Search
Patexia Research
Case number 1:22-cv-01525

General Motors LLC v. The Partnerships and Unincorporated Associations Identified on Schedule "A" > Documents

Date Field Doc. No.Description (Pages)
Sep 1, 2022 N/A mailed (0)
Docket Text: MAILED original ten-thousand-dollar ($10,000) surety bond posted by Justin R. Gaudio of Greer Burns & Crain Ltd., 300 South Wacker Drive, Suite 2500, Chicago, IL 60606 via certified mail # 7019 2280 0000 0962 7609. (jg, )
Aug 15, 2022 58 Exhibit A (7)
Aug 15, 2022 58 Main Document (3)
Docket Text: MOTION by Plaintiff General Motors LLC for entry of default , MOTION by Plaintiff General Motors LLC for default judgment as to all Defendants (Attachments: # (1) Exhibit A)(Christensen, Jake)
Aug 12, 2022 57 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by General Motors LLC as to certain defendants (Christensen, Jake)
Aug 12, 2022 56 order on motion for entry of default (1)
Docket Text: MINUTE entry before the Honorable Franklin U. Valderrama: In light of the numerous voluntary dismissals that have been filed since the filing of Plaintiff's motion for entry of default judgment [40], the court denies the motion [40] without prejudice and orders Plaintiff to file an updated default judgment motion for the Defendants still in this case by no later than 08/18/2022. Mailed notice (axc).
Aug 5, 2022 55 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by General Motors LLC as to certain defendants (Christensen, Jake)
Jul 29, 2022 54 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by General Motors LLC as to certain defendants (Christensen, Jake)
Jul 22, 2022 53 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by General Motors LLC as to certain defendants (Christensen, Jake)
Jul 18, 2022 52 order on motion for more definite statement (1)
Docket Text: MINUTE entry before the Honorable Franklin U. Valderrama: In light of the Notice of Dismissal under Rule 41(a)(1) [51], which dismisses Defendant Edxtech Limited and others, Defendant Edxtech Limited's motion to dissolve injunction [32] and Defendant Edxtech Limited's motion for more definite statement [33] are terminated as moot. Mailed notice (vcf, )
Jul 15, 2022 51 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by General Motors LLC as to certain defendants (Christensen, Jake)
Jul 14, 2022 50 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by General Motors LLC as to certain defendant (Christensen, Jake)
Jul 13, 2022 49 answer to complaint (9)
Docket Text: ANSWER to Complaint by JEM&JULES(Zhang, Jiyuan)
Jul 13, 2022 48 order on motion to vacate (1)
Docket Text: MINUTE entry before the Honorable Franklin U. Valderrama: Defendant Jem&Jules' Motion to Vacate any Technical Default Judgments and for Leave to File Answer [43] is granted in part and denied in part. The Court has not ruled on Plaintiff's motion for default judgment [40], so Defendant's motion is denied with respect vacating any default judgments. Defendant's motion is granted with respect to the request to file the answer attached as Exhibit 1 to the motion. Defendant shall file that answer separately on the docket by no later than 07/19/2022. Mailed notice (axc).
Jul 8, 2022 47 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by General Motors LLC as to certain defendants (Christensen, Jake)
Jul 7, 2022 46 order on motion for extension of time to file response/reply (1)
Docket Text: MINUTE entry before the Honorable Franklin U. Valderrama: For the reasons stated in the motion, the Court grants Plaintiff's unopposed motion to extend the briefing schedule [44]. The deadline for Plaintiff's response to Defendant Edxtech Limited's motions [32] [33] is extended to 07/20/2022; the deadline for Defendant Edxtech Limited's reply is extended to 08/03/2022. Mailed notice (axc).
Jul 6, 2022 45 notice of voluntary dismissal (1)
Docket Text: NOTICE of Voluntary Dismissal by General Motors LLC as to certain defendant (Christensen, Jake)
Jul 6, 2022 44 motion for extension of time to file response/reply (1)
Docket Text: MOTION by Plaintiff General Motors LLC for extension of time to file response/reply as to set motion and R&R deadlines/hearings, [37] Unopposed (Gaudio, Justin)
Jun 30, 2022 43 Exhibit 1. Answer to Complaint (9)
Jun 30, 2022 43 Main Document (4)
Docket Text: MOTION by Defendant JEM&JULES to vacate entry of default (Dkt 40-42), MOTION by Defendant JEM&JULES for leave to file Answer to Complaint (Attachments: # (1) Exhibit 1. Answer to Complaint)(Zhang, Jiyuan)
Jun 28, 2022 42 Exhibit 1 (83)
Jun 28, 2022 42 Main Document (2)
Docket Text: DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[41] (Attachments: # (1) Exhibit 1)(Christensen, Jake)
Jun 28, 2022 41 Exhibit 1 (10)
Jun 28, 2022 41 Main Document (13)
Docket Text: MEMORANDUM by General Motors LLC in support of motion for entry of default,, motion for default judgment, [40] (Attachments: # (1) Exhibit 1)(Christensen, Jake)
Jun 28, 2022 40 Exhibit A (12)
Jun 28, 2022 40 Main Document (3)
Docket Text: MOTION by Plaintiff General Motors LLC for entry of default , MOTION by Plaintiff General Motors LLC for default judgment as to all Defendants with the Exception of a Certain Defendant (Attachments: # (1) Exhibit A)(Christensen, Jake)
Jun 17, 2022 39 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by General Motors LLC as to certain defendants (Christensen, Jake)
Jun 17, 2022 38 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendant JEM&JULES by Jiyuan Zhang (Zhang, Jiyuan)
Jun 13, 2022 37 set motion and R&R deadlines/hearings (1)
Docket Text: MINUTE entry before the Honorable Franklin U. Valderrama: The Court enters the following briefing schedule on Defendant Edxtech Limited's motions to dissolve injunction [32] and for more definite statement [33]: Plaintiff's responses are due on or before 07/06/2022; Defendant Edxtech Limited's replies are due on or before 07/20/2022. Mailed notice (axc).
