TRO101 logo TRO101

2024-cv-12548

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:2024-12-06
原告:NBA Properties, Inc.
代理律所:GBC
诉讼类型:商标
# Date Description
[+] 1 2024-12-06 COMPLAINT filed by NBA Properties, Inc.; Filing fee $ 405, receipt number AILNDC-22809343.
2 2024-12-06 SEALED EXHIBIT by Plaintiff NBA Properties, Inc. Schedule A regarding complaint[1]
3 2024-12-06 MOTION by Plaintiff NBA Properties, Inc. for leave to file under seal
4 2024-12-06 CIVIL Cover Sheet
5 2024-12-06 NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by NBA Properties, Inc.
6 2024-12-06 Notice of Claims Involving Trademarks by NBA Properties, Inc.
7 2024-12-06 ATTORNEY Appearance for Plaintiff NBA Properties, Inc. by Justin R. Gaudio
8 2024-12-06 ATTORNEY Appearance for Plaintiff NBA Properties, Inc. by Amy Crout Ziegler
9 2024-12-06 ATTORNEY Appearance for Plaintiff NBA Properties, Inc. by Allyson M. Martin
[+] 10 2024-12-06 ATTORNEY Appearance for Plaintiff NBA Properties, Inc. by Kahlia Roe Halpern
11 2024-12-09 MINUTE entry before the Honorable Thomas M. Durkin: Motion for leave to file under seal [3] is granted. Mailed notice.
12 2024-12-09 MOTION by Plaintiff NBA Properties, Inc. for temporary restraining order Including a Temporary Injunction, a Temporary Asset Restraint, and Expedited Discovery
13 2024-12-09 MEMORANDUM by NBA Properties, Inc. in support of motion for temporary restraining order[12]
14 2024-12-09 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[13]
15 2024-12-09 DECLARATION of Lindsay Conn regarding memorandum in support of motion[13]
16 2024-12-09 SEALED EXHIBIT by Plaintiff NBA Properties, Inc. Exhibit 3 - Parts 1-3 regarding declaration[15]
[+] 17 2024-12-09 DECLARATION of Ayala Deutsch regarding memorandum in support of motion[13]
18 2024-12-09 MOTION by Plaintiff NBA Properties, Inc. for Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3)
19 2024-12-09 MEMORANDUM by NBA Properties, Inc. in support of motion for miscellaneous relief[18]
20 2024-12-09 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[19]
21 2024-12-13 MAILED trademark report to Patent Trademark Office, Alexandria VA. (jn,)
22 2024-12-13 MAILED to plaintiff(s) counsel Lanham Mediation Program materials. (jn,)
23 2024-12-17 ATTORNEY Appearance for Plaintiff NBA Properties, Inc. by Jennifer Van Nacht
24 2024-12-17 MINUTE entry before the Honorable Thomas M. Durkin: Ex parte telephone conference held on 12/17/2024. Transcript is to remain sealed. Motion for temporary restraining order including a temporary injunction, a temporary asset restraint, and expedited discovery 12 is denied without prejudice. Mailed notice.
26 2024-12-20 ANNUAL REMINDER: Pursuant to Local Rule 3.2 (Notification of Affiliates), any nongovernmental party, other than an individual or sole proprietorship, must file a statement identifying all its affiliates known to the party after diligent review or, if the party has identified no affiliates, then a statement reflecting that fact must be filed. An affiliate is defined as follows: any entity or individual owning, directly or indirectly (through ownership of one or more other entities), 5% or more of a party. The statement is to be electronically filed as a PDF in conjunction with entering the affiliates in CM/ECF as prompted. As a reminder to counsel, parties must supplement their statements of affiliates within thirty (30) days of any change in the information previously reported. This minute order is being issued to all counsel of record to remind counsel of their obligation to provide updated information as to additional affiliates if such updating is necessary. If counsel has any questions regarding this process, this LINK will provide additional information. Signed by the Honorable Virginia M. Kendall on 12/20/2024: Mailed notice.
25 2024-12-31 MOTION by Plaintiff NBA Properties, Inc. for reconsideration regarding order on motion for temporary restraining order, telephone conference, [24]
27 2025-01-03 ORDER: For the reasons stated in the attached order, Plaintiff's motion for reconsideration 25 is denied. Signed by the Honorable Thomas M. Durkin on 1/3/2025.
28 2025-01-08 MOTION by Plaintiff NBA Properties, Inc. for temporary restraining order Including a Temporary Injunction, a Temporary Asset Restraint, and Expedited Discovery
29 2025-01-08 MEMORANDUM by NBA Properties, Inc. in support of motion for temporary restraining order 28
30 2025-01-08 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion 29
[+] 31 2025-01-08 SEALED EXHIBIT by Plaintiff NBA Properties, Inc. Exhibit 1 regarding declaration 15
32 2025-01-23 ATTORNEY Appearance for Plaintiff NBA Properties, Inc. by Berel Yonathan Lakovitsky
33 2025-01-24 MINUTE entry before the Honorable Thomas M. Durkin: Ex parte telephone conference held on 1/24/2025. Motion for electronic service of process pursuant to Fed. R. Civ. P. 4(f)(3) [18] is granted. Motion for entry of a Temporary Restraining Order, including a temporary injunction, a temporary asset restraint, and expedited discovery [28] is granted. Mailed notice.
