TRO101 logo TRO101

2025-cv-00117

Toyota Motor Sales, U.S.A., 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:2025-01-06
原告:General Motors LLC
代理律所:GBC
诉讼类型:商标
# Date Description
[+] 1 2025-01-06 COMPLAINT filed by Toyota Motor Sales, U.S.A., Inc.; Filing fee $ 405, receipt number AILNDC-22915032.
2 2025-01-06 SEALED EXHIBIT by Plaintiff Toyota Motor Sales, U.S.A., Inc. Schedule A regarding complaint[1]
3 2025-01-06 MOTION by Plaintiff Toyota Motor Sales, U.S.A., Inc. for leave to file under seal
4 2025-01-06 CIVIL Cover Sheet
5 2025-01-06 NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by Toyota Motor Sales, U.S.A., Inc.
6 2025-01-06 Notice of Claims Involving Trademarks by Toyota Motor Sales, U.S.A., Inc.
7 2025-01-06 ATTORNEY Appearance for Plaintiff Toyota Motor Sales, U.S.A., Inc. by Justin R. Gaudio
8 2025-01-06 ATTORNEY Appearance for Plaintiff Toyota Motor Sales, U.S.A., Inc. by Amy Crout Ziegler
9 2025-01-06 ATTORNEY Appearance for Plaintiff Toyota Motor Sales, U.S.A., Inc. by Trevor Christian Talhami
[+] 10 2025-01-06 ATTORNEY Appearance for Plaintiff Toyota Motor Sales, U.S.A., Inc. by Lucas Allen Peterson
11 2025-01-07 MAILED trademark report to Patent Trademark Office, Alexandria VA.
12 2025-01-07 MAILED to plaintiff(s) counsel Lanham Mediation Program materials.
13 2025-01-09 MOTION by Plaintiff Toyota Motor Sales, U.S.A., Inc. for temporary restraining order including a Temporary Injunction, a Temporary Asset Restraint, and Expedited Discovery
14 2025-01-09 MEMORANDUM by Toyota Motor Sales, U.S.A., Inc. in support of motion for temporary restraining order 13
15 2025-01-09 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion 14
[+] 16 2025-01-09 DECLARATION of Teena Bohi regarding memorandum in support of motion 14
[+] 17 2025-01-09 SEALED EXHIBIT by Plaintiff Toyota Motor Sales, U.S.A., Inc. Exhibit 3 Parts 1-2 regarding declaration 16
18 2025-01-09 MOTION by Plaintiff Toyota Motor Sales, U.S.A., Inc. for Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3)
19 2025-01-09 MEMORANDUM by Toyota Motor Sales, U.S.A., Inc. in support of motion for miscellaneous relief 18
20 2025-01-09 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion 19
21 2025-01-09 NOTICE of Motion by Justin R. Gaudio for presentment of motion for miscellaneous relief 18, motion for leave to file 3, motion for temporary restraining order 13 before Honorable Elaine E. Bucklo on 1/15/2025 at 09:45 AM.
22 2025-01-15 MINUTE entry before the Honorable Elaine E. Bucklo: Plaintiffs' motion for leave to file under seal 3 ; Plaintiffs' Ex Parte motion for entry of a 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 1/29/2025, any motion for preliminary injunction or to extend the temporary restraining order must be filed by no later than 1/22/2025. 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 3/3/2025 at 9:45 a.m. (to track the case only, no appearance is required). By 2/24/2025 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 2025-01-15 SEALED TEMPORARY RESTRAINING ORDER signed by the Honorable Elaine E. Bucklo on 1/15/2025. Mailed notice.
24 2025-01-22 MOTION by Plaintiff Toyota Motor Sales, U.S.A., Inc. for extension of time of Temporary Restraining Order
25 2025-01-22 MEMORANDUM by Toyota Motor Sales, U.S.A., Inc. in support of extension of time 24
26 2025-01-22 DECLARATION of Trevor C. Talhami regarding memorandum in support of motion 25
27 2025-01-22 NOTICE of Motion by Trevor Christian Talhami for presentment of extension of time 24 before Honorable Elaine E. Bucklo on 1/29/2025 at 09:45 AM.
[+] 28 2025-01-22 Registry Deposit Information Form by Toyota Motor Sales, U.S.A., Inc.
