TRO101 logo TRO101

2024-cv-12551

Fox Head, 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:FOX HEAD,INC
代理律所:GBC
诉讼类型:商标
# Date Description
[+] 1 2024-12-06 COMPLAINT filed by Fox Head, Inc.; Filing fee $ 405, receipt number AILNDC-22809433.
2 2024-12-06 SEALED EXHIBIT by Plaintiff Fox Head, Inc. Schedule A regarding complaint[1]
3 2024-12-06 MOTION by Plaintiff Fox Head, 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 Fox Head, Inc.
6 2024-12-06 Notice of Claims Involving Trademarks by Fox Head, Inc.
7 2024-12-06 ATTORNEY Appearance for Plaintiff Fox Head, Inc. by Justin R. Gaudio
8 2024-12-06 ATTORNEY Appearance for Plaintiff Fox Head, Inc. by Amy Crout Ziegler
9 2024-12-06 ATTORNEY Appearance for Plaintiff Fox Head, Inc. by Trevor Christian Talhami
[+] 10 2024-12-06 ATTORNEY Appearance for Plaintiff Fox Head, Inc. by Luana Faria De Souza (Faria De Souza, Luana)
11 2024-12-09 MOTION by Plaintiff Fox Head, Inc. for temporary restraining order including a Temporary Injunction, a Temporary Asset Restraint, and Expedited Discovery
12 2024-12-09 MEMORANDUM by Fox Head, Inc. in support of motion for temporary restraining order[11]
13 2024-12-09 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[12]
[+] 14 2024-12-09 DECLARATION of Paul Mills regarding memorandum in support of motion[12]
15 2024-12-09 SEALED EXHIBIT by Plaintiff Fox Head, Inc. Exhibit 2 - Parts 1-2 regarding declaration[14]
16 2024-12-09 MOTION by Plaintiff Fox Head, Inc. for Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3)
17 2024-12-09 MEMORANDUM by Fox Head, Inc. in support of motion for miscellaneous relief[16]
18 2024-12-09 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[17]
19 2024-12-09 NOTICE of Motion by Justin R. Gaudio for presentment of motion for miscellaneous relief[16], motion for temporary restraining order[11], motion for leave to file[3] before Honorable Virginia M. Kendall on 12/12/2024 at 09:30 AM.
[+] 20 2024-12-10 MAILED Trademark report to Patent Trademark Office, Alexandria VA.
21 2024-12-10 MAILED to plaintiff(s) counsel Lanham Mediation Program materials.
22 2024-12-12 ATTORNEY Appearance for Plaintiff Fox Head, Inc. by Rachel S Miller
23 2024-12-12 MINUTE entry before the Honorable Virginia M. Kendall. Motion hearing held on 12/12/2024. Plaintiff's Sealed Motion for Temporary Restraining Order [11] is granted. Sealed Order to follow. Temporary Restraining Order shall remain in effect up to and including 12/26/2024. Status hearing set for 1/7/2025 at 9:30 AM. If Parties need to set a hearing prior to 1/7/2025, they are to contact the Emergency Duty Judge. Plaintiff's Motion for leave to file under seal [3] and Motion for Electronic Service of Process [16] are granted. Mailed notice
[+] 24 2024-12-12 SEALED Temporary Restraining Order signed by the Honorable Virginia M. Kendall on 12/12/2024. Mailed notice
25 2024-12-12 Registry Deposit Information Form by Fox Head, Inc.
26 2024-12-16 SURETY BOND in the amount of $ 10,000.00 posted by Fox Head, Inc. (Document not scanned).
27 2024-12-20 MOTION by Plaintiff Fox Head, Inc. for extension of time of Temporary Restraining Order
28 2024-12-20 MEMORANDUM by Fox Head, Inc. in support of extension of time[27]
29 2024-12-20 DECLARATION of Trevor C. Talhami regarding memorandum in support of motion[28]
32 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.
30 2024-12-23 MINUTE entry before the Honorable Virginia M. Kendall. Plaintiff's Motion to extend the Temporary Restraining Order 27 is granted. Temporary Restraining Order shall remain in effect up to and including 1/9/2025. Status hearing is reset for 1/9/2025 at 9:30 AM. Mailed notice
31 2024-12-31 ATTORNEY Appearance for Plaintiff Fox Head, Inc. by Yu Hin Jeffrey Tsai (Tsai, Yu Hin)
33 2025-01-03 MINUTE entry before the Honorable Virginia M. Kendall. On the Court's own Motion due to National Day of Mourning for President James Earl Carter, Jr., Status hearing set for 1/9/2025 is reset for 1/10/2025 at 9:30 AM. Mailed notice
[+] 34 2025-01-03 MOTION by Plaintiff Fox Head, Inc. for preliminary injunction
35 2025-01-03 MEMORANDUM by Fox Head, Inc. in support of motion for preliminary injunction[34]
36 2025-01-03 DECLARATION of Trevor C. Talhami regarding memorandum in support of motion[35]
[+] 37 2025-01-03 NOTICE of Motion by Trevor Christian Talhami for presentment of motion for preliminary injunction[34] before Honorable Virginia M. Kendall on 1/8/2025 at 09:30 AM.
[+] 38 2025-01-03 SUMMONS Returned Executed by Fox Head, Inc. as to The Partnerships and Unincorporated Associations Identified on Schedule A on 1/3/2025, answer due 1/24/2025.
39 2025-01-08 MINUTE entry before the Honorable Virginia M. Kendall. Motion hearing held on 1/8/2025. Plaintiff's Motion for Preliminary Injunction [34] is granted. Order to follow. Status hearing set for 2/5/2025 at 9:30 AM. Status hearing set for 1/10/2025 is stricken. Mailed notice
[+] 40 2025-01-08 PRELIMINARY Injunction Order signed by the Honorable Virginia M. Kendall on 1/8/2025. Mailed notice
[+] 41 2025-01-28 MOTION by Plaintiff Fox Head, Inc. for entry of default, MOTION by Plaintiff Fox Head, Inc. for default judgment as to all Defendants
[+] 42 2025-01-28 MEMORANDUM by Fox Head, Inc. in support of motion for entry of default, motion for default judgment[41]
[+] 43 2025-01-28 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[42]
[+] 44 2025-01-28 NOTICE of Motion by Trevor Christian Talhami for presentment of motion for entry of default, motion for default judgment[41] before Honorable Virginia M. Kendall on 2/4/2025 at 09:30 AM.
45 2025-02-04 MINUTE entry before the Honorable Virginia M. Kendall. Motion hearing held on 2/4/2025. Plaintiff's Motion for entry of default and default judgment as to all remaining Defendants 41 is granted. Enter Order of Default as to all remaining Defendants as outlined in Exhibit A. Final Judgment Order to follow. Mailed notice
46 2025-02-04 FINAL Judgment Order signed by the Honorable Virginia M. Kendall on 2/4/2025. Civil case terminated. Mailed notice
47 2025-02-20 FULL SATISFACTION of Judgment regarding order, terminated case 46 in the amount of $150,000 as to certain defendant
48 2025-09-11 NOTICE of withdrawal of SURETY BOND in the amount of $ 10,000.00 posted by Fox Head, Inc. [26] by John Summerfield.