2024-cv-12548

2024-cv-12548 NBA Properties, Inc. v. The Partnerships and Unincorporated Associations Identified on Schedule A

Date :12/6/2024
BrandNBA
Court :Northen District of Illinois
Law FirmGBC

#

Date

Document

1

Dec. 6, 2024

COMPLAINT filed by NBA Properties, Inc.; Filing fee $ 405, receipt number AILNDC-22809343.

Exhibit 1

2

Dec. 6, 2024

SEALED EXHIBIT by Plaintiff NBA Properties, Inc. Schedule A regarding complaint[1]

3

Dec. 6, 2024

MOTION by Plaintiff NBA Properties, Inc. for leave to file under seal

4

Dec. 6, 2024

CIVIL Cover Sheet

5

Dec. 6, 2024

NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by NBA Properties, Inc.

6

Dec. 6, 2024

Notice of Claims Involving Trademarks by NBA Properties, Inc.

7

Dec. 6, 2024

ATTORNEY Appearance for Plaintiff NBA Properties, Inc. by Justin R. Gaudio

8

Dec. 6, 2024

ATTORNEY Appearance for Plaintiff NBA Properties, Inc. by Amy Crout Ziegler

9

Dec. 6, 2024

ATTORNEY Appearance for Plaintiff NBA Properties, Inc. by Allyson M. Martin

10

Dec. 6, 2024

ATTORNEY Appearance for Plaintiff NBA Properties, Inc. by Kahlia Roe Halpern

Dec. 6, 2024

CASE ASSIGNED to the Honorable Thomas M. Durkin. Designated as Magistrate Judge the Honorable Jeffrey Cole. Case assignment: Random assignment. (Civil Category 2).

CLERK'S NOTICE: Pursuant to Local Rule 73.1(b), a United States Magistrate Judge of this court is available to conduct all proceedings in this civil action. If all parties consent to have the currently assigned United States Magistrate Judge conduct all proceedings in this case, including trial, the entry of final judgment, and all post-trial proceedings, all parties must sign their names on the attached Consent To form. This consent form is eligible for filing only if executed by all parties. The parties can also express their consent to jurisdiction by a magistrate judge in any joint filing, including the Joint Initial Status Report or proposed Case Management Order.

SUMMONS Issued as to Defendant The Partnerships and Unincorporated Associations Identified on Schedule A

