TRO101 logo TRO101

2023-cv-16345

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:2023-11-29
原告:General Motors LLC
代理律所:GBC
诉讼类型:商标
# Date Description
[+] 1 2023-11-29 COMPLAINT filed by General Motors LLC; Filing fee $ 402, receipt number AILNDC-21373225.
2 2023-11-29 SEALED EXHIBIT by Plaintiff General Motors LLC Schedule A regarding complaint[1]
3 2023-11-29 MOTION by Plaintiff General Motors LLC for leave to file under seal
4 2023-11-29 CIVIL Cover Sheet
5 2023-11-29 NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by General Motors LLC
6 2023-11-29 Notice of Claims Involving Trademarks by General Motors LLC
7 2023-11-29 ATTORNEY Appearance for Plaintiff General Motors LLC by Justin R. Gaudio
8 2023-11-29 ATTORNEY Appearance for Plaintiff General Motors LLC by Amy Crout Ziegler
9 2023-11-29 ATTORNEY Appearance for Plaintiff General Motors LLC by Jake Michael Christensen
[+] 10 2023-11-29 ATTORNEY Appearance for Plaintiff General Motors LLC by Rachel S Miller
11 2023-11-30 MAILED trademark report to Patent Trademark Office, Alexandria VA.
12 2023-11-30 MAILED to plaintiff(s) counsel Lanham Mediation Program materials.
13 2023-12-01 MOTION by Plaintiff General Motors LLC for temporary restraining order including a Temporary Injunction, a Temporary Asset Restraint, and Expedited Discovery
14 2023-12-01 MEMORANDUM by General Motors LLC in support of motion for temporary restraining order[13]
[+] 15 2023-12-01 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[14]
[+] 16 2023-12-01 DECLARATION of Andrea Ankawi regarding memorandum in support of motion[14]
17 2023-12-01 SEALED EXHIBIT by Plaintiff General Motors LLC Exhibit 2 - Parts 1 - 9 regarding declaration[16]
18 2023-12-01 MOTION by Plaintiff General Motors LLC for Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3)
19 2023-12-01 MEMORANDUM by General Motors LLC in support of motion for miscellaneous relief[18]
[+] 20 2023-12-01 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[19]
21 2023-12-01 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[3] before Honorable Jeremy C. Daniel on 12/6/2023 at 09:30 AM.
22 2023-12-06 MINUTE entry before the Honorable Jeremy C. Daniel: Motion hearing held. Plaintiff's motion for leave to file under seal [3] is granted. Plaintiff's ex parte motion for entry of a temporary restraining order, including a temporary injunction, temporary asset restraint, and expedited discovery [13] is granted. Plaintiff's motion for electronic service of process pursuant to FED.R.CIV. P. 4(f)(3) [18] is granted. Mailed notice
[+] 23 2023-12-06 SEALED TEMPORARY RESTRAINING ORDER. Signed by the Honorable Jeremy C. Daniel on 12/6/2023. Mailed notice
24 2023-12-11 SURETY BOND in the amount of $ 10,000 posted by General Motors LLC. (Document not Imaged)
[+] 25 2023-12-15 MOTION by Plaintiff General Motors LLC for preliminary injunction as to Certain Defendants
[+] 26 2023-12-15 MEMORANDUM by General Motors LLC in support of motion for preliminary injunction[25]
[+] 27 2023-12-15 NOTICE of Motion by Jake Michael Christensen for presentment of motion for preliminary injunction[25] before Honorable Jeremy C. Daniel on 12/20/2023 at 09:30 AM.
[+] 28 2023-12-15 SUMMONS Returned Executed by General Motors LLC as to The Partnerships and Unincorporated Associations Identified on Schedule A on 12/15/2023, answer due 1/5/2024.
