TRO101 logo TRO101

2022-cv-02140

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:2022-04-25
原告:General Motors LLC
代理律所:GBC
诉讼类型:商标
# Date Description
[+] 1 2022-04-25 COMPLAINT filed by General Motors LLC; Filing fee $ 402, receipt number 0752-19375150.
2 2022-04-25 SEALED EXHIBIT by Plaintiff General Motors LLC Schedule A regarding complaint[1]
3 2022-04-25 MOTION by Plaintiff General Motors LLC for leave to file under seal
4 2022-04-25 CIVIL Cover Sheet
5 2022-04-25 NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by General Motors LLC
6 2022-04-25 Notice of Claims Involving Trademarks by General Motors LLC
7 2022-04-25 ATTORNEY Appearance for Plaintiff General Motors LLC by Justin R. Gaudio
8 2022-04-25 ATTORNEY Appearance for Plaintiff General Motors LLC by Amy Crout Ziegler
9 2022-04-25 ATTORNEY Appearance for Plaintiff General Motors LLC by Jake Michael Christensen
[+] 10 2022-04-25 ATTORNEY Appearance for Plaintiff General Motors LLC by Rachel S Miller
[+] 11 2022-04-27 MOTION by Plaintiff General Motors LLC for temporary restraining order including a Temporary Injunction, a Temporary Asset Restraint, and Expedited Discovery
12 2022-04-27 MEMORANDUM by General Motors LLC in support of motion for temporary restraining order[11]
[+] 13 2022-04-27 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[12]
[+] 14 2022-04-27 DECLARATION of Andrea Ankawi regarding memorandum in support of motion[12]
15 2022-04-27 SEALED EXHIBIT by Plaintiff General Motors LLC Exhibit 2 - Parts 1 - 4 regarding declaration[14]
16 2022-04-27 MOTION by Plaintiff General Motors LLCfor Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3)
17 2022-04-27 MEMORANDUM by General Motors LLC in support of motion for miscellaneous relief[16]
[+] 18 2022-04-27 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[17]
19 2022-04-28 MINUTE entry before the Honorable Thomas M. Durkin: Plaintiff's motion for leave to file under seal [3] is granted. Plaintiff's ex parte motion for entry of a temporary restraining order, including a temporary injunction, a temporary asset restraint, and expedited discovery [11] is granted. Enter order. Plaintiff's motion for electronic service of process pursuant to Fed. R. Civ. P. 4(f)(3) [16] is granted. Mailed notice.
20 2022-04-28 SEALED Temporary Restraining Order. Signed by the Honorable Thomas M. Durkin on 4/28/2022. Mailed notice.
[+] 21 2022-04-28 AMENDED SEALED Temporary Restraining Order. Signed by the Honorable Thomas M. Durkin on 4/28/2022. Mailed notice.
22 2022-05-04 SURETY BOND in the amount of $ $10,000.00 posted by General Motors LLC (Document not scanned).
23 2022-05-10 MOTION by Plaintiff General Motors LLC for preliminary injunction, MOTION by Plaintiff General Motors LLC for extension of time of Temporary Restraining Order
24 2022-05-10 EXHIBIT by Plaintiff General Motors LLC Exhibit A regarding MOTION by Plaintiff General Motors LLC for preliminary injunction MOTION by Plaintiff General Motors LLC for extension of time of Temporary Restraining Order 23
[+] 25 2022-05-10 MEMORANDUM by General Motors LLC in support of motion for preliminary injunction, extension of time 23
26 2022-05-10 MINUTE entry before the Honorable Thomas M. Durkin: A telephone hearing as to the motion for preliminary injunction 23 is set for 5/16/2022 at 9:00 a.m. To join the telephone conference, dial 877-402-9757, Access Code 4410831. Members of the public and media will be able to call in to listen to this hearing. Please be sure to keep your phone on mute when you are not speaking. Persons granted remote access to proceedings are reminded of the general prohibition against photographing, recording, and rebroadcasting of court proceedings. Violation of these prohibitions may result in sanctions, including removal of court issued media credentials, restricted entry to future hearings, denial of entry to future hearings, or any other sanctions deemed necessary by the Court. The temporary restraining order is extended through 5/16/2022. Mailed notice.
[+] 27 2022-05-10 SUMMONS Returned Executed by General Motors LLC as to The Partnerships and Unincorporated Associations Identified on Schedule "A" on 5/10/2022, answer due 5/31/2022.
28 2022-05-16 MINUTE entry before the Honorable Thomas M. Durkin: Motion hearing held by telephone on 5/16/2022. No one appeared on behalf of defendants. For the reasons stated on the record, Plaintiff's motion for entry of a preliminary injunctionand to extend the temporary restraining order [23] is granted. Enter Preliminary Injunction Order. The Clerk of Court is directed to unseal: (1) Schedule A to the Complaint [2], (2) Exhibit 2 to the Declaration of Andrea Ankawi [15], (3) the TRO [20]. Plaintiff's counsel 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 www.ilnd.uscourts.com/instructions. Mailed notice.
