TRO101 logo TRO101

2026-cv-01194

Robert Bosch LLC 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:2026-02-03
原告:Robert Bosch Gmbh and Robert Bosch LLC
代理律所:HSP
诉讼类型:商标
# Date Description
[+] 1 2026-02-03 COMPLAINT filed by Robert Bosch LLC; Jury Demand. Filing fee $ 405, receipt number AILNDC-24675085.
8 2026-02-03 MOTION by Plaintiff Robert Bosch LLC to seal document Plaintiff's Motion for Leave to File Under Seal
2 2026-02-03 CIVIL Cover Sheet
3 2026-02-03 ATTORNEY Appearance for Plaintiff Robert Bosch LLC by Michael A. Hierl
4 2026-02-03 ATTORNEY Appearance for Plaintiff Robert Bosch LLC by William Benjamin Kalbac
5 2026-02-03 ATTORNEY Appearance for Plaintiff Robert Bosch LLC by Robert Payton Mcmurray
6 2026-02-03 ATTORNEY Appearance for Plaintiff Robert Bosch LLC by John Wilson
7 2026-02-03 ATTORNEY Appearance for Plaintiff Robert Bosch LLC by Elizabeth Aubree Miller
9 2026-02-03 SEALED DOCUMENT by Plaintiff Robert Bosch LLC Sealed Schedule A
10 2026-02-03 NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by Robert Bosch LLC
[+] 11 2026-02-03 Notice of Claims Involving Trademarks by Robert Bosch LLC
12 2026-02-04 MAILED trademark report to Patent Trademark Office, Alexandria VA
13 2026-02-04 MAILED to plaintiff(s) counsel Lanham Mediation Program materials
14 2026-02-05 MOTION by Plaintiff Robert Bosch LLC for leave to file excess pages Plaintiff's Motion to Exceed Page Limitation
15 2026-02-05 MOTION by Plaintiff Robert Bosch LLC 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
19 2026-02-05 MOTION by Plaintiff Robert Bosch LLC to expedite Plaintiff's Motion for Expedited Discovery
[+] 16 2026-02-05 MEMORANDUM by Robert Bosch LLC in support of motion for temporary restraining order, 15
17 2026-02-05 SEALED DOCUMENT by Plaintiff Robert Bosch LLC Exhibit 2 to Paragoso Declaration
18 2026-02-05 SEALED DOCUMENT by Plaintiff Robert Bosch LLC Supplemental Chart
20 2026-02-05 NOTICE of Motion by Michael A. Hierl for presentment of motion to seal document 8, motion for leave to file excess pages 14, motion to expedite 19, motion for temporary restraining order, 15 before Honorable Manish S. Shah on 2/10/2026 at 09:45 AM.
21 2026-02-09 MINUTE entry before the Honorable Manish S. Shah: Plaintiff's ex parte motions 8 14 15 19 are granted and no appearance is necessary. Enter Ex Parte TRO and Discovery Order. Notices Mailed.
22 2026-02-09 SEALED TEMPORARY RESTRAINING ORDER. Signed by the Honorable Manish S. Shah on 2/9/2026. Notices Mailed.
23 2026-02-09 SEALED ORDER. Signed by the Honorable Manish S. Shah on 2/9/2026. Notices Mailed.
24 2026-02-12 SURETY BOND in the amount of $10,000.00 posted by Robert Bosch LLC
25 2026-02-16 MOTION by Plaintiff Robert Bosch LLC for extension of time Plaintiff's Ex Parte Motion to Extend the Temporary Restraining Order
26 2026-02-16 NOTICE of Motion by Michael A. Hierl for presentment of extension of time 25 before Honorable Manish S. Shah on 2/19/2026 at 09:45 AM.
28 2026-02-18 MINUTE entry before the Honorable Manish S. Shah: The motion for extension of time 25 is granted, and no appearance is necessary. The TRO is extended to 3/9/26. Notices Mailed.
29 2026-02-18 SUMMONS Issued (Court Participant) as to Defendant Acofunshop and all other Defendants identified in the Complaint
30 2026-02-19 SUMMONS Returned Executed by Robert Bosch LLC as to The Individuals, Corporations, Limited Liability Companies, Partnerships, and Unincorporated Associations Identified on Schedule A Hereto on 2/19/2026, answer due 3/12/2026.
31 2026-02-19 CERTIFICATE of Service by Elizabeth Aubree Miller on behalf of Robert Bosch LLC
32 2026-02-23 MOTION by Plaintiff Robert Bosch LLC for preliminary injunction Plaintiff's Motion for Entry of a Preliminary Injunction
33 2026-02-23 MEMORANDUM by Robert Bosch LLC in support of motion for preliminary injunction 32
34 2026-02-23 DECLARATION of Michael A. Hierl regarding motion for preliminary injunction 32
35 2026-02-23 NOTICE of Motion by Michael A. Hierl for presentment of motion for preliminary injunction 32 before Honorable Manish S. Shah on 2/26/2026 at 09:45 AM.
36 2026-02-26 MINUTE entry before the Honorable Manish S. Shah: Motion hearing held. For the reasons stated in open court, plaintiff's motion for preliminary injunction 32 is granted. Enter Preliminary Injunction Order. The Clerk is directed to unseal any previously sealed documents in this matter. Plaintiff's counsel is directed to add all defendants listed on Schedule A to the court's docket within three business days. Instructions on how to do so may be located on the court's website at www.ilnd.uscourts.gov/instructions. Notices Mailed.
[+] 37 2026-02-26 PRELIMINARY INJUNCTION ORDER. Signed by the Honorable Manish S. Shah on 2/26/2026. Notices Mailed.
38 2026-03-04 NOTICE of Voluntary Dismissal by Robert Bosch LLC Plaintiff's Notice of Voluntary Dismissal as to Defendant No. 3
39 2026-03-06 NOTICE of Voluntary Dismissal by Robert Bosch LLC Plaintiff's Notice of Voluntary Dismissal as to Defendant No. 5
40 2026-03-11 NOTICE of Voluntary Dismissal by Robert Bosch LLC Plaintiff's Notice of Voluntary Dismissal as to Defendant No. 7
41 2026-03-16 NOTICE of Voluntary Dismissal by Robert Bosch LLC Plaintiff's Notice of Voluntary Dismissal as to Certain Defendants