# |
Date |
Document |
---|---|---|
1 |
April 30, 2025 |
COMPLAINT filed by General Motors LLC; Filing fee $ 405, receipt number AILNDC-23418745. Exhibit 1 |
2 |
April 30, 2025 |
SEALED EXHIBIT by Plaintiff General Motors LLC Schedule A regarding complaint[1] |
3 |
April 30, 2025 |
MOTION by Plaintiff General Motors LLC for leave to file under seal |
4 |
April 30, 2025 |
CIVIL Cover Sheet |
5 |
April 30, 2025 |
NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by General Motors LLC |
6 |
April 30, 2025 |
Notice of Claims Involving Trademarks by General Motors LLC |
7 |
April 30, 2025 |
ATTORNEY Appearance for Plaintiff General Motors LLC by Justin R. Gaudio |
8 |
April 30, 2025 |
ATTORNEY Appearance for Plaintiff General Motors LLC by Amy Crout Ziegler |
9 |
April 30, 2025 |
ATTORNEY Appearance for Plaintiff General Motors LLC by Marcella Deshonda Slay |
10 |
April 30, 2025 |
ATTORNEY Appearance for Plaintiff General Motors LLC by Lucas Allen Peterson |
11 |
May 1, 2025 |
MAILED trademark report to Patent Trademark Office, Alexandria VA |
12 |
May 1, 2025 |
MAILED to plaintiff(s) counsel Lanham Mediation Program materials |
May 1, 2025 |
CASE ASSIGNED to the Honorable Elaine E. Bucklo. 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: JUNJUWEI, LHANA, Li Ting baseball cap, Liger Tiger, LLLSDNN, LONGQIFEIYANG, LOVE CWA, LYDGRD, MHKMHK, MIXDJHFD, MJF ART, Modern Retro DY, monvyouxi, MxinMYl, NCRAAA, NDLIULY, NEW HATS, New sailing D, Now Anti D, OnlyT, Opal Otter, Order Hat Factory, OUCHAOGUANGART, Palm trade, Panthera Tiger, Passion AM, PEICHI Outfit shop, PICNHOME, Picture Factory, pomme, Poster Artwork, Print Sports Fashion Cap, printifyF, printifyMT, Qianbaihui US, QINGKAFEI, QINGLUZHAO, Rain Waters, Raysaaa, Reconocer, Red Fish A, Refined AA, Regal Threads, Rosalya, RX DTF, SGRDCS, Sports Baseball cap, Sports trendy hat, Statement Shirts, STYLISH GENT DEN, sufeiDExl, Super wings Three, Szsbot, T clothing cgs, Teal Maple Leafs, TeeTales, TheGiftedFit, This is the future, TIM YYSS, Top Hats Shop, Unique Cup, UrbanTeeHub, Wave Picks A, What you dont know, what ZZ, WildGrace, Winters Solstice, WKGFJXEWCC, WUGOODNU, WXXFDCHH, WXXFDCII, WXXFDCJJ, xingchenghao, Xiubei Rabbit one, XIZZPPHAS, XQ diyTPH happy, Y Tao le, YaXing Chao Pai, YAYULI, YILONGGE, YouyouArt, Yplaya and Zhao Fashion Circle added to case caption. |
|
13 |
May 2, 2025 |
MOTION by Plaintiff General Motors LLC for temporary restraining order including a Temporary Injunction, a Temporary Asset Restraint, and Expedited Discovery |
14 |
May 2, 2025 |
MEMORANDUM by General Motors LLC in support of motion for temporary restraining order[13] |
15 |
May 2, 2025 |
DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[14] |
16 |
May 2, 2025 |
DECLARATION of Andrea Ankawi regarding memorandum in support of motion[14] Exhibit 1 |
17 |
May 2, 2025 |
SEALED EXHIBIT by Plaintiff General Motors LLC Exhibit 2 Parts 1-2 regarding declaration[16] |
18 |
May 2, 2025 |
MOTION by Plaintiff General Motors LLC for Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3) |
19 |
May 2, 2025 |
MEMORANDUM by General Motors LLC in support of motion for miscellaneous relief[18] |
20 |
May 2, 2025 |
DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[19] |
21 |
May 2, 2025 |
NOTICE of Motion by Justin R. Gaudio for presentment of motion for miscellaneous relief[18], motion for temporary restraining order[13], motion for leave to file[3] before Honorable Elaine E. Bucklo on 5/7/2025 at 09:45 AM. |
22 |
May 8, 2025 |
