TRO101 logo TRO101

2024-cv-05483

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:2024-06-28
原告:General Motors LLC
代理律所:GBC
诉讼类型:商标
# Date Description
[+] 1 2024-06-28 COMPLAINT filed by General Motors LLC; Filing fee $ 405, receipt number AILNDC-22194339.
2 2024-06-28 SEALED EXHIBIT by Plaintiff General Motors LLC Schedule A regarding complaint[1]
3 2024-06-28 MOTION by Plaintiff General Motors LLC for leave to file under seal
4 2024-06-28 CIVIL Cover Sheet
5 2024-06-28 NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by General Motors LLC
6 2024-06-28 Notice of Claims Involving Trademarks by General Motors LLC
7 2024-06-28 ATTORNEY Appearance for Plaintiff General Motors LLC by Justin R. Gaudio
8 2024-06-28 ATTORNEY Appearance for Plaintiff General Motors LLC by Amy Crout Ziegler
9 2024-06-28 ATTORNEY Appearance for Plaintiff General Motors LLC by Marcella Deshonda Slay
[+] 10 2024-06-28 ATTORNEY Appearance for Plaintiff General Motors LLC by Rachel S Miller
11 2024-07-03 MOTION by Plaintiff General Motors LLC for temporary restraining order including a Temporary Injunction, a Temporary Asset Restraint, and Expedited Discovery
12 2024-07-03 MEMORANDUM by General Motors LLC in support of motion for temporary restraining order 11
[+] 13 2024-07-03 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion 12
[+] 14 2024-07-03 DECLARATION of Andrea Ankawi regarding memorandum in support of motion 12
[+] 15 2024-07-03 SEALED EXHIBIT by Plaintiff General Motors LLC Exhibit 2 - Parts 1 - 7 regarding declaration 14
16 2024-07-03 MOTION by Plaintiff General Motors LLC for Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3)
17 2024-07-03 MEMORANDUM by General Motors LLC in support of motion for miscellaneous relief 16
[+] 18 2024-07-03 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion 17
19 2024-07-16 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 [11] is granted. Plaintiff's motion for electronic service of process [16] and motion for leave to file under seal [3] are granted. Enter Sealed Temporary Restraining Order. Mailed notice.
20 2024-07-16 SEALED TEMPORARY RESTRAINING ORDER Signed by the Honorable Mary M. Rowland on 7/16/2024. Mailed notice.
21 2024-07-17 Registry Deposit Information Form by General Motors LLC
[+] 22 2024-07-23 SURETY BOND in the amount of $ 99,000.00 posted by General Motors LLC. (Document not imaged) (Received by mail in the Clerk's Office on 7/23/24)
[+] 23 2024-07-25 MOTION by Plaintiff General Motors LLC for preliminary injunction
[+] 24 2024-07-25 MEMORANDUM by General Motors LLC in support of motion for preliminary injunction[23]
[+] 25 2024-07-26 SUMMONS Returned Executed by General Motors LLC as to The Partnerships and Unincorporated Associations Identified on Schedule A on 7/25/2024, answer due 8/15/2024.
26 2024-08-09 MINUTE entry before the Honorable Mary M. Rowland: Plaintiff's motion for entry of a preliminary injunction 23 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. Plaintiff should file a status report by 9/16/24. Mailed notice.
[+] 27 2024-08-09 PRELIMINARY INJUNCTION ORDER Signed by the Honorable Mary M. Rowland on 8/9/2024. Mailed notice.
28 2024-08-19 ATTORNEY Appearance for Plaintiff General Motors LLC by Lucas Allen Peterson
29 2024-08-19 NOTICE of Voluntary Dismissal by General Motors LLC as to a Certain Defendant
[+] 30 2024-08-19 MOTION by Plaintiff General Motors LLC for entry of default, MOTION by Plaintiff General Motors LLC for default judgment as to all Defendants
[+] 31 2024-08-19 MEMORANDUM by General Motors LLC in support of motion for entry of default, motion for default judgment[30]
[+] 32 2024-08-19 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[31]
33 2024-08-20 MINUTE entry before the Honorable Mary M. Rowland: Responses to motion for default are due 9/3/24. Status report due 9/10/24. Mailed notice.
34 2024-08-29 NOTICE of Voluntary Dismissal by General Motors LLC as to certain defendants
35 2024-09-03 ATTORNEY Appearance for Defendant WangPeiDongDeDian by Christopher Paul Keleher
36 2024-09-03 MOTION by Defendant WangPeiDongDeDian for extension of time to file answer regarding complaint[1]
37 2024-09-05 MINUTE entry before the Honorable Mary M. Rowland: Defendant WangPeiDongDeDian Motion for extension of time 36 IS GRANTED. Answer due 9/24/24. Status report due 9/10/24 extended to 9/30/24. Mailed notice.
38 2024-09-30 NOTICE of Voluntary Dismissal by General Motors LLC as to a Certain Defendant
39 2024-09-30 STATUS Report per [37] by General Motors LLC
40 2024-10-01 MINUTE entry before the Honorable Mary M. Rowland: The Court has reviewed the status report. The motion for default [30] is granted. Enter Order. Civil Case terminated. Mailed notice.
[+] 41 2024-10-01 MAILED Closing Trademark report to Patent Trademark Office, Alexandria VA.
42 2024-10-02 FINAL JUDGMENT ORDER Signed by the Honorable Mary M. Rowland on 10/2/2024. Mailed notice.
43 2024-11-21 NOTICE of withdrawal of surety bond 22 by John Summerfield (Received at the Intake Counter on 11/21/2024)