TRO101 logo TRO101

2024-cv-12586

Crye Precision 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:2024-12-06
原告:Crye Precision LLC
代理律所:GBC
诉讼类型:商标
# Date Description
[+] 1 2024-12-06 COMPLAINT filed by Crye Precision LLC; Filing fee $ 405, receipt number AILNDC-22811835.
2 2024-12-06 SEALED EXHIBIT by Plaintiff Crye Precision LLC Schedule A regarding complaint[1]
3 2024-12-06 MOTION by Plaintiff Crye Precision LLC 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 Crye Precision LLC
6 2024-12-06 Notice of Claims Involving Trademarks by Crye Precision LLC
7 2024-12-06 ATTORNEY Appearance for Plaintiff Crye Precision LLC by Justin R. Gaudio
8 2024-12-06 ATTORNEY Appearance for Plaintiff Crye Precision LLC by Amy Crout Ziegler
9 2024-12-06 ATTORNEY Appearance for Plaintiff Crye Precision LLC by Kahlia Roe Halpern
[+] 10 2024-12-06 ATTORNEY Appearance for Plaintiff Crye Precision LLC by Andrew Daniel Burnham
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 Crye Precision LLC for temporary restraining order including a Temporary Injunction, a Temporary Asset Restraint, and Expedited Discovery
14 2024-12-10 MEMORANDUM by Crye Precision LLC 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 Jonathan E. Antone regarding memorandum in support of motion[14]
17 2024-12-10 SEALED EXHIBIT by Plaintiff Crye Precision LLC Exhibit 2 Parts 1-2 regarding declaration[16]
18 2024-12-10 MOTION by Plaintiff Crye Precision LLC for Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3)
19 2024-12-10 MEMORANDUM by Crye Precision LLC in support of motion for miscellaneous relief[18]
20 2024-12-10 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[19]
21 2024-12-10 NOTICE of Motion by Justin R. Gaudio for presentment of motion for leave to file[3], motion for miscellaneous relief[18], motion for temporary restraining order[13] before Honorable Charles P. Kocoras on 12/17/2024 at 09:50 AM.
22 2024-12-12 MINUTE entry before the Honorable Charles P. Kocoras: Plaintiff's motion for leave to file under seal [3], motion for electronic service of process [18] and motion for temporary restraining order [13] is granted. Mailed notice.
23 2024-12-12 SEALED TEMPORARY RESTRAINING ORDER Signed by the Honorable Charles P. Kocoras on 12/12/2024.Mailed notice.
[+] 24 2024-12-12 Registry Deposit Information Form by Crye Precision LLC
25 2024-12-17 SURETY BOND in the amount of $ 10,000 posted by Crye Precision LLC. Document not imaged.
26 2024-12-20 MOTION by Plaintiff Crye Precision LLC for extension of time of Temporary Restraining Order
27 2024-12-20 MEMORANDUM by Crye Precision LLC in support of extension of time 26
28 2024-12-20 DECLARATION of Kahlia R. Halpern regarding memorandum in support of motion 27
29 2024-12-20 NOTICE of Motion by Kahlia Roe Halpern for presentment of extension of time 26 before Honorable Charles P. Kocoras on 12/24/2024 at 09:50 AM.
30 2024-12-20 MINUTE entry before the Honorable Charles P. Kocoras: Plaintiff's EX PARTE Motion to extend the Temporary Restraining Order 26 is granted. Notice of Motion by Kahlia Roe Halpern 29 is terminated. Enter Extension of Temporary Restraining Order. Mailed notice. (jn,)
31 2024-12-20 EXTENSION of Temporary Restraining Order. Signed by the Honorable Charles P. Kocoras on 12/20/2024. Mailed notice. (jn,)
38 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.
[+] 32 2024-12-26 MOTION by Plaintiff Crye Precision LLC for preliminary injunction
[+] 33 2024-12-26 MEMORANDUM by Crye Precision LLC in support of motion for preliminary injunction 32
[+] 34 2024-12-26 NOTICE of Motion by Kahlia Roe Halpern for presentment of motion for preliminary injunction 32 before Honorable Charles P. Kocoras on 1/7/2025 at 09:50 AM.
