TRO101 logo TRO101

2024-cv-12783

Britto Central, Inc. v. The Individuals, Corporations, Limited Liability Companies, Partnerships, and Unincorporated Associations Identified on Schedule A Hereto

法院:伊利诺伊州北法院
发案日期:2024-12-12
原告:Britto Central, Inc.
代理律所:HSP
诉讼类型:商标、版权
# Date Description
[+] 1 2024-12-12 COMPLAINT filed by Britto Central, Inc.; Jury Demand. Filing fee $ 405, receipt number AILNDC-22834576.
2 2024-12-12 CIVIL Cover Sheet
3 2024-12-12 ATTORNEY Appearance for Plaintiff Britto Central, Inc. by Michael A. Hierl
4 2024-12-12 ATTORNEY Appearance for Plaintiff Britto Central, Inc. by William Benjamin Kalbac
5 2024-12-12 ATTORNEY Appearance for Plaintiff Britto Central, Inc. by Robert Payton Mcmurray
6 2024-12-12 ATTORNEY Appearance for Plaintiff Britto Central, Inc. by John Wilson
7 2024-12-12 MOTION by Plaintiff Britto Central, Inc. to seal document Plaintiff's Motion for Leave to File Under Seal
8 2024-12-12 SEALED DOCUMENT by Plaintiff Britto Central, Inc. Sealed Schedule A
[+] 9 2024-12-12 NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by Britto Central, Inc.
10 2024-12-12 MOTION by Plaintiff Britto Central, Inc. for leave to file excess pages Plaintiff's Motion to Exceed Page Limitation
11 2024-12-12 MOTION by Plaintiff Britto Central, Inc. for temporary restraining order Plaintiff's Ex Parte Motion for Entry of a Temporary Restraining Order, Including a Temporary Injunction, a Temporary Asset Restraint, Expedited Discovery, and Service of Process by Email and/or Electronic Publication
[+] 12 2024-12-12 MEMORANDUM by Britto Central, Inc. in support of motion for temporary restraining order, 11
13 2024-12-12 SEALED DOCUMENT by Plaintiff Britto Central, Inc. Exhibit 3 Part 1 of Mayorga Declaration
14 2024-12-12 SEALED DOCUMENT by Plaintiff Britto Central, Inc. Exhibit 3 Part 2 of Mayorga Declaration
15 2024-12-12 SEALED DOCUMENT by Plaintiff Britto Central, Inc. Exhibit 3 Part 3 of Mayorga Declaration
16 2024-12-12 SEALED DOCUMENT by Plaintiff Britto Central, Inc. Exhibit 3 Part 4 of Mayorga Declaration
17 2024-12-12 SEALED DOCUMENT by Plaintiff Britto Central, Inc. Exhibit 3 Part 5 of Mayorga Declaration
18 2024-12-12 SEALED DOCUMENT by Plaintiff Britto Central, Inc. Exhibit 3 Part 6 of Mayorga Declaration
19 2024-12-12 SEALED DOCUMENT by Plaintiff Britto Central, Inc. Exhibit 3 Part 7 of Mayorga Declaration
20 2024-12-12 SEALED DOCUMENT by Plaintiff Britto Central, Inc. Exhibit 3 Part 8 of Mayorga Declaration
21 2024-12-12 SEALED DOCUMENT by Plaintiff Britto Central, Inc. Exhibit 3 Part 9 of Mayorga Declaration
22 2024-12-12 SEALED DOCUMENT by Plaintiff Britto Central, Inc. Exhibit 3 Part 10 of Mayorga Declaration
23 2024-12-12 SEALED DOCUMENT by Plaintiff Britto Central, Inc. Exhibit 3 Part 11 of Mayorga Declaration
24 2024-12-12 SEALED DOCUMENT by Plaintiff Britto Central, Inc. Exhibit 3 Part 12 of Mayorga Declaration
25 2024-12-12 SEALED DOCUMENT by Plaintiff Britto Central, Inc. Exhibit 3 Part 13 of Mayorga Declaration
26 2024-12-12 SEALED DOCUMENT by Plaintiff Britto Central, Inc. Exhibit 3 Part 14 of Mayorga Declaration
27 2024-12-12 Notice of Claims Involving Trademarks by Britto Central, Inc.
