TRO101 logo TRO101

2024-cv-04515

NBA Properties, 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:2024-05-31
原告:NBA Properties, Inc.
代理律所:GBC
诉讼类型:商标
# Date Description
[+] 1 2024-05-31 COMPLAINT filed by NBA Properties, Inc.; Filing fee $ 405, receipt number AILNDC-22092531.
2 2024-05-31 SEALED EXHIBIT by Plaintiff NBA Properties, Inc. Schedule A regarding complaint 1
3 2024-05-31 MOTION by Plaintiff NBA Properties, Inc. for leave to file under seal
4 2024-05-31 CIVIL Cover Sheet
5 2024-05-31 NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by NBA Properties, Inc.
6 2024-05-31 Notice of Claims Involving Trademarks by NBA Properties, Inc.
7 2024-05-31 ATTORNEY Appearance for Plaintiff NBA Properties, Inc. by Justin R. Gaudio
8 2024-05-31 ATTORNEY Appearance for Plaintiff NBA Properties, Inc. by Amy Crout Ziegler
9 2024-05-31 ATTORNEY Appearance for Plaintiff NBA Properties, Inc. by Allyson M. Martin
[+] 10 2024-05-31 ATTORNEY Appearance for Plaintiff NBA Properties, Inc. by Kahlia Roe Halpern
11 2024-06-04 MOTION by Plaintiff NBA Properties, Inc. for temporary restraining order Including a Temporary Injunction, a Temporary Transfer of the Domain Names, a Temporary Asset Restraint, and Expedited Discovery
12 2024-06-04 MEMORANDUM by NBA Properties, Inc. in support of motion for temporary restraining order 11
[+] 13 2024-06-04 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion 12
14 2024-06-04 DECLARATION of Lindsay Conn regarding memorandum in support of motion 12
[+] 15 2024-06-04 SEALED EXHIBIT by Plaintiff NBA Properties, Inc. Exhibit 1 - Parts 1-10 regarding declaration 14
[+] 16 2024-06-04 SEALED EXHIBIT by Plaintiff NBA Properties, Inc. Exhibit 1 - Parts 11-20 regarding declaration 14
[+] 17 2024-06-04 SEALED EXHIBIT by Plaintiff NBA Properties, Inc. Exhibit 1 - Parts 21-28 regarding declaration 14
[+] 18 2024-06-04 DECLARATION of Ayala Deutsch regarding memorandum in support of motion 12
19 2024-06-04 MOTION by Plaintiff NBA Properties, Inc. for Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3)
20 2024-06-04 MEMORANDUM by NBA Properties, Inc. in support of motion for miscellaneous relief 19
[+] 21 2024-06-04 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion 20
22 2024-06-14 MINUTE entry before the Honorable Mary M. Rowland: Plaintiff's ex parte motion for entry of a temporary restraining order, including a temporary injunction, a temporary transfer of the domain names, a temporary asset restraint, and expedited discovery 11 is granted. Plaintiff's motion for electronic service of process 19 and motion for leave to file under seal 3 are granted. Enter Sealed Temporary Restraining Order. Mailed notice.
23 2024-06-14 SEALED TEMPORARY RESTRAINING ORDER Signed by the Honorable Mary M. Rowland on 6/14/2024. Mailed notice.
[+] 24 2024-06-14 Registry Deposit Information Form by NBA Properties, Inc.
25 2024-06-17 CIVIL BOND in the amount of $ 187,000 posted by NBA Properties, Inc. (Document not Scanned).
[+] 26 2024-06-25 MOTION by Plaintiff NBA Properties, Inc. for preliminary injunction
27 2024-06-25 MEMORANDUM by NBA Properties, Inc. in support of motion for preliminary injunction 26
[+] 28 2024-06-25 DECLARATION of Allyson M. Martin regarding memorandum in support of motion 27
29 2024-06-25 EXHIBIT by Plaintiff NBA Properties, Inc. Amended Exhibit A regarding MOTION by Plaintiff NBA Properties, Inc. for preliminary injunction 26
[+] 30 2024-06-25 SUMMONS Returned Executed by NBA Properties, Inc. as to The Partnerships and Unincorporated Associations Identified on Schedule A on 6/25/2024, answer due 7/16/2024.
