TRO101 logo TRO101

2025-cv-13437

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:2025-11-03
原告:General Motors LLC
代理律所:GBC
诉讼类型:商标
# Date Description
[+] 1 2025-11-03 COMPLAINT filed by General Motors LLC; Filing fee $ 405, receipt number AILNDC-24292373.
2 2025-11-03 SEALED EXHIBIT by Plaintiff General Motors LLC Schedule A regarding complaint 1
[+] 3 2025-11-03 SEALED EXHIBIT by Plaintiff General Motors LLC Exhibit 2 Parts 1-2 regarding complaint 1
4 2025-11-03 MOTION by Plaintiff General Motors LLC for leave to file under seal
5 2025-11-03 CIVIL Cover Sheet
6 2025-11-03 NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by General Motors LLC
7 2025-11-03 Notice of Claims Involving Trademarks by General Motors LLC
8 2025-11-03 ATTORNEY Appearance for Plaintiff General Motors LLC by Justin R. Gaudio
9 2025-11-03 ATTORNEY Appearance for Plaintiff General Motors LLC by Amy Crout Ziegler
10 2025-11-03 ATTORNEY Appearance for Plaintiff General Motors LLC by Marcella Deshonda Slay
[+] 11 2025-11-03 ATTORNEY Appearance for Plaintiff General Motors LLC by Lucas Allen Peterson
[+] 12 2025-11-04 MAILED trademark report to Patent Trademark Office, Alexandria VA.
13 2025-11-04 MAILED to plaintiff(s) counsel Lanham Mediation Program materials.
14 2025-11-04 MOTION by Plaintiff General Motors LLC for temporary restraining order including a Temporary Injunction, a Temporary Asset Restraint, and Expedited Discovery
15 2025-11-04 MEMORANDUM by General Motors LLC in support of motion for temporary restraining order 14
16 2025-11-04 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion 15
[+] 17 2025-11-04 DECLARATION of Thomas Nichols regarding memorandum in support of motion 15
[+] 18 2025-11-04 SEALED EXHIBIT by Plaintiff General Motors LLC Exhibit 2 Parts 1-2 regarding declaration 17
19 2025-11-04 MOTION by Plaintiff General Motors LLC for Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3)
20 2025-11-04 MEMORANDUM by General Motors LLC in support of motion for miscellaneous relief 19
21 2025-11-04 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion 20
22 2025-11-04 NOTICE of Motion by Justin R. Gaudio for presentment of motion for leave to file 4, motion for miscellaneous relief 19, motion for temporary restraining order 14 before Honorable Charles P. Kocoras on 11/18/2025 at 09:50 AM.
[+] 23 2025-11-04 MINUTE entry before the Executive Committee: Case reassigned to the Honorable John F. Kness for all further proceedings pursuant to IOP 13(f)(1). Mailed notice
[+] 24 2025-11-05 AMENDED complaint by General Motors LLC against PartsHive-BS11 and terminating The Partnerships and Unincorporated Associations Identified on Schedule A
25 2025-11-05 Notice of Withdrawal of Plaintiff's Motion for Leave to File Under Seal, Plaintiff's Ex Parte Motion for a Temporary Restraining Order, Including a Temporary Injunction, a Temporary Asset Restraint, and Expedited Discovery, and Motion for Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(F)(3) by General Motors LLC
26 2025-11-11 CIVIL Cover Sheet
27 2025-11-12 MINUTE entry before the Honorable Charles P. Kocoras: In light of the re-assignment to Judge Kness [23] the presentment hearing before Judge Kocoras on 11/18/2025 is stricken. Mailed notice.
28 2025-12-03 MINUTE entry before the Honorable John F. Kness: An in-person hearing is set for 12/10/2025 at 11:00 a.m. in Courtroom 2125. The 12/10 hearing will be stricken if Plaintiff elects to dismiss this action voluntarily. In view of Plaintiff's notice [25] of withdrawal, the motions at Dkt. [4], [14], and [19] are dismissed as moot. Mailed notice.
29 2025-12-04 NOTICE of Voluntary Dismissal by General Motors LLC