28 2024-12-12 NOTICE of Motion by Michael A. Hierl for presentment of motion for leave to file excess pages 10, motion for temporary restraining order, 11, motion to seal document 7 before Honorable Elaine E. Bucklo on 12/18/2024 at 09:45 AM.
29 2024-12-13 MAILED copyright report to Registrar, Washington DC
30 2024-12-13 MAILED trademark report to Patent Trademark Office, Alexandria VA
31 2024-12-13 MAILED to plaintiff(s) counsel Lanham Mediation Program materials
32 2024-12-19 MINUTE entry before the Honorable Elaine E. Bucklo:Plaintiffs' motion for leave to file under seal 7 ; Plaintiff's motion to exceed page limitation 10 ; and Plaintiffs' Ex Parte motion for entry of temporary restraining order, including a temporary injunction, a temporary asset restraint, expedited discovery and service of process by mail and/or electronic publication 11 are granted. Enter Sealed Temporary Restraining Order. Because the temporary restraining order will expire on 1/2/2025 any motion for preliminary injunction or to extend the temporary restraining order must be filed by no later than 12/26/2024. Hughes Socol Piers Resnick & Dym Ltd. is ordered to add all defendant names listed in the Schedule A to the docket within three business days of the expiration of the TRO. 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. The case is set for a status hearing on 2/3/2025 at 9:45 a.m. (to track the case only, no appearance is required). By 1/27/2025 plaintiff is to file a status report regarding the status of service of process, settlement discussions, and any further information that plaintiff wishes to bring to the Court's attention.Mailed notice.
33 2024-12-19 SEALED TEMPORARY RESTRAINING ORDER signed by the Honorable Elaine E. Bucklo on 12/19/2024. Mailed notice.
34 2024-12-26 MOTION by Plaintiff Britto Central, Inc. for extension of time Plaintiff's Ex Parte Motion to Extend the Temporary Restraining Order
35 2024-12-26 NOTICE of Motion by Michael A. Hierl for presentment of extension of time 34 before Honorable Elaine E. Bucklo on 1/2/2025 at 09:45 AM.
36 2024-12-27 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 12/27/2024: Mailed notice.
37 2025-01-02 MINUTE entry before the Honorable Elaine E. Bucklo: Plaintiff's Ex Parte motion to extend the Temporary Restraining Order 34 is granted to 1/16/2025. Mailed notice.
41 2025-01-07 SURETY BOND in the amount of $ 10,000.00 posted by Britto Central, Inc.
[+] 38 2025-01-13 MOTION by Plaintiff Britto Central, Inc. for extension of time Plaintiff's Ex Parte Motion to Extend the Temporary Restraining Order
39 2025-01-13 SEALED DOCUMENT by Plaintiff Britto Central, Inc. Sealed Exhibit 1
40 2025-01-13 NOTICE of Motion by Michael A. Hierl for presentment of extension of time 38 before Honorable Elaine E. Bucklo on 1/16/2025 at 09:45 AM.
42 2025-01-15 ATTORNEY Appearance for Plaintiff hongguangfactory by Jianyin Liu
43 2025-01-15 MINUTE entry before the Honorable Elaine E. Bucklo: Plaintiff's Ex Parte motion to extend temporary restraining order 38 is granted to 1/30/2025. Mailed notice.
44 2025-01-27 MOTION by Plaintiff Britto Central, Inc. for preliminary injunction Plaintiff's Motion for Entry of a Preliminary Injunction as to Certain Defendants
45 2025-01-27 MEMORANDUM by Britto Central, Inc. in support of motion for preliminary injunction 44
46 2025-01-27 DECLARATION of Michael A. Hierl regarding motion for preliminary injunction 44
[+] 47 2025-01-27 NOTICE of Motion by Michael A. Hierl for presentment of motion for preliminary injunction 44 before Honorable Elaine E. Bucklo on 1/30/2025 at 09:45 AM.
48 2025-01-27 SUMMONS Returned Executed by Britto Central, Inc. as to The Individuals, Corporations, Limited Liability Companies, Partnerships, and Unincorporated Associations Identified on Schedule A Hereto on 1/27/2025, answer due 2/17/2025.
[+] 49 2025-01-27 MOTION by Plaintiff Britto Central, Inc. for extension of time Plaintiff's Ex Parte Motion to Extend the Temporary Restraining Order
50 2025-01-27 SEALED DOCUMENT by Plaintiff Britto Central, Inc. Sealed Exhibit 1
51 2025-01-27 STATUS Report by Britto Central, Inc.
