TRO101 logo TRO101

2024-cv-12574

NBA Properties, Inc. v. The Partnerships and Unincorporated Associations Identified on Schedule A

法院:伊利诺伊州北法院
发案日期:2024-12-06
原告:NBA Properties, Inc.
代理律所:GBC
诉讼类型:商标
# Date Description
[+] 1 2024-12-06 COMPLAINT filed by NBA Properties, Inc.; Filing fee $ 405, receipt number AILNDC-22810975.
2 2024-12-06 SEALED EXHIBIT by Plaintiff NBA Properties, Inc. Schedule A regarding complaint[1]
3 2024-12-06 MOTION by Plaintiff NBA Properties, Inc. for leave to file under seal
4 2024-12-06 CIVIL Cover Sheet
5 2024-12-06 NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by NBA Properties, Inc.
6 2024-12-06 Notice of Claims Involving Trademarks by NBA Properties, Inc.
7 2024-12-06 ATTORNEY Appearance for Plaintiff NBA Properties, Inc. by Justin R. Gaudio
8 2024-12-06 ATTORNEY Appearance for Plaintiff NBA Properties, Inc. by Amy Crout Ziegler
9 2024-12-06 ATTORNEY Appearance for Plaintiff NBA Properties, Inc. by Allyson M. Martin
[+] 10 2024-12-06 ATTORNEY Appearance for Plaintiff NBA Properties, Inc. by Kahlia Roe Halpern
11 2024-12-09 MAILED Trademark report to Patent Trademark Office, Alexandria VA.
12 2024-12-09 MAILED to plaintiff(s) counsel Lanham Mediation Program materials.
13 2024-12-10 MOTION by Plaintiff NBA Properties, Inc. for temporary restraining order Including a Temporary Injunction, a Temporary Asset Restraint, and Expedited Discovery
14 2024-12-10 MEMORANDUM by NBA Properties, Inc. in support of motion for temporary restraining order 13
15 2024-12-10 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion 14
16 2024-12-10 DECLARATION of Lindsay Conn regarding memorandum in support of motion 14
[+] 17 2024-12-10 SEALED EXHIBIT by Plaintiff NBA Properties, Inc. Exhibit 1 - Parts 1-3 regarding declaration 16
[+] 18 2024-12-10 DECLARATION of Ayala Deutsch regarding memorandum in support of motion 14
19 2024-12-10 MOTION by Plaintiff NBA Properties, Inc. for Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3)
20 2024-12-10 MEMORANDUM by NBA Properties, Inc. in support of motion for miscellaneous relief 19
21 2024-12-10 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion 20
22 2024-12-10 NOTICE of Motion by Justin R. Gaudio for presentment of motion for miscellaneous relief 19, motion for temporary restraining order 13, motion for leave to file 3 before Honorable Jorge L. Alonso on 12/17/2024 at 09:30 AM.
23 2024-12-16 MINUTE entry before the Honorable Jorge L. Alonso: Plaintiff's ex parte motions [3] [13] [19] are granted, and no appearance is necessary. The plaintiff's written submissions establish that if defendants were informed of this proceeding before a TRO could issue, assets would likely be redirected, defeating plaintiff's interests in identifying defendants, stopping the infringement, and obtaining an accounting. In addition, the submitted evidence establishes a likelihood of success on the merits, the harm to plaintiff is irreparable and an injunction is in the public interest because infringement interferes with the plaintiff's ability to control its intellectual property. Those rights cannot be fully compensated by money damages. There is no countervailing harm to defendants from an order directing them to stop infringement. Electronic service of process does not violate any treaty and is consistent with due process because it is an effective, perhaps the most effective, way to communicate with defendants. Expedited discovery is warranted to identify defendants and implement the asset freeze. If any defendant were to appear and object, the court will take a fresh look at the asset freeze, joinder, and personal jurisdiction. The court finds that security in the amount of $152,000 -- $1,000 per defendant -- is sufficient to secure the injunctive relief. Motion hearing set for 12/17/24 is stricken. Notice mailed by Judge's staff
24 2024-12-16 SEALED TEMPORARY Restraining Order. Signed by the Honorable Jorge L. Alonso on 12/16/2024. Notice mailed by Judge's staff
25 2024-12-16 MOTION by Plaintiff NBA Properties, Inc. for extension of time of Temporary Restraining Order
26 2024-12-16 MEMORANDUM by NBA Properties, Inc. in support of extension of time[25]
27 2024-12-16 DECLARATION of Allyson M. Martin regarding memorandum in support of motion[26]
28 2024-12-16 NOTICE of Motion by Allyson M. Martin for presentment of extension of time[25] before Honorable Jorge L. Alonso on 12/19/2024 at 09:30 AM.
29 2024-12-17 MINUTE entry before the Honorable Jorge L. Alonso: Plaintiff's Ex Parte Motion to extend the temporary restraining order [25] is granted. The temporary restraining order is extended to 1/13/25. Motion hearing date of 12/19/24 is stricken. Notice mailed by Judge's staff
[+] 30 2024-12-18 Registry Deposit Information Form by NBA Properties, Inc.
