TRO101 logo TRO101

2024-cv-01203

NBA Properties, Inc. v. The Partnerships and Unincorporated Associations Identified on Schedule A

法院:伊利诺伊州北法院
发案日期:2024-02-12
原告:NBA Properties, Inc.
代理律所:GBC
诉讼类型:商标
# Date Description
[+] 1 2024-02-12 COMPLAINT filed by NBA Properties, Inc.; Filing fee $ 405, receipt number AILNDC-21631777.
2 2024-02-12 SEALED EXHIBIT by Plaintiff NBA Properties, Inc. Schedule A regarding complaint[1]
3 2024-02-12 MOTION by Plaintiff NBA Properties, Inc. for leave to file under seal
4 2024-02-12 CIVIL Cover Sheet
5 2024-02-12 NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by NBA Properties, Inc.
6 2024-02-12 Notice of Claims Involving Trademarks by NBA Properties, Inc.
7 2024-02-12 ATTORNEY Appearance for Plaintiff NBA Properties, Inc. by Justin R. Gaudio
8 2024-02-12 ATTORNEY Appearance for Plaintiff NBA Properties, Inc. by Amy Crout Ziegler
9 2024-02-12 ATTORNEY Appearance for Plaintiff NBA Properties, Inc. by Allyson M. Martin
[+] 10 2024-02-12 ATTORNEY Appearance for Plaintiff NBA Properties, Inc. by Kahlia Roe Halpern
11 2024-02-13 MAILED Trademark report to Patent Trademark Office, Alexandria VA.
12 2024-02-14 MOTION by Plaintiff NBA Properties, Inc. for temporary restraining order Including a Temporary Injunction, a Temporary Transfer of the Domain Names, a Temporary Asset Restraint, and Expedited Discovery
13 2024-02-14 MEMORANDUM by NBA Properties, Inc. in support of motion for temporary restraining order 12
[+] 14 2024-02-14 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion 13
15 2024-02-14 DECLARATION of Lindsay Conn regarding memorandum in support of motion 13
[+] 16 2024-02-14 SEALED EXHIBIT by Plaintiff NBA Properties, Inc. Exhibit 1 - Parts 1-10 regarding declaration 15
[+] 17 2024-02-14 SEALED EXHIBIT by Plaintiff NBA Properties, Inc. Exhibit 1 - Parts 11-16 regarding declaration 15
[+] 18 2024-02-14 DECLARATION of Ayala Deutsch regarding memorandum in support of motion 13
19 2024-02-14 MOTION by Plaintiff NBA Properties, Inc. for Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3)
20 2024-02-14 MEMORANDUM by NBA Properties, Inc. in support of motion for miscellaneous relief 19
[+] 21 2024-02-14 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion 20
22 2024-02-22 MINUTE entry before the Honorable Mary M. Rowland: Plaintiff's ex parte motion for entry of a temporary restraining order, including a temporary injunction, a temporary transfer of the domain names, a temporary asset restraint, and expedited discovery 12 is granted. Plaintiff's motions for leave to file under seal 3 and motion for electronic service of process 19 are granted. Enter Sealed Temporary Restraining Order. Mailed notice.
[+] 23 2024-02-22 SEALED TEMPORARY RESTRAINING ORDER Signed by the Honorable Mary M. Rowland on 2/22/2024. Mailed notice.
24 2024-02-26 SURETY BOND in the amount of $ 175,000 posted by NBA Properties, Inc. (Document not scanned.)
25 2024-03-04 NOTICE of Voluntary Dismissal by NBA Properties, Inc. as to Certain Defendants
[+] 26 2024-03-04 MOTION by Plaintiff NBA Properties, Inc. for preliminary injunction
[+] 27 2024-03-04 MEMORANDUM by NBA Properties, Inc. in support of motion for preliminary injunction[26]
[+] 28 2024-03-04 SUMMONS Returned Executed by NBA Properties, Inc. as to The Partnerships and Unincorporated Associations Identified on Schedule A on 3/4/2024, answer due 3/25/2024.
