TRO101 logo TRO101

2024-cv-02299

Nike, Inc. v. The Partnerships and Unincorporated Associations Identified on Schedule A

法院:伊利诺伊州北法院
发案日期:2024-03-20
原告:Nike, Inc.
代理律所:GBC
诉讼类型:商标
# Date Description
[+] 1 2024-03-20 COMPLAINT filed by Nike, Inc.; Filing fee $ 405, receipt number AILNDC-21766981.
2 2024-03-20 SEALED EXHIBIT by Plaintiff Nike, Inc. Schedule A regarding complaint[1]
3 2024-03-20 MOTION by Plaintiff Nike, Inc. for leave to file under seal
4 2024-03-20 CIVIL Cover Sheet
5 2024-03-20 NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by Nike, Inc.
6 2024-03-20 Notice of Claims Involving Trademarks by Nike, Inc.
7 2024-03-20 ATTORNEY Appearance for Plaintiff Nike, Inc. by Justin R. Gaudio
8 2024-03-20 ATTORNEY Appearance for Plaintiff Nike, Inc. by Amy Crout Ziegler
9 2024-03-20 ATTORNEY Appearance for Plaintiff Nike, Inc. by Marcella Deshonda Slay
[+] 10 2024-03-20 ATTORNEY Appearance for Plaintiff Nike, Inc. by Berel Yonathan Lakovitsky
11 2024-03-21 MAILED Trademark report to Patent Trademark Office, Alexandria VA
12 2024-03-21 MAILED to plaintiff(s) counsel Lanham Mediation Program materials
13 2024-03-21 MOTION by Plaintiff Nike, Inc. for temporary restraining order Including a Temporary Injunction, a Temporary Asset Restraint, and Expedited Discovery
14 2024-03-21 MEMORANDUM by Nike, Inc. in support of motion for temporary restraining order 13
[+] 15 2024-03-21 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion 14
[+] 16 2024-03-21 DECLARATION of Joe Pallett regarding memorandum in support of motion 14
[+] 17 2024-03-21 SEALED EXHIBIT by Plaintiff Nike, Inc. Exhibit 3 - Parts 1-9 regarding declaration 16
18 2024-03-21 MEMORANDUM by Nike, Inc. Establishing that Joinder is Proper
[+] 19 2024-03-21 DECLARATION of Justin R. Gaudio regarding memorandum 18
20 2024-03-21 MOTION by Plaintiff Nike, Inc. for Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3)
[+] 21 2024-03-21 MEMORANDUM by Nike, Inc. in support of motion for miscellaneous relief 20
[+] 22 2024-03-21 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion 21
23 2024-03-25 MINUTE entry before the Honorable Franklin U. Valderrama: For the reasons stated in the motions, the Court grants Plaintiff's Motion for Leave to File Under Seal 3, Plaintiff's Ex Parte Motion for Entry of a 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) 20. Provided that Plaintiff provides the security described in Paragraph 9 of the temporary restraining order, the temporary restraining order shall become effective on 3/27/2024 at 6:00 p.m. and shall expire in fourteen (14) days from the effective date. The Court finds that joinder of the "Schedule A" Defendants is proper at this preliminary stage. Fed. R. Civ. P. 20(a)(2)(A). The Court notes that no Defendants are prejudiced by permitting joinder at this juncture. See Bose Corp. v. Partnerships & Unincorporated Associations Identified on Schedule "A", 334 F.R.D. 511, 517 (N.D. Ill. 2020). To the extent any defendant appears and objects to joinder, the Court will revisit the issue and is free to sever certain defendants from the case under Rule 21 at that time. Emailed notice
24 2024-03-25 SEALED TEMPORARY RESTRAINING ORDER: Signed by the Honorable Franklin U. Valderrama on 3/25/2024. Emailed notice
[+] 25 2024-03-25 Registry Deposit Information Form by Nike, Inc.
26 2024-04-05 MOTION by Plaintiff Nike, Inc. for extension of time of Temporary Restraining Order
[+] 27 2024-04-05 MEMORANDUM by Nike, Inc. in support of extension of time 26
28 2024-04-09 MINUTE entry before the Honorable Franklin U. Valderrama: The Court hereby grants Plaintiff's Motion to Extend the Temporary Restraining Order [26]. The Temporary Restraining Order [24] shall now expire on 4/24/2024 at 6:00 p.m. Mailed notice.
[+] 29 2024-04-19 MOTION by Plaintiff Nike, Inc. for preliminary injunction
[+] 30 2024-04-19 MEMORANDUM by Nike, Inc. in support of motion for preliminary injunction 29
[+] 31 2024-04-19 SUMMONS Returned Executed by Nike, Inc. as to The Partnerships and Unincorporated Associations Identified on Schedule A on 4/19/2024, answer due 5/10/2024.
