TRO101 logo TRO101

2024-cv-06087

Crye Precision LLC v. The Partnerships and Unincorporated Associations Identified on Schedule A

法院:伊利诺伊州北法院
发案日期:2024-07-18
原告:Crye Precision LLC
代理律所:GBC
诉讼类型:商标
# Date Description
[+] 1 2024-07-18 COMPLAINT filed by Crye Precision LLC; Filing fee $ 405, receipt number AILNDC-22258729.
2 2024-07-18 SEALED EXHIBIT by Plaintiff Crye Precision LLC Schedule A regarding complaint[1]
3 2024-07-18 MOTION by Plaintiff Crye Precision LLC for leave to file under seal
4 2024-07-18 CIVIL Cover Sheet
5 2024-07-18 NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by Crye Precision LLC
6 2024-07-18 Notice of Claims Involving Trademarks by Crye Precision LLC
7 2024-07-18 ATTORNEY Appearance for Plaintiff Crye Precision LLC by Justin R. Gaudio
8 2024-07-18 ATTORNEY Appearance for Plaintiff Crye Precision LLC by Amy Crout Ziegler
9 2024-07-18 ATTORNEY Appearance for Plaintiff Crye Precision LLC by Kahlia Roe Halpern
[+] 10 2024-07-18 ATTORNEY Appearance for Plaintiff Crye Precision LLC by Andrew Daniel Burnham
11 2024-07-19 MAILED trademark report to Patent Trademark Office, Alexandria VA.
12 2024-07-19 MAILED to plaintiff(s) counsel Lanham Mediation Program materials.
13 2024-07-22 MINUTE entry before the Honorable Franklin U. Valderrama: For the reasons stated in the motion, the Court grants Plaintiff's Motion for Leave to File Under Seal [3]. Mailed notice.
14 2024-07-23 MOTION by Plaintiff Crye Precision LLC for temporary restraining order including a Temporary Injunction, a Temporary Asset Restraint, and Expedited Discovery
15 2024-07-23 MEMORANDUM by Crye Precision LLC in support of motion for temporary restraining order 14
[+] 16 2024-07-23 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion 15
[+] 17 2024-07-23 DECLARATION of Jonathan E. Antone regarding memorandum in support of motion 15
[+] 18 2024-07-23 SEALED EXHIBIT by Plaintiff Crye Precision LLC Exhibit 2 - Parts 1-2 regarding declaration 17
19 2024-07-23 MOTION by Plaintiff Crye Precision LLC for Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3)
20 2024-07-23 MEMORANDUM by Crye Precision LLC in support of motion for miscellaneous relief 19
[+] 21 2024-07-23 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion 20
22 2024-07-23 MEMORANDUM by Crye Precision LLC Establishing that Joinder is Proper
[+] 23 2024-07-23 DECLARATION of Justin R. Gaudio regarding memorandum 22
24 2024-07-25 MINUTE entry before the Honorable Franklin U. Valderrama: For the reasons stated in the motions, the Court grants Plaintiff's ex parte motion for a temporary restraining order, including a temporary injunction, a temporary asset restraint, and expedited discovery [14], and motion for electronic service of process [19]. Provided that Plaintiff provides the security described in paragraph 9 of the temporary restraining order, the temporary restraining order shall become effective on 7/29/2024 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. Mailed notice.
[+] 26 2024-07-29 Registry Deposit Information Form by Crye Precision LLC
[+] 27 2024-08-06 MOTION by Plaintiff Crye Precision LLC for preliminary injunction
[+] 28 2024-08-06 MEMORANDUM by Crye Precision LLC in support of motion for preliminary injunction 27
[+] 29 2024-08-06 SUMMONS Returned Executed by Crye Precision LLC as to The Partnerships and Unincorporated Associations Identified on Schedule A on 8/6/2024, answer due 8/27/2024.
30 2024-08-09 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 27 is granted. Enter Preliminary Injunction Order. The following documents are to be unsealed: (1) Schedule A to the Complaint 2 ; (2) Exhibit 2 to the Declaration of Jonathan E. Antone 18 ; and (3) the TRO 25. Counsel for Plaintiff is ordered to add ALL Defendant names listed in the Schedule A to the docket within three business days. Mailed notice.
[+] 31 2024-08-09 PRELIMINARY INJUNCTION ORDER: Signed by the Honorable Franklin U. Valderrama on 8/9/2024. Mailed notice.
32 2024-08-09 NOTICE of Voluntary Dismissal by Crye Precision LLC as to certain defendant
33 2024-08-22 NOTICE of Voluntary Dismissal by Crye Precision LLC as to certain defendants
34 2024-08-22 NOTICE of Voluntary Dismissal by Crye Precision LLC as to certain defendant
35 2024-08-29 NOTICE of Voluntary Dismissal by Crye Precision LLC as to certain defendants
36 2024-09-12 NOTICE of Voluntary Dismissal by Crye Precision LLC as to certain defendants
[+] 37 2024-09-16 MOTION by Plaintiff Crye Precision LLC for entry of default, MOTION by Plaintiff Crye Precision LLC for default judgment as to all Defendants with the exception of certain Defendants
[+] 38 2024-09-16 MEMORANDUM by Crye Precision LLC in support of motion for entry of default, motion for default judgment, [37]
[+] 39 2024-09-16 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[38]
40 2024-09-18 MINUTE entry before the Honorable Franklin U. Valderrama: The Court grants Plaintiff's Motion for Entry of Default and Default Judgment [37]. Statutory damages are awarded in the amount of $200,000 per each distinct Defaulting Defendant as indicated in the order. Enter Default Judgment Order as amended. By 10/18/2024, Plaintiff is directed to file a status report as to the status of the case against the remaining defendants. 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.
41 2024-09-18 DEFAULT JUDGMENT ORDER: Signed by the Honorable Franklin U. Valderrama on 9/18/2024. Mailed notice.
42 2024-09-20 FULL SATISFACTION of Judgment regarding Default Judgment 41 as to certain defendants
43 2024-10-03 NOTICE of Voluntary Dismissal by Crye Precision LLC as to certain defendants
44 2024-10-10 FULL SATISFACTION of Judgment regarding Default Judgment 41 in the amount of $200,000 as to certain defendant
45 2024-10-18 MOTION by Plaintiff Crye Precision LLC for Release of Bond
[+] 46 2024-10-18 STATUS Report Pursuant to 40 by Crye Precision LLC
47 2024-10-21 MINUTE entry before the Honorable Franklin U. Valderrama: For the reasons stated in the motion, the Court grants Plaintiff's motion to return of the bond 45. 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., 200 West Madison St. Suite 2100, Chicago, Illinois 60606. Civil case terminated. Mailed notice.
48 2024-10-21 ORDER TO RELEASE BOND TO PLAINTIFF: Signed by the Honorable Franklin U. Valderrama on 10/21/2024. Mailed notice.
49 2024-10-31 FULL SATISFACTION of Judgment regarding Default Judgment 41 in the amount of $200,000 as to certain defendant
50 2024-11-07 FULL SATISFACTION of Judgment regarding Default Judgment 41 in the amount of $200,000 as to certain defendants