30 2025-01-24 Surety BOND in the amount of $ 10,000 posted by Toyota Motor Sales, U.S.A., Inc.(Document not Imaged)
29 2025-01-28 MINUTE entry before the Honorable Elaine E. Bucklo: Plaintiff's Ex Parte motion to extend the temporary restraining order 24 is granted to 2/12/2025. Mailed notice.
[+] 31 2025-02-05 MOTION by Plaintiff Toyota Motor Sales, U.S.A., Inc. for preliminary injunction
32 2025-02-05 MEMORANDUM by Toyota Motor Sales, U.S.A., Inc. in support of motion for preliminary injunction 31
33 2025-02-05 DECLARATION of Trevor C. Talhami regarding memorandum in support of motion 32
[+] 34 2025-02-05 NOTICE of Motion by Trevor Christian Talhami for presentment of motion for preliminary injunction 31 before Honorable Elaine E. Bucklo on 2/12/2025 at 09:45 AM.
[+] 35 2025-02-05 SUMMONS Returned Executed by Toyota Motor Sales, U.S.A., Inc. as to The Partnerships and Unincorporated Associations Identified on Schedule A on 2/5/2025, answer due 2/26/2025.
36 2025-02-13 MINUTE entry before the Honorable Elaine E. Bucklo: Plaintiffs' motion for entry of preliminary injunction 31 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 3 to the Declaration of Teena Bohi 17, and the TRO 23 are unsealed. Mailed notice.
[+] 37 2025-02-13 PRELIMINARY INJUNCTION Order signed by the Honorable Elaine E. Bucklo on 2/13/2025. Mailed notice.
38 2025-02-20 NOTICE of Voluntary Dismissal by Toyota Motor Sales, U.S.A., Inc. as to certain defendants
39 2025-02-21 ATTORNEY Appearance for Plaintiff Toyota Motor Sales, U.S.A., Inc. by Yu Hin Jeffrey Tsai (Tsai, Yu Hin)
[+] 40 2025-02-24 STATUS Report Pursuant to [22] by Toyota Motor Sales, U.S.A., Inc.
41 2025-02-27 NOTICE of Voluntary Dismissal by Toyota Motor Sales, U.S.A., Inc. as to certain defendants
42 2025-02-27 ATTORNEY Appearance for Plaintiff Toyota Motor Sales, U.S.A., Inc. by Thomas Joseph Juettner
43 2025-02-28 NOTICE of Voluntary Dismissal by Toyota Motor Sales, U.S.A., Inc. as to a Certain Defendant
[+] 44 2025-02-28 MOTION by Plaintiff Toyota Motor Sales, U.S.A., Inc. for entry of default, MOTION by Plaintiff Toyota Motor Sales, U.S.A., Inc. for default judgment as to All Remaining Defendants
[+] 45 2025-02-28 MEMORANDUM by Toyota Motor Sales, U.S.A., Inc. in support of motion for entry of default, motion for default judgment, [44]
[+] 46 2025-02-28 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[45]
[+] 47 2025-02-28 NOTICE of Motion by Trevor Christian Talhami for presentment of motion for entry of default, motion for default judgment, [44] before Honorable Elaine E. Bucklo on 3/5/2025 at 09:45 AM.
48 2025-03-04 MINUTE entry before the Honorable Elaine E. Bucklo: Plaintiff's motion for entry of default and default judgment as to all remaining defendants [44] 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 Toyota Motor Sales, U.S.A., Inc. or its counsel Greer Burns & Crain Ltd. Civil case terminated. Civil case terminated. Mailed notice.
49 2025-03-04 FINAL JUDGMENT ORDER signed by the Honorable Elaine E. Bucklo on 3/4/2025. Mailed notice.
[+] 50 2025-03-06 MAILED Closing Trademark report to Patent Trademark Office, Alexandria VA.
51 2025-03-13 FULL SATISFACTION of Judgment regarding order 49 in the amount of $100,000 as to certain defendants
52 2025-03-13 RETURN of U.S. Post Office Receipt, article no. 9589 0710 5270 0579 7806 83.
53 2025-03-20 FULL SATISFACTION of Judgment regarding order 49 in the amount of $100,000 as to certain defendants
54 2025-04-03 FULL SATISFACTION of Judgment regarding order 49 in the amount of $100,000 as to certain defendants
55 2025-08-29 FULL SATISFACTION of Judgment regarding order[49] in the amount of $100,000 as to certain defendant
56 2025-09-04 FULL SATISFACTION of Judgment regarding order[49] in the amount of $100,000.00 as to a certain Defendant