最近更新:2024-12-25
更新

2018-cv-05405

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

日期:09/13/2018

法院:伊利诺伊州北区法院

品牌:

律所:

日期 描述
07/21/2020 FULL SATISFACTION of Judgment regarding order[59] in the amount of $1,000,000 as to certain defendant
04/17/2020 FULL SATISFACTION of Judgment regarding order[59] in the amount of $1,000,000 as to certain defendant
04/15/2020 MINUTE entry before the Honorable Andrea R. Wood: Pursuant to Defendant's notice of withdrawal of its combined motion to enforce a binding settlement agreement and recover improperly transferred funds, or, in the alternative, motion to set aside the default judgment against Defendant No. 52 [118], Defendant's motion to enforce a binding settlement agreement and recover improperly transferred funds, or, in the alternative, motion to set aside the default judgment against Defendant No. 52 [86] and motion for leave to file excess pages [88] are voluntarily withdrawn. In light of the withdrawal of Defendant's motions, Plaintiff's motion for leave to take limited discovery and for consolidation of discovery [93] is moot and accordingly terminated. All pending matters appearing to have been resolved, the status hearing set for 5/5/2020 is stricken. The parties shall promptly notify the Court if circumstances change such that further Court involvement in this matter is necessary. This case remains closed. Mailed notice.
04/14/2020 NOTICE by discoverbeauty re MOTION by Defendant discoverbeauty to set aside default [86]
04/14/2020 MINUTE entry before the Honorable Andrea R. Wood: The parties' agreed notice of settlement and motion to stay [114] is granted as to the request to stay further proceedings. The Court will stay ruling on the pending motions until further order of the Court. Motion hearing set for 5/5/2020 is stricken. Consistent with Second Amended General Order 20-0012, the status hearing set for 4/2/2020 was stricken; that status hearing is now reset for 5/5/2020 at 9:00 AM for a report on settlement. Mailed notice.
04/07/2020 NOTICE of Motion by Justin R. Gaudio for presentment of motion to stay[114] before Honorable Andrea R. Wood on 5/5/2020 at 09:00 AM.
04/07/2020 NOTICE of Correction regarding docket entry #[114]
04/06/2020 Agreed Notice of Settlement and Motion to Stay by Levi Strauss & Co.
03/02/2020 MINUTE entry before the Honorable Andrea R. Wood: Status hearing set for 3/3/2020 is stricken and reset for 4/2/2020 at 09:00 AM. Mailed notice
02/21/2020 FULL SATISFACTION of Judgment regarding order[59] in the amount of $1,000,000 as to certain defendants
02/10/2020 MINUTE entry before the Honorable Andrea R. Wood: Status hearing set for 2/11/2020 is stricken and reset for 3/3/2020 at 09:00 AM. Mailed notice
01/21/2020 MINUTE entry before the Honorable Andrea R. Wood: To allow additional time for the Court's ruling on the pending motion to set aside default [86], the status hearing set for 1/21/2020 is stricken and reset for 2/11/2020 at 09:00 AM. Mailed notice
01/10/2020 MINUTE entry before the Honorable Andrea R. Wood: Status hearing set for 1/17/2020 is stricken and reset for 1/21/2020 at 09:00 AM. Mailed notice
01/10/2020 FULL SATISFACTION of Judgment regarding order[59] in the amount of $1,000,000 as to certain defendants
12/12/2019 MINUTE entry before the Honorable Andrea R. Wood: Status hearing held. As stated on the record, the Court's written ruling on the portion of Defendant's motion to set aside default that addresses the enforceability of the purported settlement only [86] shall be issued in short order. Status hearing set on the record is stricken and reset for 1/17/2020 at 9:00 AM. Mailed notice
12/03/2019 MINUTE entry before the Honorable Andrea R. Wood: By request and agreement of the parties, the status hearing set for 12/4/2019 is stricken and reset for 12/12/2019 at 09:00 AM. Mailed notice
10/25/2019 FULL SATISFACTION of Judgment regarding order[59] in the amount of $1,000,000 as to certain defendants
10/22/2019 REPLY by discoverbeauty to response in opposition to motion[98]
10/11/2019 MINUTE entry before the Honorable Andrea R. Wood: Defendant's Unopposed Motion for extension of time to file reply [101] is granted. Defendant's reply on the portion of its motion to set aside default [86] that addresses the enforceability of the purported settlement onlyshall be filed by 10/22/2019. The motion presentment date of 10/15/2019 is stricken; parties need not appear. Mailed notice
