2026-cv-00802

2026-cv-00802 General Motors LLC v. The Partnerships and Unincorporated Associations Identified on Schedule A

Date :1/23/2026
Court :Northen District of Illinois
Law FirmGBC

#

Date

Document

1

Jan. 23, 2026

COMPLAINT filed by General Motors LLC; Filing fee $ 405, receipt number AILNDC-24634031.

Exhibit 1

2

Jan. 23, 2026

SEALED EXHIBIT by Plaintiff General Motors LLC Schedule A regarding complaint[1]

3

Jan. 23, 2026

SEALED EXHIBIT by Plaintiff General Motors LLC Exhibit 2 Parts 1-2 regarding complaint[1]

4

Jan. 23, 2026

MOTION by Plaintiff General Motors LLC for leave to file under seal

5

Jan. 23, 2026

CIVIL Cover Sheet

6

Jan. 23, 2026

NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by General Motors LLC

7

Jan. 23, 2026

Notice of Claims Involving Trademarks by General Motors LLC

8

Jan. 23, 2026

ATTORNEY Appearance for Plaintiff General Motors LLC by Justin R. Gaudio

9

Jan. 23, 2026

ATTORNEY Appearance for Plaintiff General Motors LLC by Amy Crout Ziegler

10

Jan. 23, 2026

ATTORNEY Appearance for Plaintiff General Motors LLC by Marcella Deshonda Slay

11

Jan. 23, 2026

ATTORNEY Appearance for Plaintiff General Motors LLC by Lucas Allen Peterson

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. (Text entry; no document attached.)

CASE ASSIGNED to the Honorable Andrea R. Wood. Designated as Magistrate Judge the Honorable Albert Berry, III. Case assignment: Random assignment. (Civil Category 2). (Text entry; no document attached.)

12

Jan. 26, 2026

MAILED Trademark report to Patent Trademark Office, Alexandria VA

13

Jan. 26, 2026

MAILED to plaintiff(s) counsel Lanham Mediation Program materials

14

Jan. 27, 2026

MOTION by Plaintiff General Motors LLC for temporary restraining order including a Temporary Injunction, a Temporary Asset Restraint, and Expedited Discovery

15

Jan. 27, 2026

MEMORANDUM by General Motors LLC in support of motion for temporary restraining order[14]

16

Jan. 27, 2026

DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[15]

17

Jan. 27, 2026

DECLARATION of Thomas Nichols regarding memorandum in support of motion[15]

Exhibit 1

18

Jan. 27, 2026

SEALED EXHIBIT by Plaintiff General Motors LLC Exhibit 2 Parts 1-2 regarding declaration[17]

19

Jan. 27, 2026

MOTION by Plaintiff General Motors LLC for Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3)

20

Jan. 27, 2026

MEMORANDUM by General Motors LLC in support of motion for miscellaneous relief[19]

21

Jan. 27, 2026

DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[20]

22

Jan. 27, 2026

MINUTE entry before the Honorable Andrea R. Wood: Telephonic initial status hearing set for 3/24/2026 at 8:45 AM. The call-in number is (650) 479-3207 and the access code is 1808131170. To ensure public access to court proceedings, members of the public and media may call in to listen to telephonic hearings. Persons granted remote access to proceedings are reminded of the general prohibition against photographing, recording, and rebroadcasting of court proceedings. Violation of these prohibitions may result in sanctions, including removal of court-issued media credentials, restricted entry to future hearings, denial of entry to future hearings, or any other sanctions deemed necessary by the Court. The parties are directed to meet and conduct a planning conference pursuant to Federal Rule of Civil Procedure 26(f). At least seven days before the initial status hearing, the parties shall file a joint written status report, not to exceed five pages in length. The initial status report shall provide the information described on the Court's website at www.ilnd.uscourts.gov under District Judges, Judge Andrea R. Wood, Initial Status Conference. Mailed notice

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. (Text entry; no document attached.)

CASE ASSIGNED to the Honorable Andrea R. Wood. Designated as Magistrate Judge the Honorable Albert Berry, III. Case assignment: Random assignment. (Civil Category 2). (Text entry; no document attached.)

