TRO101 logo TRO101

2025-cv-04724

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:2025-04-30
原告:General Motors LLC
代理律所:GBC
诉讼类型:商标
# Date Description
[+] 1 2025-04-30 COMPLAINT filed by General Motors LLC; Filing fee $ 405, receipt number AILNDC-23418745.
2 2025-04-30 SEALED EXHIBIT by Plaintiff General Motors LLC Schedule A regarding complaint[1]
3 2025-04-30 MOTION by Plaintiff General Motors LLC for leave to file under seal
4 2025-04-30 CIVIL Cover Sheet
5 2025-04-30 NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by General Motors LLC
6 2025-04-30 Notice of Claims Involving Trademarks by General Motors LLC
7 2025-04-30 ATTORNEY Appearance for Plaintiff General Motors LLC by Justin R. Gaudio
8 2025-04-30 ATTORNEY Appearance for Plaintiff General Motors LLC by Amy Crout Ziegler
9 2025-04-30 ATTORNEY Appearance for Plaintiff General Motors LLC by Marcella Deshonda Slay
10 2025-04-30 ATTORNEY Appearance for Plaintiff General Motors LLC by Lucas Allen Peterson
11 2025-05-01 MAILED trademark report to Patent Trademark Office, Alexandria VA
[+] 12 2025-05-01 MAILED to plaintiff(s) counsel Lanham Mediation Program materials
13 2025-05-02 MOTION by Plaintiff General Motors LLC for temporary restraining order including a Temporary Injunction, a Temporary Asset Restraint, and Expedited Discovery
14 2025-05-02 MEMORANDUM by General Motors LLC in support of motion for temporary restraining order[13]
15 2025-05-02 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[14]
[+] 16 2025-05-02 DECLARATION of Andrea Ankawi regarding memorandum in support of motion[14]
17 2025-05-02 SEALED EXHIBIT by Plaintiff General Motors LLC Exhibit 2 Parts 1-2 regarding declaration[16]
18 2025-05-02 MOTION by Plaintiff General Motors LLC for Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3)
19 2025-05-02 MEMORANDUM by General Motors LLC in support of motion for miscellaneous relief[18]
20 2025-05-02 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[19]
21 2025-05-02 NOTICE of Motion by Justin R. Gaudio for presentment of motion for miscellaneous relief[18], motion for temporary restraining order[13], motion for leave to file[3] before Honorable Elaine E. Bucklo on 5/7/2025 at 09:45 AM.
22 2025-05-08 MINUTE entry before the Honorable Elaine E. Bucklo: Plaintiffs' motion for leave to file under seal [3]; Plaintiffs' Ex Parte motion for entry of 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 5/22/2025, any motion for preliminary injunction or to extend the temporary restraining order must be filed by no later than 5/15/2025. 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 6/23/2025 at 9:45 a.m. (to track the case only, no appearance is required). By 6/16/2025 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 2025-05-08 SEALED TEMPORARY RESTRAINING ORDER signed by the Honorable Elaine E. Bucklo on 5/8/2025. Mailed notice.
24 2025-05-08 Registry Deposit Information Form by General Motors LLC
25 2025-05-08 SUMMONS Submitted (Court Participant) for defendant(s) The Partnerships and Unincorporated Associations Identified on Schedule A by Plaintiff General Motors LLC
26 2025-05-08 SUMMONS Issued (Court Participant) as to Defendant The Partnerships and Unincorporated Associations Identified on Schedule A
32 2025-05-13 SURETY BOND in the amount of $ 10,000.00 posted by General Motors LLC
27 2025-05-15 MOTION by Plaintiff General Motors LLC for extension of time of Temporary Restraining Order
28 2025-05-15 MEMORANDUM by General Motors LLC in support of extension of time 27
29 2025-05-15 DECLARATION of Marcella D. Slay regarding memorandum in support of motion[28]
30 2025-05-15 NOTICE of Motion by Marcella Deshonda Slay for presentment of extension of time[27] before Honorable Elaine E. Bucklo on 5/21/2025 at 09:45 AM.
31 2025-05-20 MINUTE entry before the Honorable Elaine E. Bucklo: Plaintiff's Ex Parte motion to extend temporary restraining order 27 is granted to 6/5/2025. Mailed notice.
