TRO101 logo TRO101

2023-cv-15275

General Motors LLC v. The Partnerships and Unincorporated Associations Identified on Schedule A

法院:伊利诺伊州北法院
发案日期:2023-10-24
原告:General Motors LLC
代理律所:GBC
诉讼类型:商标
# Date Description
[+] 1 2023-10-24 COMPLAINT filed by General Motors LLC; Filing fee $ 402, receipt number AILNDC-21255078.
2 2023-10-24 SEALED EXHIBIT by Plaintiff General Motors LLC Schedule A regarding complaint 1
3 2023-10-24 MOTION by Plaintiff General Motors LLC for leave to file under seal
4 2023-10-24 CIVIL Cover Sheet
5 2023-10-24 NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by General Motors LLC
6 2023-10-24 Notice of Claims Involving Trademarks by General Motors LLC
7 2023-10-24 ATTORNEY Appearance for Plaintiff General Motors LLC by Justin R. Gaudio
8 2023-10-24 ATTORNEY Appearance for Plaintiff General Motors LLC by Amy Crout Ziegler
9 2023-10-24 ATTORNEY Appearance for Plaintiff General Motors LLC by Jake Michael Christensen
[+] 10 2023-10-24 ATTORNEY Appearance for Plaintiff General Motors LLC by Rachel S Miller
11 2023-10-30 MOTION by Plaintiff General Motors LLC for temporary restraining order including a Temporary Injunction, a Temporary Asset Restraint, and Expedited Discovery
12 2023-10-30 MEMORANDUM by General Motors LLC in support of motion for temporary restraining order[11]
[+] 13 2023-10-30 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[12]
[+] 14 2023-10-30 DECLARATION of Andrea Ankawi regarding memorandum in support of motion[12]
15 2023-10-30 SEALED EXHIBIT by Plaintiff General Motors LLC Exhibit 2 - Parts 1 - 8 regarding declaration[14]
16 2023-10-30 MOTION by Plaintiff General Motors LLC for Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3)
17 2023-10-30 MEMORANDUM by General Motors LLC in support of motion for miscellaneous relief[16]
[+] 18 2023-10-30 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[17]
19 2023-10-30 NOTICE of Motion by Justin R. Gaudio for presentment of motion for miscellaneous relief[16], motion for leave to file[3], motion for temporary restraining order[11] before Honorable Elaine E. Bucklo on 11/2/2023 at 09:45 AM.
20 2023-11-02 MINUTE entry before the Honorable Elaine E. Bucklo: Plaintiffs' motion for leave to file under seal 3 ; Plaintiffs' Ex Parte motion for entry of temporary restraining order, including a temporary injunction, a temporary asset restraint and expedited discovery 11 and Plaintiff's motion for electronic service of process pursuant to FED. R. CIV. P. 4(f)(3) 16 are granted. Enter Sealed Temporary Restraining Order. Because the temporary restraining order will expire on 11/16/2023, any motion for preliminary injunction or to extend the temporary restraining order must be filed by no later than 11/9/2023. Law Firm Greer, Burns and Crain, Ltd. is ordered to add all defendant names listed in the Schedule A to the docket within three business days of the expiration of the TRO. Instructions can be found on the court's website located at https://www.ilnd.uscourts.gov/_assets/_documents/_forms/_cmecf/pdfs/v60/Add_Terminate_Instructions.pdf. The case is set for a status hearing on 12/18/2023 at 9:45 a.m. (to track the case only, no appearance is required). By 12/11/2023 plaintiff is to file a status report regarding the status of service of process, settlement discussions, and any further information that plaintiff wishes to bring to the Court's attention. Mailed notice.
[+] 21 2023-11-02 SEALED TEMPORARY RESTRAINING ORDER signed by the Honorable Elaine E. Bucklo on 11/2/2023. Mailed notice.
22 2023-11-02 SEALED TEMPORARY RESTRAINING ORDER signed by the Honorable Elaine E. Bucklo on 11/2/2023. (Double entry of docket no. [21] with missing signature). Mailed notice.
