# |
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 |