TRO101 logo TRO101

2025-cv-07210

DreamWorks Animation 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:2025-06-27
原告:DreamWorks Animation LLC
代理律所:GBC
诉讼类型:商标、版权
# Date Description
[+] 1 2025-06-27 COMPLAINT filed by DreamWorks Animation LLC; Filing fee $ 405, receipt number AILNDC-23681758.
2 2025-06-27 SEALED EXHIBIT by Plaintiff DreamWorks Animation LLC Schedule A regarding complaint[1]
3 2025-06-27 MOTION by Plaintiff DreamWorks Animation LLC for leave to file under seal
4 2025-06-27 CIVIL Cover Sheet
5 2025-06-27 NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by DreamWorks Animation LLC
6 2025-06-27 Notice of Claims Involving Trademarks by DreamWorks Animation LLC
7 2025-06-27 ATTORNEY Appearance for Plaintiff DreamWorks Animation LLC by Justin R. Gaudio
8 2025-06-27 ATTORNEY Appearance for Plaintiff DreamWorks Animation LLC by Amy Crout Ziegler
9 2025-06-27 ATTORNEY Appearance for Plaintiff DreamWorks Animation LLC by Berel Yonathan Lakovitsky
[+] 10 2025-06-27 ATTORNEY Appearance for Plaintiff DreamWorks Animation LLC by Luana Faria De Souza (Faria De Souza, Luana)
11 2025-06-30 MAILED trademark report to Patent Trademark Office, Alexandria VA
12 2025-06-30 MAILED copyright report to Registrar, Washington DC
13 2025-06-30 MAILED to plaintiff(s) counsel Lanham Mediation Program materials
14 2025-06-30 MOTION by Plaintiff DreamWorks Animation LLC for temporary restraining order including a Temporary Injunction, a Temporary Asset Restraint, and Expedited Discovery
15 2025-06-30 MEMORANDUM by DreamWorks Animation LLC in support of motion for temporary restraining order 14
16 2025-06-30 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion 15
[+] 17 2025-06-30 DECLARATION of Monique Cheng Joe regarding memorandum in support of motion 15
[+] 18 2025-06-30 SEALED EXHIBIT by Plaintiff DreamWorks Animation LLC Exhibit 3 - Parts 1-2 regarding declaration 17
19 2025-06-30 MOTION by Plaintiff DreamWorks Animation LLC for Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3)
20 2025-06-30 MEMORANDUM by DreamWorks Animation LLC in support of motion for miscellaneous relief 19
21 2025-06-30 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion 20
22 2025-06-30 NOTICE of Motion by Justin R. Gaudio for presentment of motion for temporary restraining order 14, motion for miscellaneous relief 19, motion for leave to file 3 before Honorable Elaine E. Bucklo on 7/3/2025 at 09:45 AM.
23 2025-07-24 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 [14]; and Plaintiff's motion for electronic service of process pursuant to FED. R. CIV. P. 4(f)(3) [19] are granted. Enter Sealed Temporary Restraining Order. Because the temporary restraining order will expire on 8/7/2025, any motion for preliminary injunction or to extend the temporary restraining order must be filed by no later than 7/31/2025. 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 9/8/2025 at 9:45 a.m. (to track the case only, no appearance is required). By 9/2/2025 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.
24 2025-07-24 SEALED TEMPORARY RESTRAINING ORDER signed by the Honorable Elaine E. Bucklo on 7/24/2025. Mailed notice.
25 2025-07-24 Registry Deposit Information Form by DreamWorks Animation LLC
26 2025-07-24 SUMMONS Submitted (Court Participant) for defendant(s) The Partnerships and Unincorporated Associations Identified on Schedule A by Plaintiff DreamWorks Animation LLC
27 2025-07-25 SUMMONS Issued (Court Participant) as to Defendant The Partnerships and Unincorporated Associations Identified on Schedule A
32 2025-07-30 SURETY BOND in the amount of $ 10,000 posted by DreamWorks Animation LLC (Document not scanned)
28 2025-07-31 MOTION by Plaintiff DreamWorks Animation LLC for extension of time of Temporary Restraining Order
29 2025-07-31 MEMORANDUM by DreamWorks Animation LLC in support of extension of time[28]
30 2025-07-31 DECLARATION of Berel Y. Lakovitsky regarding memorandum in support of motion[29]
31 2025-07-31 NOTICE of Motion by Berel Yonathan Lakovitsky for presentment of extension of time[28] before Honorable Elaine E. Bucklo on 8/6/2025 at 09:45 AM.
33 2025-08-01 MINUTE entry before the Honorable Elaine E. Bucklo: Plaintiff's Ex Parte motion to extend the temporary restraining order [28] is granted to 8/21/2025. Mailed notice.
[+] 34 2025-08-04 MOTION by Plaintiff DreamWorks Animation LLC for preliminary injunction
35 2025-08-04 MEMORANDUM by DreamWorks Animation LLC in support of motion for preliminary injunction[34]
36 2025-08-04 DECLARATION of Berel Y. Lakovitsky regarding memorandum in support of motion[35]
[+] 37 2025-08-04 NOTICE of Motion by Berel Yonathan Lakovitsky for presentment of motion for preliminary injunction[34] before Honorable Elaine E. Bucklo on 8/7/2025 at 09:45 AM.
[+] 38 2025-08-04 SUMMONS Returned Executed by DreamWorks Animation LLC as to The Partnerships and Unincorporated Associations Identified on Schedule A on 8/4/2025, answer due 8/25/2025.
39 2025-08-08 MINUTE entry before the Honorable Elaine E. Bucklo: Plaintiffs' motion for entry of preliminary injunction [34] is granted. Enter Preliminary Injunction Order. The Clerk of Court is directed to unseal the following sealed documents: Schedule A to the Complaint [2], Seller Aliases screenshots attached to the Declaration of Monique Cheng Joe [18] and the TRO [24]. Mailed notice.
[+] 40 2025-08-08 PRELIMINARY INJUNCTION Order signed by the Honorable Elaine E. Bucklo on 8/8/2025. Mailed notice.
41 2025-08-15 ATTORNEY Appearance for Defendant ModaCraft by Weilian Song
42 2025-08-19 MOTION by Defendant ModaCraft for extension of time to file answer regarding complaint[1] (Unopposed)
43 2025-08-19 NOTICE of Motion by Weilian Song for presentment of motion for extension of time to file answer[42] before Honorable Elaine E. Bucklo on 8/22/2025 at 09:45 AM.
44 2025-08-20 MINUTE entry before the Honorable Elaine E. Bucklo: Defendant ModaCraft's unopposed first motion for extension of time to answer or otherwise plead [42] is granted to 9/15/2025. Status hearing reset for 9/29/2025 at 9:45 a.m. (to track the case only, no appearance is required). By 9/22/2025, 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.
45 2025-08-21 NOTICE of Voluntary Dismissal by DreamWorks Animation LLC as to certain defendants
46 2025-08-29 NOTICE of Voluntary Dismissal by DreamWorks Animation LLC as to certain defendant
47 2025-09-02 ATTORNEY Appearance for Plaintiff DreamWorks Animation LLC by Kahlia Roe Halpern
48 2025-09-04 NOTICE of Voluntary Dismissal by DreamWorks Animation LLC as to certain defendants