|
[+]
1
|
2025-11-12 |
COMPLAINT filed by Levi Strauss & Co.; Filing fee $ 405, receipt number AILNDC-24334959. |
|
|
(Exhibit 1) |
|
2
|
2025-11-12 |
SEALED EXHIBIT by Plaintiff Levi Strauss & Co. Schedule A regarding complaint 1 |
|
3
|
2025-11-12 |
SEALED EXHIBIT by Plaintiff Levi Strauss & Co. Exhibit 2 regarding complaint 1 |
|
4
|
2025-11-12 |
MOTION by Plaintiff Levi Strauss & Co. for leave to file under Seal |
|
[+]
5
|
2025-11-12 |
CIVIL Cover Sheet |
|
|
CASE ASSIGNED to the Honorable Virginia M. Kendall. Designated as Magistrate Judge the Honorable Albert Berry, III. Case assignment: Random assignment. (Civil Category 2). (Text entry; no document attached.) |
|
|
CLERK'S NOTICE: Pursuant to Local Rule 73.1(b), a United States Magistrate Judge of this court is available to conduct all proceedings in this civil action. If all parties consent to have the currently assigned United States Magistrate Judge conduct all proceedings in this case, including trial, the entry of final judgment, and all post-trial proceedings, all parties must sign their names on the attached Consent To form. This consent form is eligible for filing only if executed by all parties. The parties can also express their consent to jurisdiction by a magistrate judge in any joint filing, including the Joint Initial Status Report or proposed Case Management Order. (Text entry; no document attached.) |
|
6
|
2025-11-12 |
NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by Levi Strauss & Co. |
|
7
|
2025-11-12 |
Notice of Claims Involving Trademarks by Levi Strauss & Co. |
|
8
|
2025-11-12 |
ATTORNEY Appearance for Plaintiff Levi Strauss & Co. by Justin R. Gaudio |
|
9
|
2025-11-12 |
ATTORNEY Appearance for Plaintiff Levi Strauss & Co. by Amy Crout Ziegler |
|
10
|
2025-11-12 |
ATTORNEY Appearance for Plaintiff Levi Strauss & Co. by Marcella Deshonda Slay |
|
11
|
2025-11-13 |
MAILED Trademark report to Patent Trademark Office, Alexandria VA |
|
12
|
2025-11-13 |
MAILED to plaintiff(s) counsel Lanham Mediation Program materials. |
|
13
|
2025-11-14 |
MOTION by Plaintiff Levi Strauss & Co. for temporary restraining order including a Temporary Injunction, a Temporary Asset Restraint, and Expedited Discovery |
|
14
|
2025-11-14 |
MEMORANDUM by Levi Strauss & Co. in support of motion for temporary restraining order 13 |
|
15
|
2025-11-14 |
DECLARATION of Justin R. Gaudio regarding memorandum in support of motion 14 |
|
[+]
16
|
2025-11-14 |
DECLARATION of Zachary Toczynski regarding memorandum in support of motion 14 |
|
|
(Exhibit 1) |
|
[+]
17
|
2025-11-14 |
SEALED EXHIBIT by Plaintiff Levi Strauss & Co. Exhibit 2 regarding declaration 16 |
|
|
(Exhibit 2-1) |
|
18
|
2025-11-14 |
MOTION by Plaintiff Levi Strauss & Co. for Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3) |
|
19
|
2025-11-14 |
MEMORANDUM by Levi Strauss & Co. in support of motion for miscellaneous relief 18 |
|
20
|
2025-11-14 |
DECLARATION of Justin R. Gaudio regarding memorandum in support of motion 19 |
|
21
|
2025-11-14 |
NOTICE of Motion by Justin R. Gaudio for presentment of motion for leave to file 4, motion for miscellaneous relief 18, motion for temporary restraining order 13 before Honorable Virginia M. Kendall on 11/20/2025 at 09:30 AM. |
|
22
|
2025-11-17 |
MINUTE entry before the Honorable Virginia M. Kendall. On the Court's own Motion, Motion hearing set for 11/20/2025 is reset for 11:00 AM (PLEASE NOTE TIME CHANGE ONLY). Mailed notice |
|
23
|
2025-11-20 |
ATTORNEY Appearance for Plaintiff Levi Strauss & Co. by Luana Faria De Souza (Faria De Souza, Luana) |
|
24
|
2025-11-20 |
MINUTE entry before the Honorable Virginia M. Kendall. Motion hearing held on 11/20/2025. Plaintiff's Motion for Temporary Restraining Order 13 is granted. Temporary Restraining Order shall remain in effect up to and including 12/4/2025. Sealed Order to follow. Plaintiff's Motion for leave to file under seal 4 and Motion for electronic service of process 18 are granted. Mailed notice |
|
25
|
2025-11-20 |
SEALED Temporary Restraining Order signed by the Honorable Virginia M. Kendall on 11/20/2025. Mailed notice |
|
26
|
2025-11-20 |
Registry Deposit Information Form by Levi Strauss & Co. |
|
27
|
2025-11-21 |
SUMMONS Submitted (Court Participant) for defendant(s) The Partnerships and Unincorporated Associations Identified on Schedule A by Plaintiff Levi Strauss & Co. |
|
28
|
2025-11-21 |
SUMMONS Issued (Court Participant) as to Defendant The Partnerships and Unincorporated Associations Identified on Schedule A. |
|
29
|
2025-11-21 |
MOTION by Plaintiff Levi Strauss & Co. for extension of time of Temporary Restraining Order |
|
30
|
2025-11-21 |
MEMORANDUM by Levi Strauss & Co. in support of extension of time 29 |
|
31
|
2025-11-21 |
DECLARATION of Marcella D. Slay regarding memorandum in support of motion 30 |
|
32
|
2025-11-21 |
NOTICE of Motion by Marcella Deshonda Slay for presentment of extension of time 29 before Honorable Virginia M. Kendall on 11/26/2025 at 09:30 AM. |
|
33
|
2025-11-24 |
MINUTE entry before the Honorable Virginia M. Kendall. Plaintiff's Motion to extend the Temporary Restraining Order 29 is granted. Temporary Restraining Order shall remain in effect up to and including 12/18/2025. Status hearing set for 12/18/2025 at 9:30 AM. Motion hearing set for 11/26/2025 is stricken. Mailed notice |
|
34
|
2025-11-26 |
ATTORNEY Appearance for Plaintiff Levi Strauss & Co. by Jennifer Mary Younan |
|
35
|
2025-12-01 |
SURETY BOND in the amount of $ 10,000 posted by Levi Strauss & Co. (document not scanned) |