TRO101 logo TRO101

2025-cv-02657

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:2025-03-13
原告:General Motors LLC
代理律所:GBC
诉讼类型:商标
# Date Description
[+] 1 2025-03-13 COMPLAINT filed by General Motors LLC; Filing fee $ 405, receipt number AILNDC-23205075.
2 2025-03-13 SEALED EXHIBIT by Plaintiff General Motors LLC Schedule A regarding complaint[1]
3 2025-03-13 MOTION by Plaintiff General Motors LLC for leave to file under seal
4 2025-03-13 CIVIL Cover Sheet
5 2025-03-13 NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by General Motors LLC
6 2025-03-13 Notice of Claims Involving Trademarks by General Motors LLC
7 2025-03-13 ATTORNEY Appearance for Plaintiff General Motors LLC by Justin R. Gaudio
8 2025-03-13 ATTORNEY Appearance for Plaintiff General Motors LLC by Amy Crout Ziegler
9 2025-03-13 ATTORNEY Appearance for Plaintiff General Motors LLC by Marcella Deshonda Slay
[+] 10 2025-03-13 ATTORNEY Appearance for Plaintiff General Motors LLC by Lucas Allen Peterson
11 2025-03-14 MAILED trademark report to Patent Trademark Office, Alexandria VA
12 2025-03-17 MOTION by Plaintiff General Motors LLC for temporary restraining order including a Temporary Injunction, a Temporary Asset Restraint, and Expedited Discovery
13 2025-03-17 MEMORANDUM by General Motors LLC in support of motion for temporary restraining order 12
14 2025-03-17 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion 13
[+] 15 2025-03-17 DECLARATION of Andrea Ankawi regarding memorandum in support of motion 13
[+] 16 2025-03-17 SEALED EXHIBIT by Plaintiff General Motors LLC Exhibit 2 Parts 1-2 regarding declaration 15
17 2025-03-17 MOTION by Plaintiff General Motors LLC for Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3)
18 2025-03-17 MEMORANDUM by General Motors LLC in support of motion for miscellaneous relief 17
19 2025-03-17 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion 18
20 2025-04-02 MINUTE entry before the Honorable Mary M. Rowland: Plaintiff's ex parte motion for entry of a temporary restraining order, including a temporary injunction, a temporary asset restraint, and expedited discovery [12] is granted. Plaintiff's motion for leave to file under seal [3] and motion for electronic service of process [17] are granted. Enter Sealed Temporary Restraining Order. Mailed notice.
21 2025-04-02 SEALED TEMPORARY RESTRAINING ORDER Signed by the Honorable Mary M. Rowland on 4/2/2025.
22 2025-04-03 Registry Deposit Information Form by General Motors LLC
23 2025-04-03 SUMMONS Submitted (Court Participant) for defendant(s) The Partnerships and Unincorporated Associations Identified on Schedule A by Plaintiff General Motors LLC
24 2025-04-03 SUMMONS Issued (Court Participant) as to Defendant The Partnerships and Unincorporated Associations Identified on Schedule A
25 2025-04-08 SURETY BOND in the amount of $89,000 posted by General Motors LLC (Document not scanned).
26 2025-04-11 MOTION by Plaintiff General Motors LLC for extension of time of Temporary Restraining Order
27 2025-04-11 MEMORANDUM by General Motors LLC in support of extension of time 26
28 2025-04-11 DECLARATION of Marcella D. Slay regarding memorandum in support of motion 27
29 2025-04-24 NOTICE of Voluntary Dismissal by General Motors LLC as to certain defendants
[+] 30 2025-04-28 MOTION by Plaintiff General Motors LLC for preliminary injunction
[+] 31 2025-04-28 MEMORANDUM by General Motors LLC in support of motion for preliminary injunction[30]
32 2025-04-28 MINUTE entry before the Honorable Mary M. Rowland: Motion for extension of TRO [26] is granted. TRO extended to 4/30/25. Mailed notice.
[+] 33 2025-04-28 SUMMONS Returned Executed by General Motors LLC as to The Partnerships and Unincorporated Associations Identified on Schedule A on 4/28/2025, answer due 5/19/2025.
34 2025-04-29 MINUTE entry before the Honorable Mary M. Rowland: Response to motion for preliminary injunction [30] due 5/16/25. Status report due 5/30/25. Mailed notice.
35 2025-05-01 NOTICE of Voluntary Dismissal by General Motors LLC as to certain defendants
36 2025-05-08 NOTICE of Voluntary Dismissal by General Motors LLC as to certain defendants
37 2025-05-15 NOTICE of Voluntary Dismissal by General Motors LLC as to certain defendants
38 2025-05-21 NOTICE of Voluntary Dismissal by General Motors LLC as to certain Defendants
[+] 39 2025-05-21 MOTION by Plaintiff General Motors LLC for entry of default, MOTION by Plaintiff General Motors LLC for default judgment as to all remaining Defendants
[+] 40 2025-05-21 MEMORANDUM by General Motors LLC in support of motion for entry of default, motion for default judgment[39]
[+] 41 2025-05-21 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[40]
42 2025-05-23 MINUTE entry before the Honorable Mary M. Rowland: Response to motion for default due 6/6/25. The Court previously ordered any response to the motion for preliminary injunction by 5/16/25. No objection to the motion for preliminary injunction has been filed. Without objection, the court grants the motion for preliminary injunction 30. Enter Preliminary Injunction Order. The court strikes the status report due on 5/30/25. Status report due 6/25/25. The Clerk is directed to unseal any previously sealed documents in this matter. Plaintiff is ordered to add all Defendant names listed in the Schedule A to the docket within three business days. 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. In addition, is a link to video instructions for Plaintiff to view on how to Add Terminate Party https://www.ilnd.uscourts.gov/Videos.aspx?folder=_cmecf&play=Add_Terminate.mp4. Mailed notice.
[+] 43 2025-05-23 PRELIMINARY INJUNCTION ORDER Signed by the Honorable Mary M. Rowland on 5/23/2025. Mailed notice.
44 2025-05-29 NOTICE of Voluntary Dismissal by General Motors LLC as to certain defendants
45 2025-06-05 NOTICE of Voluntary Dismissal by General Motors LLC as to certain defendants
46 2025-06-12 NOTICE of Voluntary Dismissal by General Motors LLC as to certain defendants
[+] 47 2025-06-25 STATUS Report Pursuant to [42] by General Motors LLC
48 2025-06-26 MINUTE entry before the Honorable Mary M. Rowland: The Court has reviewed the status report 47. No defendant has objected to the Plaintiffs motion for default. Motion for default 39 is granted. Enter order. Civil case terminated. Mailed notice.
49 2025-06-30 FINAL JUDGMENT ORDER Signed by the Honorable Mary M. Rowland on 6/30/2025. Mailed notice.
50 2025-06-30 MINUTE entry before the Honorable Mary M. Rowland: The eighty-nine thousand dollar ($89,000) surety bond posted by Plaintiff is hereby released to Plaintiff or its counsel, Greer, Burns & Crain, Ltd. The Clerk of the Court is directed to return the surety bond previously deposited with the Clerk of the Court to Plaintiff or its counsel. Mailed notice.
51 2025-07-07 NOTICE of withdrawal of SURETY BOND in the amount of $89,000 posted by General Motors LLC [25] by John Summerfield c/o Greer Burns & Crain Ltd