29 2023-12-18 ATTORNEY Appearance for Plaintiff General Motors LLC by Marcella Deshonda Slay
30 2023-12-20 ATTORNEY Appearance for Plaintiff General Motors LLC by Berel Yonathan Lakovitsky
31 2023-12-20 PRELIMINARY INJUNCTION ORDER. Signed by the Honorable Jeremy C. Daniel on 12/20/2023. Motion hearing held. Plaintiff's motion for preliminary injunction as to certain defendants [25] is granted. The law firm of Greer, Burns & Crain, Ltd. is hereby ordered to add ALL defendant names listed in the Schedule A to the docket within three business days, instructions can be found on the court's website located at www.ilnd.uscourts.gov/instructions. Mailed notice
32 2023-12-21 MOTION by Attorney Jake M. Christensen to withdraw as attorney for General Motors LLC. No party information provided
[+] 33 2023-12-21 NOTICE of Motion by Rachel S Miller for presentment of motion to withdraw as attorney 32 before Honorable Jeremy C. Daniel on 1/3/2024 at 09:30 AM.
34 2023-12-28 NOTICE of Voluntary Dismissal by General Motors LLC as to certain defendants
35 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.
36 2024-01-02 ATTORNEY Appearance for Defendant ZhenFAitems by Christopher Paul Keleher
37 2024-01-02 MOTION by Defendant ZhenFAitems for extension of time to file answer regarding complaint[1] (Partially Opposed)
38 2024-01-03 MINUTE entry before the Honorable Jeremy C. Daniel: Motion hearing held. Motion to withdraw as counsel [32] is granted. Motion of defendant ZhenFAitems for extension of time to answer or otherwise plead [37] is granted. Defendant ZhenFAitems shall answer or otherwise plead on or before 1/23/2024. Mailed notice
39 2024-01-04 NOTICE of Voluntary Dismissal by General Motors LLC as to certain defendants
[+] 40 2024-01-08 SUMMONS Returned Executed by General Motors LLC as to The Partnerships and Unincorporated Associations Identified on Schedule A on 1/8/2024, answer due 1/29/2024.
41 2024-01-11 NOTICE of Voluntary Dismissal by General Motors LLC as to certain defendants
42 2024-01-18 NOTICE of Voluntary Dismissal by General Motors LLC as to certain defendant
43 2024-02-01 MOTION by Defendant ZhenFAitems for extension of time to file answer regarding complaint[1]
44 2024-02-01 NOTICE of Motion by Christopher Paul Keleher for presentment of motion for extension of time to file answer[43] before Honorable Jeremy C. Daniel on 2/8/2024 at 09:30 AM.
[+] 45 2024-02-02 MOTION by Plaintiff General Motors LLC for entry of default, MOTION by Plaintiff General Motors LLC for default judgment as to all Defendants
[+] 46 2024-02-02 MEMORANDUM by General Motors LLC in support of motion for entry of default, motion for default judgment 45
[+] 47 2024-02-02 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion 46
[+] 48 2024-02-02 NOTICE of Motion by Marcella Deshonda Slay for presentment of motion for entry of default, motion for default judgment 45 before Honorable Jeremy C. Daniel on 2/7/2024 at 09:30 AM.
49 2024-02-07 FINAL JUDGMENT ORDER. Signed by the Honorable Jeremy C. Daniel on 2/7/2024. Motion hearing held. Defendant ZhenFAitems' second motion for an extension of time to answer or otherwise plead 43 is granted. Defendant ZhenFAitems' answer is due on or before 3/4/2023. Plaintiff's motion for entry of default and default judgment against all remaining defendants, excluding defendant ZhenFAitems 45 is granted. Motion hearing set for 2/8/2024 is stricken. Mailed notice
50 2024-03-07 NOTICE of Voluntary Dismissal by General Motors LLC as to certain defendant
51 2024-03-07 FULL SATISFACTION of Judgment regarding order on motion for extension of time to answer, order on motion for entry of default, order on motion for default judgment, motion hearing, 49 in the amount of $50,000 as to certain defendant
52 2024-04-11 MINUTE entry before the Honorable Jeremy C. Daniel: In light of the Notice of Voluntary Dismissal 50, this case is terminated. Mailed notice
53 2024-04-24 MAILED trademark report and closing order to Patent Trademark Office, Alexandria VA
54 2024-11-14 Full SATISFACTION of Judgment regarding order on motion for extension of time to answer, order on motion for entry of default, order on motion for default judgment, motion hearing, [49] in the amount of $50,000 as to certain defendant