10/10/2019 NOTICE of Motion by Matthew Richard Grothouse for presentment of
10/10/2019 MOTION by Defendant discoverbeauty for extension of time to file response/reply as to terminate deadlines and hearings, motion hearing, set motion and R&R deadlines/hearings, [95] UNOPPOSED
10/08/2019 DECLARATION of Zachary Toczynski regarding response in opposition to motion[98]
10/08/2019 DECLARATION of RiKaleigh C. Johnson regarding response in opposition to motion[98]
附件:
1:Exhibit 3
2:Exhibit 2
3:Exhibit 1
10/08/2019 RESPONSE by Levi Strauss & Co.in Opposition to MOTION by Defendant discoverbeauty to set aside default [86]
09/19/2019 NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to certain defendant
09/19/2019 FULL SATISFACTION of Judgment regarding order[59] in the amount of $1,000,000 as to certain defendants
09/17/2019 MINUTE entry before the Honorable Andrea R. Wood: Motion hearing held. The Court sets the following briefing schedule on the portion of Defendant's motion to set aside default [86] that addresses the enforceability of the purported settlement only: Plaintiff shall respond by 10/8/2019 and Defendant shall reply by 10/15/2019. Status hearing set for 12/4/2019 at 9:00 AM. Mailed notice
09/12/2019 NOTICE of Motion by Justin R. Gaudio for presentment of motion for discovery, motion for miscellaneous relief[93] before Honorable Andrea R. Wood on 9/17/2019 at 09:00 AM.
09/12/2019 MOTION by Plaintiff Levi Strauss & Co. for discovery, MOTION by Plaintiff Levi Strauss & Co. for Consolidation of Discovery
附件:
1:Exhibit C
2:Exhibit B
3:Exhibit A
09/11/2019 Enforce
09/11/2019 Miscellaneous Relief
09/10/2019 MOTION by Defendant discoverbeauty to enforce a binding settlement agreement, and MOTION by Defendant discoverbeauty recover improperly transferred funds. (Omitted Relief from Motion [86].)
09/10/2019 CORRECTED NOTICE of Motion by Matthew Richard Grothouse for presentment of motion for leave to file excess pages[88] before Honorable Andrea R. Wood on 9/17/2019 at 09:00 AM.
09/10/2019 CORRECTED NOTICE of Motion by Matthew Richard Grothouse for presentment of motion to set aside default[86] before Honorable Andrea R. Wood on 9/17/2019 at 09:00 AM.
09/10/2019 MINUTE entry before the Honorable Andrea R. Wood: Defendant's motions [86][88] were not properly noticed for presentment. Judge Wood does not hear motions at 9:15 AM. Motion hearing set for 9/17/2019 at 9:15 a.m. is stricken. Defendant shall re-notice its motions for hearing on one of Judge Wood's scheduled motion hearing days and times. Mailed notice
09/10/2019 NOTICE of Motion by Matthew Richard Grothouse for presentment of motion for leave to file excess pages[88] before Honorable Andrea R. Wood on 9/17/2019 at 09:15 AM.
09/10/2019 MOTION by Defendant discoverbeauty for leave to file excess pages
09/10/2019 NOTICE of Motion by Matthew Richard Grothouse for presentment of motion to set aside default[86] before Honorable Andrea R. Wood on 9/17/2019 at 09:15 AM.
09/10/2019 MOTION by Defendant discoverbeauty to set aside default
附件:
1:Declaration Avina Zhang
2:Exhibit 4
3:Exhibit 3
4:Exhibit 2
5:Exhibit 1
09/09/2019 ATTORNEY Appearance for Defendant discoverbeauty by Matthew Richard Grothouse
09/09/2019 ATTORNEY Appearance for Defendant discoverbeauty by Daliah Saper
08/16/2019 FULL SATISFACTION of Judgment regarding order[59] in the amount of $1,000,000 as to a certain Defendant
08/02/2019 Full SATISFACTION of Judgment regarding order {{59}} in the amount of $1,000,000 as to a certain Defendant
07/12/2019 NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to certain Defendants
06/14/2019 Full SATISFACTION of Judgment regarding order on motion for entry of default, order on motion for default judgment, terminate deadlines and hearings, motion hearing, terminated case, {{58}} in the amount of $1,000,000 as to certain Defendants
06/14/2019 NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to a certain Defendant
05/17/2019 Full SATISFACTION of Judgment regarding order on motion for entry of default, order on motion for default judgment, terminate deadlines and hearings, motion hearing, terminated case, {{58}} in the amount of $1,000,000 as to certain Defendants
04/25/2019 FINAL JUDGMENT ORDER Against Defendant Lovian Cases Store: Signed by the Honorable Andrea R. Wood on 4/25/2019. Mailed notice.