[+] 35 2024-12-26 SUMMONS Returned Executed by Crye Precision LLC as to The Partnerships and Unincorporated Associations Identified on Schedule A on 12/26/2024, answer due 1/16/2025.
36 2024-12-31 MINUTE entry before the Honorable Charles P. Kocoras:Plaintiff's motion for preliminary injunction [32] is granted. Presentment hearing noticed for 1/7/2025 is stricken. The Clerk is directed to unseal Schedule A to the complaint [2], Exhibit 2 to the Declaration of Jonathan E. Antone [17], and the TRO [23]. Plaintiff is hereby ordered to add ALL defendant names listed in the Schedule A to the docket within three (3) business days. Enter preliminary injunction order. Mailed notice
[+] 37 2024-12-31 PRELIMINARY Injunction Order Signed by the Honorable Charles P. Kocoras on 12/31/2024. Mailed notice
39 2025-01-09 NOTICE of Voluntary Dismissal by Crye Precision LLC as to certain defendants
40 2025-01-15 MINUTE entry before the Honorable Charles P. Kocoras: Plaintiff shall file a status report regarding which defendants remain in the case and proposed next steps on 2/6/2025. Mailed notice
41 2025-01-16 ATTORNEY Appearance for Plaintiff Crye Precision LLC by Madeline Halgren
42 2025-01-16 NOTICE of Voluntary Dismissal by Crye Precision LLC as to certain defendant
43 2025-01-23 NOTICE of Voluntary Dismissal by Crye Precision LLC as to certain defendant
44 2025-01-23 MINUTE entry before the Honorable Charles P. Kocoras: Plaintiff Crye Precision LLC filed a notice of dismissal [43]. Accordingly, all claims against Defendant XiaoYY are dismissed without prejudice. Mailed notice
[+] 45 2025-01-24 MOTION by Plaintiff Crye Precision LLC for entry of default, MOTION by Plaintiff Crye Precision LLC for default judgment as to All Remaining Defendants
[+] 46 2025-01-24 MEMORANDUM by Crye Precision LLC in support of motion for entry of default, motion for default judgment[45]
[+] 47 2025-01-24 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[46]
[+] 48 2025-01-24 NOTICE of Motion by Kahlia Roe Halpern for presentment of motion for entry of default, motion for default judgment[45] before Honorable Charles P. Kocoras on 2/4/2025 at 09:50 AM.
49 2025-01-27 MINUTE entry before the Honorable Charles P. Kocoras: Plaintiff's Motion for Default Judgment as to the Defendants Identified in the First Amended Schedule A [45] is granted. The Presentment Hearing noticed for 2/4/2025 is stricken with no appearance necessary. Enter Default Order. Civil case terminated. Mailed notice
50 2025-01-27 FINAL JUDGMENT ORDER signed by the Honorable Charles P. Kocoras on 1/27/2025. Mailed notice
[+] 51 2025-01-28 MAILED Closing Trademark report to Patent Trademark Office, Alexandria VA.
52 2025-02-06 FULL SATISFACTION of Judgment regarding entered judgment 50 in the amount of $500,000 as to certain defendants
53 2025-02-27 FULL SATISFACTION of Judgment regarding entered judgment 50 in the amount of $500,000 as to certain defendant
54 2025-03-13 FULL SATISFACTION of Judgment regarding entered judgment 50 in the amount of $500,000 as to certain defendant
55 2025-04-10 FULL SATISFACTION of Judgment regarding entered judgment 50 in the amount of $500,000 as to certain defendant
56 2025-04-17 FULL SATISFACTION of Judgment regarding entered judgment 50 in the amount of $500,000 as to certain defendant
57 2025-10-02 NOTICE of withdrawal of document [35] surety bond by John Summerfield, Greer Burns & Crain, Ltd.
58 2025-10-02 FULL SATISFACTION of Judgment regarding entered judgment[50] in the amount of $500,000 as to certain defendants