TRO101 logo TRO101

2024-cv-01642

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:2024-02-27
原告:General Motors LLC
代理律所:GBC
诉讼类型:商标
# Date Description
[+] 1 2024-02-27 COMPLAINT filed by General Motors LLC; Filing fee $ 405, receipt number AILNDC-21682860.
2 2024-02-27 SEALED EXHIBIT by Plaintiff General Motors LLC Schedule A regarding complaint[1]
3 2024-02-27 MOTION by Plaintiff General Motors LLC for leave to file under seal
4 2024-02-27 CIVIL Cover Sheet
5 2024-02-27 NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by General Motors LLC
6 2024-02-27 Notice of Claims Involving Trademarks by General Motors LLC
7 2024-02-27 ATTORNEY Appearance for Plaintiff General Motors LLC by Justin R. Gaudio
8 2024-02-27 ATTORNEY Appearance for Plaintiff General Motors LLC by Amy Crout Ziegler
9 2024-02-27 ATTORNEY Appearance for Plaintiff General Motors LLC by Marcella Deshonda Slay
[+] 10 2024-02-27 ATTORNEY Appearance for Plaintiff General Motors LLC by Rachel S Miller
11 2024-02-28 MAILED trademark report to Patent Trademark Office, Alexandria VA
12 2024-02-28 MAILED to plaintiff(s) counsel Lanham Mediation Program materials
13 2024-02-28 MAILED copyright report to Registrar, Washington DC
14 2024-03-01 MOTION by Plaintiff General Motors LLC for temporary restraining order including a Temporary Injunction, a Temporary Asset Restraint, and Expedited Discovery
15 2024-03-01 MEMORANDUM by General Motors LLC in support of motion for temporary restraining order[14]
[+] 16 2024-03-01 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[15]
[+] 17 2024-03-01 DECLARATION of Andrea Ankawi regarding memorandum in support of motion[15]
[+] 18 2024-03-01 SEALED EXHIBIT by Plaintiff General Motors LLC Exhibit 2 - Parts 1 - 10 regarding declaration 17
19 2024-03-01 MOTION by Plaintiff General Motors LLC for Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3)
20 2024-03-01 MEMORANDUM by General Motors LLC in support of motion for miscellaneous relief[19]
[+] 21 2024-03-01 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[20]
22 2024-03-01 NOTICE of Motion by Justin R. Gaudio for presentment of motion for temporary restraining order[14], motion for miscellaneous relief[19], motion for leave to file[3] before Honorable Elaine E. Bucklo on 3/6/2024 at 09:45 AM.
23 2024-03-06 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 14 ; and Plaintiff's motion for electronic service of process pursuant to FED. R. CIV. P. 4(f)(3) 19 are granted. Enter Sealed Temporary Restraining Order. Because the temporary restraining order will expire on 3/20/2024, any motion for preliminary injunction or to extend the temporary restraining order must be filed by no later than 3/13/2024. 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. 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 4/22/2024 at 9:45 a.m. By 4/15/2024, 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.
24 2024-03-06 SEALED TEMPORARY RESTRAINING ORDER signed by the Honorable Elaine E. Bucklo on 3/6/2024. Mailed notice.
28 2024-03-12 SURETY BOND in the amount of $ 10,000 posted by General Motors LLC (Document not scanned.)
25 2024-03-13 MOTION by Plaintiff General Motors LLC for extension of time of Temporary Restraining Order
[+] 26 2024-03-13 MEMORANDUM by General Motors LLC in support of extension of time 25
27 2024-03-13 NOTICE of Motion by Marcella Deshonda Slay for presentment of extension of time 25 before Honorable Elaine E. Bucklo on 3/20/2024 at 09:45 AM.
[+] 29 2024-03-20 MINUTE entry before the Honorable Elaine E. Bucklo: Plaintiff's Ex Parte motion to extend temporary restraining order 25 is granted to 4/3/2024. Mailed notice.
30 2024-03-28 NOTICE of Voluntary Dismissal by General Motors LLC as to certain defendant
[+] 31 2024-03-29 MOTION by Plaintiff General Motors LLC for preliminary injunction
[+] 32 2024-03-29 MEMORANDUM by General Motors LLC in support of motion for preliminary injunction 31
[+] 33 2024-03-29 NOTICE of Motion by Marcella Deshonda Slay for presentment of motion for preliminary injunction 31 before Honorable Elaine E. Bucklo on 4/3/2024 at 09:45 AM.
