TRO101 logo TRO101

2025-cv-06629

Luxury Brands, 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:2025-06-16
原告:Luxury Brands LLC
代理律所:Saper Law
诉讼类型:商标
# Date Description
[+] 1 2025-06-16 COMPLAINT (Redacted) filed by John Doe; Jury Demand. Filing fee $ 405, receipt number AILNDC-23628102.
2 2025-06-16 SEALED DOCUMENT by Plaintiff John Doe Exhibit 1 to the Redacted Complaint
3 2025-06-16 SEALED DOCUMENT by Plaintiff John Doe Exhibit 2 to the Redacted Complaint
4 2025-06-16 SEALED DOCUMENT by Plaintiff John Doe Schedule A to the Redacted Complaint
5 2025-06-16 CIVIL Cover Sheet
[+] 6 2025-06-16 SEALED DOCUMENT by Plaintiff John Doe Complaint (Unredacted)
7 2025-06-16 SEALED DOCUMENT by Plaintiff John Doe Notice of Trademark Claim
8 2025-06-16 NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by John Doe
9 2025-06-16 MOTION by Plaintiff John Doe to seal document sealed document 2, sealed document 3, sealed document, 6, sealed document 7, sealed document 4
10 2025-06-16 ATTORNEY Appearance for Plaintiff John Doe by Brandon Matthew Beymer
[+] 11 2025-06-16 ATTORNEY Appearance for Plaintiff John Doe by Daliah Saper
12 2025-06-16 MAILED trademark report to Patent Trademark Office, Alexandria VA
13 2025-06-16 MAILED copyright report to Registrar, Washington DC
14 2025-06-16 MAILED to plaintiff(s) counsel Lanham Mediation Program materials
[+] 15 2025-06-16 MINUTE entry before the Executive Committee: Case reassigned to the Honorable Mary M. Rowland for all further proceedings pursuant to 28:294(b). Mailed notice
16 2025-06-17 MOTION by Plaintiff John Doe for temporary restraining order
17 2025-06-17 MEMORANDUM by John Doe in support of motion for temporary restraining order 16 (Redacted)
18 2025-06-17 SEALED DOCUMENT by Plaintiff John Doe MEMORANDUM in support of motion for temporary restraining order 16 (Unredacted)
[+] 19 2025-06-17 SEALED DOCUMENT by Plaintiff John Doe Declaration of Plaintiff in Support of Motion for Temporary Restraining Order
20 2025-06-17 MOTION by Plaintiff John Doe for service by publication
21 2025-06-17 MEMORANDUM by John Doe in support of motion for service by publication 20
[+] 22 2025-06-20 MINUTE entry before the Honorable Mary M. Rowland: The Court has reviewed the recent filings in this case. As an initial matter, it does not appear to be proper to file these cases with a pseudonym in place of the Plaintiff's name. Counsel is directed to review the most recent 7th Circuit caselaw on the proper use of pseudonyms in litigation. Doe v. Loyola Univ. Chicago, 100 F.4th 910 (7th Cir. 2024), reh'g denied, No. 22-2925, 2024 WL 2818036 (7th Cir. June 3, 2024). Plaintiff has not requested leave to proceed with a pseudonym, but such a request is denied. Plaintiff's motion to file the Complaint and trademark under seal 9 is denied. The Court will permit the Plaintiff to file Exhibit A to the Complaint to be filed under seal. The Motion for service by publication 20 is granted. The Court has reviewed the motion for TRO and expedited discovery 16. The motion does not address the matter of bond. The Court requires a bond in the amount of $1,000 for every defendant subject to a TRO in Schedule A case. The Court grants the motion for TRO and expedited discovery. Plaintiff is directed to modify the case caption and to send a proposed Temporary Restraining Order to proposed_order_rowland@ilnd.uscourts.gov. Mailed notice.
[+] 23 2025-06-23 AMENDED complaint by Luxury Brands, LLC against The Partnerships and Unincorporated Associations Identified on Schedule A
24 2025-06-23 SEALED DOCUMENT by Plaintiff Luxury Brands, LLC Schedule A to the Amended Complaint
25 2025-06-24 MINUTE entry before the Honorable Mary M. Rowland: The Clerk is directed to change the case caption to Luxury Brands, LLC v. The Partnerships and Unincorporated Associations Identified on Schedule A. The motion for TRO 16 is granted. Enter order. Mailed notice.
26 2025-06-24 SEALED TEMPORARY RESTRAINING ORDER Signed by the Honorable Mary M. Rowland on 6/24/2025.
28 2025-06-30 SURETY BOND in the amount of $ 137,000 posted by Luxury Brands, LLC (document not imaged)
27 2025-07-02 MOTION by Plaintiff Luxury Brands, LLC for extension of time to Extend the Temporary Restraining Order
29 2025-07-08 MINUTE entry before the Honorable Mary M. Rowland: Motion for extension of TRO 27 is granted. TRO extended to 7/22/25. Mailed notice.
31 2025-07-10 SUMMONS Issued (Court Participant) as to Defendant Guangzhou Amos biotech Co., Ltd and all other Defendants identified in the Complaint
[+] 32 2025-07-10 MOTION by Plaintiff Luxury Brands, LLC for preliminary injunction
33 2025-07-10 MEMORANDUM by Luxury Brands, LLC in support of motion for preliminary injunction 32
[+] 34 2025-07-10 SUMMONS Returned Executed by Luxury Brands, LLC as to The Partnerships and Unincorporated Associations Identified on Schedule A on 7/10/2025, answer due 7/31/2025.
