2025-cv-04724

2025-cv-04724 General Motors LLC v. The Partnerships and Unincorporated Associations Identified on Schedule A

Date :4/30/2025
Court :Northen District of Illinois
Law FirmGBC

#

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.)

联系我们

企业微信及自我推荐2