32 2024-04-23 MINUTE entry before the Honorable Franklin U. Valderrama: On the grounds set forth in the motion, Plaintiff's motion for an entry of a preliminary injunction [29] is granted. Enter Preliminary Injunction Order. The following documents are to be unsealed: (1) Schedule A to the Complaint [2]; (2) Exhibit 3 to the Declaration of Joe Pallett [17]; and (3) the TRO [24]. Counsel for Plaintiff is ordered to add ALL Defendant names listed in the Schedule A to the docket within three business days. Mailed notice.
[+] 33 2024-04-23 PRELIMINARY INJUNCTION Order. Signed by the Honorable Franklin U. Valderrama on 4/23/2024. Mailed notice.
34 2024-04-25 NOTICE of Voluntary Dismissal by Nike, Inc. as to certain defendants
35 2024-05-09 NOTICE of Voluntary Dismissal by Nike, Inc. as to certain defendant
36 2024-05-10 ATTORNEY Appearance for Defendant Guangzhou Aisnug Digital Printing Co., Ltd. by Huicheng Zhou
37 2024-05-10 MOTION by Defendant Guangzhou Aisnug Digital Printing Co., Ltd. for extension of time to file answer regarding complaint 1
38 2024-05-14 MINUTE entry before the Honorable Franklin U. Valderrama: The Court grants Defendant's Motion for Extension of Time to Respond to the Complaint 37. On or before 05/24/2024, Defendant Guangzhou Aisnug Digital Printing Co., Ltd shall file an answer or other pleading to the Complaint. Mailed notice.
39 2024-05-23 NOTICE of Voluntary Dismissal by Nike, Inc. as to certain defendant
40 2024-05-24 INITIAL ANSWER to Complaint by Guangzhou Aisnug Digital Printing Co., Ltd.
41 2024-05-28 NOTICE of Voluntary Dismissal by Nike, Inc. as to Certain Defendants
[+] 42 2024-05-28 MOTION by Plaintiff Nike, Inc. for entry of default as to Certain Defendants, MOTION by Plaintiff Nike, Inc. for default judgment as to Certain Defendants
[+] 43 2024-05-28 MEMORANDUM by Nike, Inc. in support of motion for entry of default, motion for default judgment[42]
[+] 44 2024-05-28 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[43]
45 2024-05-29 MINUTE entry before the Honorable Franklin U. Valderrama: The Court grants Plaintiff's Motion for Entry of Default and Default Judgment Against the Defendants Identified on Schedule A, with the Exception of Defendant No. 7 42. Statutory damages are awarded in the amount of $200,000 per each distinct Defaulting Defendant as indicated in the order. Enter Default Judgment Order. By 06/28/2024, Plaintiff is directed to file a status report as to the status of the case against the remaining Defendant. To obtain release of the bond previously posted in this action, Plaintiff's counsel must file a motion for the return of the bond once the preliminary injunction no longer applies to any Defendant. Mailed notice.
46 2024-05-29 DEFAULT JUDGMENT ORDER Signed by the Honorable Franklin U. Valderrama on 5/29/2024: Mailed notice.
47 2024-06-28 FULL SATISFACTION of Judgment regarding order 46 in the amount of $200,000 as to certain defendants
48 2024-06-28 STATUS Report per 45 by Nike, Inc.
49 2024-07-11 FULL SATISFACTION of Judgment regarding order[46] in the amount of $200,000 as to certain defendant
50 2024-07-25 FULL SATISFACTION of Judgment regarding order[46] in the amount of $200,000 as to certain defendant
51 2024-08-09 STIPULATION of Dismissal (Joint) as to a Certain Defendant
52 2024-08-13 MOTION by Plaintiff Nike, Inc. for Release of Bond
53 2024-08-14 MINUTE entry before the Honorable Franklin U. Valderrama: For the reasons stated in the motion, the Court grants Plaintiff's motion for release of bond [52]. The ten-thousand-dollar ($10,000.00) cash bond posted by Plaintiff, including any interest minus the registry fee, is hereby released to Justin R. Gaudio of Greer Burns & Crain Ltd. The Clerk of the Court is directed to return the cash bond previously deposited with the Clerk of the Court to Justin R. Gaudio of Greer Burns & Crain Ltd., 300 South Wacker Drive, Suite 2500, Chicago, IL 60606. Enter Order. Civil case terminated. Mailed notice.
54 2025-01-03 FULL SATISFACTION of Judgment regarding order[46] in the amount of $200,000 as to certain defendant
55 2025-08-21 FULL SATISFACTION of Judgment regarding order[46] in the amount of $200,000 as to certain defendant