2025-cv-02657

2025-cv-02657 General Motors LLC v. The Partnerships and Unincorporated Associations Identified on Schedule A

Date :3/13/2025
Court :Northen District of Illinois
Law FirmGBC

#

Date

Document

1

March 13, 2025

COMPLAINT filed by General Motors LLC; Filing fee $ 405, receipt number AILNDC-23205075.

Exhibit 1

2

March 13, 2025

SEALED EXHIBIT by Plaintiff General Motors LLC Schedule A regarding complaint[1]

3

March 13, 2025

MOTION by Plaintiff General Motors LLC for leave to file under seal

4

March 13, 2025

CIVIL Cover Sheet

5

March 13, 2025

NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by General Motors LLC

6

March 13, 2025

Notice of Claims Involving Trademarks by General Motors LLC

7

March 13, 2025

ATTORNEY Appearance for Plaintiff General Motors LLC by Justin R. Gaudio

8

March 13, 2025

ATTORNEY Appearance for Plaintiff General Motors LLC by Amy Crout Ziegler

9

March 13, 2025

ATTORNEY Appearance for Plaintiff General Motors LLC by Marcella Deshonda Slay

10

March 13, 2025

ATTORNEY Appearance for Plaintiff General Motors LLC by Lucas Allen Peterson

March 13, 2025

CASE ASSIGNED to the Honorable Mary M. Rowland. Designated as Magistrate Judge the Honorable Daniel P. McLaughlin. 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.

NEW PARTIES: annnna poster, AOFYLXYPKZBD1, DFSJ, HDPrints, jinchengqingjieshangmaoyouxiangongsi, LinYiShengShiJiaMuYeYouXianGongSi, MATU8686 SHOP55, ahot-moment, chenghsl, element10, faststorer, glanc-tech, good-dq, hypergo, indigenous88, jiafuli4231, kingsofeden, kuajingdianzi, leonveck, Litiancai, Star-Lucky_Auto, wangdshg, wisemarkett, ADFVFZMA, AHONGFUHFC, Ai TISHOT, AMINDAJCLOTH, AMINDAJCLOTHC, AMMUG, AMZ Fashion Clothee, Balford, BKTEES, BLATTT, Blendz, CANLYY, Casual Closets, CCSHIRTGOODY, Chaofu Shopping, CHEALERXDD, Color three, CONISI DTUS, CR Top Men Clothing, CRYSTALCCBG, CustomNest, CZSJ TRADE, Elizabeth Preferred, ELLIOTXFH, EMILL, FancyDesigns, FancyFit, Farsun men clothing, Fashion Waker, fkkspp, Forest Tiger Clothing, FOYA TSHIRT SOURCE, Gifts Factory local, Gulanxuan, Happy leisure time C, Happy Together teetow, HGYTFRGT and HHMshop added to case caption.

11

March 14, 2025

MAILED trademark report to Patent Trademark Office, Alexandria VA

12

March 17, 2025

MOTION by Plaintiff General Motors LLC for temporary restraining order including a Temporary Injunction, a Temporary Asset Restraint, and Expedited Discovery

13

March 17, 2025

MEMORANDUM by General Motors LLC in support of motion for temporary restraining order 12

14

March 17, 2025

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

15

March 17, 2025

DECLARATION of Andrea Ankawi regarding memorandum in support of motion 13

(Exhibit 1)

16

March 17, 2025

SEALED EXHIBIT by Plaintiff General Motors LLC Exhibit 2 Parts 1-2 regarding declaration 15

Exhibit 2-1

(Exhibit 2-2)

17

March 17, 2025

MOTION by Plaintiff General Motors LLC for Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3)

18

March 17, 2025

MEMORANDUM by General Motors LLC in support of motion for miscellaneous relief 17

19

March 17, 2025

DECLARATION of Justin R. Gaudio regarding memorandum in support of motion 18

20

April 2, 2025

MINUTE entry before the Honorable Mary M. Rowland: Plaintiff's ex parte motion for entry of a temporary restraining order, including a temporary injunction, a temporary asset restraint, and expedited discovery [12] is granted. Plaintiff's motion for leave to file under seal [3] and motion for electronic service of process [17] are granted. Enter Sealed Temporary Restraining Order. Mailed notice.

21

April 2, 2025

SEALED TEMPORARY RESTRAINING ORDER Signed by the Honorable Mary M. Rowland on 4/2/2025.