29 2024-03-06 MINUTE entry before the Honorable Mary M. Rowland: Plaintiff's motion for entry of a preliminary injunction [26] is granted. Enter Preliminary Injunction Order. The Clerk is directed to unseal any previously sealed documents in this matter. Plaintiff is 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 https://www.ilnd.uscourts.gov/_assets/_documents/_forms/_cmecf/pdfs/v60/Add_Terminate_Instructions.pdf. In addition, is a link to video instructions for Plaintiff to view on how to Add Terminate Party https://www.ilnd.uscourts.gov/Videos.aspx?folder=_cmecf&play=Add_Terminate.mp4. Plaintiff to file a status report by 4/8/24. Mailed notice.
[+] 30 2024-03-06 PRELIMINARY INJUNCTION ORDER Signed by the Honorable Mary M. Rowland on 3/6/2024. Mailed notice.
31 2024-03-22 ATTORNEY Appearance for Defendant futbolscamisetas.com by Christopher Paul Keleher
32 2024-03-22 MOTION by Defendant futbolscamisetas.com for extension of time to file answer regarding complaint 1 UNOPPOSED
33 2024-03-25 MINUTE entry before the Honorable Mary M. Rowland: Defendant's motion for extension of time to answer 32 is granted. Defendant shall answer by 4/12/24. Plaintiff shall file a status by 4/30/24. Mailed notice.
[+] 34 2024-04-30 STATUS Report per [33] by NBA Properties, Inc.
35 2024-04-30 ATTORNEY Appearance for Defendant liushixiongdi by Hua Chen
36 2024-05-02 MINUTE entry before the Honorable Mary M. Rowland: The court has reviewed the status report 34. Updated status report due 5/30/24. Mailed notice.
[+] 37 2024-05-30 MOTION by Plaintiff NBA Properties, Inc. to approve consent judgment as to Certain Defendants
[+] 38 2024-05-30 STATUS Report per [36] by NBA Properties, Inc.
39 2024-05-31 MINUTE entry before the Honorable Mary M. Rowland: The Court has reviewed the status report [38]. The Court grants the motion for consent judgment. [37]. Enter Order. Plaintiff is to file a status report by 6/30/24. Mailed notice.
40 2024-05-31 CONSENT JUDGMENT signed by the Honorable Mary M. Rowland on 5/31/2024. Mailed notice.
41 2024-06-01 MOTION by Defendant liushixiongdi for extension of time to file answer regarding complaint[1] UNOPPOSED
42 2024-06-03 MINUTE entry before the Honorable Mary M. Rowland: Defendant liushixiongdi's motion for extension 41 is granted. Answer to complaint due June 14, 2024. Mailed notice.
43 2024-06-14 ANSWER to Complaint by liushixiongdi
[+] 44 2024-06-26 MOTION by Plaintiff NBA Properties, Inc. to approve consent judgment as to Defendant No. 125
45 2024-06-27 MINUTE entry before the Honorable Mary M. Rowland: Plaintiff's motion for entry of consent judgment as to Defendant No. 125 [44] is granted. Enter Consent Judgment. Mailed notice.
46 2024-06-27 CONSENT JUDGMENT Signed by the Honorable Mary M. Rowland on 6/27/2024. Mailed notice.
[+] 47 2024-06-28 STATUS Report per 39 by NBA Properties, Inc.
48 2024-07-01 MINUTE entry before the Honorable Mary M. Rowland: The Court has reviewed the status report 47. Plaintiff shall file a status report by 8/12/24. Mailed notice
49 2024-07-11 ATTORNEY Appearance for Defendant liushixiongdi by Lan Li
50 2024-07-12 ATTORNEY Appearance for Defendant liushixiongdi by Christopher Paul Keleher
51 2024-07-15 MOTION by Attorney Hua Chen to withdraw as attorney for liushixiongdi. No party information provided
52 2024-07-16 MINUTE entry before the Honorable Mary M. Rowland: Counsel for Defendant LIUSHIXIONGDI's motion to withdraw 51 is granted. Daniel Konieczny and Hua Chen's appearances are withdrawn as counsel for Defendant pursuant to Local Rule 83.17. Mailed notice.
