TRO101 logo TRO101

2024-cv-04850

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:2024-06-11
原告:General Motors LLC
代理律所:GBC
诉讼类型:商标
# Date Description
[+] 1 2024-06-11 COMPLAINT filed by General Motors LLC; Filing fee $ 405, receipt number AILNDC-22131166.
2 2024-06-11 SEALED EXHIBIT by Plaintiff General Motors LLC Schedule A regarding complaint[1]
3 2024-06-11 MOTION by Plaintiff General Motors LLC for leave to file under seal
4 2024-06-11 CIVIL Cover Sheet
5 2024-06-11 NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by General Motors LLC
6 2024-06-11 Notice of Claims Involving Trademarks by General Motors LLC
7 2024-06-11 ATTORNEY Appearance for Plaintiff General Motors LLC by Justin R. Gaudio
8 2024-06-11 ATTORNEY Appearance for Plaintiff General Motors LLC by Amy Crout Ziegler
9 2024-06-11 ATTORNEY Appearance for Plaintiff General Motors LLC by Marcella Deshonda Slay
[+] 10 2024-06-11 ATTORNEY Appearance for Plaintiff General Motors LLC by Rachel S Miller
11 2024-06-11 MAILED trademark report to Patent Trademark Office, Alexandria VA
12 2024-06-11 MAILED to plaintiff(s) counsel Lanham Mediation Program materials
13 2024-06-17 MOTION by Plaintiff General Motors LLC for temporary restraining order including a Temporary Injunction, a Temporary Asset Restraint, and Expedited Discovery
14 2024-06-17 MEMORANDUM by General Motors LLC in support of motion for temporary restraining order 13
[+] 15 2024-06-17 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion 14
[+] 16 2024-06-17 DECLARATION of Andrea Ankawi regarding memorandum in support of motion 14
[+] 17 2024-06-17 SEALED EXHIBIT by Plaintiff General Motors LLC Exhibit 2 - Parts 1 - 7 regarding declaration 16
18 2024-06-17 MOTION by Plaintiff General Motors LLC for Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3)
19 2024-06-17 MEMORANDUM by General Motors LLC in support of motion for miscellaneous relief 18
[+] 20 2024-06-17 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion 19
21 2024-06-17 NOTICE of Motion by Justin R. Gaudio for presentment of motion for temporary restraining order 13, motion for leave to file 3, motion for miscellaneous relief 18 before Honorable Elaine E. Bucklo on 6/21/2024 at 09:45 AM.
22 2024-07-02 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 [13]; and Plaintiff's motion for electronic service of process pursuant to FED. R. CIV. P. 4(f)(3) [18] are granted. Enter Sealed Temporary Restraining Order. Because the temporary restraining order will expire on 7/16/2024, any motion for preliminary injunction or to extend the temporary restraining order must be filed by no later than 7/11/2024. 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 of the expiration of the TRO. 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 8/19/2024 at 9:45 a.m. (to track the case only, no appearance is required). By 8/12/2024 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.
23 2024-07-02 SEALED TEMPORARY RESTRAINING ORDER signed by the Honorable Elaine E. Bucklo on 7/2/2024. Mailed notice.
[+] 24 2024-07-02 Registry Deposit Information Form by General Motors LLC
25 2024-07-10 SURETY BOND in the amount of $10,000 posted by General Motors LLC. (Document not scanned)
[+] 26 2024-07-11 MOTION by Plaintiff General Motors LLC for preliminary injunction
[+] 27 2024-07-11 MEMORANDUM by General Motors LLC in support of motion for preliminary injunction 26
[+] 28 2024-07-11 NOTICE of Motion by Marcella Deshonda Slay for presentment of motion for preliminary injunction 26 before Honorable Elaine E. Bucklo on 7/17/2024 at 09:45 AM.
[+] 29 2024-07-11 SUMMONS Returned Executed by General Motors LLC as to The Partnerships and Unincorporated Associations Identified on Schedule A on 7/11/2024, answer due 8/1/2024.
30 2024-07-23 MINUTE entry before the Honorable Elaine E. Bucklo: Plaintiff's motion for entry of preliminary injunction 26 is granted. Enter Preliminary Injunction Order. The Clerk of Court is directed to unseal the following sealed documents: Schedule A to the Complaint 2, Exhibit 2 to the Declaration of Andrea Ankawi 17 and the TRO 23. Mailed notice.
[+] 31 2024-07-23 PRELIMINARY INJUNCTION Order signed by the Honorable Elaine E. Bucklo on 7/23/2024. Mailed notice.
32 2024-08-01 NOTICE of Voluntary Dismissal by General Motors LLC as to certain defendants
33 2024-08-08 NOTICE of Voluntary Dismissal by General Motors LLC as to certain defendant
34 2024-08-12 STATUS Report Pursuant to 22 by General Motors LLC
35 2024-08-19 MINUTE entry before the Honorable Elaine E. Bucklo: The Court has reviewed the plaintiff's status report. Plaintiff are engaged in settlement negotiations with a number of defendants. Plaintiff will move for default judgment against remaining non-dismissed defendants at a later date where appropriate. Status hearing is reset for 9/26/2024 at 9:45 a.m. (to track the case only; no appearance required). The plaintiff shall file a written status report by 9/19/2024. The court will enter an order in response to the status report.Mailed notice.
36 2024-08-22 NOTICE of Voluntary Dismissal by General Motors LLC as to certain defendant
37 2024-08-29 NOTICE of Voluntary Dismissal by General Motors LLC as to certain defendants
38 2024-09-05 NOTICE of Voluntary Dismissal by General Motors LLC as to certain defendants
39 2024-09-18 ATTORNEY Appearance for Plaintiff General Motors LLC by Lucas Allen Peterson
[+] 40 2024-09-18 MOTION by Plaintiff General Motors LLC for entry of default, MOTION by Plaintiff General Motors LLC for default judgment as to all Defendants
[+] 41 2024-09-18 MEMORANDUM by General Motors LLC in support of motion for entry of default, motion for default judgment[40]
[+] 42 2024-09-18 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[41]
[+] 43 2024-09-18 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 9/25/2024 at 09:45 AM.
44 2024-09-19 STATUS Report per [35] by General Motors LLC
45 2024-09-24 MINUTE entry before the Honorable Elaine E. Bucklo:Plaintiff's motion for entry of default and default judgment 39 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. Civil case terminated. Mailed notice. (mgh,)
46 2024-09-24 FINAL JUDGMENT ORDER signed by the Honorable Elaine E. Bucklo on 9/24/2024. Mailed notice.
47 2024-09-25 MAILED trademark report with order dated 9/24/2024 to Patent Trademark Office, Alexandria VA
[+] 48 2024-09-26 FULL SATISFACTION of Judgment regarding order[46] as to certain defendants
49 2024-10-03 FULL SATISFACTION of Judgment regarding order 46 in the amount of $100,000 as to certain defendant
50 2024-10-22 RETURN of U.S. Post Office Receipt, article no. 7021 1970 0001 3330 1011.