TRO101 logo TRO101

2024-cv-03895

Fendi S.R.L. v. The Partnerships and Unincorporated Associations Identified On Schedule A

法院:伊利诺伊州北法院
发案日期:2024-05-13
原告:Fendi, S.r.l.
代理律所:Mercer Oak
诉讼类型:商标
# Date Description
[+] 1 2024-05-13 COMPLAINT filed by Fendi S.R.L.; Filing fee $ 405, receipt number AILNDC-21960904.
2 2024-05-13 SEALED EXHIBIT by Plaintiff Fendi S.R.L.
3 2024-05-13 CIVIL Cover Sheet
4 2024-05-13 ATTORNEY Appearance for Plaintiff Fendi S.R.L. by John B Haarlow, Jr
5 2024-05-13 MOTION by Plaintiff Fendi S.R.L. to seal
6 2024-05-13 Notification of Claims Involving Trademarks by Fendi S.R.L.
[+] 7 2024-05-13 NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by Fendi S.R.L.
8 2024-05-14 MAILED trademark report to Patent Trademark Office, Alexandria VA
9 2024-05-14 MAILED to plaintiff(s) counsel Lanham Mediation Program materials
10 2024-05-30 MOTION by Plaintiff Fendi S.R.L. for temporary restraining order
11 2024-05-30 MEMORANDUM in support of Motion for TRO
[+] 12 2024-05-30 AFFIDAVIT by Plaintiff Fendi S.R.L. in Support of MOTION by Plaintiff Fendi S.R.L. for temporary restraining order 10
13 2024-05-30 SEALED EXHIBIT by Plaintiff Fendi S.R.L.
14 2024-05-30 SEALED EXHIBIT by Plaintiff Fendi S.R.L.
15 2024-05-30 SEALED EXHIBIT by Plaintiff Fendi S.R.L.
16 2024-05-30 SEALED EXHIBIT by Plaintiff Fendi S.R.L.
17 2024-05-30 SEALED EXHIBIT by Plaintiff Fendi S.R.L.
18 2024-05-30 SEALED EXHIBIT by Plaintiff Fendi S.R.L.
19 2024-05-30 SEALED EXHIBIT by Plaintiff Fendi S.R.L.
20 2024-05-30 SEALED EXHIBIT by Plaintiff Fendi S.R.L.
21 2024-05-30 SEALED EXHIBIT by Plaintiff Fendi S.R.L.
22 2024-05-30 SEALED EXHIBIT by Plaintiff Fendi S.R.L.
23 2024-05-30 SEALED EXHIBIT by Plaintiff Fendi S.R.L.
[+] 24 2024-05-30 AFFIDAVIT by Plaintiff Fendi S.R.L. in Support of MOTION by Plaintiff Fendi S.R.L. for temporary restraining order 10
25 2024-05-30 MOTION by Plaintiff Fendi S.R.L.
[+] 26 2024-05-30 AFFIDAVIT by Plaintiff Fendi S.R.L. in Support of MOTION by Plaintiff Fendi S.R.L. 25
27 2024-05-30 MEMORANDUM
28 2024-06-05 MINUTE entry before the Honorable Franklin U. Valderrama: For the reasons stated in the motions, the Court grants Plaintiff's motion for leave to file under seal 5, ex parte motion for a temporary restraining order 10, and motion for electronic service of process 25. Provided that Plaintiff provides the security described in paragraph 11 of the temporary restraining order, the temporary restraining order shall become effective on 6/11/2024 at 6:00 p.m. and shall expire in fourteen (14) days from the effective date. The Court finds that joinder of the "Schedule A" Defendants is proper at this preliminary stage. Fed. R. Civ. P. 20(a)(2)(A). The Court notes that no Defendants are prejudiced by permitting joinder at this juncture. See Bose Corp. v. Partnerships & Unincorporated Associations Identified on Schedule "A", 334 F.R.D. 511, 517 (N.D. Ill. 2020). To the extent any defendant appears and objects to joinder, the Court will revisit the issue and is free to sever certain defendants from the case under Rule 21 at that time. Mailed notice.
29 2024-06-05 SEALED TEMPORARY RESTRAINING ORDER Signed by the Honorable Franklin U. Valderrama on 6/5/2024. Mailed notice.
[+] 30 2024-06-11 SURETY BOND in the amount of $ 10,000.00 posted by Fendi S.R.L. (Document not imaged) (Received at the Intake Counter on 06/11/2024.)
31 2024-06-20 MOTION by Plaintiff Fendi S.R.L.Extend TRO
33 2024-06-21 MINUTE entry before the Honorable Franklin U. Valderrama: The Court hereby grants Plaintiff's Motion to Extend the Temporary Restraining Order 31. The Temporary Restraining Order 29 shall now expire on 7/6/2024 at 6:00 p.m. Mailed notice.
34 2024-07-02 MOTION by Plaintiff Fendi S.R.L. for preliminary injunction
35 2024-07-02 MEMORANDUM by Fendi S.R.L. in support of motion for preliminary injunction 34
[+] 36 2024-07-02 DECLARATION of John Haarlow
37 2024-07-02 SUMMONS Returned Executed by Fendi S.R.L. as to The Partnerships and Unicorporated Associations Identified in Schedule A on 6/20/2024, answer due 7/11/2024.
38 2024-07-08 MINUTE entry before the Honorable Franklin U. Valderrama: On the grounds set forth in the motion, Plaintiff's motion for an entry of a preliminary injunction 34 is granted. Enter Preliminary Injunction Order. The following documents are to be unsealed: (1) Schedule A to the Complaint 2 ; (2) Exhibit 2 to the Declaration of Nicholas Lambert 13 - 23 ; and (3) the TRO 29. Counsel for Plaintiff is ordered to add ALL Defendant names listed in the Schedule A to the docket within three business days. Mailed notice.
[+] 39 2024-07-08 PRELIMINARY INJUNCTION ORDER: Signed by the Honorable Franklin U. Valderrama on 7/8/2024. Mailed notice.
40 2024-07-12 MOTION by Plaintiff Fendi S.R.L. for default judgment as to all defendants
41 2024-07-12 MEMORANDUM by Fendi S.R.L. in support of motion for default judgment 40
[+] 42 2024-07-12 DECLARATION of John Haarlow regarding motion for default judgment 40
43 2024-07-29 MINUTE entry before the Honorable Franklin U. Valderrama: Plaintiff's Motion for Entry of Default and Default Judgment against the Defendants Identified in Schedule A 40 is granted as modified in the accompanying Order. Enter Final Judgment Order. The ten-thousand-dollar ($10,000.00) surety bond posted by Plaintiff, including any interest minus the registry fee, is hereby released to John B Haarlow, Jr. of Mercer Oak LLC. The Clerk of the Court is directed to return the surety bond previously deposited with the Clerk of the Court to John B Haarlow, Jr. of Mercer Oak LLC, 29 N Ada St, Chicago, IL 60607 via certified mail. Civil case terminated. Mailed notice.
44 2024-07-29 FINAL DEFAULT JUDGMENT ORDER: Signed by the Honorable Franklin U. Valderrama on 7/29/2024. Mailed notice.
[+] 45 2024-07-30 MAILED Trademark report with certified copy of minute order dated 07/29/2024 to Patent Trademark Office, Alexandria, VA.
46 2024-07-30 FULL SATISFACTION of Judgment