TRO101 logo TRO101

2025-cv-04106

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:2025-04-15
原告:Crye Precision LLC
代理律所:GBC
诉讼类型:商标
# Date Description
[+] 1 2025-04-15 COMPLAINT filed by Crye Precision LLC; Filing fee $ 405, receipt number AILNDC-23353480.
2 2025-04-15 SEALED EXHIBIT by Plaintiff Crye Precision LLC Schedule A regarding complaint 1
3 2025-04-15 MOTION by Plaintiff Crye Precision LLC for leave to file under seal
4 2025-04-15 CIVIL Cover Sheet
5 2025-04-15 NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by Crye Precision LLC
6 2025-04-15 Notice of Claims Involving Trademarks by Crye Precision LLC
7 2025-04-15 ATTORNEY Appearance for Plaintiff Crye Precision LLC by Justin R. Gaudio
8 2025-04-15 ATTORNEY Appearance for Plaintiff Crye Precision LLC by Amy Crout Ziegler
9 2025-04-15 ATTORNEY Appearance for Plaintiff Crye Precision LLC by Kahlia Roe Halpern
[+] 10 2025-04-15 ATTORNEY Appearance for Plaintiff Crye Precision LLC by Madeline Halgren
11 2025-04-16 MAILED trademark report to Patent Trademark Office, Alexandria VA.
12 2025-04-16 MAILED to plaintiff(s) counsel Lanham Mediation Program materials.
13 2025-04-16 MAILED copyright report to Registrar, Washington DC.
14 2025-04-16 MINUTE entry before the Honorable Charles P. Kocoras: Plaintiff's motion to file under seal 3 is granted. Mailed notice.
15 2025-04-18 MOTION by Plaintiff Crye Precision LLC for temporary restraining order including a Temporary Injunction, a Temporary Asset Restraint, and Expedited Discovery
16 2025-04-18 MEMORANDUM by Crye Precision LLC in support of motion for temporary restraining order 15
17 2025-04-18 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion 16
[+] 18 2025-04-18 DECLARATION of Jonathan E. Antone regarding memorandum in support of motion 16
19 2025-04-18 SEALED EXHIBIT by Plaintiff Crye Precision LLC Exhibit 3 regarding declaration 18
20 2025-04-18 MOTION by Plaintiff Crye Precision LLC for Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3)
21 2025-04-18 MEMORANDUM by Crye Precision LLC in support of motion for miscellaneous relief 20
22 2025-04-18 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion 21
23 2025-04-18 NOTICE of Motion by Justin R. Gaudio for presentment of motion for temporary restraining order 15, motion for miscellaneous relief 20 before Honorable Charles P. Kocoras on 4/29/2025 at 09:50 AM.
24 2025-04-21 MINUTE entry before the Honorable Charles P. Kocoras: Plaintiff's motion for entry of temporary restraining order 15 and motion for electronic service processed 20 are granted. Enter temporary restraining order. Presentment hearing scheduled on 4/29/2025 is stricken. Mailed notice.
25 2025-04-21 SEALED TEMPORARY RESTRAINING ORDER Signed by the Honorable Charles P. Kocoras on 4/21/2025. Mailed notice.
27 2025-04-21 Registry Deposit Information Form by Crye Precision LLC
28 2025-04-21 SUMMONS Issued (Court Participant) as to Defendant The Partnerships and Unincorporated Associations Identified on Schedule A
34 2025-04-23 SURETY BOND in the amount of $ 10,000.00 posted by Crye Precision LLC
29 2025-04-24 MOTION by Plaintiff Crye Precision LLC for extension of time of Temporary Restraining Order
30 2025-04-24 MEMORANDUM by Crye Precision LLC in support of extension of time 29
31 2025-04-24 DECLARATION of Kahlia R. Halpern regarding memorandum in support of motion 30
32 2025-04-24 NOTICE of Motion by Kahlia Roe Halpern for presentment of extension of time 29 before Honorable Charles P. Kocoras on 4/29/2025 at 09:50 AM.
33 2025-04-24 MINUTE entry before the Honorable Charles P. Kocoras: Plaintiff's motion for extension of the temporary restraining order 29 is granted. The temporary restraining order is extended to 5/19/2025. Presentment hearing scheduled on 4/29/2025 is stricken. Mailed notice.
[+] 35 2025-04-30 MOTION by Plaintiff Crye Precision LLC for preliminary injunction
[+] 36 2025-04-30 MEMORANDUM by Crye Precision LLC in support of motion for preliminary injunction 35
[+] 37 2025-04-30 NOTICE of Motion by Kahlia Roe Halpern for presentment of motion for preliminary injunction 35 before Honorable Charles P. Kocoras on 5/6/2025 at 09:50 AM.
[+] 38 2025-04-30 SUMMONS Returned Executed by Crye Precision LLC as to The Partnerships and Unincorporated Associations Identified on Schedule A on 4/30/2025, answer due 5/21/2025.
