TRO101 logo TRO101

2025-cv-00953

Fear of God, 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:2025-01-28
原告:Fear of God, LLC
代理律所:GBC
诉讼类型:商标
# Date Description
[+] 1 2025-01-28 COMPLAINT filed by Fear of God, LLC; Filing fee $ 405, receipt number AILNDC-23013949.
2 2025-01-28 SEALED EXHIBIT by Plaintiff Fear of God, LLC Schedule A regarding complaint[1]
3 2025-01-28 MOTION by Plaintiff Fear of God, LLC for leave to file under seal
4 2025-01-28 CIVIL Cover Sheet
5 2025-01-28 NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by Fear of God, LLC
6 2025-01-28 Notice of Claims Involving Trademarks by Fear of God, LLC
7 2025-01-28 ATTORNEY Appearance for Plaintiff Fear of God, LLC by Justin R. Gaudio
8 2025-01-28 ATTORNEY Appearance for Plaintiff Fear of God, LLC by Amy Crout Ziegler
9 2025-01-28 ATTORNEY Appearance for Plaintiff Fear of God, LLC by Trevor Christian Talhami
[+] 10 2025-01-28 ATTORNEY Appearance for Plaintiff Fear of God, LLC by Yu Hin Jeffrey Tsai (Tsai, Yu Hin)
11 2025-01-29 MAILED trademark report to Patent Trademark Office, Alexandria VA
12 2025-01-29 MAILED to plaintiff(s) counsel Lanham Mediation Program materials
13 2025-01-29 MOTION by Plaintiff Fear of God, LLC for temporary restraining order including a Temporary Injunction, a Temporary Asset Restraint, and Expedited Discovery
14 2025-01-29 MEMORANDUM by Fear of God, LLC in support of motion for temporary restraining order[13]
15 2025-01-29 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[14]
[+] 16 2025-01-29 DECLARATION of Glenn Milus regarding memorandum in support of motion[14]
17 2025-01-29 SEALED EXHIBIT by Plaintiff Fear of God, LLC Exhibit 3 - Parts 1-2 regarding declaration[16]
18 2025-01-29 MOTION by Plaintiff Fear of God, LLC for Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3)
19 2025-01-29 MEMORANDUM by Fear of God, LLC in support of motion for miscellaneous relief[18]
20 2025-01-29 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[19]
21 2025-01-29 NOTICE of Motion by Justin R. Gaudio for presentment of motion for temporary restraining order[13], motion for miscellaneous relief[18], motion for leave to file[3] before Honorable Elaine E. Bucklo on 2/5/2025 at 09:45 AM.
22 2025-02-06 MINUTE entry before the Honorable Elaine E. Bucklo: Plaintiffs' motion for leave to file under seal [3]; Plaintiffs' Ex Parte motion for entry of temporary restraining order, including a temporary injunction, a temporary asset restraint and expedited discovery [13]; and Plaintiff's motion for electronic service of process pursuant to FED. R. CIV. P. 4(f)(3) [18] are granted. Enter Sealed Temporary Restraining Order. Because the temporary restraining order will expire on 2/20/2025, any motion for preliminary injunction or to extend the temporary restraining order must be filed by no later than 2/13/2025. Law Firm Greer, Burns and Crain, Ltd. is ordered to add all defendant names listed in the Schedule A to the docket within three business days of the expiration of the TRO. 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. The case is set for a status hearing on 3/20/2025 at 9:45 a.m. (to track the case only, no appearance is required). By 3/13/2025 plaintiff is to file a status report regarding the status of service of process, settlement discussions, and any further information that plaintiff wishes to bring to the Court's attention. Mailed notice.
23 2025-02-06 SEALED TEMPORARY RESTRAINING ORDER signed by the Honorable Elaine E. Bucklo on 2/6/2025. Mailed notice.
[+] 24 2025-02-06 Registry Deposit Information Form by Fear of God, LLC
29 2025-02-11 INJUNCTION BOND in the amount of $10,000 posted by Fear of God, LLC (Document not scanned).
25 2025-02-13 MOTION by Plaintiff Fear of God, LLC for extension of time of Temporary Restraining Order
26 2025-02-13 MEMORANDUM by Fear of God, LLC in support of extension of time[25]
27 2025-02-13 DECLARATION of Trevor C. Talhami regarding memorandum in support of motion[26]
28 2025-02-13 NOTICE of Motion by Trevor Christian Talhami for presentment of extension of time[25] before Honorable Elaine E. Bucklo on 2/19/2025 at 09:45 AM.