32 2024-12-20 ANNUAL REMINDER: Pursuant to Local Rule 3.2 (Notification of Affiliates), any nongovernmental party, other than an individual or sole proprietorship, must file a statement identifying all its affiliates known to the party after diligent review or, if the party has identified no affiliates, then a statement reflecting that fact must be filed. An affiliate is defined as follows: any entity or individual owning, directly or indirectly (through ownership of one or more other entities), 5% or more of a party. The statement is to be electronically filed as a PDF in conjunction with entering the affiliates in CM/ECF as prompted. As a reminder to counsel, parties must supplement their statements of affiliates within thirty (30) days of any change in the information previously reported. This minute order is being issued to all counsel of record to remind counsel of their obligation to provide updated information as to additional affiliates if such updating is necessary. If counsel has any questions regarding this process, this LINK will provide additional information. Signed by the Honorable Virginia M. Kendall on 12/20/2024: Mailed notice.
31 2024-12-23 SURETY BOND in the amount of $ 152,000.00 posted by NBA Properties, Inc.
33 2025-01-02 NOTICE of Voluntary Dismissal by NBA Properties, Inc. as to a Certain Defendant
[+] 34 2025-01-02 MOTION by Plaintiff NBA Properties, Inc. for preliminary injunction
[+] 35 2025-01-02 MEMORANDUM by NBA Properties, Inc. in support of motion for preliminary injunction 34
[+] 36 2025-01-02 NOTICE of Motion by Allyson M. Martin for presentment of motion for preliminary injunction 34 before Honorable Jorge L. Alonso on 1/9/2025 at 09:30 AM.
37 2025-01-02 Re-Notice NOTICE of Motion by Allyson M. Martin for presentment of motion for preliminary injunction 34 before Honorable Jorge L. Alonso on 1/8/2025 at 09:30 AM.
[+] 38 2025-01-02 SUMMONS Returned Executed by NBA Properties, Inc. as to The Partnerships and Unincorporated Associations Identified on Schedule A on 1/2/2025, answer due 1/23/2025.
39 2025-01-08 MINUTE entry before the Honorable Jorge L. Alonso: Telephonic motion hearing set for 1/8/25 at 9:30 a.m. Members of the public and media will be able to call in to listen to this hearing. The call-in number is 650-479-3207 and the access code is 1804010308. Persons granted remote access to proceedings are reminded of the general prohibition against photographing, recording, and rebroadcasting of court proceedings. Violation of these prohibitions may result in sanctions, including removal of court issued media credentials, restricted entry to future hearings, denial of entry to future hearings, or any other sanctions deemed necessary by the Court. Notice mailed by Judge's staff
40 2025-01-08 MINUTE entry before the Honorable Jorge L. Alonso: Telephonic motion hearing held. Plaintiff's Motion for entry of a preliminary injunction [34] is granted. Enter Preliminary Injunction Order. Telephonic status hearing set for 2/25/25 at 9:30 a.m. Members of the public and media will be able to call in to listen to this hearing. The call-in number is 650-479-3207 and the access code is 1804010308. Persons granted remote access to proceedings are reminded of the general prohibition against photographing, recording, and rebroadcasting of court proceedings. Violation of these prohibitions may result in sanctions, including removal of court issued media credentials, restricted entry to future hearings, denial of entry to future hearings, or any other sanctions deemed necessary by the Court. Notice mailed by Judge's staff
[+] 41 2025-01-13 NOTICE of Voluntary Dismissal by NBA Properties, Inc. as to certain defendants
42 2025-01-16 PRELIMINARY Injunction Order. Signed by the Honorable Jorge L. Alonso on 1/16/2025. Notice mailed by Judge's staff
43 2025-01-28 ATTORNEY Appearance for Defendant SZNW by Yong Chen
44 2025-01-28 MOTION by Defendant SZNW for extension of time to file answer regarding complaint 1, CONSENTED
45 2025-01-28 MINUTE entry before the Honorable Jorge L. Alonso: Defendant SZNW's Motion for extension of time 44 is granted to 2/13/25. Notice mailed by Judge's staff
[+] 46 2025-02-20 MOTION by Plaintiff NBA Properties, Inc. to approve consent judgment as to Defendant No. 61
[+] 47 2025-02-20 MOTION by Plaintiff NBA Properties, Inc. for entry of default as to Certain Defendants, MOTION by Plaintiff NBA Properties, Inc. for default judgment as to Certain Defendants
[+] 48 2025-02-20 MEMORANDUM by NBA Properties, Inc. in support of motion for entry of default, motion for default judgment, 47
[+] 49 2025-02-20 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion 48
[+] 50 2025-02-20 NOTICE of Motion by Allyson M. Martin for presentment of motion for entry of default, motion for default judgment, 47, motion to approve consent judgment 46 before Honorable Jorge L. Alonso on 2/25/2025 at 09:30 AM.
51 2025-02-25 MINUTE entry before the Honorable Jorge L. Alonso: Telephonic status hearing held. Telephonic motion hearing held. Plaintiff's Motion for entry of consent judgment as to Defendant No. 61 [46] is granted. Enter Consent Judgment. Plaintiff's Motion for entry of default and default judgment as to certain Defendants [47] is granted. Enter Final Default Judgment Order. Civil case terminated. Notice mailed by Judge's staff
52 2025-02-25 CONSENT Judgment. Signed by the Honorable Jorge L. Alonso on 2/25/2025. Notice mailed by Judge's staff
53 2025-02-25 FINAL Default Judgment Order. Signed by the Honorable Jorge L. Alonso on 2/25/2025. Notice mailed by Judge's staff
[+] 54 2025-02-26 MAILED Closing Trademark report to Patent Trademark Office, Alexandria VA.
55 2025-03-06 FULL SATISFACTION of Judgment regarding order 53 in the amount of $150,000 as to certain defendant