MINUTE entry before the Honorable Elaine E. Bucklo: Plaintiffs' motion for leave to file under seal [3]; Plaintiffs' Ex Parte motion for entry of temporary restraining order, including a temporary injunction, a temporary asset restraint and expedited discovery [13]; and Plaintiff's motion for electronic service of process pursuant to FED. R. CIV. P. 4(f)(3) [18] are granted. Enter Sealed Temporary Restraining Order. Because the temporary restraining order will expire on 5/22/2025, any motion for preliminary injunction or to extend the temporary restraining order must be filed by no later than 5/15/2025. Law Firm Greer, Burns and Crain, Ltd. is ordered to add all defendant names listed in the Schedule A to the docket within three business days of the expiration of the TRO. 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. The case is set for a status hearing on 6/23/2025 at 9:45 a.m. (to track the case only, no appearance is required). By 6/16/2025 plaintiff is to file a status report regarding the status of service of process, settlement discussions, and any further information that plaintiff wishes to bring to the Court's attention. Mailed notice. |
23 |
May 8, 2025 |
SEALED TEMPORARY RESTRAINING ORDER signed by the Honorable Elaine E. Bucklo on 5/8/2025. Mailed notice. |
24 |
May 8, 2025 |
Registry Deposit Information Form by General Motors LLC |
25 |
May 8, 2025 |
SUMMONS Submitted (Court Participant) for defendant(s) The Partnerships and Unincorporated Associations Identified on Schedule A by Plaintiff General Motors LLC |
26 |
May 8, 2025 |
SUMMONS Issued (Court Participant) as to Defendant The Partnerships and Unincorporated Associations Identified on Schedule A |
32 |
May 13, 2025 |
SURETY BOND in the amount of $ 10,000.00 posted by General Motors LLC |
27 |
May 15, 2025 |
MOTION by Plaintiff General Motors LLC for extension of time of Temporary Restraining Order |
28 |
May 15, 2025 |
MEMORANDUM by General Motors LLC in support of extension of time 27 |
29 |
May 15, 2025 |
DECLARATION of Marcella D. Slay regarding memorandum in support of motion[28] |
30 |
May 15, 2025 |
NOTICE of Motion by Marcella Deshonda Slay for presentment of extension of time[27] before Honorable Elaine E. Bucklo on 5/21/2025 at 09:45 AM. |
31 |
May 20, 2025 |
MINUTE entry before the Honorable Elaine E. Bucklo: Plaintiff's Ex Parte motion to extend temporary restraining order 27 is granted to 6/5/2025. Mailed notice. |
33 |
June 2, 2025 |
MOTION by Plaintiff General Motors LLC for preliminary injunction Exhibit A |
34 |
June 2, 2025 |
MEMORANDUM by General Motors LLC in support of motion for preliminary injunction[33] Declaration of Marcella D. Slay |
35 |
June 2, 2025 |
NOTICE of Motion by Marcella Deshonda Slay for presentment of motion for preliminary injunction[33] before Honorable Elaine E. Bucklo on 6/5/2025 at 09:45 AM. Exhibit A |
36 |
June 2, 2025 |
SUMMONS Returned Executed by General Motors LLC as to The Partnerships and Unincorporated Associations Identified on Schedule A on 6/2/2025, answer due 6/23/2025. Declaration of Lucas A. Peterson Exhibit A |
37 |
June 5, 2025 |
MINUTE entry before the Honorable Elaine E. Bucklo: Plaintiff's motion for entry of a preliminary injunction 33 is granted. Enter Preliminary Injunction Order. The Clerk of Court is directed to unseal the following documents: Schedule A to the Complaint 2, Seller Aliases screenshots attached to the Declaration of Andrea Ankawi 17 and the TRO 23. Mailed notice. |
38 |
June 5, 2025 |
PRELIMINARY INJUNCTION Order signed by the Honorable Elaine E. Bucklo on 6/5/2025. Mailed notice. |
