TRO101 logo TRO101

2024-cv-08318

Bigfoot 4X4, Inc. v. The Individuals, Corporations, Limited Liability Companies, Partnerships, and Unincorporated Associations Identified On Schedule A Hereto

法院:伊利诺伊州北法院
发案日期:2024-09-12
原告:Bigfoot 4X4, Inc.
代理律所:HSP
诉讼类型:商标
# Date Description
[+] 1 2024-09-12 COMPLAINT filed by Bigfoot 4x4, Inc.; Jury Demand. Filing fee $ 405, receipt number AILNDC-22466920.
2 2024-09-12 CIVIL Cover Sheet
3 2024-09-12 ATTORNEY Appearance for Plaintiff Bigfoot 4x4, Inc. by Michael A. Hierl
4 2024-09-12 ATTORNEY Appearance for Plaintiff Bigfoot 4x4, Inc. by William Benjamin Kalbac
5 2024-09-12 ATTORNEY Appearance for Plaintiff Bigfoot 4x4, Inc. by Robert Payton Mcmurray
6 2024-09-12 ATTORNEY Appearance for Plaintiff Bigfoot 4x4, Inc. by John Wilson
7 2024-09-12 MOTION by Plaintiff Bigfoot 4x4, Inc. to seal document Plaintiff's Motion for Leave to File Under Seal
8 2024-09-12 SEALED DOCUMENT by Plaintiff Bigfoot 4x4, Inc. Sealed Schedule A
[+] 9 2024-09-12 NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by Bigfoot 4x4, Inc.
10 2024-09-12 MOTION by Plaintiff Bigfoot 4x4, Inc. for leave to file excess pages Plaintiff's Motion to Exceed Page Limitation
11 2024-09-12 MOTION by Plaintiff Bigfoot 4x4, Inc. for temporary restraining order Plaintiff's Ex Parte Motion for Entry of a Temporary Restraining Order, Including a Temporary Injunction, a Temporary Asset Restraint, Expedited Discovery, and Service of Process by Email and/or Electronic Publication
[+] 12 2024-09-12 MEMORANDUM by Bigfoot 4x4, Inc. in support of motion for temporary restraining order, 11
13 2024-09-12 SEALED DOCUMENT by Plaintiff Bigfoot 4x4, Inc. Exhibit 2 Part 1 of Trent Declaration
14 2024-09-12 SEALED DOCUMENT by Plaintiff Bigfoot 4x4, Inc. Exhibit 2 Part 2 of Trent Declaration
15 2024-09-12 SEALED DOCUMENT by Plaintiff Bigfoot 4x4, Inc. Exhibit 2 Part 3 of Trent Declaration
16 2024-09-12 SEALED DOCUMENT by Plaintiff Bigfoot 4x4, Inc. Exhibit 2 Part 4 of Trent Declaration
17 2024-09-12 SEALED DOCUMENT by Plaintiff Bigfoot 4x4, Inc. Exhibit 2 Part 5 of Trent Declaration
18 2024-09-12 SEALED DOCUMENT by Plaintiff Bigfoot 4x4, Inc. Exhibit 2 Part 6 of Trent Declaration
19 2024-09-12 SEALED DOCUMENT by Plaintiff Bigfoot 4x4, Inc. Exhibit 2 Part 7 of Trent Declaration
20 2024-09-12 SEALED DOCUMENT by Plaintiff Bigfoot 4x4, Inc. Exhibit 2 Part 8 of Trent Declaration
21 2024-09-12 SEALED DOCUMENT by Plaintiff Bigfoot 4x4, Inc. Exhibit 2 Part 9 of Trent Declaration
22 2024-09-12 SEALED DOCUMENT by Plaintiff Bigfoot 4x4, Inc. Exhibit 2 Part 10 of Trent Declaration
23 2024-09-12 SEALED DOCUMENT by Plaintiff Bigfoot 4x4, Inc. Exhibit 2 Part 11 of Trent Declaration
24 2024-09-12 SEALED DOCUMENT by Plaintiff Bigfoot 4x4, Inc. Exhibit 2 Part 12 of Trent Declaration
25 2024-09-12 SEALED DOCUMENT by Plaintiff Bigfoot 4x4, Inc. Exhibit 2 Part 13 of Trent Declaration
26 2024-09-12 SEALED DOCUMENT by Plaintiff Bigfoot 4x4, Inc. Exhibit 2 Part 14 of Trent Declaration
27 2024-09-12 SEALED DOCUMENT by Plaintiff Bigfoot 4x4, Inc. Exhibit 2 Part 15 of Trent Declaration
28 2024-09-12 SEALED DOCUMENT by Plaintiff Bigfoot 4x4, Inc. Exhibit 2 Part 16 of Trent Declaration
29 2024-09-12 SEALED DOCUMENT by Plaintiff Bigfoot 4x4, Inc. Exhibit 2 Part 17 of Trent Declaration
30 2024-09-12 Notice of Claims Involving Trademarks by Bigfoot 4x4, Inc.
