TRO101 logo TRO101

2025-cv-14732

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:2025-12-04
原告:General Motors LLC
代理律所:GBC
诉讼类型:商标
# Date Description
[+] 1 2025-12-04 COMPLAINT filed by General Motors LLC; Filing fee $ 405, receipt number AILNDC-24431024.
2 2025-12-04 SEALED EXHIBIT by Plaintiff General Motors LLC Schedule A regarding complaint[1]
[+] 3 2025-12-04 SEALED EXHIBIT by Plaintiff General Motors LLC Exhibit 2 Parts 1-2 regarding complaint[1]
4 2025-12-04 MOTION by Plaintiff General Motors LLC for leave to file under seal
5 2025-12-04 CIVIL Cover Sheet
6 2025-12-04 NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by General Motors LLC
7 2025-12-04 Notice of Claims Involving Trademarks by General Motors LLC
8 2025-12-04 ATTORNEY Appearance for Plaintiff General Motors LLC by Justin R. Gaudio
9 2025-12-04 ATTORNEY Appearance for Plaintiff General Motors LLC by Amy Crout Ziegler
10 2025-12-04 ATTORNEY Appearance for Plaintiff General Motors LLC by Marcella Deshonda Slay
[+] 11 2025-12-04 ATTORNEY Appearance for Plaintiff General Motors LLC by Lucas Allen Peterson
12 2025-12-05 MAILED Copyright report to Registrar, Washington DC.
13 2025-12-05 MAILED Trademark report to Patent Trademark Office, Alexandria VA
14 2025-12-05 MOTION by Plaintiff General Motors LLC for temporary restraining order including a Temporary Injunction, a Temporary Asset Restraint, and Expedited Discovery
15 2025-12-05 MEMORANDUM by General Motors LLC in support of motion for temporary restraining order[14]
16 2025-12-05 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[15]
[+] 17 2025-12-05 DECLARATION of Thomas Nichols regarding memorandum in support of motion[15]
[+] 18 2025-12-05 SEALED EXHIBIT by Plaintiff General Motors LLC Exhibit 2 Parts 1-2 regarding declaration[17]
19 2025-12-05 MOTION by Plaintiff General Motors LLC for Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3)
20 2025-12-05 MEMORANDUM by General Motors LLC in support of motion for miscellaneous relief[19]
21 2025-12-05 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[20]
22 2025-12-05 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 Manish S. Shah on 12/16/2025 at 09:45 AM.
23 2025-12-15 MINUTE entry before the Honorable Manish S. Shah: Plaintiff's ex parte motions [4][14][19] are granted and no appearance is necessary. Enter Sealed TRO. Notices Mailed.
24 2025-12-15 SEALED TEMPORARY RESTRAINING ORDER. Signed by the Honorable Manish S. Shah on 12/15/2025. Notices Mailed.
25 2025-12-15 MOTION by Plaintiff General Motors LLC for extension of time of Temporary Restraining Order
26 2025-12-15 MEMORANDUM by General Motors LLC in support of extension of time[25]
27 2025-12-15 DECLARATION of Marcella D. Slay regarding memorandum in support of motion[26]
28 2025-12-15 NOTICE of Motion by Marcella Deshonda Slay for presentment of extension of time[25] before Honorable Manish S. Shah on 12/18/2025 at 09:45 AM.
29 2025-12-16 SUMMONS Submitted (Court Participant) for defendant(s) The Partnerships and Unincorporated Associations Identified on Schedule A by Plaintiff General Motors LLC
30 2025-12-16 Registry Deposit Information Form by General Motors LLC
31 2025-12-16 MINUTE entry before the Honorable Manish S. Shah: The motion for extension of time [25] is granted, and no appearance is necessary. The TRO is extended to 1/12/26. Notices Mailed.
32 2025-12-16 SUMMONS Issued (Court Participant) as to Defendant The Partnerships and Unincorporated Associations Identified on Schedule A
33 2025-12-23 CIVIL BOND in the amount of $ 50,000.00 posted by General Motors LLC. (Document not scanned).
34 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.
40 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.
[+] 35 2026-01-05 MOTION by Plaintiff General Motors LLC for preliminary injunction
[+] 36 2026-01-05 MEMORANDUM by General Motors LLC in support of motion for preliminary injunction[35]
[+] 37 2026-01-05 NOTICE of Motion by Marcella Deshonda Slay for presentment of motion for preliminary injunction[35] before Honorable Manish S. Shah on 1/8/2026 at 09:45 AM.
38 2026-01-05 NOTICE of Voluntary Dismissal by General Motors LLC as to a certain Defendant
[+] 39 2026-01-05 SUMMONS Returned Executed by General Motors LLC as to The Partnerships and Unincorporated Associations Identified on Schedule A on 1/5/2026, answer due 1/26/2026.
41 2026-01-08 ATTORNEY Appearance for Plaintiff General Motors LLC by Rachel S Miller
42 2026-01-08 MINUTE entry before the Honorable Manish S. Shah: Motion hearing held. For the reasons stated in open court, plaintiff's motion for preliminary injunction 35 is granted. Enter Preliminary Injunction Order. The Clerk is directed to unseal any previously sealed documents in this matter. Plaintiff's counsel is directed to add all defendants listed on Schedule A to the court's docket within three business days. Instructions on how to do so may be located on the court's website at www.ilnd.uscourts.gov/instructions. Notices Mailed.
[+] 43 2026-01-08 PRELIMINARY INJUNCTION ORDER. Signed by the Honorable Manish S. Shah on 1/8/2026. Notices Mailed.
44 2026-01-08 NOTICE of Voluntary Dismissal by General Motors LLC as to Certain Defendants
45 2026-01-15 NOTICE of Voluntary Dismissal by General Motors LLC as to a certain Defendant