TRO101 logo TRO101

2024-cv-02714

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

法院:伊利诺伊州北法院
发案日期:2024-04-04
原告:Levi Strauss & Co.
代理律所:GBC
诉讼类型:商标
# Date Description
[+] 1 2024-04-04 COMPLAINT filed by Levi Strauss & Co.; Filing fee $ 405, receipt number AILNDC-21820583.
2 2024-04-04 SEALED EXHIBIT by Plaintiff Levi Strauss & Co. Schedule A regarding complaint[1]
3 2024-04-04 MOTION by Plaintiff Levi Strauss & Co. for leave to file under seal
4 2024-04-04 CIVIL Cover Sheet
5 2024-04-04 NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by Levi Strauss & Co.
6 2024-04-04 Notice of Claims Involving Trademarks by Levi Strauss & Co.
7 2024-04-04 ATTORNEY Appearance for Plaintiff Levi Strauss & Co. by Justin R. Gaudio
8 2024-04-04 ATTORNEY Appearance for Plaintiff Levi Strauss & Co. by Amy Crout Ziegler
9 2024-04-04 ATTORNEY Appearance for Plaintiff Levi Strauss & Co. by Rachel S Miller
[+] 10 2024-04-04 ATTORNEY Appearance for Plaintiff Levi Strauss & Co. by Quinn Bradley Guillermo
11 2024-04-05 MINUTE entry before the Honorable Robert W. Gettleman: Plaintiff's Motion For Leave To File Under Seal 3 is granted. Emailed notice
12 2024-04-08 MOTION by Plaintiff Levi Strauss & Co. for temporary restraining order including a Temporary Injunction, a Temporary Asset Restraint, and Expedited Discovery
13 2024-04-08 MEMORANDUM by Levi Strauss & Co. in support of motion for temporary restraining order[12]
[+] 14 2024-04-08 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[13]
[+] 15 2024-04-08 DECLARATION of Zachary Toczynski regarding memorandum in support of motion[13]
16 2024-04-08 SEALED EXHIBIT by Plaintiff Levi Strauss & Co. Exhibit 2 Parts 1-7 regarding declaration[15]
17 2024-04-08 MOTION by Plaintiff Levi Strauss & Co. for Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3)
18 2024-04-08 MEMORANDUM by Levi Strauss & Co. in support of motion for miscellaneous relief[17]
[+] 19 2024-04-08 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[18]
20 2024-04-08 MINUTE entry before the Honorable Robert W. Gettleman: Telephonic motion hearing on Plaintiff's Ex Parte Motion For Entry Of A Temporary Restraining Order, Including A Temporary Injunction, A Temporary Asset Restraint, And Expedited Discovery [12] and Motion For Electronic Service Of Process Pursuant To Fed. R. Civ. P. 4(f)(3) [17] set for 4/11/2024 at 9:15 a.m. on the Webex platform. Parties will not be asked to start their video. Counsel of record and other essential case participants will receive an email prior to the start of the hearing with instructions to join the hearing. 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. Emailed notice
21 2024-04-11 MINUTE entry before the Honorable Robert W. Gettleman: Telephonic hearing on ex parte motions held on 4/11/2024. For the reasons stated on the record, Plaintiff's Ex Parte Motion For Entry Of A Temporary Restraining Order, Including A Temporary Injunction, A Temporary Asset Restraint, And Expedited Discovery [12] and Motion For Electronic Service Of Process Pursuant To Fed. R. Civ. P. 4(f)(3) [17] are granted. Enter sealed order. Telephonic hearing set for 4/25/2024 at 9:15 a.m. on the Webex platform. Parties will not be asked to start their video. Counsel of record and other essential case participants will receive an email prior to the start of the hearing with instructions to join the hearing. 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. Emailed notice
22 2024-04-11 SEALED TEMPORARY Restraining Order signed by the Honorable Robert W. Gettleman on 4/11/2024. Emailed notice
23 2024-04-12 Registry Deposit Information Form by Levi Strauss & Co.
24 2024-04-15 SURETY BOND in the amount of $ 10,000 posted by Levi Strauss & Co. (Document not scanned.)
25 2024-04-18 TRANSCRIPT OF PROCEEDINGS held on April 11, 2024 before the Honorable Robert W. Gettleman. Order Number: 48482. Court Reporter Contact Information: Nancy L. Bistany nancy_bistany@ilnd.uscourts.gov. IMPORTANT: The transcript may be viewed at the court's public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through the Court Reporter/Transcriber or PACER. For further information on the redaction process, see the Court's web site at www.ilnd.uscourts.gov under Quick Links select Policy Regarding the Availability of Transcripts of Court Proceedings. Redaction Request due 5/9/2024. Redacted Transcript Deadline set for 5/20/2024. Release of Transcript Restriction set for 7/17/2024.
[+] 26 2024-04-18 ATTORNEY Appearance for Plaintiff Levi Strauss & Co. by Marcella Deshonda Slay
[+] 27 2024-04-22 MOTION by Plaintiff Levi Strauss & Co. for preliminary injunction as to Certain Defendants
