2026-cv-03279

2026-cv-03279 Levi Strauss & Co. v. The Partnerships and Unincorporated Associations Identified on Schedule A

Date :3/25/2026
BrandLEVIS 李维斯
Court :Northen District of Illinois
Law FirmGBC

#

Date

Document

1

March 25, 2026

COMPLAINT filed by Levi Strauss & Co.;

Exhibit 1

2

March 25, 2026

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

3

March 25, 2026

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

4

March 25, 2026

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

5

March 25, 2026

CIVIL Cover Sheet

6

March 25, 2026

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

7

March 25, 2026

Notice of Claims Involving Trademarks by Levi Strauss & Co.

8

March 25, 2026

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

9

March 25, 2026

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

10

March 25, 2026

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

11

March 25, 2026

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

CASE ASSIGNED to the Honorable Charles P. Kocoras. Designated as Magistrate Judge the Honorable Gabriel A. Fuentes. FEE DUE, NO INFORMA PAUPERIS APPLICATION SUBMITTED. Case assignment: Random assignment. (Civil Category Two).

12

March 26, 2026

ORDER: Local Rule 3.3 requires that any document submitted for filing for which a filing fee is required must be accompanied either by the appropriate fee or an In Forma Pauperis Application and Financial Affidavit. No filing fee or IFP petition was submitted at the time of filing this matter. Levi Strauss & Co. is directed to pay the required filing fee or submit a completed In Forma Pauperis Application and Financial Affidavit within 15 days of this notification. Pursuant to LR 3.3(f), failure to comply with this order may result in sanctions, including dismissal of the action by the assigned judge. Signed by the Executive Committee.

13

March 26, 2026

MAILED trademark report to Patent Trademark Office, Alexandria VA

14

March 26, 2026

MAILED to plaintiff(s) counsel Lanham Mediation Program materials

15

March 30, 2026

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

16

March 30, 2026

MEMORANDUM by Levi Strauss & Co. in support of motion for temporary restraining order[15]

17

March 30, 2026

DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[16]

18

March 30, 2026

DECLARATION of Zachary Toczynski regarding memorandum in support of motion[16]

Exhibit 1

19

March 30, 2026

SEALED EXHIBIT by Plaintiff Levi Strauss & Co. Exhibit 2 - Parts 1-2 regarding declaration[18]

20

March 30, 2026

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

21

March 30, 2026

MEMORANDUM by Levi Strauss & Co. in support of motion for miscellaneous relief[20]

22

March 30, 2026

DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[21]

23

March 30, 2026

NOTICE of Motion by Justin R. Gaudio for presentment of motion for temporary restraining order[15], motion for leave to file[4], motion for miscellaneous relief[20] before Honorable Charles P. Kocoras on 4/7/2026 at 09:50 AM.

24

April 2, 2026

MINUTE entry before the Honorable Charles P. Kocoras: Plaintiff's motion for leave to file under seal [4], motion for electronic service of process [20], and motion for a temporary restraining order [15] are granted. Presentment hearing scheduled on 4/7/2026 is stricken with no appearance necessary. Mailed notice. (jcc,)

25

April 2, 2026

SEALED TEMPROARY RESTRAINING ORDER. Signed by the Honorable Charles P. Kocoras on 4/2/2026. (jcc,)

26

April 2, 2026

Registry Deposit Information Form by Levi Strauss & Co.

27

April 3, 2026

SUMMONS Submitted (Court Participant) for defendant(s) The Partnerships and Unincorporated Associations Identified on Schedule A by Plaintiff Levi Strauss & Co.

28

April 3, 2026

SUMMONS Issued (Court Participant) as to Defendant The Partnerships and Unincorporated Associations Identified on Schedule A

29

April 6, 2026

SURETY BOND in the amount of $ 10,000 posted by Levi Strauss & Co. (document not imaged)

30

April 9, 2026

MOTION by Plaintiff Levi Strauss & Co. for extension of time of Temporary Restraining Order

31

April 9, 2026

MEMORANDUM by Levi Strauss & Co. in support of extension of time[30]

32

April 9, 2026

DECLARATION of Marcella D. Slay regarding memorandum in support of motion[31]

33

April 9, 2026

NOTICE of Motion by Marcella Deshonda Slay for presentment of extension of time[30] before Honorable Charles P. Kocoras on 4/14/2026 at 09:50 AM.

34

April 13, 2026

MINUTE entry before the Honorable Charles P. Kocoras: Plaintiff's motion to extend the temporary restraining order [30] is taken under advisement. Court will rule by mail. Presentment hearing scheduled on 4/14/2026 is stricken with no appearance necessary. Mailed notice.

35

April 16, 2026

MINUTE entry before the Honorable Charles P. Kocoras: Plaintiff's motion to extend the temporary restraining order 30 is granted for the reasons set forth therein. The temporary restraining order 25 is extended to 4/30/2026. Mailed notice.

