2025-cv-05941

2025-cv-05941 NBA Properties, Inc. v. The Partnerships and Unincorporated Associations Identified on Schedule A

Date :5/28/2025
BrandNBA
Court :Northen District of Illinois
Law FirmGBC

#

Date

Document

1

May 28, 2025

COMPLAINT filed by NBA Properties, Inc.; Filing fee $ 405, receipt number AILNDC-23543633.

Exhibit 1

2

May 28, 2025

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

3

May 28, 2025

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

4

May 28, 2025

CIVIL Cover Sheet

5

May 28, 2025

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

6

May 28, 2025

Notice of Claims Involving Trademarks by NBA Properties, Inc.

7

May 28, 2025

ATTORNEY Appearance for Plaintiff NBA Properties, Inc. by Justin R. Gaudio

8

May 28, 2025

ATTORNEY Appearance for Plaintiff NBA Properties, Inc. by Amy Crout Ziegler

9

May 28, 2025

ATTORNEY Appearance for Plaintiff NBA Properties, Inc. by Allyson M. Martin

10

May 28, 2025

ATTORNEY Appearance for Plaintiff NBA Properties, Inc. by Kahlia Roe Halpern

May 28, 2025

CASE ASSIGNED to the Honorable Rebecca R. Pallmeyer. Designated as Magistrate Judge the Honorable M. David Weisman. Case assignment: Random assignment. (Civil Category 2).

NEW PARTIES: t125701, taiyuanchenjiny_0, tan91901, tangchao0108, tantann1, taomingcha, tianang, tsptwzk, tulaik02, udengrong, v81-94, vssl92s2, w18-94, w88_82, wangdongyong, wangruxin3455, wangwa51, wesbopa, wuhanshiboyuzeguojis-0, xdsnczu, xiaofdsui, xifeng6369, xt-979, xugwlj, xuu5622, y97-16, yaneie, yangjiangshiheguze-0, yanxiaoe, ybjseh, ye825601, yijunwangluo, yiwushileileidianzi-0, yiwushiqibeibai_0, yiwushizhiwenwangl_0, yiyangshiziyangqufupo_0, yiyangshiziyangqujunqu_0, yiyangshiziyangquniany-0, yujilongaqa, za73766, zengh-10, zhaiyunfeng, zhangchen2024, zhangdingshangmao, zhangshuai001, Zhao Neon, zhaoruirui86886, zhimayi, zykboeh_74, Yihu foam products, YouFuYou, YSTLIGHT, yuguidianzishangwu, Zhengbao, ZPYFSM, jerseys520.com, mugshoy.com and tshirtclassic.com added to case caption.

MAILED fifty thousand dollar ($50,000.00) surety bond posted by Plaintiff to plaintiff's counsel, Amy Crout Ziegler, Greer, Burns & Crain Ltd., 200 W Madison St, Ste 2100, Chicago, IL 60606, via certified mail #9589 0710 5270 0579 7843 46.

11

May 30, 2025

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

12

May 30, 2025

MEMORANDUM by NBA Properties, Inc. in support of motion for temporary restraining order[11]

13

May 30, 2025

DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[12]

14

May 30, 2025

DECLARATION of Lindsay Conn regarding memorandum in support of motion[12]

15

May 30, 2025

SEALED EXHIBIT by Plaintiff NBA Properties, Inc. Exhibit 1 - Parts 1-2 regarding declaration[14]

16

May 30, 2025

DECLARATION of Ayala Deutsch regarding memorandum in support of motion[12]

Exhibit 1

Exhibit 2

17

May 30, 2025

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

18

May 30, 2025

MEMORANDUM by NBA Properties, Inc. in support of motion for miscellaneous relief[17]

19

May 30, 2025

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

20

June 2, 2025

MINUTE entry before the Honorable Rebecca R. Pallmeyer: Plaintiff is directed to confirm within seven days that sales have occurred in Illinois. Mailed notice.

