TRO101 logo TRO101

2024-cv-00079

Robert Smith v. The Partnerships and Unincorporated Associations Identified on Schedule A

法院:伊利诺伊州北法院
发案日期:2024-01-03
原告:Merch Traffic, LLC
代理律所:GBC
诉讼类型:商标
# Date Description
[+] 1 2024-01-03 COMPLAINT filed by Robert Smith; Filing fee $ 405, receipt number AILNDC-21483714.
2 2024-01-03 SEALED EXHIBIT by Plaintiff Robert Smith Schedule A regarding complaint 1
3 2024-01-03 MOTION by Plaintiff Robert Smith for leave to file under Seal
4 2024-01-03 CIVIL Cover Sheet
5 2024-01-03 Notice of Claims involving Trademarks by Robert Smith
6 2024-01-03 ATTORNEY Appearance for Plaintiff Robert Smith by Justin R. Gaudio
7 2024-01-03 ATTORNEY Appearance for Plaintiff Robert Smith by Amy Crout Ziegler
8 2024-01-03 ATTORNEY Appearance for Plaintiff Robert Smith by Justin Tyler Joseph
[+] 9 2024-01-03 ATTORNEY Appearance for Plaintiff Robert Smith by Kahlia Roe Halpern
10 2024-01-08 MOTION by Plaintiff Robert Smith for temporary restraining order including a Temporary Injunction, a Temporary Asset Restraint, and Expedited Discovery
11 2024-01-08 MEMORANDUM by Robert Smith in support of motion for temporary restraining order[10]
[+] 12 2024-01-08 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[11]
[+] 13 2024-01-08 DECLARATION of Emily Holt regarding memorandum in support of motion[11]
14 2024-01-08 SEALED EXHIBIT by Plaintiff Robert Smith Exhibit 2 - Parts 1-4 regarding declaration[13]
15 2024-01-08 MOTION by Plaintiff Robert Smith for Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3)
16 2024-01-08 MEMORANDUM by Robert Smith in support of motion for miscellaneous relief[15]
[+] 17 2024-01-08 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[16]
18 2024-01-08 NOTICE of Motion by Justin R. Gaudio for presentment of motion for miscellaneous relief[15], motion for leave to file[3], motion for temporary restraining order[10] before Honorable Jeremy C. Daniel on 1/11/2024 at 09:30 AM.
19 2024-01-10 MINUTE entry before the Honorable Jeremy C. Daniel: The motion hearing set for 1/11/2024 is reset to 1/16/2024 at 9:30 a.m. Mailed notice
[+] 20 2024-01-14 MAILED Trademark report to Patent Trademark Office, Alexandria VA
21 2024-01-14 MAILED to plaintiff(s) counsel Lanham Mediation Program materials.
22 2024-01-16 ATTORNEY Appearance for Plaintiff Robert Smith by Berel Yonathan Lakovitsky
23 2024-01-16 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, a temporary asset restraint, and expedited discovery [10] is granted. Plaintiff's motion to electronic service of process pursuant to FED.R.CIV.P. 4(f)(3) [15] is granted. Mailed notice
[+] 24 2024-01-16 SEALED TEMPORARY RESTRAINING ORDER. Signed by the Honorable Jeremy C. Daniel on 1/16/2024. Mailed notice
25 2024-01-22 SURETY BOND in the amount of $ 10,000 posted by Robert Smith. (Document not Imaged)
[+] 26 2024-01-25 MOTION by Plaintiff Robert Smith for preliminary injunction as to Certain Defendants
[+] 27 2024-01-25 MEMORANDUM by Robert Smith in support of motion for preliminary injunction 26
[+] 28 2024-01-25 NOTICE of Motion by Justin Tyler Joseph for presentment of motion for preliminary injunction 26 before Honorable Jeremy C. Daniel on 1/30/2024 at 09:30 AM.
[+] 29 2024-01-25 SUMMONS Returned Executed by Robert Smith as to The Partnerships and Unincorporated Associations Identified on Schedule A on 1/25/2024, answer due 2/15/2024.
[+] 30 2024-01-30 PRELIMINARY INJUNCTION ORDER. Signed by the Honorable Jeremy C. Daniel on 1/30/2024. Motion hearing held. Plaintiff's motion for entry of a preliminary injunction [26] 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
[+] 31 2024-02-01 SUMMONS Returned Executed by Robert Smith as to The Partnerships and Unincorporated Associations Identified on Schedule A on 2/1/2024, answer due 2/22/2024.
32 2024-02-08 NOTICE of Voluntary Dismissal by Robert Smith as to certain defendant
33 2024-02-22 NOTICE of Voluntary Dismissal by Robert Smith as to certain defendant
34 2024-02-27 NOTICE of Voluntary Dismissal by Robert Smith as to a Certain Defendant
[+] 35 2024-02-27 MOTION by Plaintiff Robert Smith for entry of default, MOTION by Plaintiff Robert Smith for default judgment as to all Defendants
[+] 36 2024-02-27 MEMORANDUM by Robert Smith in support of motion for entry of default, motion for default judgment 35
[+] 37 2024-02-27 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion 36
[+] 38 2024-02-27 NOTICE of Motion by Justin Tyler Joseph for presentment of motion for entry of default, motion for default judgment 35 before Honorable Jeremy C. Daniel on 3/5/2024 at 09:30 AM.
39 2024-03-05 FINAL JUDGMENT ORDER. Signed by the Honorable Jeremy C. Daniel on 3/5/2024. Motion hearing held. The plaintiff's motion for entry of default and default judgment 35 is granted. Civil case terminated. Mailed notice
40 2024-04-18 NOTICE of withdrawal of bond 25 by John Summerfield. (Received at the Intake Counter on 04/18/2024)