TRO101 logo TRO101

2024-cv-07524

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:2024-08-21
原告:Crye Precision LLC
代理律所:GBC
诉讼类型:商标
# Date Description
[+] 1 2024-08-21 COMPLAINT filed by Crye Precision LLC; Filing fee $ 405, receipt number AILNDC-22386518.
2 2024-08-21 SEALED EXHIBIT by Plaintiff Crye Precision LLC Schedule A regarding complaint[1]
3 2024-08-21 MOTION by Plaintiff Crye Precision LLC for leave to file under seal
4 2024-08-21 CIVIL Cover Sheet
5 2024-08-21 NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by Crye Precision LLC
6 2024-08-21 Notice of Claims Involving Trademarks by Crye Precision LLC
7 2024-08-21 ATTORNEY Appearance for Plaintiff Crye Precision LLC by Justin R. Gaudio
8 2024-08-21 ATTORNEY Appearance for Plaintiff Crye Precision LLC by Amy Crout Ziegler
9 2024-08-21 ATTORNEY Appearance for Plaintiff Crye Precision LLC by Kahlia Roe Halpern
[+] 10 2024-08-21 ATTORNEY Appearance for Plaintiff Crye Precision LLC by Andrew Daniel Burnham
11 2024-08-22 MAILED Trademark report to Patent Trademark Office, Alexandria VA
12 2024-08-22 MAILED to plaintiff(s) counsel Lanham Mediation Program materials
13 2024-08-23 MOTION by Plaintiff Crye Precision LLC for temporary restraining order including a Temporary Injunction, a Temporary Asset Restraint, and Expedited Discovery
14 2024-08-23 MEMORANDUM by Crye Precision LLC in support of motion for temporary restraining order[13]
[+] 15 2024-08-23 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[14]
[+] 16 2024-08-23 DECLARATION of Jonathan E. Antone regarding memorandum in support of motion[14]
[+] 17 2024-08-23 SEALED EXHIBIT by Plaintiff Crye Precision LLC Exhibit 2 Parts 1-2 regarding declaration[16]
18 2024-08-23 MOTION by Plaintiff Crye Precision LLC for Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3)
19 2024-08-23 MEMORANDUM by Crye Precision LLC in support of motion for miscellaneous relief[18]
[+] 20 2024-08-23 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[19]
21 2024-08-23 NOTICE of Motion by Justin R. Gaudio for presentment of motion for leave to file[3], motion for temporary restraining order[13], motion for miscellaneous relief[18] before Honorable Jeremy C. Daniel on 8/28/2024 at 09:30 AM.
22 2024-08-28 MINUTE entry before the Honorable Jeremy C. Daniel: Motion hearing held. The plaintiff's motions for leave to file under seal [3], ex parte motion for entry of a temporary restraining order, including a temporary injunction, a temporary asset restraint, and expedited discovery [13] and motion for electronic service of process pursuant to FED.R.CIV.P. 4(f)(3) [18] are granted. Mailed notice.
23 2024-08-28 SEALED TEMPORARY RESTRAINING ORDER. Signed by the Honorable Jeremy C. Daniel on 8/28/2024. Mailed notice.
[+] 24 2024-08-29 Registry Deposit Information Form by Crye Precision LLC
25 2024-09-04 Surety BOND in the amount of $ 10,000 posted by Crye Precision LLC. (Document not Imaged)
26 2024-09-06 MOTION by Plaintiff Crye Precision LLC for extension of time of Temporary Restraining Order
27 2024-09-06 MEMORANDUM by Crye Precision LLC in support of extension of time[26]
28 2024-09-06 DECLARATION of Kahlia R. Halpern regarding memorandum in support of motion[27]
29 2024-09-06 NOTICE of Motion by Kahlia Roe Halpern for presentment of extension of time[26] before Honorable Jeremy C. Daniel on 9/11/2024 at 09:30 AM.
30 2024-09-11 EXTENSION OF TEMPORARY RESTRAINING ORDER. Signed by the Honorable Jeremy C. Daniel on 9/11/2024. Motion hearing held. Plaintiff's motion to extend the temporary restraining order [26] is granted. The TRO now expires on 9/25/2024. Mailed notice. Modified by Court's staff on 9/11/2024.
