TRO101 logo TRO101

2025-cv-03609

Nike, 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:2025-04-03
原告:Nike, Inc.
代理律所:GBC
诉讼类型:商标
# Date Description
[+] 1 2025-04-03 COMPLAINT filed by Nike, Inc.; Filing fee $ 405, receipt number AILNDC-23300652.
2 2025-04-03 SEALED EXHIBIT by Plaintiff Nike, Inc. Schedule A regarding complaint[1]
3 2025-04-03 MOTION by Plaintiff Nike, Inc. for leave to file under seal
4 2025-04-03 CIVIL Cover Sheet
5 2025-04-03 NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by Nike, Inc.
6 2025-04-03 Notice of Claims Involving Trademarks by Nike, Inc.
7 2025-04-03 ATTORNEY Appearance for Plaintiff Nike, Inc. by Justin R. Gaudio
8 2025-04-03 ATTORNEY Appearance for Plaintiff Nike, Inc. by Amy Crout Ziegler
9 2025-04-03 ATTORNEY Appearance for Plaintiff Nike, Inc. by Marcella Deshonda Slay
[+] 10 2025-04-03 ATTORNEY Appearance for Plaintiff Nike, Inc. by Berel Yonathan Lakovitsky
11 2025-04-04 MAILED trademark report to Patent Trademark Office, Alexandria VA
12 2025-04-04 MAILED to plaintiff(s) counsel Lanham Mediation Program materials
13 2025-04-07 MOTION by Plaintiff Nike, Inc. for temporary restraining order including a Temporary Injunction, a Temporary Asset Restraint, and Expedited Discovery
14 2025-04-07 MEMORANDUM by Nike, Inc. in support of motion for temporary restraining order 13
15 2025-04-07 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion 14
[+] 16 2025-04-07 DECLARATION of Joe Pallett regarding memorandum in support of motion 14
[+] 17 2025-04-07 SEALED EXHIBIT by Plaintiff Nike, Inc. Exhibit 2 - Parts 1-2 regarding declaration 16
18 2025-04-07 MOTION by Plaintiff Nike, Inc. for Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3)
19 2025-04-07 MEMORANDUM by Nike, Inc. in support of motion for miscellaneous relief 18
20 2025-04-07 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion 19
21 2025-04-15 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 [13] is granted. Plaintiff's motion for leave to file under seal [3] and motion for electronic service of process [18] are granted. Enter Sealed Temporary Restraining Order. Mailed notice.
22 2025-04-15 SEALED TEMPORARY RESTRAINING ORDER Signed by the Honorable Mary M. Rowland on 4/15/2025.
23 2025-04-15 Registry Deposit Information Form by Nike, Inc.
24 2025-04-15 SUMMONS Submitted (Court Participant) for defendant(s) The Partnerships and Unincorporated Associations Identified on Schedule A by Plaintiff Nike, Inc.
25 2025-04-16 SUMMONS Issued (Court Participant) as to Defendant The Partnerships and Unincorporated Associations Identified on Schedule A
26 2025-04-18 SURETY BOND in the amount of $ 106,000.00 posted by Nike, Inc. (Document not imaged) (Received via the Clerk's Office drop box on 04/18/25.)
27 2025-04-24 MOTION by Plaintiff Nike, Inc. for extension of time of Temporary Restraining Order
28 2025-04-24 MEMORANDUM by Nike, Inc. in support of extension of time 27
29 2025-04-24 DECLARATION of Marcella D. Slay regarding memorandum in support of motion 28
30 2025-04-29 MINUTE entry before the Honorable Mary M. Rowland: The Motion to extend the TRO 27 is granted. The TRO is extended to 5/13/25. Mailed notice.
31 2025-04-29 Extension of Temporary Restraining Order Signed by the Honorable Mary M. Rowland on 4/29/2025. Mailed notice.
[+] 32 2025-05-08 MOTION by Plaintiff Nike, Inc. for preliminary injunction
33 2025-05-08 MEMORANDUM by Nike, Inc. in support of motion for preliminary injunction[32]
34 2025-05-08 DECLARATION of Marcella D. Slay regarding memorandum in support of motion[33]
[+] 35 2025-05-08 SUMMONS Returned Executed by Nike, Inc. as to The Partnerships and Unincorporated Associations Identified on Schedule A on 5/8/2025, answer due 5/29/2025.
36 2025-05-09 MINUTE entry before the Honorable Mary M. Rowland: Response to motion for preliminary injunction due 5/27/25. Status report due 6/6/25. Mailed notice.
37 2025-05-15 NOTICE of Voluntary Dismissal by Nike, Inc. as to certain defendants
38 2025-05-22 NOTICE of Voluntary Dismissal by Nike, Inc. as to certain defendants
39 2025-05-29 NOTICE of Voluntary Dismissal by Nike, Inc. as to certain defendants
40 2025-06-02 NOTICE of Voluntary Dismissal by Nike, Inc. as to a Certain Defendant
[+] 41 2025-06-02 MOTION by Plaintiff Nike, Inc. for entry of default, MOTION by Plaintiff Nike, Inc. for default judgment as to all Defendants
[+] 42 2025-06-02 MEMORANDUM by Nike, Inc. in support of motion for entry of default, motion for default judgment[41]
[+] 43 2025-06-02 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[42]
44 2025-06-03 MINUTE entry before the Honorable Mary M. Rowland: Response to motion for default due 6/24/25. Status report due 7/8/25. Mailed notice.
45 2025-06-12 NOTICE of Voluntary Dismissal by Nike, Inc. as to certain defendants
46 2025-06-19 NOTICE of Voluntary Dismissal by Nike, Inc. as to certain defendants
[+] 47 2025-07-08 STATUS Report Pursuant to [44] by Nike, Inc.
48 2025-07-10 MINUTE entry before the Honorable Mary M. Rowland: The Court has reviewed the status report [47]. No defendant has responded to the Plaintiff's motion for default. The court grants Plaintiff's motion for default judgment [41]. Enter order. Civil case terminated. Mailed notice.
49 2025-07-10 FINAL JUDGMENT ORDER Signed by the Honorable Mary M. Rowland on 7/10/2025. Mailed notice.
50 2025-07-10 MINUTE entry before the Honorable Mary M. Rowland: The one hundred six thousand dollar ($106,000) 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 2025-07-31 FULL SATISFACTION of Judgment regarding Default Judgment[49] in the amount of $50,000 as to certain defendant