23 2023-11-09 MOTION by Plaintiff General Motors LLC for extension of time of Temporary Restraining Order
[+] 24 2023-11-09 MEMORANDUM by General Motors LLC in support of extension of time 23
25 2023-11-09 NOTICE of Motion by Jake Michael Christensen for presentment of extension of time 23 before Honorable Elaine E. Bucklo on 11/16/2023 at 09:45 AM.
26 2023-11-09 SURETY BOND in the amount of $10,000 posted by General Motors LLC. (Document not scanned.)
27 2023-11-15 MINUTE entry before the Honorable Elaine E. Bucklo: Plaintiff's Ex Parte motion to extend the temporary restraining order 23 is granted to 11/30/2023. Mailed notice.
[+] 28 2023-11-27 MOTION by Plaintiff General Motors LLC for preliminary injunction
[+] 29 2023-11-27 MEMORANDUM by General Motors LLC in support of motion for preliminary injunction 28
[+] 30 2023-11-27 NOTICE of Motion by Jake Michael Christensen for presentment of motion for preliminary injunction 28 before Honorable Elaine E. Bucklo on 11/30/2023 at 09:45 AM.
[+] 31 2023-11-27 SUMMONS Returned Executed by General Motors LLC as to The Partnerships and Unincorporated Associations Identified on Schedule A on 11/27/2023, answer due 12/18/2023.
32 2023-11-30 MINUTE entry before the Honorable Elaine E. Bucklo: Plaintiff's motion for entry of a preliminary injunction [28] is granted. Enter Preliminary Injunction Order. The Clerk of Court is directed to unseal the following documents: Schedule A to the Complaint [2], Exhibit 2 to the Declaration of Andrea Ankawi [15] and the TRO [21]. Mailed notice.
[+] 33 2023-11-30 PRELIMINARY INJUNCTION ORDER signed by the Honorable Elaine E. Bucklo on 11/30/2023. Mailed notice.
34 2023-12-07 NOTICE of Voluntary Dismissal by General Motors LLC as to certain defendants
35 2023-12-11 STATUS Report per [20] by General Motors LLC
36 2023-12-14 NOTICE of Voluntary Dismissal by General Motors LLC as to certain defendants
37 2023-12-18 MINUTE entry before the Honorable Elaine E. Bucklo: Pursuant to the status report, plaintiff reports active settlement negotiations with several defendants. Plaintiff will move for default judgment at a later date where appropriate. Status hearing is reset for 1/30/2024 at 9:45 a.m. (to track the case only; no appearance required). The plaintiff shall file a written status report by 1/23/2024. The court will enter a scheduling order in response to the status report. Mailed notice.
38 2023-12-18 ATTORNEY Appearance for Plaintiff General Motors LLC by Marcella Deshonda Slay
39 2023-12-21 MOTION by Attorney Jake M. Christensen to withdraw as attorney for General Motors LLC. No party information provided
40 2023-12-21 NOTICE of Voluntary Dismissal by General Motors LLC as to certain defendant
41 2023-12-22 MINUTE entry before the Honorable Elaine E. Bucklo: Parties to take note of Judge Bucklo's motion call practice posted on her page at www.ilnd.uscourts.gov. Motion to withdraw as to Jake M. Christensen 39 as counsel for Plaintiff General Motors LLC is granted. Mailed notice.
42 2023-12-28 ANNUAL REMINDER: Pursuant to Local Rule 3.2 (Notification of Affiliates), any nongovernmental party, other than an individual or sole proprietorship, must file a statement identifying all its affiliates known to the party after diligent review or, if the party has identified no affiliates, then a statement reflecting that fact must be filed. An affiliate is defined as follows: any entity or individual owning, directly or indirectly (through ownership of one or more other entities), 5% or more of a party. The statement is to be electronically filed as a PDF in conjunction with entering the affiliates in CM/ECF as prompted. As a reminder to counsel, parties must supplement their statements of affiliates within thirty (30) days of any change in the information previously reported. This minute order is being issued to all counsel of record to remind counsel of their obligation to provide updated information as to additional affiliates if such updating is necessary. If counsel has any questions regarding this process, this LINK will provide additional information. Signed by the Executive Committee on 12/28/2023: Mailed notice.