39 2025-05-05 MINUTE entry before the Honorable Charles P. Kocoras: Motion for Preliminary Injunction is granted. The Clerk is directed to unseal Plaintiff's Schedule A to the Complaint 2, Seller Aliases screenshots attached to the Declaration of Jonathan E. Antone 19 and the TRO 25. Plaintiff is hereby ordered to add ALL defendant names listed in the Schedule A to the docket within three (3) business days. Instructions can be found at https://www.ilnd.uscourts.gov/_assets/_documents/_forms/_cmecf/pdfs/v60/Add_Terminate_Instructions.pdf. Presentment hearing scheduled on 4/5/6/2025 is stricken. Status report is due on 5/26/2025. Mailed notice.
40 2025-05-05 PRELIMINARY INJUNCTION ORDER Signed by the Honorable Charles P. Kocoras on 5/5/2025. Mailed notice.
41 2025-05-05 NOTICE of Voluntary Dismissal by Crye Precision LLC as to certain defendant
42 2025-05-06 MINUTE entry before the Honorable Charles P. Kocoras: In accordance with Plaintiff's notice of voluntary dismissal 41 all claims against Defendants listed in the notice, are dismissed without prejudice. Mailed notice.
43 2025-05-08 NOTICE of Voluntary Dismissal by Crye Precision LLC as to certain defendants
44 2025-05-12 MINUTE entry before the Honorable Charles P. Kocoras: In accordance with Plaintiff's notice of voluntary dismissal 43 all claims against Defendants listed in the notice, are dismissed without prejudice. Mailed notice.
45 2025-05-15 NOTICE of Voluntary Dismissal by Crye Precision LLC as to certain defendants
46 2025-05-16 MINUTE entry before the Honorable Charles P. Kocoras: In accordance with Plaintiff's notice of voluntary dismissal 45 all claims against Defendants listed in the notice, are dismissed without prejudice. Mailed notice.
47 2025-05-19 ATTORNEY Appearance for Defendant Tac-Junction Store by Christopher Paul Keleher
48 2025-05-19 MOTION by Defendant Tac-Junction Store for extension of time to file answer regarding complaint[1] (UNOPPOSED)
49 2025-05-19 NOTICE of Motion by Christopher Paul Keleher for presentment of motion for extension of time to file answer[48] before Honorable Charles P. Kocoras on 5/27/2025 at 09:50 AM.
50 2025-05-20 MINUTE entry before the Honorable Charles P. Kocoras: Defendant Tac-Junction Store's unopposed motion for extension of time [48] is granted; presentment hearing noticed for 5/27/2025 is stricken with no appearance necessary. Defendant Tac-Junction Store must answer the complaint or otherwise plead by 6/9/2025. Mailed notice.
51 2025-05-22 NOTICE of Voluntary Dismissal by Crye Precision LLC as to certain defendants
[+] 52 2025-05-27 STATUS Report Pursuant to [39] by Crye Precision LLC
53 2025-05-28 MINUTE entry before the Honorable Charles P. Kocoras: The Court reviewed Plaintiff's status report [52]. If the anticipated motion for default and default judgment is not filed by 6/24/2025, an updated status report is due on that date. Mailed notice.
54 2025-05-29 NOTICE of Voluntary Dismissal by Crye Precision LLC as to certain defendants
55 2025-05-30 MINUTE entry before the Honorable Charles P. Kocoras: In accordance with Plaintiff's notice of voluntary dismissal 51 and 54 all claims against Defendants listed in the notices, are dismissed without prejudice. Mailed notice.
56 2025-06-05 NOTICE of Voluntary Dismissal by Crye Precision LLC as to certain defendants
57 2025-06-06 MINUTE entry before the Honorable Charles P. Kocoras: In accordance with Plaintiff's notice of voluntary dismissal 56 all claims against Defendants listed in the notice, are dismissed without prejudice. Mailed notice.
58 2025-06-12 NOTICE of Voluntary Dismissal by Crye Precision LLC as to certain Defendants
[+] 59 2025-06-12 MOTION by Plaintiff Crye Precision LLC for entry of default, MOTION by Plaintiff Crye Precision LLC for default judgment as to all remaining Defendants
[+] 60 2025-06-12 MEMORANDUM by Crye Precision LLC in support of motion for entry of default, motion for default judgment[59]
[+] 61 2025-06-12 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[60]
[+] 62 2025-06-12 NOTICE of Motion by Kahlia Roe Halpern for presentment of motion for entry of default, motion for default judgment[59] before Honorable Charles P. Kocoras on 6/17/2025 at 09:50 AM.
63 2025-06-13 MINUTE entry before the Honorable Charles P. Kocoras: In accordance with Plaintiff's notice of voluntary dismissal 58 all claims against Defendants listed in the notice, are dismissed without prejudice. Mailed notice.
64 2025-06-16 MINUTE entry before the Honorable Charles P. Kocoras: Plaintiff's motion for entry of default and default judgment 59 is granted. Enter Final Judgment Order. Presentment hearing scheduled on 6/17/2025 is stricken. Civil case terminated. Mailed notice.
65 2025-06-16 FINAL DEFAULT JUDGMENT ORDER Signed by the Honorable Charles P. Kocoras on 6/16/2025. Mailed notice.
66 2025-06-27 FULL SATISFACTION of Judgment regarding order 65 in the amount of $350,000 as to certain defendant