31 2024-09-13 MAILED trademark report to Patent Trademark Office, Alexandria VA
32 2024-09-13 MAILED to plaintiff(s) counsel Lanham Mediation Program materials
33 2024-09-13 MINUTE entry before the Honorable Franklin U. Valderrama: For the reasons stated in the motions, the Court grants Plaintiff's ex parte motion for a temporary restraining order, including a temporary injunction, a temporary asset restraint, expedited discovery, and service of process by email and/or electronic publication 11, motion for leave to file under seal 7, and motion to exceed page limitation 10. Provided that Plaintiff provides the security described in paragraph 13 of the temporary restraining order, the temporary restraining order shall become effective on 09/17/2024 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.
35 2024-09-17 SURETY BOND in the amount of $ 10,000 posted by Bigfoot 4x4, Inc. (Document not scanned).
36 2024-09-27 MOTION by Plaintiff Bigfoot 4x4, Inc. for extension of time Plaintiff's Ex Parte Motion to Extend the Temporary Restraining Order
37 2024-09-30 NOTICE of Voluntary Dismissal by Bigfoot 4x4, Inc. Plaintiff's Notice of Voluntary Dismissal as to Certain Defendants
38 2024-09-30 MINUTE entry before the Honorable Franklin U. Valderrama: The Court hereby grants Plaintiff's Motion to Extend the Temporary Restraining Order 36. The Temporary Restraining Order 34 shall now expire on 10/15/2024 at 6:00 p.m. Mailed notice.
[+] 40 2024-10-10 MOTION by Plaintiff Bigfoot 4x4, Inc. for preliminary injunction Plaintiff's Motion for Entry of a Preliminary Injunction
41 2024-10-10 MEMORANDUM by Bigfoot 4x4, Inc. in support of motion for preliminary injunction 40
42 2024-10-10 DECLARATION of Michael A. Hierl regarding motion for preliminary injunction 40
43 2024-10-11 NOTICE of Voluntary Dismissal by Bigfoot 4x4, Inc. Plaintiff's Notice of Voluntary Dismissal as to Certain Defendants
44 2024-10-14 SUMMONS Returned Executed by Bigfoot 4x4, Inc. as to The Individuals, Corporations, Limited Liability Companies, Partnerships, and Unincorporated Associations Identified on Schedule A Hereto on 10/10/2024, answer due 10/31/2024.
45 2024-10-14 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 40 is granted. Enter Preliminary Injunction Order as amended. The following documents are to be unsealed: (1) Schedule A to the Complaint 8 ; (2) Exhibit 2 to the Declaration of Ann Trent [13-29]; and (3) the TRO 34. Counsel for Plaintiff is ordered to add ALL Defendant names listed in the Schedule A to the docket within three business days. Mailed notice.
[+] 46 2024-10-14 PRELIMINARY INJUNCTION ORDER: Signed by the Honorable Franklin U. Valderrama on 10/14/2024. Mailed notice.