30 2025-02-18 MINUTE entry before the Honorable Elaine E. Bucklo: Plaintiff's Ex-Parte motion to extend the temporary restraining order [25] is granted to 3/6/2025. Mailed notice.
[+] 31 2025-02-20 MOTION by Plaintiff Fear of God, LLC for preliminary injunction
32 2025-02-20 MEMORANDUM by Fear of God, LLC in support of motion for preliminary injunction[31]
33 2025-02-20 DECLARATION of Trevor C. Talhami regarding memorandum in support of motion[32]
[+] 34 2025-02-20 NOTICE of Motion by Trevor Christian Talhami for presentment of motion for preliminary injunction[31] before Honorable Elaine E. Bucklo on 2/26/2025 at 09:45 AM.
[+] 35 2025-02-20 SUMMONS Returned Executed by Fear of God, LLC as to The Partnerships and Unincorporated Associations Identified on Schedule A on 2/20/2025, answer due 3/13/2025.
36 2025-02-26 MINUTE entry before the Honorable Elaine E. Bucklo: Plaintiff's motion for entry of a preliminary injunction [31] is granted. Enter Preliminary Injunction Order. The Clerk of Court is directed to unseal the following documents: Schedule A to the Complaint [2], Seller Aliases screenshots attached to the Declaration of Glenn Milus [17] and the TRO [23]. Mailed notice.
[+] 37 2025-02-26 PRELIMINARY INJUNCTION ORDER signed by the Honorable Elaine E. Bucklo on 2/26/2025. Mailed notice.
38 2025-02-27 NOTICE of Voluntary Dismissal by Fear of God, LLC as to certain defendant
39 2025-02-28 ATTORNEY Appearance for Plaintiff Fear of God, LLC by Hannah Alexa Abes
40 2025-03-06 NOTICE of Voluntary Dismissal by Fear of God, LLC as to certain defendant
41 2025-03-10 ATTORNEY Appearance for Plaintiff Fear of God, LLC by Luana Faria De Souza (Faria De Souza, Luana)
[+] 42 2025-03-13 STATUS Report Pursuant to [22] by Fear of God, LLC
[+] 43 2025-03-17 MOTION by Plaintiff Fear of God, LLC for entry of default, MOTION by Plaintiff Fear of God, LLC for default judgment as to all Defendants
[+] 44 2025-03-17 MEMORANDUM by Fear of God, LLC in support of motion for entry of default, motion for default judgment[43]
[+] 45 2025-03-17 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[44]
[+] 46 2025-03-17 NOTICE of Motion by Luana Faria De Souza for presentment of motion for entry of default, motion for default judgment[43] before Honorable Elaine E. Bucklo on 3/20/2025 at 09:45 AM.
47 2025-03-20 MINUTE entry before the Honorable Elaine E. Bucklo: Plaintiff's motion for entry of default and default judgment as to all remaining defendants [43] is granted. Enter Final Judgment Order. The Clerk of the Court is directed to return the surety bond posted in the amount of ten thousand dollar ($10,000) to Fear of God, LLC or its counsel Greer Burns & Crain Ltd. Civil case terminated. Mailed notice.
48 2025-03-20 FINAL JUDGMENT ORDER signed by the Honorable Elaine E. Bucklo on 3/20/2025. Mailed notice.
52 2025-03-20 FINAL JUDGMENT ORDER signed by the Honorable Elaine E. Bucklo on 3/20/2025. Mailed notice.
49 2025-03-21 MAILED trademark report with certified copy of minute order dated 3/20/25 to Patent Trademark Office, Alexandria VA
50 2025-03-21 MINUTE entry before the Honorable Elaine E. Bucklo: Order entered and dated 3/20/2025, documents no. [48] is stricken as entered in error. A notice of correction to follow. Mailed notice.
51 2025-03-21 NOTICE of Correction regarding docket entry no. [48].
53 2025-03-25 NOTICE of withdrawal of bond [29] by John Summerfield
54 2025-03-27 FULL SATISFACTION of Judgment regarding order 52 as to certain defendant
55 2025-04-17 FULL SATISFACTION of Judgment regarding order 52 as to certain defendant (Faria De Souza, Luana)
56 2025-06-27 FULL SATISFACTION of Judgment regarding order 52 in the amount of $100,000 as to certain defendant (Faria De Souza, Luana)