04/25/2019 MINUTE entry before the Honorable Andrea R. Wood: Motion hearing held. Only counsel for Plaintiff appeared. Pursuant to the discussion held in open court, Plaintiff's motion for entry of default and default judgment against Defendant Lovian Cases Store {{72}} is granted. Enter default judgment order. Civil case terminated. Mailed notice
04/25/2019 ATTORNEY Appearance for Plaintiff Levi Strauss & Co. by Jake Michael Christensen
04/22/2019 NOTICE of Motion by Justin R. Gaudio for presentment of motion for entry of default, motion for default judgment {{72}} before Honorable Andrea R. Wood on 4/25/2019 at 09:00 AM.
04/22/2019 MEMORANDUM by Levi Strauss & Co. in support of motion for entry of default, motion for default judgment {{72}}
附件:
1:Exhibit 1
2:Declaration of Justin R. Gaudio
04/22/2019 MOTION by Plaintiff Levi Strauss & Co. for entry of default, MOTION by Plaintiff Levi Strauss & Co. for default judgment as to defendant Lovian Cases Store
03/21/2019 Full SATISFACTION of Judgment regarding order on motion for entry of default, order on motion for default judgment, terminate deadlines and hearings, motion hearing, terminated case, {{58}} in the amount of $1,000,000 as to a certain Defendant
03/14/2019 NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to certain Defendants
03/07/2019 Full SATISFACTION of Judgment regarding order on motion for entry of default, order on motion for default judgment, terminate deadlines and hearings, motion hearing, terminated case, {{58}} in the amount of $1,000,000 as to a certain Defendant
02/07/2019 Full SATISFACTION of Judgment regarding order on motion for entry of default, order on motion for default judgment, terminate deadlines and hearings, motion hearing, terminated case, {{58}} in the amount of $1,000,000 as to a certain Defendant
01/11/2019 NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to certain Defendants
01/11/2019 FULL SATISFACTION of Judgment regarding order on motion for entry of default, order on motion for default judgment, terminate deadlines and hearings, motion hearing, terminated case, {{58}} in the amount of $1,000,000 as to certain Defendants
01/03/2019 NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to a certain Defendant
12/20/2018 Full SATISFACTION of Judgment regarding order on motion for entry of default, order on motion for default judgment, terminate deadlines and hearings, motion hearing, terminated case, {{58}} in the amount of $1,000,000 as to certain Defendants
11/28/2018 Full SATISFACTION of Judgment regarding order on motion for entry of default, order on motion for default judgment, terminate deadlines and hearings, motion hearing, terminated case, {{58}} in the amount of $1,000,000 as to a certain Defendant
11/15/2018 Full SATISFACTION of Judgment regarding order on motion for entry of default, order on motion for default judgment, terminate deadlines and hearings, motion hearing, terminated case, {{58}} in the amount of $1,000,000 as to a certain Defendant
11/15/2018 Full SATISFACTION of Judgment regarding order on motion for entry of default, order on motion for default judgment, terminate deadlines and hearings, motion hearing, terminated case, {{58}} in the amount of $1,000,000 as to a certain Defendant
11/14/2018 NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to certain Defendants
11/07/2018 FINAL JUDGMENT ORDER Signed by the Honorable Andrea R. Wood on November 7, 2018. Mailed notice
11/06/2018 MINUTE entry before the Honorable Andrea R. Wood: Motion and Status hearing held. Only counsel for Plaintiffs appeared. Plaintiff's motion for entry of default and default judgment against Defendants identified in Schedule A {{55}} is granted. The Court enters default against Defendants identified in Schedule A, with the exception of Defendants Lovian Cases Store, Kiki Fashion, AGAOS Store, BestMall Store, Karen Co.,Ltd, Kayla Store, Shenzhen SAFU Group co.ltd, Asinastore, guangzhou xinguang co. ltd., Huazhiyue trading co. ltd., Liifashion, Sijia, Y.D Best Store, Heaven?Yang, jinghui, Zhuji Hongtai Trade Co., Ltd., suzhou lever co. ltd., lionmouse, maleibss, Totally Fashion, and leiston in accordance with FRCP 55(a). Enter default judgment order. Enter judgment. Civil case terminated. Mailed notice