43 2024-01-02 ATTORNEY Appearance for Defendant Yizhimene by Christopher Paul Keleher
44 2024-01-02 MOTION by Defendant Yizhimene for extension of time to file answer regarding complaint[1]
45 2024-01-02 NOTICE of Motion by Christopher Paul Keleher for presentment of motion for extension of time to file answer[44] before Honorable Elaine E. Bucklo on 1/5/2024 at 10:15 AM.
46 2024-01-04 MINUTE entry before the Honorable Elaine E. Bucklo: Motion on Defendant 58 Yizhimene (AC587NI1QWOED) for extension of time to answer or otherwise plead 44 is granted to 1/23/2024. Mailed notice.
[+] 47 2024-01-10 MOTION by Plaintiff General Motors LLC for entry of default, MOTION by Plaintiff General Motors LLC for default judgment as to all Defendants with the Exception of a Certain Defendant
[+] 48 2024-01-10 MEMORANDUM by General Motors LLC in support of motion for entry of default, motion for default judgment, [47]
[+] 49 2024-01-10 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[48]
[+] 50 2024-01-10 NOTICE of Motion by Marcella Deshonda Slay for presentment of motion for entry of default, motion for default judgment, [47] before Honorable Elaine E. Bucklo on 1/17/2024 at 09:45 AM.
51 2024-01-11 NOTICE of Voluntary Dismissal by General Motors LLC as to certain defendants
52 2024-01-16 MINUTE entry before the Honorable Elaine E. Bucklo: Plaintiff's motion for entry of default and default judgment against all remaining defendants, with the exception of Defendant no. 58 47 is granted. Enter Default Judgment Order. The Clerk of the Court is directed to return the surety bond posted in the amount of ten thousand dollar ($10,000) to General Motors LLC or its counsel to the Greer Burns & Crain Ltd. Status hearing to stand as to non-dismissed defendant. Mailed notice.
53 2024-01-16 DEFAULT JUDGMENT ORDER signed by the Honorable Elaine E. Bucklo on 1/16/2024. Mailed notice.
54 2024-01-23 STATUS Report per 37 by General Motors LLC
55 2024-02-01 FULL SATISFACTION of Judgment regarding order 53 in the amount of $250,000 as to certain defendant
56 2024-02-05 MINUTE entry before the Honorable Elaine E. Bucklo: The Court has reviewed the plaintiff's status report. Status hearing is reset for 3/12/2024 at 9:45 a.m. as to non-dismissed defendant(s). (to track the case only, no appearance is required). The parties shall file a joint written status report by 3/5/2024. The court will enter a scheduling order in response to the status report. Mailed notice.
57 2024-03-04 MOTION by Plaintiff General Motors LLC for entry of default, MOTION by Plaintiff General Motors LLC for default judgment as to all Defendants
58 2024-03-04 MEMORANDUM by General Motors LLC in support of motion for entry of default, motion for default judgment[57]
[+] 59 2024-03-04 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[58]
60 2024-03-04 NOTICE of Motion by Marcella Deshonda Slay for presentment of motion for entry of default, motion for default judgment[57] before Honorable Elaine E. Bucklo on 3/7/2024 at 09:45 AM.
61 2024-03-05 STATUS Report per [56] by General Motors LLC
62 2024-03-07 MINUTE entry before the Honorable Elaine E. Bucklo: Plaintiff's motion for entry of default and default judgment against remaining Defendant Yizhimene [57] is granted. Enter Default Judgment Order. Civil case terminated. Mailed notice.
63 2024-03-07 DEFAULT JUDGMENT ORDER signed by the Honorable Elaine E. Bucklo on 3/7/2024. Mailed notice.
64 2024-03-08 MAILED trademark report to Patent Trademark Office, Alexandria VA
65 2024-03-14 FULL SATISFACTION of Judgment regarding order 53 in the amount of $250,000 as to certain defendants
66 2025-01-16 FULL SATISFACTION of Judgment regarding order[63] in the amount of $250,000 as to certain defendant