[+] 34 2025-01-24 SEALED Temporary Restraining Order. Signed by the Honorable Thomas M. Durkin on 1/24/2025. Mailed notice.
35 2025-01-27 Registry Deposit Information Form by NBA Properties, Inc.
36 2025-01-29 INJUNCTION BOND in the amount of $48,000 posted by NBA Properties, Inc. (Document not scanned).
37 2025-02-04 MOTION by Plaintiff NBA Properties, Inc. for extension of time of Temporary Restraining Order
38 2025-02-04 MEMORANDUM by NBA Properties, Inc. in support of extension of time 37
39 2025-02-04 DECLARATION of Allyson M. Martin regarding memorandum in support of motion 38
40 2025-02-04 MINUTE entry before the Honorable Thomas M. Durkin: Motion to extend the Temporary Restraining Order 37 is granted. The Temporary Restraining Order entered on 1/24/2025 is extended by a period of fourteen (14) days until 2/21/2025. Mailed notice.
[+] 41 2025-02-12 MOTION by Plaintiff NBA Properties, Inc. for preliminary injunction
[+] 42 2025-02-12 MEMORANDUM by NBA Properties, Inc. in support of motion for preliminary injunction[41]
[+] 43 2025-02-12 SUMMONS Returned Executed by NBA Properties, Inc. as to The Partnerships and Unincorporated Associations Identified on Schedule A on 2/12/2025, answer due 3/5/2025.
44 2025-02-13 MINUTE entry before the Honorable Thomas M. Durkin: A telephone hearing as to the motion for preliminary injunction 41 is set for 2/21/2025 at 9:45 a.m. To join the telephone conference, dial (650) 479-3207, Access Code 180 815 7648. Throughout the hearing, each speaker will be expected to identify themselves for the record before speaking. Counsel must be in a quiet area while on the line. Please be sure to keep your phone on mute when you are not speaking. 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.
45 2025-02-21 MINUTE entry before the Honorable Thomas M. Durkin: Motion hearing held on 2/21/2025. No one was present on behalf of defendants. For the reasons stated on the record, Plaintiff's motion for entry of a preliminary injunction [41] is granted. Enter Preliminary Injunction Order. The Clerk's office is directed to unseal Schedule A to the Complaint [2], Exhibits to the Declaration of Lindsay Conn [16], and the TRO [34]. Plaintiff's counsel is ordered to add ALL Defendant names listed in Schedule A to the docket within three business days. Instructions can be found on the court's website https://www.ilnd.uscourts.gov/_assets/_documents/_forms/_cmecf/pdfs/v60/Add_Terminate_Instructions.pdf. A telephone status hearing is set for 4/8/2025 at 9:15 a.m. To join the telephone conference, dial (650) 479-3207, Access Code 180 815 7648. Throughout the hearing, each speaker will be expected to identify themselves for the record before speaking. Counsel must be in a quiet area while on the line. Please be sure to keep your phone on mute when you are not speaking. 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.
[+] 46 2025-02-21 PRELIMINARY Injunction Order. Signed by the Honorable Thomas M. Durkin on 2/21/2025. Mailed notice.
[+] 47 2025-03-13 MOTION by Plaintiff NBA Properties, Inc. to approve consent judgment as to Certain Defendants
[+] 48 2025-03-13 MOTION by Plaintiff NBA Properties, Inc. for entry of default as to Certain Defendants, MOTION by Plaintiff NBA Properties, Inc. for default judgment as to Certain Defendants
[+] 49 2025-03-13 MEMORANDUM by NBA Properties, Inc. in support of motion for entry of default, motion for default judgment, [48]
[+] 50 2025-03-13 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[49]
51 2025-03-14 MINUTE entry before the Honorable Thomas M. Durkin: The telephone status hearing set for 4/8/2025 at 9:15 a.m. is converted to a telephone hearing on the motion for entry of default and for default judgment 48. The dial-in information will remain the same. Mailed notice.
52 2025-03-14 MINUTE entry before the Honorable Thomas M. Durkin: Motion for entry of consent judgment as to certain defendants 47 is granted. Mailed notice.
53 2025-03-14 CONSENT Judgment. Signed by the Honorable Thomas M. Durkin on 3/14/2025. Mailed notice.
54 2025-04-08 MINUTE entry before the Honorable Thomas M. Durkin: Motion hearing held on 4/8/2025. No one appeared on behalf of defendants. For the reasons stated on the record, the motion for entry of default and for default judgment [48] is granted. Enter order. Civil case terminated. Mailed notice.
55 2025-04-08 DEFAULT Final Judgment Order. Signed by the Honorable Thomas M. Durkin on 4/8/2025. Mailed notice.
56 2025-04-10 FULL SATISFACTION of Judgment regarding order 55 in the amount of $200,000 as to certain defendants
57 2025-04-14 MAILED trademark report with certified copy of order dated 4/8/2025 to Patent Trademark Office, Alexandria VA. (jn,)
58 2025-08-14 Full SATISFACTION of Judgment regarding order[55] in the amount of $200,000 as to certain defendant