[+] 31 2024-09-17 MOTION by Plaintiff Crye Precision LLC for preliminary injunction
[+] 32 2024-09-17 MEMORANDUM by Crye Precision LLC in support of motion for preliminary injunction[31]
[+] 33 2024-09-17 NOTICE of Motion by Kahlia Roe Halpern for presentment of motion for preliminary injunction[31] before Honorable Jeremy C. Daniel on 9/24/2024 at 09:30 AM.
[+] 34 2024-09-17 SUMMONS Returned Executed by Crye Precision LLC as to The Partnerships and Unincorporated Associations Identified on Schedule A on 9/17/2024, answer due 10/8/2024.
[+] 35 2024-09-24 PRELIMINARY INJUNCTION ORDER. Signed by the Honorable Jeremy C. Daniel on 9/24/2024. Motion hearing held. Plaintiff's motion for entry of a preliminary injunction 31 is granted. The plaintiff is hereby 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 www.ilnd.uscourts.gov/instructions. Mailed notice.
36 2024-10-03 NOTICE of Voluntary Dismissal by Crye Precision LLC as to certain defendants
37 2024-10-04 ATTORNEY Appearance for Defendant Weifang Jinda Textiles Co.,ltd. by He Cheng
38 2024-10-08 ATTORNEY Appearance for Defendant Shijiazhuang Tianquan Textiles Co., Ltd. by Christopher Paul Keleher
[+] 39 2024-10-08 MOTION by Defendants Shijiazhuang Tianquan Textiles Co., Ltd., Shijiazhuang Tengtan Textile Co., Ltd. to dismiss for lack of jurisdiction
40 2024-10-08 NOTICE of Motion by Christopher Paul Keleher for presentment of motion to dismiss/lack of jurisdiction, [39] before Honorable Jeremy C. Daniel on 10/10/2024 at 09:30 AM.
41 2024-10-09 ATTORNEY Appearance for Plaintiff Crye Precision LLC by Berel Yonathan Lakovitsky
[+] 42 2024-10-09 MOTION by Defendant Weifang Jinda Textiles Co.,ltd. to dismiss for lack of jurisdiction
43 2024-10-09 MINUTE entry before the Honorable Jeremy C. Daniel: The motion to dismiss for lack of jurisdiction [39] is entered and briefed as follows: responses due on or before 10/22/2024; replies due on or before 10/29/2024. Status hearing set for 11/26/2024 at 09:30 AM. Mailed notice.
44 2024-10-09 ATTORNEY Appearance for Defendant Shijiazhuang Tianquan Textiles Co., Ltd. by Lan Li
45 2024-10-10 MINUTE entry before the Honorable Jeremy C. Daniel: The motion to dismiss for lack of jurisdiction 42 is entered and briefed as follows: responses due on or before 10/23/2024; replies due on or before 10/30/2024. Mailed notice.
46 2024-10-10 MOTION by Plaintiff Crye Precision LLC to Conduct Jurisdictional Discovery for Defendants' Motions to Dismiss [39, 42], and to Stay or Extend the Briefing Schedule [43, 45] (Opposed)
[+] 47 2024-10-10 DECLARATION of Kahlia R. Halpern regarding motion for miscellaneous relief 46
48 2024-10-10 NOTICE of Motion by Kahlia Roe Halpern for presentment of motion for miscellaneous relief 46 before Honorable Jeremy C. Daniel on 10/22/2024 at 09:30 AM.
49 2024-10-22 ATTORNEY Appearance for Plaintiff Crye Precision LLC by Justin Tyler Joseph
50 2024-10-22 MINUTE entry before the Honorable Jeremy C. Daniel: The plaintiff's motion for jurisdictional discovery as to defendants Shijiazhuang Tianquan Textiles Co., Ltd. and Weifang Jinda Textiles Co., Ltd. [46] is granted. Each defendant has filed a motion to dismiss for lack of jurisdiction, each with supporting declarations. The plaintiff does not have to take the defendants' declarations at face value. Instead, the plaintiff may conduct limited discovery concerning the defendants' sales in Illinois and in the United States. The plaintiff may issue limited document requests and interrogatories concerning the defendants' sales, and may take a Rule 30(b)(6) deposition concerning personal jurisdiction, which is not to exceed two hours. The plaintiff shall issue their discovery requests on or before October 29, 2024; defendants Shijiazhuang Tianquan Textiles Co., Ltd. and Weifang Jinda Textiles Co., Ltd. each shall respond on or before November 12, 2024. The Court strikes the current briefing schedules for the defendants' motions [43 and 45]. The plaintiff's response to each defendant's brief is now due on or before November 26, 2024; any replies are due on or before December 10, 2024. Mailed notice.
