TRO101 logo TRO101

2025-cv-13899

NBA Properties, Inc. v. The Partnerships and Unincorporated Associations Identified on Schedule A

法院:伊利诺伊州北法院
发案日期:2025-11-12
原告:NBA Properties, Inc.
代理律所:GBC
诉讼类型:商标
# Date Description
[+] 1 2025-11-12 COMPLAINT filed by NBA Properties, Inc.; Filing fee $ 405, receipt number AILNDC-24339152.
[+] 2 2025-11-12 SEALED EXHIBIT by Plaintiff NBA Properties, Inc. Exhibit 2 - Parts 1-2 regarding complaint 1
3 2025-11-12 SEALED EXHIBIT by Plaintiff NBA Properties, Inc. Schedule A regarding complaint 1
4 2025-11-12 MOTION by Plaintiff NBA Properties, Inc. for leave to file under seal
5 2025-11-12 CIVIL Cover Sheet
6 2025-11-12 NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by NBA Properties, Inc.
7 2025-11-12 Notice of Claims Involving Trademarks by NBA Properties, Inc.
8 2025-11-12 ATTORNEY Appearance for Plaintiff NBA Properties, Inc. by Justin R. Gaudio
9 2025-11-12 ATTORNEY Appearance for Plaintiff NBA Properties, Inc. by Amy Crout Ziegler
10 2025-11-12 ATTORNEY Appearance for Plaintiff NBA Properties, Inc. by Kahlia Roe Halpern
[+] 11 2025-11-12 ATTORNEY Appearance for Plaintiff NBA Properties, Inc. by Justin Tyler Joseph
12 2025-11-13 MAILED trademark report to Patent Trademark Office, Alexandria VA
13 2025-11-13 MAILED to plaintiff(s) counsel Lanham Mediation Program materials (bi,)
14 2025-11-14 MOTION by Plaintiff NBA Properties, Inc. for temporary restraining order Including a Temporary Injunction, a Temporary Asset Restraint, and Expedited Discovery
15 2025-11-14 MEMORANDUM by NBA Properties, Inc. in support of motion for temporary restraining order[14]
16 2025-11-14 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[15]
17 2025-11-14 DECLARATION of Cortney Whitaker regarding memorandum in support of motion[15]
18 2025-11-14 SEALED EXHIBIT by Plaintiff NBA Properties, Inc. Exhibit 1 - Parts 1-2 regarding declaration[17]
[+] 19 2025-11-14 DECLARATION of Ayala Deutsch regarding memorandum in support of motion[15]
20 2025-11-14 MOTION by Plaintiff NBA Properties, Inc. for Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3)
21 2025-11-14 MEMORANDUM by NBA Properties, Inc. in support of motion for miscellaneous relief 20
22 2025-11-14 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[21]
23 2025-11-14 NOTICE of Motion by Justin R. Gaudio for presentment of motion for miscellaneous relief[20], motion for temporary restraining order[14], motion for leave to file[4] before Honorable Elaine E. Bucklo on 11/19/2025 at 09:45 AM.
24 2025-11-20 MINUTE entry before the Honorable Elaine E. Bucklo: Plaintiffs' motion for leave to file under seal [4]; Plaintiffs' Ex Parte motion for entry of temporary restraining order, including a temporary injunction, a temporary asset restraint and expedited discovery [14]; and Plaintiff's motion for electronic service of process pursuant to FED. R. CIV. P. 4(f)(3) [20] are granted. Enter Sealed Temporary Restraining Order. Because the temporary restraining order will expire on 12/4/2025, any motion for preliminary injunction or to extend the temporary restraining order must be filed by no later than 11/26/2025. Law Firm Greer, Burns and Crain, 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 1/7/2026 at 9:45 a.m. (to track the case only, no appearance is required). By 12/31/2025 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.
25 2025-11-20 SEALED TEMPORARY RESTRAINING ORDER signed by the Honorable Elaine E. Bucklo on 11/20/2025. Mailed notice.
26 2025-11-20 Registry Deposit Information Form by NBA Properties, Inc.
27 2025-11-20 SUMMONS Submitted (Court Participant) for defendant(s) The Partnerships and all other Defendants identified in the Complaint by Plaintiff NBA Properties, Inc.
28 2025-11-21 SUMMONS Issued (Court Participant) as to Defendant The Partnerships and Unincorporated Associations Identified on Schedule A.
29 2025-11-26 MOTION by Plaintiff NBA Properties, Inc. for extension of time of Temporary Restraining Order
[+] 30 2025-11-26 MEMORANDUM by NBA Properties, Inc. in support of extension of time[29]
31 2025-11-26 NOTICE of Motion by Kahlia Roe Halpern for presentment of extension of time[29] before Honorable Elaine E. Bucklo on 12/4/2025 at 09:45 AM.
32 2025-11-26 MINUTE entry before the Honorable Elaine E. Bucklo: Plaintiff's ex parte motion to extend the temporary restraining order [29] is granted to 12/18/2025. Mailed notice.
33 2025-11-28 SURETY BOND in the amount of $ 10,000 posted by NBA Properties, Inc. (document not scanned)
[+] 34 2025-12-08 MOTION by Plaintiff NBA Properties, Inc. for preliminary injunction
[+] 35 2025-12-08 MEMORANDUM by NBA Properties, Inc. in support of motion for preliminary injunction 34
[+] 36 2025-12-08 NOTICE of Motion by Kahlia Roe Halpern for presentment of motion for preliminary injunction 34 before Honorable Elaine E. Bucklo on 12/11/2025 at 09:45 AM.
[+] 37 2025-12-08 SUMMONS Returned Executed by NBA Properties, Inc. as to The Partnerships and Unincorporated Associations Identified on Schedule A on 12/8/2025, answer due 12/29/2025.
38 2025-12-10 ATTORNEY Appearance for Defendant OUTANG Co.Ltd by He Cheng
[+] 39 2025-12-11 RESPONSE by OUTANG Co.Ltdin Opposition to MOTION by Plaintiff NBA Properties, Inc. for preliminary injunction [34]