2026-cv-00143

2026-cv-00143 Levi Strauss & Co. v. The Partnerships and Unincorporated Associations Identified on Schedule A

Date :1/7/2026
BrandLEVIS 李维斯
Court :Northen District of Illinois
Law FirmGBC

#

Date

Document

1

Jan. 7, 2026

COMPLAINT filed by Levi Strauss & Co.; Filing fee $ 405, receipt number AILNDC-24561467.

(Exhibit 1)

2

Jan. 7, 2026

SEALED EXHIBIT by Plaintiff Levi Strauss & Co. Schedule A regarding complaint 1

3

Jan. 7, 2026

SEALED EXHIBIT by Plaintiff Levi Strauss & Co. Exhibit 2 - Parts 1-2 regarding complaint 1

Exhibit 2-1

(Exhibit 2-2)

4

Jan. 7, 2026

MOTION by Plaintiff Levi Strauss & Co. for leave to file under Seal

5

Jan. 7, 2026

CIVIL Cover Sheet

6

Jan. 7, 2026

NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by Levi Strauss & Co.

7

Jan. 7, 2026

Notice of Claims Involving Trademarks by Levi Strauss & Co.

8

Jan. 7, 2026

ATTORNEY Appearance for Plaintiff Levi Strauss & Co. by Justin R. Gaudio

9

Jan. 7, 2026

ATTORNEY Appearance for Plaintiff Levi Strauss & Co. by Amy Crout Ziegler

10

Jan. 7, 2026

ATTORNEY Appearance for Plaintiff Levi Strauss & Co. by Marcella Deshonda Slay

11

Jan. 7, 2026

ATTORNEY Appearance for Plaintiff Levi Strauss & Co. by Jennifer Mary Younan

CASE ASSIGNED to the Honorable Robert W. Gettleman. Designated as Magistrate Judge the Honorable M. David Weisman. Case assignment: Random assignment. (Civil Category 2).

12

Jan. 7, 2026

MINUTE entry before the Honorable Robert W. Gettleman: Plaintiff is directed to file a statement demonstrating why the defendants on Schedule A are properly joined under Federal Rule of Civil Procedure 20 by 1/15/2026. Motion for leave to file under seal 4 is provisionally granted. Emailed notice

13

Jan. 8, 2026

MAILED Trademark report to Patent Trademark Office, Alexandria VA

14

Jan. 8, 2026

MAILED to plaintiff(s) counsel Lanham Mediation Program materials

15

Jan. 9, 2026

MEMORANDUM by Levi Strauss & Co. In Response to Minute Order 12

16

Jan. 9, 2026

DECLARATION of Justin R. Gaudio regarding memorandum 15

(Exhibit 1)

17

Jan. 9, 2026

MOTION by Plaintiff Levi Strauss & Co. for temporary restraining order including a Temporary Injunction, a Temporary Asset Restraint, and Expedited Discovery

18

Jan. 9, 2026

MEMORANDUM by Levi Strauss & Co. in support of motion for temporary restraining order 17

19

Jan. 9, 2026

DECLARATION of Justin R. Gaudio regarding memorandum in support of motion 18

20

Jan. 9, 2026

DECLARATION of Zachary Toczynski regarding memorandum in support of motion 18

(Exhibit 1)

21

Jan. 9, 2026

SEALED EXHIBIT by Plaintiff Levi Strauss & Co. Exhibit 2 - Parts 1-2 regarding declaration 20

Exhibit 2-1

(Exhibit 2-2)

22

Jan. 9, 2026

MOTION by Plaintiff Levi Strauss & Co. for Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3)

23

Jan. 9, 2026

MEMORANDUM by Levi Strauss & Co. in support of motion for miscellaneous relief 22

24

Jan. 9, 2026

DECLARATION of Justin R. Gaudio regarding memorandum in support of motion 23

25

Jan. 16, 2026

MINUTE entry before the Honorable Robert W. Gettleman: Plaintiff has failed to explain the factual similarities among the defendants in relation to the specific property rights at issue that would support joinder of all the defendants identified on Schedule A. The court grants plaintiff leave to a file a supplemental memorandum, not to exceed 10 pages, demonstrating the factual commonality among the defendants that is required under Fed. R. Civ. P. 20(a) on or before January 26, 2026. In the alternative, plaintiff is granted leave to file an amended complaint by said date, listing those defendants in their proposed Schedule A that satisfy joinder under Rule 20(a). Any such amended complaint must be accompanied by a memorandum not to exceed 5 pages explaining why the listed defendants are properly joined. Emailed notice

26

Jan. 19, 2026

AMENDED complaint by Levi Strauss & Co. against eventficshop and terminating The Partnerships and Unincorporated Associations Identified on Schedule A

Exhibit 1

(Exhibit 2)

27

Jan. 19, 2026

Notice of Withdrawal of Plaintiff's Motion for Leave to File Under Seal, Plaintiff's Motion for Entry of a Temporary Restraining Order, Including a Temporary Injunction, a Temporary Asset Restraint, and Expedited Discovery, and Motion for Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3) by Levi Strauss & Co.

28

Jan. 19, 2026

MINUTE entry before the Honorable Robert W. Gettleman: Pursuant to plaintiff's Notice 27, plaintiff's Motion for Leave to File Under Seal 4, Motion for Entry of a Temporary Restraining Order, Including a Temporary Injunction, a Temporary Asset Restraint, and Expedited Discovery 17, and Motion for Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3) 22 are terminated as withdrawn. Emailed notice

29

Feb. 13, 2026

NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to eventficshop

联系我们

企业微信及自我推荐2