47 2024-10-18 NOTICE of Voluntary Dismissal by Bigfoot 4x4, Inc. Plaintiff's Notice of Voluntary Dismissal as to Defendant No. 238
48 2024-10-23 NOTICE of Voluntary Dismissal by Bigfoot 4x4, Inc. Plaintiff's Notice of Voluntary Dismissal as to Certain Defendants
49 2024-10-28 NOTICE of Voluntary Dismissal by Bigfoot 4x4, Inc. Plaintiff's Notice of Voluntary Dismissal as to Certain Defendants
50 2024-10-31 ATTORNEY Appearance for Defendant Qiyuanxu by Mark K. Suri
51 2024-10-31 ANSWER to Complaint with Jury Demand by Qiyuanxu
52 2024-11-12 NOTICE of Voluntary Dismissal by Bigfoot 4x4, Inc. Plaintiff's Notice of Voluntary Dismissal as to Defendant No. 136
53 2024-11-12 CERTIFICATE of Service by John Wilson on behalf of Bigfoot 4x4, Inc.
[+] 54 2024-11-12 MOTION by Plaintiff Bigfoot 4x4, Inc. for default judgment as to Plaintiff's Motion for Entry of Default and Default Judgment Against Defendants Identified on Amended Schedule A
[+] 55 2024-11-12 MEMORANDUM by Bigfoot 4x4, Inc. in support of motion for default judgment 54
[+] 56 2024-11-12 DECLARATION of Michael A. Hierl regarding motion for default judgment 54
57 2024-11-15 MINUTE entry before the Honorable Franklin U. Valderrama: Plaintiff's Motion for Entry of Default and Default Judgment against the Defendants Identified in Amended Schedule A 54 is granted. Enter Final Judgment Order as amended. The ten-thousand-dollar ($10,000.00) surety bond posted by Hughes Socol Piers Resnick & Dym, Ltd., including any interest minus the registry fee, is hereby released to Michael A. Hierl of Hughes Socol Piers Resnick & Dym, Ltd. The Clerk of the Court is directed to return the surety bond previously deposited with the Clerk of the Court to Michael A. Hierl of Hughes Socol Piers Resnick & Dym, Ltd. at Three First National Plaza, 70 W. Madison Street, Suite 4000, Chicago, IL 60602 via certified mail. Civil case terminated. Mailed notice.
58 2024-11-15 FINAL JUDGMENT ORDER: Signed by the Honorable Franklin U. Valderrama on 11/15/2024. Mailed notice. (jcm) (Main Document 58 replaced on 11/15/2024).
59 2024-11-25 SATISFACTION of Judgment
[+] 60 2024-11-27 SATISFACTION of Judgment
61 2024-12-06 MAILED trademark report with certified copy of minute order dated 11/15/2024 to Patent Trademark Office, Alexandria VA. (jn,)
62 2024-12-16 STIPULATION Stipulation of Voluntary Dismissal with Prejudice
63 2024-12-17 RETURN of U.S. Post Office Receipt, article no. 7001 2510 0005 7681 7983. (Received by mail in the Clerk's Office on 12/17/24)
64 2024-12-20 MINUTE entry before the Honorable Franklin U. Valderrama: The Court has reviewed the parties' stipulation of voluntary dismissal 62, which dismisses Plaintiff's complaint against the last remaining defendant in this case. Pursuant to the parties' stipulation 62 and pursuant to Federal Rule of Civil Procedure 41(a), this case is dismissed with prejudice against Defendant No. 82 Qiyuanxu, with each party to bear its own fees and costs. Civil case terminated. Mailed notice.
65 2024-12-30 SATISFACTION of Judgment
66 2025-01-03 SATISFACTION of Judgment
67 2025-01-27 SATISFACTION of Judgment
68 2025-04-15 SATISFACTION of Judgment
69 2025-05-29 SATISFACTION of Judgment