51 2024-10-24 NOTICE of Voluntary Dismissal by Crye Precision LLC as to certain defendants
52 2024-10-28 TRANSCRIPT OF PROCEEDINGS held on 10-22-2024 before the Honorable Jeremy C. Daniel. Court Reporter Contact Information: Krista Burgeson, krista_burgeson@ilnd.uscourts.gov. IMPORTANT: The transcript may be viewed at the court's public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through the Court Reporter/Transcriber or PACER. For further information on the redaction process, see the Court's web site at www.ilnd.uscourts.gov under Quick Links select Policy Regarding the Availability of Transcripts of Court Proceedings. Redaction Request due 11/18/2024. Redacted Transcript Deadline set for 11/28/2024. Release of Transcript Restriction set for 1/27/2025.
53 2024-10-31 NOTICE of Voluntary Dismissal by Crye Precision LLC as to certain defendants
54 2024-11-07 NOTICE of Voluntary Dismissal by Crye Precision LLC as to certain defendants
55 2024-11-14 NOTICE of Voluntary Dismissal by Crye Precision LLC as to certain defendant
56 2024-11-21 NOTICE of Voluntary Dismissal by Crye Precision LLC as to certain defendants
57 2024-11-25 ATTORNEY Appearance for Plaintiff Crye Precision LLC by Trevor Christian Talhami
58 2024-11-25 MINUTE entry before the Honorable Jeremy C. Daniel: The parties have notified the Court that they have reached an agreement as to Defendants' Shijiazhuang Tianquan Textiles Co., Ltd. and Weifang Jinda Textiles Co., Ltd. Accordingly, Defendants' Motions to Dismiss [39, 42] are moot. The Court suspends all deadlines associated with Defendants Shijiazhuang Tianquan Textiles Co., Ltd. and Weifang Jinda Textiles Co., Ltd. The status hearing set for 11/26/2024 is stricken. Mailed notice.
59 2024-12-02 NOTICE of Voluntary Dismissal by Crye Precision LLC as to Certain Defendants
[+] 60 2024-12-02 MOTION by Plaintiff Crye Precision LLC for entry of default, MOTION by Plaintiff Crye Precision LLC for default judgment as to all Defendants
[+] 61 2024-12-02 MEMORANDUM by Crye Precision LLC in support of motion for entry of default, motion for default judgment 60
[+] 62 2024-12-02 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion 61
[+] 63 2024-12-02 NOTICE of Motion by Kahlia Roe Halpern for presentment of motion for entry of default, motion for default judgment 60 before Honorable Jeremy C. Daniel on 12/10/2024 at 09:30 AM.
64 2024-12-09 ATTORNEY Appearance for Plaintiff Crye Precision LLC by Marcella Deshonda Slay
65 2024-12-10 FINAL JUDGMENT ORDER. Signed by the Honorable Jeremy C. Daniel on 12/10/2024. Motion hearing held. Plaintiff's motion for default judgment [60] is granted. Civil case terminated. Mailed notice.
[+] 66 2024-12-11 MAILED trademark report with order dated 12/10/2024 to Patent Trademark Office, Alexandria VA
67 2024-12-12 FULL SATISFACTION of Judgment regarding order on motion for entry of default, order on motion for default judgment, motion hearing, terminated case 65 in the amount of $50,000 as to certain defendant
68 2024-12-27 RETURN of executed CERTIFIED RECEIPT number 9589 0710 5270 0579 7777 06.
69 2025-01-09 FULL SATISFACTION of Judgment regarding order on motion for entry of default, order on motion for default judgment, motion hearing, terminated case 65 in the amount of $50,000 as to certain defendants
70 2025-01-23 FULL SATISFACTION of Judgment regarding order on motion for entry of default, order on motion for default judgment, motion hearing, terminated case 65 in the amount of $50,000 as to certain defendants
71 2025-04-08 FULL SATISFACTION of Judgment regarding order on motion for entry of default, order on motion for default judgment, motion hearing, terminated case 65 in the amount of $50,000 as to certain defendant
72 2025-05-08 FULL SATISFACTION of Judgment regarding order on motion for entry of default, order on motion for default judgment, motion hearing, terminated case 65 in the amount of $50,000 as to certain defendant