2018-cv-07459
| 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:Declaration Avina Zhang 2:Exhibit 4 3:Exhibit 3 4:Exhibit 2 5:Exhibit 1 |
| 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:Exhibit 1 2:Declaration of Justin R. Gaudio |
| 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:Exhibit 1 2:Declaration of Justin R. Gaudio |
| 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 3 2:Exhibit 1 3:Exhibit 2 |
| 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 2-6 2:Exhibit 2-5 3:Exhibit 2-4 4:Exhibit 2-3 5:Exhibit 2-2 6:Exhibit 2-1 7:Exhibit 2-7 |
| 11/12/2018 | DECLARATION of Zachary Toczynski regarding memorandum in support of motion {{10}} 附件: 1:Exhibit 1 |
| 11/12/2018 | DECLARATION of Justin R. Gaudio regarding memorandum in support of motion {{10}} 附件: 1:Exhibit 1 2:Exhibit 2 3:Exhibit 3 4:Exhibit 4 |
| 11/12/2018 | MEMORANDUM by Levi Strauss & Co. in support of motion for temporary restraining order {{9}} |
| 11/12/2018 | MOTION by Plaintiff Levi Strauss & Co. for temporary restraining order including a Temporary Injunction, a Temporary Asset Restraint, and Expedited Discovery |
| 11/12/2018 | AMENDED COMPLAINT by Plaintiff Levi Strauss & Co. Amended Complaint Modified by Clerk's office on 12/14/2018. 附件: 1:Exhibit 1 2:Schedule A |
| 11/12/2018 | EXHIBIT by Plaintiff Levi Strauss & Co. Schedule A regarding complaint {{1}} Modified by Clerk's office on 12/14/2018. |
| 11/09/2018 | CASE ASSIGNED to the Honorable Charles R. Norgle, Sr. Designated as Magistrate Judge the Honorable Maria Valdez. Case assignment: Random assignment. |
| 11/09/2018 | MOTION by Plaintiff Levi Strauss & Co. for leave to file under seal |
| 11/09/2018 | ATTORNEY Appearance for Plaintiff Levi Strauss & Co. by RiKaleigh C. Johnson |
| 11/09/2018 | ATTORNEY Appearance for Plaintiff Levi Strauss & Co. by Amy Crout Ziegler |
| 11/09/2018 | ATTORNEY Appearance for Plaintiff Levi Strauss & Co. by Justin R. Gaudio |
| 11/09/2018 | CIVIL Cover Sheet |
| 11/09/2018 | COMPLAINT filed by Levi Strauss & Co.; Filing fee $ 400, receipt number 0752-15167773. 附件: 1:Exhibit 1 2:Schedule A |