39 |
June 12, 2025 |
NOTICE of Voluntary Dismissal by General Motors LLC as to certain defendants |
40 |
June 16, 2025 |
STATUS Report Pursuant to 22 by General Motors LLC (Exhibit A) |
41 |
June 19, 2025 |
NOTICE of Voluntary Dismissal by General Motors LLC as to certain defendants |
42 |
June 23, 2025 |
MINUTE entry before the Honorable Elaine E. Bucklo: The Court has reviewed the plaintiff's status report. Plaintiff is engaged in active settlement negotiations with multiple defendants. Plaintiff will move for default judgment against remaining non-dismissed defendants at a later date where appropriate. Status hearing is reset for 7/31/2025 at 9:45 a.m. (to track the case only; no appearance required). The plaintiff shall file a written status report by 7/24/2025. The court will enter an order in response to the status report. Mailed notice. |
43 |
June 25, 2025 |
NOTICE of Voluntary Dismissal by General Motors LLC as to a certain Defendant |
44 |
June 25, 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 |
45 |
June 25, 2025 |
MEMORANDUM by General Motors LLC in support of motion for entry of default, motion for default judgment[44] Exhibit 1 Exhibit 2-1 Exhibit 2-2 |
46 |
June 25, 2025 |
DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[45] Exhibit 1 |
47 |
June 25, 2025 |
NOTICE of Motion by Marcella Deshonda Slay for presentment of motion for entry of default, motion for default judgment[44] before Honorable Elaine E. Bucklo on 7/2/2025 at 09:45 AM. Exhibit A |
48 |
June 27, 2025 |
ATTORNEY Appearance for Defendant Panthera Tiger by Adam Edward Urbanczyk |
49 |
June 27, 2025 |
MOTION by Defendant Panthera Tiger for extension of time UNOPPOSED |
50 |
June 27, 2025 |
NOTICE of Motion by Adam Edward Urbanczyk for presentment of extension of time[49] before Honorable Elaine E. Bucklo on 7/2/2025 at 09:45 AM. |
51 |
June 27, 2025 |
NOTICE of Voluntary Dismissal by General Motors LLC as to certain defendants |
52 |
June 30, 2025 |
MINUTE entry before the Honorable Elaine E. Bucklo: Defendant Panthera Tiger's unopposed motion for extension of time to respond to Plaintiff's Complaint [49] is granted to 7/18/2025. Mailed notice. |
53 |
July 3, 2025 |
NOTICE of Voluntary Dismissal by General Motors LLC as to certain defendant |
54 |
July 10, 2025 |
NOTICE of Voluntary Dismissal by General Motors LLC as to certain defendant |
55 |
July 17, 2025 |
NOTICE of Voluntary Dismissal by General Motors LLC as to certain defendants |
56 |
July 24, 2025 |
STATUS Report Pursuant to [42] by General Motors LLC Exhibit A |
57 |
Aug. 8, 2025 |
NOTICE of Voluntary Dismissal by General Motors LLC as to certain defendants |
58 |
Aug. 18, 2025 |
MINUTE entry before the Honorable Elaine E. Bucklo: Plaintiff's motion for entry of default and default judgment as to all remaining defendants [44] is granted. Enter Final Judgment Order. The Clerk of the Court is directed to return the surety bond posted in the amount of ten thousand dollar ($10,000) to Plaintiff or its counsel Greer Burns & Crain, Ltd. All pending dates and motions are terminated as moot. Civil case terminated. Mailed notice. |
59 |
Aug. 18, 2025 |
FINAL JUDGMENT ORDER signed by the Honorable Elaine E. Bucklo on 8/18/2025. Mailed notice. |
60 |
Aug. 19, 2025 |
MAILED trademark report with order dated 8/18/2025 to Patent Trademark Office, Alexandria VA |
61 |
Sept. 11, 2025 |
NOTICE of withdrawal of bond [32] by John Summerfield, Greer Burns & Crain, Ltd. (Received at the Intake Counter on 09/11/2025.) |