2025-cv-03609

2025-cv-03609 Nike, Inc. v. The Partnerships and Unincorporated Associations Identified On Schedule A

Date :4/3/2025
BrandNIKE 耐克
Court :Northen District of Illinois
Law FirmGBC

#

Date

Document

1

April 3, 2025

COMPLAINT filed by Nike, Inc.; Filing fee $ 405, receipt number AILNDC-23300652.

Exhibit 1

2

April 3, 2025

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

3

April 3, 2025

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

4

April 3, 2025

CIVIL Cover Sheet

5

April 3, 2025

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

6

April 3, 2025

Notice of Claims Involving Trademarks by Nike, Inc.

7

April 3, 2025

ATTORNEY Appearance for Plaintiff Nike, Inc. by Justin R. Gaudio

8

April 3, 2025

ATTORNEY Appearance for Plaintiff Nike, Inc. by Amy Crout Ziegler

9

April 3, 2025

ATTORNEY Appearance for Plaintiff Nike, Inc. by Marcella Deshonda Slay

10

April 3, 2025

ATTORNEY Appearance for Plaintiff Nike, Inc. by Berel Yonathan Lakovitsky

April 4, 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.

11

April 4, 2025

MAILED trademark report to Patent Trademark Office, Alexandria VA

12

April 4, 2025

MAILED to plaintiff(s) counsel Lanham Mediation Program materials

13

April 7, 2025

MOTION by Plaintiff Nike, Inc. for temporary restraining order including a Temporary Injunction, a Temporary Asset Restraint, and Expedited Discovery

14

April 7, 2025

MEMORANDUM by Nike, Inc. in support of motion for temporary restraining order 13

15

April 7, 2025

DECLARATION of Justin R. Gaudio regarding memorandum in support of motion 14

16

April 7, 2025

DECLARATION of Joe Pallett regarding memorandum in support of motion 14

(Exhibit 1)

17

April 7, 2025

SEALED EXHIBIT by Plaintiff Nike, Inc. Exhibit 2 - Parts 1-2 regarding declaration 16

Exhibit 2-1

(Exhibit 2-2)

18

April 7, 2025

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

19

April 7, 2025

MEMORANDUM by Nike, Inc. in support of motion for miscellaneous relief 18

20

April 7, 2025

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

21

April 15, 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 [13] is granted. Plaintiff's motion for leave to file under seal [3] and motion for electronic service of process [18] are granted. Enter Sealed Temporary Restraining Order. Mailed notice.

22

April 15, 2025

SEALED TEMPORARY RESTRAINING ORDER Signed by the Honorable Mary M. Rowland on 4/15/2025.

23

April 15, 2025

Registry Deposit Information Form by Nike, Inc.

24

April 15, 2025

SUMMONS Submitted (Court Participant) for defendant(s) The Partnerships and Unincorporated Associations Identified on Schedule A by Plaintiff Nike, Inc.

25

April 16, 2025

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

26

April 18, 2025

SURETY BOND in the amount of $ 106,000.00 posted by Nike, Inc. (Document not imaged) (Received via the Clerk's Office drop box on 04/18/25.)

27

April 24, 2025

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

28

April 24, 2025

MEMORANDUM by Nike, Inc. in support of extension of time 27

29

April 24, 2025

DECLARATION of Marcella D. Slay regarding memorandum in support of motion 28

30

April 29, 2025

MINUTE entry before the Honorable Mary M. Rowland: The Motion to extend the TRO 27 is granted. The TRO is extended to 5/13/25. Mailed notice.

31

April 29, 2025

Extension of Temporary Restraining Order Signed by the Honorable Mary M. Rowland on 4/29/2025. Mailed notice.

32

May 8, 2025

MOTION by Plaintiff Nike, Inc. for preliminary injunction

Exhibit A

33

May 8, 2025

MEMORANDUM by Nike, Inc. in support of motion for preliminary injunction[32]

34

May 8, 2025

DECLARATION of Marcella D. Slay regarding memorandum in support of motion[33]

35

May 8, 2025

SUMMONS Returned Executed by Nike, Inc. as to The Partnerships and Unincorporated Associations Identified on Schedule A on 5/8/2025, answer due 5/29/2025.

Declaration of Berel Y. Lakovitsky

Exhibit A

36

May 9, 2025

MINUTE entry before the Honorable Mary M. Rowland: Response to motion for preliminary injunction due 5/27/25. Status report due 6/6/25. Mailed notice.

37

May 15, 2025

NOTICE of Voluntary Dismissal by Nike, Inc. as to certain defendants

38

May 22, 2025

NOTICE of Voluntary Dismissal by Nike, Inc. as to certain defendants

39

May 29, 2025

NOTICE of Voluntary Dismissal by Nike, Inc. as to certain defendants

40

June 2, 2025

NOTICE of Voluntary Dismissal by Nike, Inc. as to a Certain Defendant

41

June 2, 2025

MOTION by Plaintiff Nike, Inc. for entry of default, MOTION by Plaintiff Nike, Inc. for default judgment as to all Defendants

Exhibit A

42

June 2, 2025

MEMORANDUM by Nike, Inc. in support of motion for entry of default, motion for default judgment[41]

Exhibit 1

Exhibit 2-1

Exhibit 2-2

43

June 2, 2025

DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[42]

Exhibit 1

Exhibit 2

44

June 3, 2025

MINUTE entry before the Honorable Mary M. Rowland: Response to motion for default due 6/24/25. Status report due 7/8/25. Mailed notice.

45

June 12, 2025

NOTICE of Voluntary Dismissal by Nike, Inc. as to certain defendants

46

June 19, 2025

NOTICE of Voluntary Dismissal by Nike, Inc. as to certain defendants

47

July 8, 2025

STATUS Report Pursuant to [44] by Nike, Inc.

Exhibit A

48

July 10, 2025

MINUTE entry before the Honorable Mary M. Rowland: The Court has reviewed the status report [47]. No defendant has responded to the Plaintiff's motion for default. The court grants Plaintiff's motion for default judgment [41]. Enter order. Civil case terminated. Mailed notice.

49

July 10, 2025

FINAL JUDGMENT ORDER Signed by the Honorable Mary M. Rowland on 7/10/2025. Mailed notice.

50

July 10, 2025

MINUTE entry before the Honorable Mary M. Rowland: The one hundred six thousand dollar ($106,000) 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 31, 2025

FULL SATISFACTION of Judgment regarding Default Judgment[49] in the amount of $50,000 as to certain defendant

联系我们

企业微信及自我推荐2