[+] 52 2025-01-30 MINUTE entry before the Honorable Elaine E. Bucklo: Pursuant to the status report, parties are engaged in settlement discussions with multiple defendants. Plaintiff's Ex Parte motion to extend the temporary restraining order 49 is granted. Plaintiff's motion for entry of a preliminary injunction as to defendants 1-217 44 is granted. Enter Preliminary Injunction Order against Defendants 1-217. The Clerk of Court is directed to unseal the following documents: Plaintiff's Complaint Dkt. No. 1, Schedule A to the Complaint Dkt. No. 8, Exhibit 3 to the Declaration of Victor Mayorga Dkt. Nos. [13-26], and the TRO Dkt. No. 33. The status hearing is reset for 3/17/2025 at 9:45 a.m. (to track the case only; no appearance required). The plaintiff shall file a written status report by 3/10/2025. The court will enter an order in response to the status report. Mailed notice.
53 2025-02-14 ANSWER to Complaint with Jury Demand by hongguangfactory
54 2025-03-07 ATTORNEY Appearance for Defendant Yiwu City Hongguang Eyewear Box Firm by Longhao Wang
55 2025-03-08 ATTORNEY Appearance for Defendant Yiwu City Hongguang Eyewear Box Firm by Timothy Alan Duffy
56 2025-03-08 NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by Yiwu City Hongguang Eyewear Box Firm
57 2025-03-10 STATUS Report by Britto Central, Inc.
58 2025-03-13 NOTICE of Voluntary Dismissal by Britto Central, Inc. Plaintiff's Notice of Voluntary Dismissal as to Certain Defendants
59 2025-03-14 CERTIFICATE of Service by Robert Payton Mcmurray on behalf of Britto Central, Inc.
[+] 60 2025-03-14 MOTION by Plaintiff Britto Central, Inc. for default judgment as to Plaintiff's Motion for Entry of a Default and Default Judgment Against the Defendants Identified in Amended Schedule A
[+] 61 2025-03-14 MEMORANDUM by Britto Central, Inc. in support of motion for default judgment, 60
[+] 62 2025-03-14 DECLARATION of Michael A. Hierl regarding motion for default judgment, 60
63 2025-03-14 NOTICE of Motion by Michael A. Hierl for presentment of motion for default judgment, 60 before Honorable Elaine E. Bucklo on 3/19/2025 at 09:45 AM.
64 2025-03-17 MINUTE entry before the Honorable Elaine E. Bucklo: The Court has reviewed the status report. Plaintiff's motion for entry of default and default judgment against the defendants identified in Amended Schedule A 60 is granted. Enter Final Judgment Order. Status hearing is reset for 5/8/2025 at 9:45 a.m. as to remaining non-dismissed defendants. (to track the case only; no appearance required). The plaintiff shall file a written status report by 4/3/2025. The court will enter an order in response to the status report. Mailed notice.
65 2025-03-17 FINAL JUDGMENT ORDER signed by the Honorable Elaine E. Bucklo on 3/17/2025.
66 2025-03-27 NOTICE of Voluntary Dismissal by Britto Central, Inc. Plaintiff's Notice of Voluntary Dismissal as to Certain Defendants
67 2025-04-04 STATUS Report Joint Status Report by Britto Central, Inc.
[+] 68 2025-04-07 MOTION by Attorney Jianyin Liu to withdraw as attorney for hongguangfactory. New address information: No. 9, Building 55, Wu'ai New Village, Jiangdong Street, Yiwu City, Jinhua City, Zhejiang Province, China
69 2025-04-10 SATISFACTION of Judgment
70 2025-05-07 SATISFACTION of Judgment
71 2025-05-08 MINUTE entry before the Honorable Elaine E. Bucklo: Pursuant to the joint status report, this case is dismissed. All pending dates and motions are terminated as moot. Civil case terminated. Mailed notice.
72 2025-05-09 MAILED trademark report with order dated 5/8/2025 to Patent Trademark Office, Alexandria VA
73 2025-05-09 MAILED copyright report with order dated 5/8/2025 to Registrar, Washington DC
74 2025-05-29 SATISFACTION of Judgment
75 2025-06-05 SATISFACTION of Judgment