[+] 28 2024-04-22 MEMORANDUM by Levi Strauss & Co. in support of motion for preliminary injunction[27]
[+] 29 2024-04-22 SUMMONS Returned Executed by Levi Strauss & Co. as to The Partnerships and Unincorporated Associations Identified on Schedule A on 4/22/2024, answer due 5/13/2024.
30 2024-04-25 MINUTE entry before the Honorable Robert W. Gettleman: Telephonic motion hearing held on 4/25/2024. No defendants appeared on the hearing. For the reasons stated on the record, Plaintiff's Motion For Entry Of A Preliminary Injunction As To Defendant Nos. 4-107 27 is granted. Enter order. Telephonic hearing set for 6/6/2024 at 9:15 a.m. Plaintiff is directed to file a brief status report by 5/30/2024. The law firm of Greer Burns & Crain Ltd. is ordered to add the Defendants' names included in this motion to the docket within three business days. The Clerk is directed to unseal Schedule A to the Complaint 2, Exhibit 2 to the Declaration of Zachary Toczynski 16 and the TRO 22. Parties will not be asked to start their video. Counsel of record and other essential case participants will receive an email prior to the start of the hearing with instructions to join the hearing. 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. Emailed notice
[+] 31 2024-04-25 PRELIMINARY INJUNCTION ORDER signed by the Honorable Robert W. Gettleman on 4/25/2024. Emailed notice
32 2024-05-02 NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to certain defendant
[+] 33 2024-05-13 SUMMONS Returned Executed by Levi Strauss & Co. as to The Partnerships and Unincorporated Associations Identified on Schedule A on 5/13/2024, answer due 6/3/2024.
34 2024-05-30 STATUS Report pursuant to 30 by Levi Strauss & Co.
35 2024-06-06 MINUTE entry before the Honorable Robert W. Gettleman: Telephonic hearing held on 6/6/2024. No defendant appeared on the hearing. Telephonic hearing set for 6/25/2024 at 9:15 a.m. on the Webex platform. Parties will not be asked to start their video. Counsel of record and other essential case participants will receive an email prior to the start of the hearing with instructions to join the hearing. 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. Emailed notice
36 2024-06-07 ATTORNEY Appearance for Plaintiff Levi Strauss & Co. by Thomas Joseph Juettner
[+] 37 2024-06-07 MOTION by Plaintiff Levi Strauss & Co. for entry of default, MOTION by Plaintiff Levi Strauss & Co. for default judgment as to all Defendants
[+] 38 2024-06-07 MEMORANDUM by Levi Strauss & Co. in support of motion for entry of default, motion for default judgment 37
[+] 39 2024-06-07 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion 38
40 2024-06-25 MINUTE entry before the Honorable Robert W. Gettleman: Telephonic hearing held on 6/25/2024. No defendants appeared on the hearing. For the reasons stated on the record, Plaintiff's Motion for Entry of Default and Default Judgment [37] is granted. Enter order. Civil case terminated. Emailed notice
41 2024-06-25 FINAL JUDGMENT ORDER signed by the Honorable Robert W. Gettleman on 6/25/2024. Emailed notice
42 2024-06-25 FULL SATISFACTION of Judgment regarding order[41] as to certain defendants
[+] 43 2024-06-27 MAILED Closing Trademark report to Patent Trademark Office, Alexandria VA.
44 2024-07-25 NOTICE of withdrawal of bond 24 by Justin R. Gaudio from Greer Burns & Crain Ltd. (Received at the Intake Counter on 7/24/2024)
45 2024-08-01 ATTORNEY Appearance for Defendants JanJean, Kvysinly by Michael James Hopkins
46 2024-08-01 MOTION by Defendants JanJean, Kvysinly to vacate order 41
[+] 47 2024-08-01 MEMORANDUM by JanJean, Kvysinly in support of motion to vacate 46
48 2024-08-01 ATTORNEY Appearance for Plaintiff Levi Strauss & Co. by Lucas Allen Peterson
49 2024-08-01 MINUTE entry before the Honorable Robert W. Gettleman: The court sets the following briefing schedule on Defendants Janjean and Kvysinly's Motion to Vacate Default Judgment Order Pursuant to Rules 55(c) & 60(b) 46 : plaintiff's response due 8/22/2024; defendant's reply due 9/5/2024. Enforcement of the default judgment 41 entered against Defendants Janjean and Kvysinly is stayed pending the court's ruling on the motion to vacate. Emailed notice
50 2024-08-01 ATTORNEY Appearance for Plaintiff Levi Strauss & Co. by Berel Yonathan Lakovitsky
51 2024-08-15 STIPULATION of Dismissal as to certain Defendants (Joint)
52 2024-09-30 MINUTE entry before the Honorable Robert W. Gettleman: In light of the Joint Stipulation to dismiss all claims against Defendant JanJean and Kvysinly 51 entered on 8/15/2024, defendants' JanJean and Kvysinly's Motion to Vacate 46 is terminated as moot. Emailed notice
53 2025-05-29 FULL SATISFACTION of Judgment regarding order 41 as to certain defendant