NEW PARTIES: Guangzhou Flagsprint Crafts Co., Ltd., Guangzhou Haitai Automobile Products Co., Ltd., Guangzhou Hechengyi Clothing Co., Ltd., Guangzhou Hengchao Trading Co., Ltd., Guangzhou Jiuyi Electronics Co., Ltd, Guangzhou Mingyi Trading Co., Ltd., Guangzhou Normzl Garment Co., Ltd., Guangzhou Ristar Jewelry Co., Ltd., Guangzhou Vigour International Trade Co., Ltd., Guangzhou Xiangsiwei Trading Co., Ltd., Guangzhou Yaxing Children's Clothing Co., Ltd., Guangzhou Zengcheng Hubang Apparel Factory, Guiping Benxiang Donglai Clothing Design Co., Ltd., GUIPING CITY XUNWANG TOWN MEIYUE CRAFTS CO.,LTD, Guiping Yibo E-Commerce Co., Ltd., Hangzhou Aidi Furnishing Co., Ltd., Hangzhou Championship Ring Jewelry Co., Ltd., Hangzhou Eco Wear Co., Ltd., Hangzhou Queenmann Trading Co., Ltd., Hangzhou Wonder I & E Co., Ltd., Hangzhou Yili E-Commerce Co., Ltd., Hangzhou Yixin E-Commerce Co., Ltd., Hefei Drifting Rabbit E-Commerce Co., Ltd., Henan Fat Baby Clothing Co., Ltd., Henan Yokids Group, Huizhou Zhenpin Craftsmanship Trading Co., Ltd., Huizhou Zhiheng Handicraft Co., Ltd., Hunan Tianze Huali Digital Technology Co., Ltd., Jian 'ou City Changshunfu E-Commerce Firm(Individual Business), Jiangmen Hongjin Electronic Commerce Co., Ltd., Jian'ou Yuedong E-Commerce Firm(Individual Business), Jinan Jiezuo Advertising Co., Ltd., Jinjiang City Yashen Trading Co., Ltd., Jinjiang Fengchu Arts And Crafts Co., Ltd., Jinjiang Jersey Fireball Trading Co., Ltd., Jinjiang Lilu Shoe Material Firm, Jinjiang Mirensiyu Garment Co., Ltd., Jinjiang Xiangfan Trading Co., Ltd, Jiuchuang International Limited, Jiuwei Clothing (chongqing) Co., Ltd., Kingskong Gift Industry Firm Qingtian, Kunshan Longxi Gifts Co., Ltd., Kunshan Maytoo Hat Making Co., Ltd., Nanchang Jiaoyan Trade Co., Ltd., Nanjing New Dike Technology Ltd., Nanjing Topaz Trading Company Limited, Nanjing Xingchi Import And Export Co., Ltd., Nanning Hengnuo Sportswear Co., Ltd., Nanning Qianlai Sports Clothing Co., Ltd., Nantong Fuxinjia Clothing And Accessories Co., Ltd., Yiwu Yongqiu Trade Co., Ltd., Yuanhong Garment Accessory Co., Ltd., Zhangzhou Longwen District 203 Clothing Trading Firm (individual Industrial And Commercial Households), Zhaoqing City Tradehan Promotional Gifts Co., Ltd., Zhongshan City Hongfeng Craft & Adornment Factory, Zhongshan Kangda Craft Factory, Zhongshan KD Craft Limited, Zhongshan Unique Metal Gift Co., Limited, Zhongshan Xieyuan Gifts Co., Ltd., Ydeketti US, yichunxiangyanranshangmaoyouxiangongsi, YLOKO, YUPENGDEXIAODIAN, ZQHBASE SPORT, retirement678, rfs958, rlcqdow, rmu5287, rubyecant, ruidlsila, SA Neon, sam4_518429, satf365, sgt_huo, shanghaisubaozhinengkejiyouxiangongsi, shangji, shannonoz-70, shaonian45, shenzhenleihua_2024, shiyutao4, silan05, sinkamm0, siuyeung, slash_style, slx359, snl647, Sports Apparel 365, SprintFit Gear, str4299, suca-965820, svandenb47, swuq5011, taiyuansuyidianzis_8, tekkwcq, tgdnaic68, tgu528, thanhq35, thdao4830, thhoan-89, tingfengautopartswumingshop, tjof6728, ToolPromoDepot, tracy_cruise, trdfwefsw, tty56888, tuyufjjf12, txq269, tzi419, uanshixiao, ueyhfj0813, upacgid, upf583, UponRay, uvwdnej, vdm468, vi-487259, vin5288, VintageHack, vll655, vmyohf, vrsyceverl, vsc256, vtj528, vv5798, vzyyg185, wanggang2000, wangke-zhong, ward_baber, wei8971-99, wenfeng6768, wenhslid, wenxin648, wfmzlu831, wgh148, wizizz, woelgarr-0, woz_6066, ANGNM, angtbe, BianYuanWireless, boshengshangmao, cangjingdianzishanwu, changshashishuangqiu, changshashiyuexinjiang, chenjinkeji, D&D Everything, DONGTIAN, Downtown Online, Gamer Store and gfdgsfdsfsf added to case caption.

11

Dec. 9, 2024

MINUTE entry before the Honorable Thomas M. Durkin: Motion for leave to file under seal [3] is granted. Mailed notice.

12

Dec. 9, 2024

MOTION by Plaintiff NBA Properties, Inc. for temporary restraining order Including a Temporary Injunction, a Temporary Asset Restraint, and Expedited Discovery

13

Dec. 9, 2024

MEMORANDUM by NBA Properties, Inc. in support of motion for temporary restraining order[12]

14

Dec. 9, 2024

DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[13]

15

Dec. 9, 2024

DECLARATION of Lindsay Conn regarding memorandum in support of motion[13]

16

Dec. 9, 2024

SEALED EXHIBIT by Plaintiff NBA Properties, Inc. Exhibit 3 - Parts 1-3 regarding declaration[15]

17

Dec. 9, 2024

DECLARATION of Ayala Deutsch regarding memorandum in support of motion[13]