35 2025-07-11 MINUTE entry before the Honorable Mary M. Rowland: Any response to the motion for preliminary injunction is due 8/11/25. Status report due 8/20/25. Mailed notice.
36 2025-07-15 NOTICE of Voluntary Dismissal by Luxury Brands, LLC for Defendant 102 "YUANEN Co.Ltd"
37 2025-07-21 NOTICE of Voluntary Dismissal by Luxury Brands, LLC for Defendant 87, 94, 97, 100, 103-106, 108, 109, 113-116, 118, 121, 123, 124
38 2025-07-22 NOTICE of Voluntary Dismissal by Luxury Brands, LLC for Defendant 128 "liulongkai"
39 2025-07-23 NOTICE of Voluntary Dismissal by Luxury Brands, LLC for Defendant 84 "zhangsheng"
40 2025-07-25 NOTICE of Voluntary Dismissal by Luxury Brands, LLC for Defendant 22 "Asunshine Shop"
41 2025-07-28 NOTICE of Voluntary Dismissal by Luxury Brands, LLC for Defendant 72 "alchemyemporium"
42 2025-07-31 ATTORNEY Appearance for Defendant GUOJIJUYE Co.Ltd by He Cheng
43 2025-07-31 ANSWER to amended complaint by GUOJIJUYE Co.Ltd
44 2025-08-04 NOTICE of Voluntary Dismissal by Luxury Brands, LLC for Defendant 30 "JiaYuanJia"
45 2025-08-05 NOTICE of Voluntary Dismissal by Luxury Brands, LLC for Defendants 136 "zhangshuailing" and 137 "liuguangshi"
46 2025-08-06 NOTICE of Voluntary Dismissal by Luxury Brands, LLC for Defendants 83, 86, 90, 92, 95, 96, 110, 111, and 131
47 2025-08-06 MOTION by Plaintiff Luxury Brands, LLC for judgment Agreed Motion for Entry of Consent Judgment
48 2025-08-06 MINUTE entry before the Honorable Mary M. Rowland: Agreed Motion for entry of consent judgment 47 is granted. Defendant GUOJIJUYE Co.Ltd terminated. Mailed notice.
49 2025-08-06 CONSENT JUDGMENT Signed by the Honorable Mary M. Rowland on 8/6/2025. Mailed notice.
50 2025-08-12 NOTICE of Voluntary Dismissal by Luxury Brands, LLC without prejudice for Defendant 75
[+] 51 2025-08-19 MOTION by Plaintiff Luxury Brands, LLC for entry of default, MOTION by Plaintiff Luxury Brands, LLC for default judgment as to the Defendants on the redacted Schedule A
52 2025-08-19 MEMORANDUM by Luxury Brands, LLC in support of motion for entry of default, motion for default judgment, 51
53 2025-08-19 STATUS Report by Luxury Brands, LLC
54 2025-08-21 MINUTE entry before the Honorable Mary M. Rowland: The court has reviewed the status report 53. No defendant has filed an appearance or objected to the motion for preliminary injunction. The court grants the Plaintiff's motion for preliminary injunction 32. 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 has filed a motion for default judgment. 51. The court grants the motion for default judgment. The court will vacate the default judgment as to any defendant that moves to vacate the default by 9/5/25. Enter judgment. Civil case terminated. Mailed notice.
55 2025-08-21 PRELIMINARY INJUNCTION ORDER Signed by the Honorable Mary M. Rowland on 8/21/2025. Mailed notice.
56 2025-08-21 DEFAULT JUDGMENT ORDER Signed by the Honorable Mary M. Rowland on 8/21/2025. Mailed notice.
[+] 57 2025-08-21 MINUTE entry before the Honorable Mary M. Rowland: The one hundred thirty-seven thousand dollar ($137,000) surety bond posted by Plaintiff is hereby released to Plaintiff or its counsel, Saper Law Offices, LLC. The Clerk of the Court is directed to return the surety bond previously deposited with the Clerk of the Court to Plaintiff or its counsel. Mailed notice.
58 2025-08-22 MAILED copyright report to Registrar, Washington DC
59 2025-08-22 MAILED trademark report to Patent Trademark Office, Alexandria VA
60 2025-08-26 FULL SATISFACTION of Judgment regarding Default Judgment 56 in the amount of $400,000 for Defendant 21 "TIANLONGHHR"
61 2025-09-02 ATTORNEY Appearance for Defendant KOREATECH Co., Ltd by Stephanie F. Jones
62 2025-09-02 MOTION by Defendant KOREATECH Co., Ltd for extension of time to file answer and to vacate default judgment (agreed)
63 2025-09-04 MOTION for Leave to Appear Pro Hac Vice on behalf of KOREATECH Co., Ltd by Gregory Nicholas Brescia; Filing fee $ 150, receipt number AILNDC-24001860.
64 2025-09-05 MINUTE entry before the Honorable Mary M. Rowland: Defendant's unopposed motion for extension of time and to vacate default judgment 62 is granted. Defendant is to answer or otherwise plead in response to the complaint by 10/6/25. Mailed notice.
65 2025-09-05 MINUTE entry before the Honorable Mary M. Rowland: Attorney Brescia's motion to appear pro hac vice 63 is granted. Attorney Brescia is reminded to become familiar with this Court's local rules. Mailed notice.
66 2025-09-11 FULL SATISFACTION of Judgment regarding Default Judgment 56 in the amount of $400,000 for Defendant 50 "Celestio Shop"