31 2024-07-09 MINUTE entry before the Honorable Mary M. Rowland: Plaintiff's motion for entry of a preliminary injunction [26] is granted. Enter Preliminary Injunction Order. The Clerk is directed to unseal any previously sealed documents in this matter. Plaintiff is ordered to add all Defendant names listed in the 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. In addition, is a link to video instructions for Plaintiff to view on how to Add Terminate Party https://www.ilnd.uscourts.gov/Videos.aspx?folder=_cmecf&play=Add_Terminate.mp4. Plaintiff should file a status report by 9/3/24. Mailed notice.
[+] 32 2024-07-09 PRELIMINARY INJUNCTION ORDER Signed by the Honorable Mary M. Rowland on 7/9/2024. Mailed notice.
33 2024-07-24 ATTORNEY Appearance for Defendant Hhoo by Sydney Ni Xue
34 2024-07-24 MOTION by Defendant Hhoo for extension of time to file answer
35 2024-07-26 MINUTE entry before the Honorable Mary M. Rowland: Motion by Defendant Hhoo for extension of time to file answer 34 is granted. Hhoo shall answer by 8/15/24. Plaintiff shall file a status report by 9/25/24. Mailed notice.
36 2024-08-27 ANSWER to Complaint by Hhoo
[+] 37 2024-08-29 MOTION by Plaintiff NBA Properties, Inc. to approve consent judgment as to Certain Defendants
38 2024-08-30 MINUTE entry before the Honorable Mary M. Rowland: Motion for consent judgment 37 is granted. Enter order. Mailed notice.
39 2024-08-30 CONSENT JUDGMENT Signed by the Honorable Mary M. Rowland on 8/30/2024. Mailed notice.
[+] 40 2024-09-03 STATUS Report per [31] by NBA Properties, Inc.
41 2024-09-05 MINUTE entry before the Honorable Mary M. Rowland: The Court has reviewed the status report 40. Status report due 9/25/24 35 is stricken. Mailed notice.
42 2024-09-13 ATTORNEY Appearance for Defendant Alivdos by Timothy Tiewei Wang
43 2024-09-13 MOTION by Defendant Alivdos for extension of time to file answer regarding complaint[1]
44 2024-09-16 MINUTE entry before the Honorable Mary M. Rowland: Defendant Alivdo's motion for extension [43] is granted. Answer is due 10/4/24. Motion for default due 10/11/24. Mailed notice.
45 2024-09-18 STIPULATION of Dismissal Joint
[+] 46 2024-10-11 MOTION by Plaintiff NBA Properties, Inc. for entry of default, MOTION by Plaintiff NBA Properties, Inc. for default judgment as to all Defendants with the exception of certain Defendants
[+] 47 2024-10-11 MEMORANDUM by NBA Properties, Inc. in support of motion for entry of default, motion for default judgment, [46]
[+] 48 2024-10-11 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[47]
[+] 49 2024-10-11 MOTION by Plaintiff NBA Properties, Inc. to approve consent judgment as to Certain Defendants
50 2024-10-15 MINUTE entry before the Honorable Mary M. Rowland: Responses to motion for default are due 10/29/24. Status report due 11/5/24. Mailed notice.
51 2024-10-15 MINUTE entry before the Honorable Mary M. Rowland: Motion to approve consent judgment 49 is granted. Enter Order. Mailed notice.
[+] 52 2024-10-15 CERTIFICATE of Service by Plaintiff NBA Properties, Inc. regarding set deadlines/hearings, set motion and R&R deadlines/hearings 50
53 2024-10-15 CONSENT JUDGMENT Signed by the Honorable Mary M. Rowland on 10/15/2024. Mailed notice.
[+] 54 2024-11-05 STATUS Report per [50] by NBA Properties, Inc.
55 2024-11-06 MINUTE entry before the Honorable Mary M. Rowland: The court has reviewed the status report [54]. The court grants Plaintiff's motion for default [46] without objection. Enter order. Civil case terminated. Mailed notice.
56 2024-11-06 FINAL JUDGMENT ORDER Signed by the Honorable Mary M. Rowland on 11/6/2024. Mailed notice.
57 2024-11-07 MAILED trademark report with certified copies of the orders dated 11/6/2024 to Patent Trademark Office, Alexandria VA.
58 2024-12-05 FULL SATISFACTION of Judgment regarding Default Judgment 56 in the amount of $50,000 as to certain defendant