36

April 16, 2026

ORDER TO EXTEND THE TEMPORARY RESTRAINING ORDER Signed by the Honorable Charles P. Kocoras on 4/16/2026. Mailed notice.

37

April 22, 2026

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

38

April 22, 2026

MOTION by Plaintiff Levi Strauss & Co. for preliminary injunction

Exhibit A

39

April 22, 2026

MEMORANDUM by Levi Strauss & Co. in support of motion for preliminary injunction[38]

Declaration of Marcella D. Slay

40

April 22, 2026

NOTICE of Motion by Marcella Deshonda Slay for presentment of motion for preliminary injunction[38] before Honorable Charles P. Kocoras on 4/28/2026 at 09:50 AM.

Exhibit A

41

April 22, 2026

SUMMONS Returned Executed by Levi Strauss & Co. as to The Partnerships and Unincorporated Associations Identified on Schedule A on 4/22/2026, answer due 5/13/2026.

Declaration of Jennifer M. Younan

Exhibit A

42

April 23, 2026

MINUTE entry before the Honorable Charles P. Kocoras: Plaintiff's motion for preliminary injunction 38 is taken under advisement. Any written objection shall be filed by 4/28/2026. Court will rule by mail. Presentment hearing scheduled on 4/28/2026 is stricken with no appearance necessary. Mailed notice.

43

April 23, 2026

MINUTE entry before the Honorable Charles P. Kocoras: Per Plaintiff's Notice of Dismissal 37, all claims in this action against Defendants anyukpqbj (#2), Blostirno (#4), junsuimaoyi (#9), TolktoUUstore (#16), and zli-shop (#25) are dismissed without prejudice under Federal Rule of Civil Procedure 41(a)(1). Mailed notice.

44

April 29, 2026

MINUTE entry before the Honorable Charles P. Kocoras: No Defendant in this case has filed an appearance or a response to Plaintiff's Complaint 1 or Plaintiff's Motion for Preliminary Injunction 38. Plaintiff's Motion for Preliminary Injunction 38 is granted. Enter Preliminary Injunction Order. The Clerk is directed to unseal Plaintiff's Schedule A to the Complaint 2, Exhibit 2 to the Complaint 3, Seller Aliases screenshots attached to the Declaration of Zachary Toczynski 19 and the TRO 25 are unsealed. Plaintiff is hereby ordered to add ALL Defendant names listed in the Schedule A to the docket within three (3) business days. Instructions can be found at https://www.ilnd.uscourts.gov/_assets/_documents/_forms/_cmecf/pdfs/v60/Add_Terminate_Instructions.pdf. A status report is due by 5/27/2026. Mailed notice.

45

April 29, 2026

PRELIMINARY INJUNCTION Order. Signed by the Honorable Charles P. Kocoras on 4/29/2026. Mailed notice.

NEW PARTIES: A2LMNV1CRUJK7A, BaSelleLok, ChenShiShop, Fangye Factory Outlet, GUANJIU, heriut, keeyment, ohsofy US Store, QiCaiXiong, QIYUNXIU, shanxizhihangyihuikejiyouxiangongsi, Sxyuting, TRHA06ADXYZ, TYHZKTSMYXGS, TYYDYXKMYXGS, XCBNNSW, Xizibai, yuhuajiancai, ZBBHYUYUJ, zhengzhouchengchenshangmaoyouxianzerengongsi, echoboutique-373, lanetis, CJ FENG YYT, DT SHANGMAOD YYT, Fengqiaoshi, Ghahahh, HJWEN FitHaven YYT, HUANG JW YYT, JoyWearzhou YYT, LY GO SHOP YYT, Summit Garments Trendy clothing, Vanguard Mode, XL SMD YYT, YOURUIFAFA, YUanfengddd, CATUOR, Changfa Store, Chuangchuang, Clearance Sale LIANnewrui, dongmei liu, Dpi.Store, Festival Home, Fiudx, Gumesh Home Supplies, guo tan, Kloer, KUQIN, lanzhi, LuYanMei, Minost, nily, Qianxi culture, quanhongbo, Tanyan, Tgbvmt, tianlin huang, xaoyunyn, XIANG GUO, XiYing, YaoHuan, YongMingD, YOUSNH Apparel, Yudeli Trading and zhouxiao added to case caption.

46

April 30, 2026

NOTICE of Voluntary Dismissal by Levi Strauss & Co. as to a Certain Defendant

47

April 30, 2026

MINUTE entry before the Honorable Charles P. Kocoras: Per Plaintiff's Notice of Dismissal 46, all claims in this action against Defendant lanetis (#27) are dismissed without prejudice under Federal Rule of Civil Procedure 41(a)(1). Mailed notice

联系我们

企业微信及自我推荐2