[+] 34 2024-03-29 SUMMONS Returned Executed by General Motors LLC as to The Partnerships and Unincorporated Associations Identified on Schedule A on 3/29/2024, answer due 4/19/2024.
35 2024-03-31 MINUTE entry before the Honorable Elaine E. Bucklo: Plaintiff's motion for entry of a preliminary injunction [31] 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 [18] and the TRO [24]. Mailed notice.
[+] 36 2024-04-04 NOTICE of Voluntary Dismissal by General Motors LLC as to certain defendants
37 2024-04-15 STATUS Report per [23] by General Motors LLC
38 2024-04-18 NOTICE of Voluntary Dismissal by General Motors LLC as to certain defendant
39 2024-04-23 MINUTE entry before the Honorable Elaine E. Bucklo: Pursuant to the status report, plaintiff reports active settlement negotiations with several defendants. Status hearing is reset for 6/6/2024 at 9:45 a.m. (to track the case only; no appearance required). The plaintiff shall file a written status report by 5/30/2024. The court will enter a scheduling order in response to the status report. Mailed notice.
[+] 40 2024-04-24 MOTION by Plaintiff General Motors LLC for entry of default, MOTION by Plaintiff General Motors LLC for default judgment as to all Defendants
[+] 41 2024-04-24 MEMORANDUM by General Motors LLC in support of motion for entry of default, motion for default judgment[40]
[+] 42 2024-04-24 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[41]
[+] 43 2024-04-24 NOTICE of Motion by Marcella Deshonda Slay for presentment of motion for entry of default, motion for default judgment[40] before Honorable Elaine E. Bucklo on 5/1/2024 at 09:45 AM.
44 2024-04-25 ATTORNEY Appearance for Defendants PartsForCar, ffpj9488 by Christopher Paul Keleher
45 2024-04-25 MOTION by Defendants PartsForCar, ffpj9488 for extension of time to file answer regarding complaint[1]
46 2024-04-25 NOTICE of Motion by Christopher Paul Keleher for presentment of motion for extension of time to file answer[45] before Honorable Elaine E. Bucklo on 5/2/2024 at 09:45 AM.
47 2024-04-26 MINUTE entry before the Honorable Elaine E. Bucklo: Defendants ffpj9488 and PartsForCar's first motion for extension of time to answer or otherwise plead Plaintiff's complaint 45 is granted to 5/9/2024. Mailed notice.
48 2024-05-01 MINUTE entry before the Honorable Elaine E. Bucklo: Plaintiff's motion for entry of default and default judgment [40] is reset for 5/10/2024. Plaintiff is directed to submit their revised proposed default judgment order to this court's proposed order email inbox. Mailed notice.
49 2024-05-02 NOTICE of Voluntary Dismissal by General Motors LLC as to certain defendant
50 2024-05-10 MINUTE entry before the Honorable Elaine E. Bucklo: Plaintiff overlooked to submit their revised proposed default judgment order to this court's proposed order email inbox per docket no. 48. Plaintiff's motion for entry of default and default judgment 40 is reset for 6/6/2024. Mailed notice.
51 2024-05-16 NOTICE of Voluntary Dismissal by General Motors LLC as to certain defendants
52 2024-05-30 STATUS Report per 39 by General Motors LLC
53 2024-06-06 MINUTE entry before the Honorable Elaine E. Bucklo: The Court has reviewed the plaintiff's status report. Plaintiff's motion for entry of default and default judgment against all remaining defendants 40 is granted. Enter Final 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 Plaintiff or its counsel, Greer Burns & Crain, Ltd. All pending dates and motions are terminated as moot. Civil case terminated. Mailed notice.
54 2024-06-06 FINAL JUDGMENT ORDER signed by the Honorable Elaine E. Bucklo on 6/6/2024. Mailed notice.
55 2024-06-13 FULL SATISFACTION of Judgment regarding order 54 as to certain defendants
56 2024-09-05 FULL SATISFACTION of Judgment regarding order[54] as to certain defendant
57 2025-04-24 FULL SATISFACTION of Judgment regarding order[54] as to certain defendants