22

April 3, 2025

Registry Deposit Information Form by General Motors LLC

23

April 3, 2025

SUMMONS Submitted (Court Participant) for defendant(s) The Partnerships and Unincorporated Associations Identified on Schedule A by Plaintiff General Motors LLC

24

April 3, 2025

SUMMONS Issued (Court Participant) as to Defendant The Partnerships and Unincorporated Associations Identified on Schedule A

25

April 8, 2025

SURETY BOND in the amount of $89,000 posted by General Motors LLC (Document not scanned).

26

April 11, 2025

MOTION by Plaintiff General Motors LLC for extension of time of Temporary Restraining Order

27

April 11, 2025

MEMORANDUM by General Motors LLC in support of extension of time 26

28

April 11, 2025

DECLARATION of Marcella D. Slay regarding memorandum in support of motion 27

29

April 24, 2025

NOTICE of Voluntary Dismissal by General Motors LLC as to certain defendants

30

April 28, 2025

MOTION by Plaintiff General Motors LLC for preliminary injunction

Exhibit A

31

April 28, 2025

MEMORANDUM by General Motors LLC in support of motion for preliminary injunction[30]

Declaration of Marcella D. Slay

32

April 28, 2025

MINUTE entry before the Honorable Mary M. Rowland: Motion for extension of TRO [26] is granted. TRO extended to 4/30/25. Mailed notice.

33

April 28, 2025

SUMMONS Returned Executed by General Motors LLC as to The Partnerships and Unincorporated Associations Identified on Schedule A on 4/28/2025, answer due 5/19/2025.

Declaration of Lucas A. Peterson

Exhibit A

34

April 29, 2025

MINUTE entry before the Honorable Mary M. Rowland: Response to motion for preliminary injunction [30] due 5/16/25. Status report due 5/30/25. Mailed notice.

35

May 1, 2025

NOTICE of Voluntary Dismissal by General Motors LLC as to certain defendants

36

May 8, 2025

NOTICE of Voluntary Dismissal by General Motors LLC as to certain defendants

37

May 15, 2025

NOTICE of Voluntary Dismissal by General Motors LLC as to certain defendants

38

May 21, 2025

NOTICE of Voluntary Dismissal by General Motors LLC as to certain Defendants

39

May 21, 2025

MOTION by Plaintiff General Motors LLC for entry of default, MOTION by Plaintiff General Motors LLC for default judgment as to all remaining Defendants

Exhibit A

40

May 21, 2025

MEMORANDUM by General Motors LLC in support of motion for entry of default, motion for default judgment[39]

Exhibit 1

Exhibit 2

41

May 21, 2025

DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[40]

Exhibit 1

Exhibit 2

42

May 23, 2025

MINUTE entry before the Honorable Mary M. Rowland: Response to motion for default due 6/6/25. The Court previously ordered any response to the motion for preliminary injunction by 5/16/25. No objection to the motion for preliminary injunction has been filed. Without objection, the court grants the motion for preliminary injunction 30. Enter Preliminary Injunction Order. The court strikes the status report due on 5/30/25. Status report due 6/25/25. 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. Mailed notice.

43

May 23, 2025

PRELIMINARY INJUNCTION ORDER Signed by the Honorable Mary M. Rowland on 5/23/2025. Mailed notice.

44

May 29, 2025

NOTICE of Voluntary Dismissal by General Motors LLC as to certain defendants

45

June 5, 2025

NOTICE of Voluntary Dismissal by General Motors LLC as to certain defendants

46

June 12, 2025

NOTICE of Voluntary Dismissal by General Motors LLC as to certain defendants

47

June 25, 2025

STATUS Report Pursuant to [42] by General Motors LLC

Exhibit A

48

June 26, 2025

MINUTE entry before the Honorable Mary M. Rowland: The Court has reviewed the status report 47. No defendant has objected to the Plaintiffs motion for default. Motion for default 39 is granted. Enter order. Civil case terminated. Mailed notice.

49

June 30, 2025

FINAL JUDGMENT ORDER Signed by the Honorable Mary M. Rowland on 6/30/2025. Mailed notice.

50

June 30, 2025

MINUTE entry before the Honorable Mary M. Rowland: The eighty-nine thousand dollar ($89,000) surety bond posted by Plaintiff is hereby released to Plaintiff or its counsel, Greer, Burns & Crain, Ltd. 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.

51

July 7, 2025

NOTICE of withdrawal of SURETY BOND in the amount of $89,000 posted by General Motors LLC [25] by John Summerfield c/o Greer Burns & Crain Ltd

联系我们

企业微信及自我推荐2