TRO101 logo TRO101

2024-cv-08255

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:2024-09-11
原告:General Motors LLC
代理律所:GBC
诉讼类型:商标
# Date Description
[+] 1 2024-09-10 COMPLAINT filed by General Motors LLC; Filing fee $ 405, receipt number AILNDC-22459612.
2 2024-09-10 SEALED EXHIBIT by Plaintiff General Motors LLC Schedule A regarding complaint[1]
3 2024-09-10 MOTION by Plaintiff General Motors LLC for leave to file under seal
4 2024-09-10 CIVIL Cover Sheet
5 2024-09-10 NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by General Motors LLC
6 2024-09-10 Notice of Claims Involving Trademarks by General Motors LLC
7 2024-09-10 ATTORNEY Appearance for Plaintiff General Motors LLC by Justin R. Gaudio
8 2024-09-10 ATTORNEY Appearance for Plaintiff General Motors LLC by Amy Crout Ziegler
9 2024-09-10 ATTORNEY Appearance for Plaintiff General Motors LLC by Marcella Deshonda Slay
[+] 10 2024-09-10 ATTORNEY Appearance for Plaintiff General Motors LLC by Lucas Allen Peterson
11 2024-09-11 MAILED trademark report to Patent Trademark Office, Alexandria VA
12 2024-09-12 MOTION by Plaintiff General Motors LLC for temporary restraining order including a Temporary Injunction, a Temporary Asset Restraint, and Expedited Discovery
13 2024-09-12 MEMORANDUM by General Motors LLC in support of motion for temporary restraining order 12
[+] 14 2024-09-12 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion 13
[+] 15 2024-09-12 DECLARATION of Andrea Ankawi regarding memorandum in support of motion 13
[+] 16 2024-09-12 SEALED EXHIBIT by Plaintiff General Motors LLC Exhibit 2 - Parts 1 - 2 regarding declaration 15
17 2024-09-12 MOTION by Plaintiff General Motors LLC for Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3)
18 2024-09-12 MEMORANDUM by General Motors LLC in support of motion for miscellaneous relief 17
[+] 19 2024-09-12 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion 18
20 2024-09-12 NOTICE of Motion by Justin R. Gaudio for presentment of motion for miscellaneous relief 17, motion for leave to file 3, motion for temporary restraining order 12 before Honorable Jeremy C. Daniel on 9/17/2024 at 09:30 AM.
21 2024-09-17 ATTORNEY Appearance for Plaintiff General Motors LLC by Rachel S Miller
22 2024-09-17 MINUTE entry before the Honorable Jeremy C. Daniel: Motion hearing held. The plaintiff's motions for leave to file under seal [3], ex parte motion for entry of a temporary restraining order, including a temporary injunction, a temporary asset restraint, and expedited discovery [12] and motion for electronic service of process [17] are granted. Mailed notice.
23 2024-09-17 SEALED TEMPORARY RESTRAINING ORDER. Signed by the Honorable Jeremy C. Daniel on 9/17/2024. Mailed notice.
24 2024-09-18 Registry Deposit Information Form by General Motors LLC
[+] 25 2024-09-19 Registry Deposit Information Form by General Motors LLC (Corrected)
26 2024-09-19 SURETY BOND in the amount of $ 10,000 posted by General Motors LLC (document not scanned)
[+] 27 2024-09-26 MOTION by Plaintiff General Motors LLC for preliminary injunction as to Certain Defendants
[+] 28 2024-09-26 MEMORANDUM by General Motors LLC in support of motion for preliminary injunction 27
[+] 29 2024-09-26 NOTICE of Motion by Marcella Deshonda Slay for presentment of motion for preliminary injunction 27 before Honorable Jeremy C. Daniel on 10/1/2024 at 09:30 AM.
[+] 30 2024-09-26 SUMMONS Returned Executed by General Motors LLC as to The Partnerships and Unincorporated Associations Identified on Schedule A on 9/26/2024, answer due 10/17/2024.
31 2024-10-01 PRELIMINARY INJUNCTION ORDER. Signed by the Honorable Jeremy C. Daniel on 10/1/2024. Motion hearing held. Plaintiff's motion for entry of a preliminary injunction 27 is granted. The plaintiff 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 court's website located at www.ilnd.uscourts.gov/instructions. Mailed notice.
[+] 32 2024-10-08 SUMMONS Returned Executed by General Motors LLC as to The Partnerships and Unincorporated Associations Identified on Schedule A on 10/8/2024, answer due 10/29/2024.
33 2024-10-10 NOTICE of Voluntary Dismissal by General Motors LLC as to certain defendants
34 2024-10-17 NOTICE of Voluntary Dismissal by General Motors LLC as to certain defendant
35 2024-10-17 ATTORNEY Appearance for Defendant Best-AutoParts by Zhiwei Hua
36 2024-10-17 MOTION by Defendant Best-AutoParts for extension of time
[+] 37 2024-10-18 MINUTE entry before the Honorable Jeremy C. Daniel: Defendant Best-Autoparts' motion for an extension of time 36 is granted. This defendant shall answer or otherwise plead on or before November 15, 2024. Mailed notice.
[+] 38 2024-10-22 MOTION by Plaintiff General Motors LLC to approve consent judgment as to Defendant No. 74
[+] 39 2024-10-22 NOTICE of Motion by Marcella Deshonda Slay for presentment of motion to approve consent judgment[38] before Honorable Jeremy C. Daniel on 10/29/2024 at 09:30 AM.
40 2024-10-23 CONSENT JUDGMENT. Signed by the Honorable Jeremy C. Daniel on 10/23/2024. Agreed motion for entry of a consent judgment as to defendant no. 74 38 is granted. The motion hearing is stricken. Mailed notice.
[+] 41 2024-10-31 MOTION by Plaintiff General Motors LLC for entry of default, MOTION by Plaintiff General Motors LLC for default judgment as to all Defendants with the Exception of a Certain Defendant
[+] 42 2024-10-31 MEMORANDUM by General Motors LLC in support of motion for entry of default, motion for default judgment, [41]
[+] 43 2024-10-31 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[42]
[+] 44 2024-10-31 NOTICE of Motion by Marcella Deshonda Slay for presentment of motion for entry of default, motion for default judgment, [41] before Honorable Jeremy C. Daniel on 11/5/2024 at 09:30 AM.
45 2024-11-04 ATTORNEY Appearance for Plaintiff General Motors LLC by Thomas Joseph Juettner
46 2024-11-05 FINAL JUDGMENT ORDER. Signed by the Honorable Jeremy C. Daniel on 11/5/2024. Motion hearing held. Plaintiff's motion for entry of a default and default judgment [33] is granted. Mailed notice.
47 2024-11-06 MAILED trademark report with certified copy of the order dated 11/5/2024 to Patent Trademark Office, Alexandria VA.
48 2024-11-18 MINUTE entry before the Honorable Jeremy C. Daniel: Status report due on or before 11/26/2024. Mailed notice.
49 2024-11-21 NOTICE of Voluntary Dismissal by General Motors LLC as to certain defendant
50 2024-11-26 STATUS Report Pursuant to [48] by General Motors LLC
51 2024-11-27 MINUTE entry before the Honorable Jeremy C. Daniel: Pursuant to the plaintiff's status report [50], this case is now closed. Civil case terminated. Mailed notice.
52 2024-12-02 MAILED trademark report to Patent Trademark Office, Alexandria VA
53 2025-10-06 MINUTE entry before the Honorable Jeremy C. Daniel: Any party to this action has until October 20, 2025, to justify the continued need to seal any documents in this case. The Court intends to unseal all documents in this case after that date. Mailed notice.