23

March 12, 2026

MOTION by Attorney Lucas A. Peterson to withdraw as attorney for General Motors LLC. No party information provided

24

March 17, 2026

STATUS Report per [22] by General Motors LLC

25

March 20, 2026

MINUTE entry before the Honorable Andrea R. Wood: Motion by counsel to withdraw as attorney [23] is granted. Attorney Lucas A. Peterson is terminated as counsel of record. Mailed notice

26

March 23, 2026

MINUTE entry before the Honorable Andrea R. Wood: This matter comes before the Court on Plaintiff's motion for leave to file under seal [4], ex parte motion for entry of a temporary restraining order, including a temporary injunction, a temporary asset restraint, and expedited discovery [14], and motion for electronic service of process [19]. Having reviewed the motions and supporting documentation in chambers, the Court grants Plaintiff's motion for leave to file under seal [4], ex parte motion for entry of a temporary restraining order, including a temporary injunction, a temporary asset restraint, and expedited discovery [14], and motion for electronic service of process [19]. Enter Sealed Temporary Restraining Order. The Court directs Plaintiff's attention to the $50,000 bond requirement, which is a higher bond than proposed by Plaintiff, due to the number of Defendants and nature of the alleged infringement. The Clerk is directed to maintain the following documents under seal until further order of this Court: (1) Schedule A to the complaint [2], (2) Sealed Exhibit 2 to the Complaint [3], (3) Sealed Exhibit 2 to the Declaration of Thomas Nichols [18]. The Temporary Restraining Order shall be maintained under seal until further order of the Court. The Temporary Restraining Order is entered effective 8:00 a.m. on 3/23/2026 and shall expire in fourteen (14) days. It is further ordered that Plaintiff shall deposit with the Court fifty thousand dollars ($50,000.00) as security, determined adequate for the payment of such damages as any person may be entitled to recover as a result of a wrongful restraint hereunder. Initial status hearing set for 3/24/2026 is stricken. Telephonic status hearing set for 4/6/2026 at 1:45 PM. The call-in number is (650) 479-3207 and the access code is 1808131170. To ensure public access to court proceedings, members of the public and media may call in to listen to telephonic hearings. Persons granted remote access to proceedings are reminded of the general prohibition against photographing, recording, and rebroadcasting of court proceedings. Violation of these prohibitions may result in sanctions, including removal of court-issued media credentials, restricted entry to future hearings, denial of entry to future hearings, or any other sanctions deemed necessary by the Court. Mailed notice

27

March 23, 2026

SEALED TEMPORARY RESTRAINING ORDER. Signed by the Honorable Andrea R. Wood on 3/23/2026. Mailed notice

28

March 23, 2026

SUMMONS Submitted (Court Participant) for defendant(s) The Partnerships and Unincorporated Associations Identified on Schedule A by Plaintiff General Motors LLC

29

March 23, 2026

Registry Deposit Information Form by General Motors LLC

30

March 23, 2026

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

31

March 25, 2026

SURETY BOND in the amount of $ 50,000.00 posted by General Motors LLC. (Document not imaged.)

32

April 1, 2026

MOTION by Plaintiff General Motors LLC for extension of time of Temporary Restraining Order

33

April 1, 2026

MEMORANDUM by General Motors LLC in support of extension of time[32]

34

April 1, 2026

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

35

April 1, 2026

ATTORNEY Appearance for Plaintiff General Motors LLC by Rachel S Miller

36

April 6, 2026

MINUTE entry before the Honorable Andrea R. Wood: Plaintiff's ex parte motion to extend the temporary restraining order [32] is granted. The Court finds good cause to extend the temporary restraining order an additional 14 days to 4/20/2026. Telephonic status hearing set for 4/6/2026 is stricken and reset for 4/17/2026 at 8:45 AM. The call-in number is (650) 479-3207 and the access code is 1808131170. To ensure public access to court proceedings, members of the public and media may call in to listen to telephonic hearings. Persons granted remote access to proceedings are reminded of the general prohibition against photographing, recording, and rebroadcasting of court proceedings. Violation of these prohibitions may result in sanctions, including removal of court-issued media credentials, restricted entry to future hearings, denial of entry to future hearings, or any other sanctions deemed necessary by the Court. Mailed notice

联系我们

企业微信及自我推荐2