TRO101 logo TRO101

2025-cv-07942

DreamWorks Animation 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:2025-07-14
原告:DreamWorks Animation LLC
代理律所:GBC
诉讼类型:商标、版权
# Date Description
[+] 1 2025-07-14 COMPLAINT filed by DreamWorks Animation LLC; Filing fee $ 405, receipt number AILNDC-23744171.
2 2025-07-14 SEALED EXHIBIT by Plaintiff DreamWorks Animation LLC Schedule A regarding complaint[1]
3 2025-07-14 MOTION by Plaintiff DreamWorks Animation LLC for leave to file under seal
4 2025-07-14 CIVIL Cover Sheet
5 2025-07-14 NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by DreamWorks Animation LLC
6 2025-07-14 Notice of Claims Involving Trademarks by DreamWorks Animation LLC
7 2025-07-14 ATTORNEY Appearance for Plaintiff DreamWorks Animation LLC by Justin R. Gaudio
8 2025-07-14 ATTORNEY Appearance for Plaintiff DreamWorks Animation LLC by Amy Crout Ziegler
9 2025-07-14 ATTORNEY Appearance for Plaintiff DreamWorks Animation LLC by Berel Yonathan Lakovitsky
[+] 10 2025-07-14 ATTORNEY Appearance for Plaintiff DreamWorks Animation LLC by Luana Faria De Souza (Faria De Souza, Luana)
11 2025-07-15 MOTION by Plaintiff DreamWorks Animation LLC for temporary restraining order including a Temporary Injunction, a Temporary Asset Restraint, and Expedited Discovery
12 2025-07-15 MEMORANDUM by DreamWorks Animation LLC in support of motion for temporary restraining order[11]
13 2025-07-15 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[12]
[+] 14 2025-07-15 DECLARATION of Monique Cheng Joe regarding memorandum in support of motion[12]
15 2025-07-15 SEALED EXHIBIT by Plaintiff DreamWorks Animation LLC Exhibit 3 regarding declaration[14]
16 2025-07-15 MOTION by Plaintiff DreamWorks Animation LLC for Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3)
17 2025-07-15 MEMORANDUM by DreamWorks Animation LLC in support of motion for miscellaneous relief 16
18 2025-07-15 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[17]
19 2025-07-15 NOTICE of Motion by Justin R. Gaudio for presentment of motion for leave to file[3], motion for temporary restraining order[11], motion for miscellaneous relief[16] before Honorable Elaine E. Bucklo on 7/22/2025 at 09:45 AM.
20 2025-07-24 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 [11]; and Plaintiff's motion for electronic service of process pursuant to FED. R. CIV. P. 4(f)(3) [16] are granted. Enter Sealed Temporary Restraining Order. Because the temporary restraining order will expire on 8/7/2025, any motion for preliminary injunction or to extend the temporary restraining order must be filed by no later than 7/31/2025. 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 9/8/2025 at 9:45 a.m. (to track the case only, no appearance is required). By 9/2/2025 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.
21 2025-07-24 SEALED TEMPORARY RESTRAINING ORDER signed by the Honorable Elaine E. Bucklo on 7/24/2025. Mailed notice.
22 2025-07-24 Registry Deposit Information Form by DreamWorks Animation LLC
23 2025-07-24 SUMMONS Submitted (Court Participant) for defendant(s) The Partnerships and Unincorporated Associations Identified on Schedule A by Plaintiff DreamWorks Animation LLC
24 2025-07-25 SUMMONS Issued (Court Participant) as to Defendant The Partnerships and Unincorporated Associations Identified on Schedule A
29 2025-07-30 CIVIL BOND in the amount of $ 10,000 posted by DreamWorks Animation LLC (Document not scanned)
25 2025-07-31 MOTION by Plaintiff DreamWorks Animation LLC for extension of time of Temporary Restraining Order
26 2025-07-31 MEMORANDUM by DreamWorks Animation LLC in support of extension of time[25]
27 2025-07-31 DECLARATION of Berel Y. Lakovitsky regarding memorandum in support of motion[26]
28 2025-07-31 NOTICE of Motion by Berel Yonathan Lakovitsky for presentment of extension of time[25] before Honorable Elaine E. Bucklo on 8/6/2025 at 09:45 AM.
30 2025-08-01 MINUTE entry before the Honorable Elaine E. Bucklo: Plaintiff's Ex Parte motion to extend the temporary restraining order [25] is granted to 8/21/2025. Mailed notice.
[+] 31 2025-08-05 MOTION by Plaintiff DreamWorks Animation LLC for preliminary injunction
32 2025-08-05 MEMORANDUM by DreamWorks Animation LLC in support of motion for preliminary injunction[31]
33 2025-08-05 DECLARATION of Berel Y. Lakovitsky regarding memorandum in support of motion[32]
[+] 34 2025-08-05 NOTICE of Motion by Berel Yonathan Lakovitsky for presentment of motion for preliminary injunction[31] before Honorable Elaine E. Bucklo on 8/8/2025 at 09:45 AM.
[+] 35 2025-08-05 SUMMONS Returned Executed by DreamWorks Animation LLC as to The Partnerships and Unincorporated Associations Identified on Schedule A on 8/5/2025, answer due 8/26/2025.
36 2025-08-08 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, Seller Aliases screenshots attached to the Declaration of Monique Cheng Joe 15 and the TRO 21. Mailed notice.
[+] 37 2025-08-08 PRELIMINARY INJUNCTION Order signed by the Honorable Elaine E. Bucklo on 8/8/2025. Mailed notice.
38 2025-09-02 ATTORNEY Appearance for Plaintiff DreamWorks Animation LLC by Kahlia Roe Halpern
[+] 39 2025-09-02 STATUS Report Pursuant to [20] by DreamWorks Animation LLC
40 2025-09-02 NOTICE of Voluntary Dismissal by DreamWorks Animation LLC as to Certain Defendants
[+] 41 2025-09-02 MOTION by Plaintiff DreamWorks Animation LLC for entry of default, MOTION by Plaintiff DreamWorks Animation LLC for default judgment as to all Defendants
[+] 42 2025-09-02 MEMORANDUM by DreamWorks Animation LLC in support of motion for entry of default, motion for default judgment[41]
[+] 43 2025-09-02 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[42]
[+] 44 2025-09-02 NOTICE of Motion by Kahlia Roe Halpern for presentment of motion for entry of default, motion for default judgment[41] before Honorable Elaine E. Bucklo on 9/5/2025 at 09:45 AM.
45 2025-09-05 MINUTE entry before the Honorable Elaine E. Bucklo: Plaintiff's motion for entry of default and default judgment as to all remaining defendants [41] 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. Civil case terminated. Mailed notice.
46 2025-09-05 FINAL JUDGMENT ORDER signed by the Honorable Elaine E. Bucklo on 9/5/2025. Mailed notice.