11/01/2018 NOTICE of Motion by Justin R. Gaudio for presentment of motion for entry of default, motion for default judgment {{55}} before Honorable Andrea R. Wood on 11/6/2018 at 09:00 AM.
11/01/2018 MEMORANDUM by Levi Strauss & Co. in support of motion for entry of default, motion for default judgment {{55}}
附件:
1:Exhibit 1
2:Declaration of Justin R. Gaudio
11/01/2018 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
11/01/2018 NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to certain Defendants
10/31/2018 NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to certain Defendants
10/29/2018 MINUTE entry before the Honorable Andrea R. Wood: At Plaintiff's request, the status hearing set for 10/30/2018 is stricken and reset for 11/6/2018 at 09:00 AM. Mailed notice
10/24/2018 NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to a certain Defendant
10/17/2018 NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to a certain Defendant
10/10/2018 MINUTE entry before the Honorable Andrea R. Wood: Motion for extension of time to answer {{46}} is granted. Defendants Agaos Store, Karen Co., Ltd., Kayla Store, SAFU Group Co. Ltd., and BestMall Store shall answer or otherwise plead by 11/3/2018. The motion presentment date of 10/11/2018 is stricken; parties need not appear. Mailed notice
10/10/2018 NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to certain Defendants
10/03/2018 NOTICE of Motion by Justin R. Gaudio for presentment of extension of time {{46}} before Honorable Andrea R. Wood on 10/11/2018 at 09:00 AM.
10/03/2018 MOTION by Plaintiff Levi Strauss & Co. for extension of time
10/03/2018 NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to certain Defendants
10/03/2018 NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to a certain Defendant
09/26/2018 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 certain Defendants
09/13/2018 PRELIMINARY Injunction Order signed by the Honorable Andrea R. Wood on 9/13/2018. Mailed notice
09/13/2018 MINUTE entry before the Honorable Andrea R. Wood: Motion and Status hearing held. Only counsel for Plaintiff appeared. Plaintiff's motion for preliminary injunction {{33}} is granted. Enter Preliminary Injunction Order. The Clerk of the Court is hereby directed to unseal Schedule A regarding Complaint {{11}}, Plaintiff's Amended Complaint {{12}}, and Exhibit 2 to the Declaration of Zachary Toczynski {{17}}. Status hearing set for 10/30/2018 at 9:00 AM. Mailed notice
09/12/2018 SUMMONS Returned Executed by Levi Strauss & Co. as to The Partnerships and Unincorporated Associations Identified on Schedule "A" on 9/12/2018, answer due 10/3/2018.
附件:
1:Declaration of Jessica L. Bloodgood
09/12/2018 ATTORNEY Appearance for Plaintiff Levi Strauss & Co. by Allyson M. Martin
09/10/2018 NOTICE of Motion by Justin R. Gaudio for presentment of motion for preliminary injunction {{33}} before Honorable Andrea R. Wood on 9/13/2018 at 09:00 AM.
09/10/2018 DECLARATION of Zachary Toczynski regarding memorandum in support of motion {{34}}
附件:
1:Exhibit 2B
09/10/2018 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion {{34}}
附件:
1:Exhibit 1
09/10/2018 MEMORANDUM by Levi Strauss & Co. in support of motion for preliminary injunction {{33}}
09/10/2018 MOTION by Plaintiff Levi Strauss & Co. for preliminary injunction
09/06/2018 SUMMONS Issued as to Defendant 2014shoes and all other Defendants identified in the Amended Complaint Identified on Schedule "A"
08/30/2018 EXTENSION of Temporary Restraining Order. Signed by the Honorable Andrea R. Wood on 8/30/2018. Mailed notice
08/30/2018 MINUTE entry before the Honorable Andrea R. Wood: Motion and Status hearing held. Only counsel for Plaintiff appeared. Plaintiffs' ex parte motion to extend the temporary restraining order {{28}} is granted. The Court finds that good cause exists to extend the sealed temporary restraining order entered 8/17/2018 {{26}} for an additional 14 days. The sealed temporary restraining order shall expire on 9/14/2018. Status hearing set for 9/13/2018 at 9:00 AM. Mailed notice
08/27/2018 NOTICE of Motion by Justin R. Gaudio for presentment of extension of time {{28}} before Honorable Andrea R. Wood on 8/30/2018 at 09:00 AM.
08/27/2018 MEMORANDUM by Levi Strauss & Co. in support of extension of time {{28}}
附件:
1:Declaration of Justin R. Gaudio
08/27/2018 MOTION by Plaintiff Levi Strauss & Co. for extension of time of Temporary Restraining Order