[+] 53 2024-08-12 STATUS Report Pursuant to [48] by NBA Properties, Inc.
54 2024-08-13 MINUTE entry before the Honorable Mary M. Rowland: The court has reviewed the status report. Motion for default due 8/20/24. Mailed notice.
55 2024-08-13 MOTION by Defendant futbolscamisetas.com for extension of time to file answer regarding complaint[1] (OPPOSED)
[+] 56 2024-08-14 MOTION by Plaintiff NBA Properties, Inc. for entry of default as to Certain Defendants, MOTION by Plaintiff NBA Properties, Inc. for default judgment as to Certain Defendants
[+] 57 2024-08-14 MEMORANDUM by NBA Properties, Inc. in support of motion for entry of default, motion for default judgment, [56]
[+] 58 2024-08-14 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[57]
59 2024-08-15 MINUTE entry before the Honorable Mary M. Rowland: Defendant futbolscamisetas.com's motion for extension of time 55 is granted in part. Any answer to the complaint by defendant is due 8/22/24. Mailed notice.
60 2024-08-15 MINUTE entry before the Honorable Mary M. Rowland: Response to the motion for default is due 8/29/24. Plaintiff to file a status report by 9/5/24. Mailed notice.
61 2024-08-22 ANSWER to Complaint with Jury Demand by futbolscamisetas.com
[+] 62 2024-09-05 STATUS Report per [60] by NBA Properties, Inc.
63 2024-09-06 MINUTE entry before the Honorable Mary M. Rowland: Plaintiff's motion for entry of default and default judgment as to certain defendants 56 is granted. Enter Final Judgment Order. Mailed notice.
64 2024-09-06 FINAL JUDGMENT ORDER Signed by the Honorable Mary M. Rowland on 9/6/2024 Mailed notice.
65 2024-09-06 MINUTE entry before the Honorable Mary M. Rowland: The Court has reviewed the status report 62. Plaintiff is to file a status report by 10/18/24 updating the court on the status of the case as to the remaining two defendants. Mailed notice.
66 2024-10-01 MOTION by Plaintiff NBA Properties, Inc. to approve consent judgment as to Defendant No. 137 - Joint
67 2024-10-02 MINUTE entry before the Honorable Mary M. Rowland: Plaintiff's motion 66 is granted. Enter order. Status report remains due on 10/18/24 as to the remaining defendant. Mailed notice.
68 2024-10-02 CONSENT JUDGMENT Signed by the Honorable Mary M. Rowland on 10/2/2024. Mailed notice.
69 2024-10-07 MOTION by Plaintiff NBA Properties, Inc. to approve consent judgment as to Defendant No. 118 - Joint
70 2024-10-08 MINUTE entry before the Honorable Mary M. Rowland: Parties motion to approve consent judgment 69 is granted. Enter Judgment. Civil Case terminated. The court strikes the status report due on 10/18/24. Mailed notice.
71 2024-10-08 CONSENT JUDGMENT Signed by the Honorable Mary M. Rowland on 10/8/2024. Mailed notice.
72 2024-10-29 NOTICE of withdrawal of surety bond 24 by John Summerfield, Greer, Burns & Crain Ltd. (Exhibits). (Received at the Intake Counter on 10/29/24). (Received for docketing on 11/21/24).
73 2025-01-13 FULL SATISFACTION of Judgment regarding order[64] in the amount of $50,000 as to certain defendant
74 2025-01-15 MAILED trademark report with certified copy of minute order dated 10/8/2024 to Patent Trademark Office, Alexandria VA. (jn,)
75 2025-03-13 FULL SATISFACTION of Judgment regarding order 64 in the amount of $50,000 as to certain defendant
76 2025-04-17 FULL SATISFACTION of Judgment regarding order[64] in the amount of $50,000 as to certain defendant