TRO101 logo TRO101

2025-cv-14058

Toyota Motor Sales, U.S.A., 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:2025-11-17
原告:Toyota Motor Sales, U.S.A., Inc.
代理律所:GBC
诉讼类型:商标
# Date Description
[+] 1 2025-11-17 COMPLAINT filed by Toyota Motor Sales, U.S.A., Inc.; Filing fee $ 405, receipt number AILNDC-24360128.
2 2025-11-17 SEALED EXHIBIT by Plaintiff Toyota Motor Sales, U.S.A., Inc. Schedule A regarding complaint 1
[+] 3 2025-11-17 SEALED EXHIBIT by Plaintiff Toyota Motor Sales, U.S.A., Inc. Exhibit 2 Parts 1-2 regarding complaint 1
4 2025-11-17 MOTION by Plaintiff Toyota Motor Sales, U.S.A., Inc. for leave to file under seal
5 2025-11-17 CIVIL Cover Sheet
6 2025-11-17 NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by Toyota Motor Sales, U.S.A., Inc.
7 2025-11-17 Notice of Claims Involving Trademarks by Toyota Motor Sales, U.S.A., Inc.
8 2025-11-17 ATTORNEY Appearance for Plaintiff Toyota Motor Sales, U.S.A., Inc. by Justin R. Gaudio
9 2025-11-17 ATTORNEY Appearance for Plaintiff Toyota Motor Sales, U.S.A., Inc. by Amy Crout Ziegler
10 2025-11-17 ATTORNEY Appearance for Plaintiff Toyota Motor Sales, U.S.A., Inc. by Trevor Christian Talhami
[+] 11 2025-11-17 ATTORNEY Appearance for Plaintiff Toyota Motor Sales, U.S.A., Inc. by Thomas Joseph Juettner
12 2025-11-18 MOTION by Plaintiff Toyota Motor Sales, U.S.A., Inc. for temporary restraining order including a Temporary Injunction, a Temporary Asset Restraint, and Expedited Discovery
13 2025-11-18 MEMORANDUM by Toyota Motor Sales, U.S.A., Inc. in support of motion for temporary restraining order 12
14 2025-11-18 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion 13
[+] 15 2025-11-18 DECLARATION of Teena Bohi regarding memorandum in support of motion 13
[+] 16 2025-11-18 SEALED EXHIBIT by Plaintiff Toyota Motor Sales, U.S.A., Inc. Exhibit 2 Parts 1-2 regarding declaration 15
17 2025-11-18 MOTION by Plaintiff Toyota Motor Sales, U.S.A., Inc. for Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3)
18 2025-11-18 MEMORANDUM by Toyota Motor Sales, U.S.A., Inc. in support of motion for miscellaneous relief 17
19 2025-11-18 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion 18
20 2025-11-19 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 4 and motion for electronic service of process 17 are granted. Enter Sealed Temporary Restraining Order. Mailed notice.
21 2025-11-19 SEALED TEMPORARY RESTRAINING ORDER Signed by the Honorable Mary M. Rowland on 11/19/2025.
23 2025-11-19 Registry Deposit Information Form by Toyota Motor Sales, U.S.A., Inc.
24 2025-11-20 SUMMONS Issued (Court Participant) as to Defendant The Partnerships and Unincorporated Associations Identified on Schedule A
25 2025-11-26 MOTION by Plaintiff Toyota Motor Sales, U.S.A., Inc. for extension of time of Temporary Restraining Order
26 2025-11-26 MEMORANDUM by Toyota Motor Sales, U.S.A., Inc. in support of extension of time[25]
27 2025-11-26 DECLARATION of Trevor C. Talhami regarding memorandum in support of motion[26]
28 2025-12-01 MINUTE entry before the Honorable Mary M. Rowland: Motion for extension of TRO [25] is granted. TRO extended to 12/17/25. Mailed notice.
33 2025-12-01 SURETY BOND in the amount of $ 86,000 posted by Toyota Motor Sales, U.S.A., Inc. (document not scanned)
[+] 29 2025-12-02 MOTION by Plaintiff Toyota Motor Sales, U.S.A., Inc. for preliminary injunction
30 2025-12-02 MEMORANDUM by Toyota Motor Sales, U.S.A., Inc. in support of motion for preliminary injunction[29]
31 2025-12-02 DECLARATION of Trevor C. Talhami regarding memorandum in support of motion[30]
[+] 32 2025-12-02 SUMMONS Returned Executed by Toyota Motor Sales, U.S.A., Inc. as to The Partnerships and Unincorporated Associations Identified on Schedule A on 12/2/2025, answer due 12/23/2025.
34 2025-12-03 MINUTE entry before the Honorable Mary M. Rowland: Any response to the motion for preliminary injunction is due 12/29/25. Status report due 1/5/26. Mailed notice.
