 2 - Parts 1-10 regarding declaration {{16}}
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
8:Exhibit 2-8
9:Exhibit 2-9
10:Exhibit 2-10
04/26/2018 DECLARATION of Zachary Toczynski regarding memorandum in support of motion {{14}}
附件:
1:Exhibit 1

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