[+] 29 2022-05-16 PRELIMINARY Injunction Order. Signed by the Honorable Thomas M. Durkin on 5/16/2022. Mailed notice.
[+] 30 2022-06-14 MOTION by Plaintiff General Motors LLC for entry of default, MOTION by Plaintiff General Motors LLC for default judgment as to all Defendants
[+] 31 2022-06-14 MEMORANDUM by General Motors LLC in support of motion for entry of default, motion for default judgment[30]
[+] 32 2022-06-14 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[31]
33 2022-06-15 MINUTE entry before the Honorable Thomas M. Durkin: A telephone hearing as to the motion for entry of default, motion for default judgment [30] is set for 6/21/2022 at 9:00 a.m. To join the telephone conference, dial 877-402-9757, Access Code 4410831. Members of the public and media will be able to call in to listen to this hearing. Please be sure to keep your phone on mute when you are not speaking. Persons granted remote access to proceedings are reminded of the general prohibition against photographing, recording, and rebroadcasting of court proceedings. Violation of these prohibitions may result in sanctions, including removal of court issued media credentials, restricted entry to future hearings, denial of entry to future hearings, or any other sanctions deemed necessary by the Court. Mailed notice.
[+] 34 2022-06-16 ATTORNEY Appearance for Defendants jade0725-66, kelamayistore, lit107, mechyum, newyue, nice788, peter6688, pingge888, running766, starring666, starry1987, summy7700, tong_888, weiv72, woodong, xiao2022, ying775, yongfive by Christopher Paul Keleher
35 2022-06-16 MOTION by Defendants jade0725-66, kelamayistore, lit107, mechyum, newyue, nice788, peter6688, pingge888, running766, starring666, starry1987, summy7700, tong_888, weiv72, woodong, xiao2022, ying775, yongfive for extension of time to file answer regarding complaint[1]
36 2022-06-16 MINUTE entry before the Honorable Thomas M. Durkin: Unopposed motion for extension of time to answer [35] is granted. Defendants 34 mechyum, 38 newyue, 39 nice788, 40 peter6688, 41 pingge888, 44 running766, 47 starring666, 48 starry1987, 49 summy7700, 54 tong_888, 59 weiv72, 62 woodong, 64 xiao2022, 68 ying775, and 69 yongfive are to respond to Plaintiff's Complaint by 7/16/2022. Mailed notice.
37 2022-06-17 MOTION by Defendants jade0725-66, kelamayistore, lit107 for extension of time to file answer regarding complaint 1
38 2022-06-17 MINUTE entry before the Honorable Thomas M. Durkin: Unopposed motion for extension of time to answer 37 is granted. Defendants 14 jade072566, 20 kelamayistore, and 32 lit107 are to respond to Plaintiff's Complaint by 7/18/2022. Mailed notice.
39 2022-06-20 ATTORNEY Appearance for Plaintiff General Motors LLC by Justin Tyler Joseph
40 2022-06-21 MINUTE entry before the Honorable Thomas M. Durkin: Motion hearing held by telephone on 6/21/2022. No one appeared on behalf of defendants. Motion for entry of default, default judgment 30 is granted. Plaintiff is to send a proposed order excluding defendants who have settled or appeared to Judge Durkin's proposed order inbox. Mailed notice.
41 2022-06-21 DEFAULT JUDGMENT ORDER signed by the Honorable Thomas M. Durkin on 6/21/2022. Mailed notice.
42 2022-07-15 NOTICE of Voluntary Dismissal by General Motors LLC as to certain defendants
43 2022-07-15 FULL SATISFACTION of Judgment regarding order[41] in the amount of $200,000 as to certain defendants
44 2022-08-05 FULL SATISFACTION of Judgment regarding order 41 in the amount of $200,000 as to certain defendants
45 2022-10-14 FULL SATISFACTION of Judgment regarding order 41 in the amount of $200,000 as to certain defendants
46 2022-10-20 MINUTE entry before the Honorable Thomas M. Durkin: All remaining defendants having been dismissed in the Notice of Voluntary Dismissal [42], civil case terminated. Mailed notice.
[+] 47 2022-10-24 MAILED trademark report with certified copy of minute order dated 10/20/2022 to Patent Trademark Office, Alexandria VA.
48 2022-11-04 FULL SATISFACTION of Judgment regarding order 41 in the amount of $200,000 as to certain defendant
49 2023-02-02 FULL SATISFACTION of Judgment regarding order 41 in the amount of $200,000 as to certain defendants