Exhibit 1

Exhibit 2

18

Dec. 9, 2024

MOTION by Plaintiff NBA Properties, Inc. for Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3)

19

Dec. 9, 2024

MEMORANDUM by NBA Properties, Inc. in support of motion for miscellaneous relief[18]

20

Dec. 9, 2024

DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[19]

21

Dec. 13, 2024

MAILED trademark report to Patent Trademark Office, Alexandria VA. (jn,)

22

Dec. 13, 2024

MAILED to plaintiff(s) counsel Lanham Mediation Program materials. (jn,)

23

Dec. 17, 2024

ATTORNEY Appearance for Plaintiff NBA Properties, Inc. by Jennifer Van Nacht

24

Dec. 17, 2024

MINUTE entry before the Honorable Thomas M. Durkin: Ex parte telephone conference held on 12/17/2024. Transcript is to remain sealed. Motion for temporary restraining order including a temporary injunction, a temporary asset restraint, and expedited discovery 12 is denied without prejudice. Mailed notice.

26

Dec. 20, 2024

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.

25

Dec. 31, 2024

MOTION by Plaintiff NBA Properties, Inc. for reconsideration regarding order on motion for temporary restraining order, telephone conference, [24]

27

Jan. 3, 2025

ORDER: For the reasons stated in the attached order, Plaintiff's motion for reconsideration 25 is denied. Signed by the Honorable Thomas M. Durkin on 1/3/2025.

28

Jan. 8, 2025

MOTION by Plaintiff NBA Properties, Inc. for temporary restraining order Including a Temporary Injunction, a Temporary Asset Restraint, and Expedited Discovery

29

Jan. 8, 2025

MEMORANDUM by NBA Properties, Inc. in support of motion for temporary restraining order 28

30

Jan. 8, 2025

DECLARATION of Justin R. Gaudio regarding memorandum in support of motion 29

31

Jan. 8, 2025

SEALED EXHIBIT by Plaintiff NBA Properties, Inc. Exhibit 1 regarding declaration 15

(Exhibit 1)

32

Jan. 23, 2025

ATTORNEY Appearance for Plaintiff NBA Properties, Inc. by Berel Yonathan Lakovitsky

33

Jan. 24, 2025

MINUTE entry before the Honorable Thomas M. Durkin: Ex parte telephone conference held on 1/24/2025. Motion for electronic service of process pursuant to Fed. R. Civ. P. 4(f)(3) [18] is granted. Motion for entry of a Temporary Restraining Order, including a temporary injunction, a temporary asset restraint, and expedited discovery [28] is granted. Mailed notice.

34

Jan. 24, 2025

SEALED Temporary Restraining Order. Signed by the Honorable Thomas M. Durkin on 1/24/2025. Mailed notice.

35

Jan. 27, 2025

Registry Deposit Information Form by NBA Properties, Inc.

36

Jan. 29, 2025

INJUNCTION BOND in the amount of $48,000 posted by NBA Properties, Inc. (Document not scanned).

37

Feb. 4, 2025

MOTION by Plaintiff NBA Properties, Inc. for extension of time of Temporary Restraining Order

38

Feb. 4, 2025

MEMORANDUM by NBA Properties, Inc. in support of extension of time 37

39

Feb. 4, 2025

DECLARATION of Allyson M. Martin regarding memorandum in support of motion 38

40

Feb. 4, 2025

MINUTE entry before the Honorable Thomas M. Durkin: Motion to extend the Temporary Restraining Order 37 is granted. The Temporary Restraining Order entered on 1/24/2025 is extended by a period of fourteen (14) days until 2/21/2025. Mailed notice.

41

Feb. 12, 2025

MOTION by Plaintiff NBA Properties, Inc. for preliminary injunction

Exhibit A

42

Feb. 12, 2025

MEMORANDUM by NBA Properties, Inc. in support of motion for preliminary injunction[41]

Declaration of Allyson M. Martin

43

Feb. 12, 2025

SUMMONS Returned Executed by NBA Properties, Inc. as to The Partnerships and Unincorporated Associations Identified on Schedule A on 2/12/2025, answer due 3/5/2025.

