TRO101 logo TRO101

2024-cv-11613

Kendra Scott, 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:2024-11-12
原告:Kendra Scott, LLC
代理律所:GBC
诉讼类型:商标、专利
# Date Description
[+] 1 2024-11-12 COMPLAINT filed by Kendra Scott, LLC; Filing fee $ 405, receipt number AILNDC-22713826.
2 2024-11-12 SEALED EXHIBIT by Plaintiff Kendra Scott, LLC Schedule A regarding complaint[1]
3 2024-11-12 MOTION by Plaintiff Kendra Scott, LLC for leave to file under seal
4 2024-11-12 CIVIL Cover Sheet
5 2024-11-12 NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by Kendra Scott, LLC
6 2024-11-12 Notice of Claims Involving Trademarks by Kendra Scott, LLC
7 2024-11-12 ATTORNEY Appearance for Plaintiff Kendra Scott, LLC by Justin R. Gaudio
8 2024-11-12 ATTORNEY Appearance for Plaintiff Kendra Scott, LLC by Amy Crout Ziegler
9 2024-11-12 ATTORNEY Appearance for Plaintiff Kendra Scott, LLC by Rachel S Miller
[+] 10 2024-11-12 ATTORNEY Appearance for Plaintiff Kendra Scott, LLC by Luana Faria De Souza (Faria De Souza, Luana)
11 2024-11-12 MOTION by Plaintiff Kendra Scott, LLC for temporary restraining order including a Temporary Injunction, a Temporary Asset Restraint, and Expedited Discovery
12 2024-11-12 MEMORANDUM by Kendra Scott, LLC in support of motion for temporary restraining order[11]
[+] 13 2024-11-12 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[12]
[+] 14 2024-11-12 DECLARATION of Adrienne T. Montes regarding memorandum in support of motion[12]
15 2024-11-12 SEALED EXHIBIT by Plaintiff Kendra Scott, LLC Exhibit 3 - Parts 1-2 regarding declaration[14]
16 2024-11-12 MOTION by Plaintiff Kendra Scott, LLC for Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3)
17 2024-11-12 MEMORANDUM by Kendra Scott, LLC in support of motion for miscellaneous relief[16]
[+] 18 2024-11-12 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[17]
19 2024-11-12 NOTICE of Motion by Justin R. Gaudio for presentment of motion for miscellaneous relief[16], motion for leave to file[3], motion for temporary restraining order[11] before Honorable Virginia M. Kendall on 11/19/2024 at 09:30 AM.
20 2024-11-18 MINUTE entry before the Honorable Virginia M. Kendall. Plaintiff's Sealed Motion for Temporary Restraining Order [11] is granted. Sealed Order to follow. Plaintiff's Motion for leave to file under seal [3] and Motion for electronic service of process [16] are granted. Status hearing set for 12/3/2024 at 9:30 AM. Motion hearing set for 11/19/2024 is stricken. Mailed notice
21 2024-11-18 SEALED Temporary Restraining Order signed by the Honorable Virginia M. Kendall on 11/18/2024. Mailed notice
22 2024-11-21 Registry Deposit Information Form by Kendra Scott, LLC
23 2024-11-22 MOTION by Plaintiff Kendra Scott, LLC for extension of time of Temporary Restraining Order
24 2024-11-22 MEMORANDUM by Kendra Scott, LLC in support of extension of time[23]
25 2024-11-22 DECLARATION of Rachel S. Miller regarding memorandum in support of motion[24]
26 2024-11-22 NOTICE of Motion by Rachel S Miller for presentment of extension of time[23] before Honorable Virginia M. Kendall on 11/27/2024 at 09:30 AM.
27 2024-11-25 MINUTE entry before the Honorable Virginia M. Kendall. Plaintiff's Motion for extension of Temporary Restraining Order [23] is granted. Temporary Restraining Order shall remain in effect up to and including 12/16/2024. Status hearing is reset for 12/17/2024 at 9:30 AM. Motion hearing set for 11/27/2024 is stricken. Mailed notice
[+] 28 2024-11-26 SURETY BOND in the amount of $ 10,000 posted by Kendra Scott, LLC. Document not imaged. (Received via the Clerk's Office drop box on 11/26/2024.)