08/16/2018 MINUTE entry before the Honorable Andrea R. Wood: Motion hearing held. Only counsel for Plaintiff appeared. Plaintiff's motion for electronic service of process {{18}} is granted. Plaintiff's motion for leave to file under seal {{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) Exhibit 2 to the Declaration of Zachary Toczynski (Dkt. No. {{17}}). 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, and service of process by email and/or electronic publication {{13}}, 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 effective 7:30 am on 8/17/2018 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 8/30/2018 at 9:00 AM. Mailed notice
08/22/2018 BOND in the amount of $10,000.00 posted by Greer, Burns & Crain, Ltd. for Plaintiff, Levi Strauss & Co. Receipt Number 4624209051.
08/17/2018 SEALED TEMPORARY RESTRAINING ORDER. Signed by the Honorable Andrea R. Wood on 8/17/2018.
08/16/2018 EXHIBIT by Plaintiff Levi Strauss & Co. 1-B to Amended Complaint regarding sealed document {{12}}
08/10/2018 CORRECTED Notice of Claims Involving Trademarks by Levi Strauss & Co.
08/10/2018 Notice of Claims Involving Trademarks by Levi Strauss & Co.
08/10/2018 NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by Levi Strauss & Co.
08/10/2018 NOTICE of Motion by Justin R. Gaudio for presentment of motion for temporary restraining order {{13}}, motion for miscellaneous relief {{18}}, motion for leave to file {{7}} before Honorable Andrea R. Wood on 8/16/2018 at 09:00 AM.
08/10/2018 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion {{19}}
附件:
1:Exhibit 1
2:Exhibit 2
3:Exhibit 3
08/10/2018 MEMORANDUM by Levi Strauss & Co. in support of motion for miscellaneous relief {{18}}
08/10/2018 MOTION by Plaintiff Levi Strauss & Co.for Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3)
08/10/2018 SEALED EXHIBIT by Plaintiff Levi Strauss & Co. Exhibit 2 - Parts 1-7 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
08/10/2018 DECLARATION of Zachary Toczynski regarding memorandum in support of motion {{14}}
附件:
1:Exhibit 1
08/10/2018 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion {{14}}
附件:
1:Exhibit 1
2:Exhibit 2
3:Exhibit 3
4:Exhibit 4
08/10/2018 MEMORANDUM by Levi Strauss & Co. in support of motion for temporary restraining order {{13}}
08/10/2018 MOTION by Plaintiff Levi Strauss & Co. for temporary restraining order, including a Temporary Injunction, a Temporary Asset Restraint, and Expedited Discovery
08/10/2018 SEALED DOCUMENT by Plaintiff Levi Strauss & Co. Amended Complaint
附件:
1:Exhibit 1
2:Schedule A
08/10/2018 SEALED EXHIBIT by Plaintiff Levi Strauss & Co. Schedule A regarding complaint {{1}}
08/09/2018 MAILED to plaintiff(s) counsel Lanham Mediation Program materials.
08/09/2018 MAILED trademark report to Patent Trademark Office, Alexandria VA.
附件:
1:Trademark Registration
08/08/2018 NOTICE TO THE PARTIES - The Court is participating in the Mandatory Initial Discovery Pilot (MIDP). The key features and deadlines are set forth in this Notice which includes a link to the (MIDP) Standing Order and a Checklist for use by the parties. In cases subject to the pilot, all parties must respond to the mandatory initial discovery requests set forth in the Standing Order before initiating any further discovery in this case. Please note: The discovery obligations in the Standing Order supersede the disclosures required by Rule 26(a)(1). Any party seeking affirmative relief must serve a copy of the following documents (Notice of Mandatory Initial Discovery and the Standing Order) on each new party when the Complaint, Counterclaim, Crossclaim, or Third-Party Complaint is served.
08/08/2018 MOTION by Plaintiff Levi Strauss & Co. for leave to file under seal
08/08/2018 ATTORNEY Appearance for Plaintiff Levi Strauss & Co. by RiKaleigh C. Johnson
08/08/2018 ATTORNEY Appearance for Plaintiff Levi Strauss & Co. by Amy Crout Ziegler
08/08/2018 CASE ASSIGNED to the Honorable Andrea R. Wood. Designated as Magistrate Judge the Honorable Jeffrey Cole.
08/08/2018 ATTORNEY Appearance for Plaintiff Levi Strauss & Co. by Jessica Lea Bloodgood
08/08/2018 ATTORNEY Appearance for Plaintiff Levi Strauss & Co. by Justin R. Gaudio
08/08/2018 CIVIL Cover Sheet
08/08/2018 COMPLAINT filed by Levi Strauss & Co.; Filing fee $ 400, receipt number 0752-14798620.
附件:
1:Exhibit 1
2:Schedule A

下载文件请联系电话或者加微信

18582579770