35 2025-12-11 NOTICE of Voluntary Dismissal by Toyota Motor Sales, U.S.A., Inc. as to a Certain Defendant
36 2025-12-26 NOTICE of Voluntary Dismissal by Toyota Motor Sales, U.S.A., Inc. as to certain Defendants
37 2025-12-29 NOTICE of Voluntary Dismissal by Toyota Motor Sales, U.S.A., Inc. as to certain Defendants
[+] 38 2025-12-29 MOTION by Plaintiff Toyota Motor Sales, U.S.A., Inc. for entry of default, MOTION by Plaintiff Toyota Motor Sales, U.S.A., Inc. for default judgment as to all remaining Defendants
[+] 39 2025-12-29 MEMORANDUM by Toyota Motor Sales, U.S.A., Inc. in support of motion for entry of default, motion for default judgment, 38
[+] 40 2025-12-29 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion 39
41 2025-12-30 ATTORNEY Appearance for Defendant Freedom10 by Adam Edward Urbanczyk
42 2025-12-31 ANNUAL REMINDER: Pursuant to Local Rule 3.2 (Notification of Affiliates), any nongovernmental party, other than an individual or sole proprietorship, must file a statement identifying all its affiliates known to the party after diligent review or, if the party has identified no affiliates, then a statement reflecting that fact must be filed. An affiliate is defined as follows: any entity or individual owning, directly or indirectly (through ownership of one or more other entities), 5% or more of a party. The statement is to be electronically filed as a PDF in conjunction with entering the affiliates in CM/ECF as prompted. As a reminder to counsel, parties must supplement their statements of affiliates within thirty (30) days of any change in the information previously reported. This minute order is being issued to all counsel of record to remind counsel of their obligation to provide updated information as to additional affiliates if such updating is necessary. If counsel has any questions regarding this process, this LINK will provide additional information. Signed by the Honorable Virginia M. Kendall on 12/31/2025: Mailed notice.
[+] 43 2026-01-05 STATUS Report Pursuant to [34] by Toyota Motor Sales, U.S.A., Inc.
44 2026-01-05 MINUTE entry before the Honorable Mary M. Rowland: Any response to the motion for default judgment is due 1/20/26. A status report on whether any defendant opposed the motion for default judgment is due 1/26/26. Mailed notice.
45 2026-01-05 ANNUAL REMINDER: Pursuant to Local Rule 3.2 (Notification of Affiliates), any nongovernmental party, other than an individual or sole proprietorship, must file a statement identifying all its affiliates known to the party after diligent review or, if the party has identified no affiliates, then a statement reflecting that fact must be filed. An affiliate is defined as follows: any entity or individual owning, directly or indirectly (through ownership of one or more other entities), 5% or more of a party. The statement is to be electronically filed as a PDF in conjunction with entering the affiliates in CM/ECF as prompted. As a reminder to counsel, parties must supplement their statements of affiliates within thirty (30) days of any change in the information previously reported. This minute order is being issued to all counsel of record to remind counsel of their obligation to provide updated information as to additional affiliates if such updating is necessary. If counsel has any questions regarding this process, this LINK will provide additional information. Signed by the Honorable Virginia M. Kendall on 1/5/2026: Mailed notice.
46 2026-01-07 MINUTE entry before the Honorable Mary M. Rowland: The Court has reviewed the status report 43. No defendant has responded to the motion for preliminary injunction. Plaintiff's motion for preliminary injunction 29 is granted. Enter Preliminary Injunction Order. 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.
[+] 47 2026-01-07 PRELIMINARY INJUNCTION ORDER Signed by the Honorable Mary M. Rowland on 1/7/2026. Mailed notice.
48 2026-01-15 NOTICE of Voluntary Dismissal by Toyota Motor Sales, U.S.A., Inc. as to Certain Defendants
49 2026-01-22 NOTICE of Voluntary Dismissal by Toyota Motor Sales, U.S.A., Inc. as to certain Defendants
[+] 50 2026-01-26 STATUS Report Pursuant to [44] by Toyota Motor Sales, U.S.A., Inc.
51 2026-01-27 MINUTE entry before the Honorable Mary M. Rowland: The Court has reviewed the status report [50]. Plaintiff's motion for default judgment [38] is granted without objection. Enter order. Civil case terminated. Mailed notice.
52 2026-01-27 FINAL JUDGMENT ORDER Signed by the Honorable Mary M. Rowland on 1/27/2026. Mailed notice.
53 2026-01-27 MINUTE entry before the Honorable Mary M. Rowland: The eighty-six thousand dollar ($86,000) 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.
54 2026-01-28 MAILED final trademark report with a copy of minute entry [51] and final judgment order [52] to Patent Trademark Office, Alexandria VA
[+] 55 2026-01-28 MAILED to plaintiff(s) counsel Lanham Mediation Program materials