[+] 29 2024-12-09 MOTION by Plaintiff Kendra Scott, LLC for preliminary injunction as to certain Defendants
[+] 30 2024-12-09 MEMORANDUM by Kendra Scott, LLC in support of motion for preliminary injunction[29]
[+] 31 2024-12-09 NOTICE of Motion by Rachel S Miller for presentment of motion for preliminary injunction[29] before Honorable Virginia M. Kendall on 12/12/2024 at 09:30 AM.
[+] 32 2024-12-09 SUMMONS Returned Executed by Kendra Scott, LLC as to The Partnerships and Unincorporated Associations Identified on Schedule A on 12/9/2024, answer due 12/30/2024.
33 2024-12-12 MINUTE entry before the Honorable Virginia M. Kendall. Motion hearing held on 12/12/2024. Plaintiff's Motion for Preliminary Injunction [29] is granted. Order to follow. Status hearing set for 1/16/2025 at 9:30 AM. Mailed notice
[+] 34 2024-12-12 PRELIMINARY Injunction Order signed by the Honorable Virginia M. Kendall on 12/12/2024. Mailed notice
35 2024-12-16 MINUTE entry before the Honorable Virginia M. Kendall. Status hearing set for 12/17/2024 is stricken. Mailed notice
36 2024-12-19 NOTICE of Voluntary Dismissal by Kendra Scott, LLC as to certain defendants
37 2024-12-19 MAILED Trademark report to Patent Trademark Office, Alexandria VA
38 2024-12-19 MAILED to plaintiff(s) counsel Lanham Mediation Program materials
40 2024-12-20 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 12/20/2024: Mailed notice.
39 2024-12-27 NOTICE of Voluntary Dismissal by Kendra Scott, LLC as to certain defendants
41 2025-01-09 NOTICE of Voluntary Dismissal by Kendra Scott, LLC as to certain defendants
42 2025-01-16 MINUTE entry before the Honorable Virginia M. Kendall. Status hearing held on 1/16/2025 and continued for 3/18/2025 at 9:30 AM. Mailed notice
[+] 43 2025-01-31 SUMMONS Returned Executed by Kendra Scott, LLC as to The Partnerships and Unincorporated Associations Identified on Schedule A on 1/31/2025, answer due 2/21/2025.
44 2025-02-20 NOTICE of Voluntary Dismissal by Kendra Scott, LLC as to certain defendants
[+] 45 2025-02-28 MOTION by Plaintiff Kendra Scott, LLC to approve consent judgment as to Certain Defendants
[+] 46 2025-02-28 MOTION by Plaintiff Kendra Scott, LLC for entry of default, MOTION by Plaintiff Kendra Scott, LLC for default judgment as to certain Defendants
[+] 47 2025-02-28 MEMORANDUM by Kendra Scott, LLC in support of motion for entry of default, motion for default judgment[46]
[+] 48 2025-02-28 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[47]
[+] 49 2025-02-28 NOTICE of Motion by Rachel S Miller for presentment of motion for entry of default, motion for default judgment[46], motion to approve consent judgment[45] before Honorable Virginia M. Kendall on 3/5/2025 at 09:30 AM.
50 2025-03-05 MINUTE entry before the Honorable Virginia M. Kendall. Motion hearing held on 3/5/2025. Plaintiff's Motion for approval of Consent Judgment as to certain Defendants [45] and Motion for entry of Default and Default Judgment [46] is granted. Enter Order of Default as to Defendants outlined in Schedule A. Default Judgment and Consent Judgment to enter. Mailed notice
51 2025-03-05 CONSENT Judgment signed by the Honorable Virginia M. Kendall on 3/5/2025. Mailed notice
52 2025-03-05 FINAL Judgment Order signed by the Honorable Virginia M. Kendall on 3/5/2025. Civil case terminated. Mailed notice
53 2025-03-06 FULL SATISFACTION of Judgment regarding order, terminated case 52 in the amount of $150,000 as to certain defendant
54 2025-09-11 NOTICE of withdrawal of bond [28] by John Summerfield. (Received at the Intake Counter on 09/11/2025)