[+] 33 2025-06-02 MOTION by Plaintiff General Motors LLC for preliminary injunction
[+] 34 2025-06-02 MEMORANDUM by General Motors LLC in support of motion for preliminary injunction[33]
[+] 35 2025-06-02 NOTICE of Motion by Marcella Deshonda Slay for presentment of motion for preliminary injunction[33] before Honorable Elaine E. Bucklo on 6/5/2025 at 09:45 AM.
[+] 36 2025-06-02 SUMMONS Returned Executed by General Motors LLC as to The Partnerships and Unincorporated Associations Identified on Schedule A on 6/2/2025, answer due 6/23/2025.
37 2025-06-05 MINUTE entry before the Honorable Elaine E. Bucklo: Plaintiff's motion for entry of a preliminary injunction 33 is granted. Enter Preliminary Injunction Order. The Clerk of Court is directed to unseal the following documents: Schedule A to the Complaint 2, Seller Aliases screenshots attached to the Declaration of Andrea Ankawi 17 and the TRO 23. Mailed notice.
[+] 38 2025-06-05 PRELIMINARY INJUNCTION Order signed by the Honorable Elaine E. Bucklo on 6/5/2025. Mailed notice.
39 2025-06-12 NOTICE of Voluntary Dismissal by General Motors LLC as to certain defendants
[+] 40 2025-06-16 STATUS Report Pursuant to 22 by General Motors LLC
41 2025-06-19 NOTICE of Voluntary Dismissal by General Motors LLC as to certain defendants
42 2025-06-23 MINUTE entry before the Honorable Elaine E. Bucklo: The Court has reviewed the plaintiff's status report. Plaintiff is engaged in active settlement negotiations with multiple defendants. Plaintiff will move for default judgment against remaining non-dismissed defendants at a later date where appropriate. Status hearing is reset for 7/31/2025 at 9:45 a.m. (to track the case only; no appearance required). The plaintiff shall file a written status report by 7/24/2025. The court will enter an order in response to the status report. Mailed notice.
43 2025-06-25 NOTICE of Voluntary Dismissal by General Motors LLC as to a certain Defendant
[+] 44 2025-06-25 MOTION by Plaintiff General Motors LLC for entry of default, MOTION by Plaintiff General Motors LLC for default judgment as to all remaining Defendants
[+] 45 2025-06-25 MEMORANDUM by General Motors LLC in support of motion for entry of default, motion for default judgment[44]
[+] 46 2025-06-25 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[45]
[+] 47 2025-06-25 NOTICE of Motion by Marcella Deshonda Slay for presentment of motion for entry of default, motion for default judgment[44] before Honorable Elaine E. Bucklo on 7/2/2025 at 09:45 AM.
48 2025-06-27 ATTORNEY Appearance for Defendant Panthera Tiger by Adam Edward Urbanczyk
49 2025-06-27 MOTION by Defendant Panthera Tiger for extension of time UNOPPOSED
50 2025-06-27 NOTICE of Motion by Adam Edward Urbanczyk for presentment of extension of time[49] before Honorable Elaine E. Bucklo on 7/2/2025 at 09:45 AM.
51 2025-06-27 NOTICE of Voluntary Dismissal by General Motors LLC as to certain defendants
52 2025-06-30 MINUTE entry before the Honorable Elaine E. Bucklo: Defendant Panthera Tiger's unopposed motion for extension of time to respond to Plaintiff's Complaint [49] is granted to 7/18/2025. Mailed notice.
53 2025-07-03 NOTICE of Voluntary Dismissal by General Motors LLC as to certain defendant
54 2025-07-10 NOTICE of Voluntary Dismissal by General Motors LLC as to certain defendant
55 2025-07-17 NOTICE of Voluntary Dismissal by General Motors LLC as to certain defendants
[+] 56 2025-07-24 STATUS Report Pursuant to [42] by General Motors LLC
57 2025-08-08 NOTICE of Voluntary Dismissal by General Motors LLC as to certain defendants
58 2025-08-18 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 Plaintiff or its counsel Greer Burns & Crain, Ltd. All pending dates and motions are terminated as moot. Civil case terminated. Mailed notice.
59 2025-08-18 FINAL JUDGMENT ORDER signed by the Honorable Elaine E. Bucklo on 8/18/2025. Mailed notice.
60 2025-08-19 MAILED trademark report with order dated 8/18/2025 to Patent Trademark Office, Alexandria VA
61 2025-09-11 NOTICE of withdrawal of bond [32] by John Summerfield, Greer Burns & Crain, Ltd. (Received at the Intake Counter on 09/11/2025.)