Declaration of Kahlia R. Halpern

Exhibit A

44

Feb. 13, 2025

MINUTE entry before the Honorable Thomas M. Durkin: A telephone hearing as to the motion for preliminary injunction 41 is set for 2/21/2025 at 9:45 a.m. To join the telephone conference, dial (650) 479-3207, Access Code 180 815 7648. Throughout the hearing, each speaker will be expected to identify themselves for the record before speaking. Counsel must be in a quiet area while on the line. Please be sure to keep your phone on mute when you are not speaking. Persons granted remote access to proceedings are reminded of the general prohibition against photographing, recording, and rebroadcasting of court proceedings. Violation of these prohibitions may result in sanctions, including removal of court issued media credentials, restricted entry to future hearings, denial of entry to future hearings, or any other sanctions deemed necessary by the Court. Mailed notice.

45

Feb. 21, 2025

MINUTE entry before the Honorable Thomas M. Durkin: Motion hearing held on 2/21/2025. No one was present on behalf of defendants. For the reasons stated on the record, Plaintiff's motion for entry of a preliminary injunction [41] is granted. Enter Preliminary Injunction Order. The Clerk's office is directed to unseal Schedule A to the Complaint [2], Exhibits to the Declaration of Lindsay Conn [16], and the TRO [34]. Plaintiff's counsel is ordered to add ALL Defendant names listed in Schedule A to the docket within three business days. Instructions can be found on the court's website https://www.ilnd.uscourts.gov/_assets/_documents/_forms/_cmecf/pdfs/v60/Add_Terminate_Instructions.pdf. A telephone status hearing is set for 4/8/2025 at 9:15 a.m. To join the telephone conference, dial (650) 479-3207, Access Code 180 815 7648. Throughout the hearing, each speaker will be expected to identify themselves for the record before speaking. Counsel must be in a quiet area while on the line. Please be sure to keep your phone on mute when you are not speaking. Persons granted remote access to proceedings are reminded of the general prohibition against photographing, recording, and rebroadcasting of court proceedings. Violation of these prohibitions may result in sanctions, including removal of court issued media credentials, restricted entry to future hearings, denial of entry to future hearings, or any other sanctions deemed necessary by the Court. Mailed notice.

46

Feb. 21, 2025

PRELIMINARY Injunction Order. Signed by the Honorable Thomas M. Durkin on 2/21/2025. Mailed notice.

47

March 13, 2025

MOTION by Plaintiff NBA Properties, Inc. to approve consent judgment as to Certain Defendants

Exhibit A

48

March 13, 2025

MOTION by Plaintiff NBA Properties, Inc. for entry of default as to Certain Defendants, MOTION by Plaintiff NBA Properties, Inc. for default judgment as to Certain Defendants

Exhibit A

49

March 13, 2025

MEMORANDUM by NBA Properties, Inc. in support of motion for entry of default, motion for default judgment, [48]

Exhibit 1

50

March 13, 2025

DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[49]

Exhibit 1

51

March 14, 2025

MINUTE entry before the Honorable Thomas M. Durkin: The telephone status hearing set for 4/8/2025 at 9:15 a.m. is converted to a telephone hearing on the motion for entry of default and for default judgment 48. The dial-in information will remain the same. Mailed notice.

52

March 14, 2025

MINUTE entry before the Honorable Thomas M. Durkin: Motion for entry of consent judgment as to certain defendants 47 is granted. Mailed notice.

53

March 14, 2025

CONSENT Judgment. Signed by the Honorable Thomas M. Durkin on 3/14/2025. Mailed notice.

54

April 8, 2025

MINUTE entry before the Honorable Thomas M. Durkin: Motion hearing held on 4/8/2025. No one appeared on behalf of defendants. For the reasons stated on the record, the motion for entry of default and for default judgment [48] is granted. Enter order. Civil case terminated. Mailed notice.

55

April 8, 2025

DEFAULT Final Judgment Order. Signed by the Honorable Thomas M. Durkin on 4/8/2025. Mailed notice.

56

April 10, 2025

FULL SATISFACTION of Judgment regarding order 55 in the amount of $200,000 as to certain defendants

57

April 14, 2025

MAILED trademark report with certified copy of order dated 4/8/2025 to Patent Trademark Office, Alexandria VA. (jn,)

58

Aug. 14, 2025

Full SATISFACTION of Judgment regarding order[55] in the amount of $200,000 as to certain defendant

联系我们

企业微信及自我推荐2