21

June 2, 2025

RESPONSE by Plaintiff NBA Properties, Inc. to text entry[20]

22

June 3, 2025

MINUTE entry before the Honorable Rebecca R. Pallmeyer: The court thanks counsel for the response [21] but requests some further detail concerning the date, place, and nature of any inside-Illinois purchase. Mailed notice.

23

June 4, 2025

RESPONSE by Plaintiff NBA Properties, Inc. to text entry[22]

24

June 6, 2025

MINUTE entry before the Honorable Rebecca R. Pallmeyer: Plaintiff's motion for leave to file under seal [3] is granted. Plaintiff's Ex Parte motion for entry of a temporary restraining order, including a temporary injunction, a temporary asset restraint, and expedited discovery [11] is granted. Plaintiff's motion for electronic service of process [17] is granted. Order to enter. Mailed notice.

25

June 6, 2025

SEALED TEMPORARY RESTRAINING ORDER. Signed by the Honorable Rebecca R. Pallmeyer on 6/6/2025.

26

June 6, 2025

Registry Deposit Information Form by NBA Properties, Inc.

27

June 6, 2025

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

28

June 9, 2025

SUMMONS Issued (Court Participant) as to The Partnerships and all other Defendants identified in the Complaint

35

June 11, 2025

SURETY BOND in the amount of $ 50,000.00 posted by NBA Properties, Inc.

29

June 16, 2025

MOTION by Plaintiff NBA Properties, Inc. for preliminary injunction

Exhibit A

30

June 16, 2025

MEMORANDUM by NBA Properties, Inc. in support of motion for preliminary injunction[29]

Declaration of Allyson M. Martin

31

June 16, 2025

SUMMONS Returned Executed by NBA Properties, Inc. as to The Partnerships and Unincorporated Associations Identified on Schedule A on 6/16/2025, answer due 7/7/2025.

Declaration of Kahlia R. Halpern

Exhibit A

32

June 16, 2025

MINUTE entry before the Honorable Rebecca R. Pallmeyer: Plaintiff's motion for entry of a preliminary injunction [29] is granted. Order to enter. The Law Firm of Greer, Burns & Crain Ltd. is ordered to add all defendant names listed in 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. Mailed notice.

33

June 16, 2025

PRELIMINARY INJUNCTION ORDER Signed by the Honorable Rebecca R. Pallmeyer on 6/16/2025. Mailed notice

34

June 24, 2025

ATTORNEY Appearance for Plaintiff NBA Properties, Inc. by Justin Tyler Joseph

36

July 14, 2025

MOTION by Plaintiff NBA Properties, Inc. for entry of default as to all Remaining Defendants, MOTION by Plaintiff NBA Properties, Inc. for default judgment as to all Remaining Defendants

Exhibit A

37

July 14, 2025

MEMORANDUM by NBA Properties, Inc. in support of motion for entry of default, motion for default judgment, [36]

Exhibit 1

Exhibit 2-1

Exhibit 2-2

38

July 14, 2025

DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[37]

Exhibit 1

39

July 15, 2025

MINUTE entry before the Honorable Rebecca R. Pallmeyer: Plaintiff's Motion for Entry of Default and Default Judgment as to all remaining defendants 36 is granted. The fifty thousand dollar ($50,000) 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. Civil case terminated. Order to enter. Mailed notice.

40

July 15, 2025

FINAL JUDGMENT ORDER: Signed by the Honorable Rebecca R. Pallmeyer on 7/15/2025. Mailed notice.

41

July 30, 2025

RETURN of Service of fifty thousand dollar ($50,000.00) surety bond posted by Plaintiff to plaintiff's counsel, CERTIFIED Mail Article # 9589 0710 5270 0579 7843 46 returned executed as to Amy Crout Ziegler, Greer, Burns & Crain Ltd., 200 W Madison St, Ste 2100, Chicago, IL 60606.

联系我们

企业微信及自我推荐2