Jun 10, 2022 36 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by General Motors LLC as to certain defendants (Christensen, Jake)
Jun 3, 2022 35 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by General Motors LLC as to certain defendants (Christensen, Jake)
Jun 1, 2022 34 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by General Motors LLC as to certain defendants (Christensen, Jake)
Jun 1, 2022 33 motion for more definite statement (7)
Docket Text: MOTION by Defendant Edxtech Limitedfor more definite statement (Rosenbaum, Cory)
Jun 1, 2022 32 Declaration (2)
Jun 1, 2022 32 Main Document (14)
Docket Text: MOTION by Defendant Edxtech Limitedto dissolve injunction (Attachments: # (1) Declaration)(Rosenbaum, Cory).
May 28, 2022 31 other (1)
Docket Text: Notice of Appearance by Edxtech Limited (Rosenbaum, Cory)
May 25, 2022 30 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by General Motors LLC as to certain defendants (Christensen, Jake)
May 19, 2022 N/A party added (0)
Docket Text: NEW PARTIES: Guangzhou Mayor Mai Trading Co., Ltd., at-parts, YUNSHE, KKY Best, HACHISHOP, MEALAM AUTO, Chengdufuyuxiuwangloukejiyouxiangongsi, Generic Auto Parts, Zhangxiufengbaihuoshangdian, liuzhongying, DL-DD, Auto sport, LOVEON US, BYFWD, AnnyflyDirect, GLAAPER, JuShiShen, Vance Technology, Zhoong, careboot, ZYPENG, SKOPOGREECE, AUTO-HQ, Cardiytools, bozhoushipajiao, shenzhenmoudoumaoyiyouxiangongsi, JOKLIDA, HUANGRONGDEDIAN, luoyougufushidian, YUNONG, ENMOON Direct-JS, Duoles, ILSOCD, yunnanmayeshengwukeji, LuxiaoLAN, You&F, chenshin, Bearfire Outdoor, dujiongshangmaoyouxiangongsi, jiacanstore, DEMILLO, Cuorung, XinShengZongHeShangDian, Kunmono, niujianpeng113, GO-UPP Speciality Store, wudixiandsiwufhsabaihuodian, yusun store, jinangsales, Sweet Lee, lijinzhongstore, Lanhaishangmao, coolsport, CEBAT, Fancuipingshangdian, Shenwinfy, BaoFu-Store, HUAWEI1, sparkle-um, Xiong Kai Xue, SOUTHCITY GENERAL STORE, famousgoods, YijieStore, lituojiancaiteel, Moonlinks, Jiayiyuan, Lx car, QianSport, guangzhougaozhishangmaoyouxiangongsi, KPPOWER, Astany Store, Almoo, Changlingbaihuo, City qiangjieke Trade Co., Ltd, SuYue-Store, LilzeCover, Sellerbeat, Gvbest, Haiyuan Materials, Hot Keywords, hongchuangyoupin, WanSheng Shop, Xiaxcbn Xiangoiyuang, BOSHISHU, tianweiguangshop, putianhanqiujixieshebeizulinyouxiangongsi, viocos, guzetop, Zeronumber Store, linchengyuan, Qptimum, meshacke, Y52Iz1vc, zhangzezheng789, WANIBDHAT, XXTZZZ, cequanshangmao, Chen Bao Zhen, qulityAAstore, BBruaclub, zexinsho, YIBINMAOYI, JEM&JULES, hiyih, ByLan, Edxtech Limited, Sparkoo, XITER, Mast one, silinice, senmirui, Whaizuh, Guoo, Hugewolf, Yuanpingshijianweiriyongpinshanghang, Forza Motorsport, duanxiaofengdm, Auto Modifier, Kune, xiaojiaxiuchehang, Topratedus, IFA TOP, LLing Sport, AR AUTO STORE, zewandedian, LANGDAO, Only.u, guangzhoudongyuemaoyiyouxiangongsi, Janmonjoy, Kasey AutoParts Store, LonggangStore, Qideloon Auto, CrazySZ, Twinse, BOSIDA, xyss, Guangzhou Nansha shijingkan Trading Co., Ltd, huanghuaxing, guoxiaogangStore, ZKHXFS, Guangzhou Yangyi Trading Co., Ltd., OSIRCAIUHD, guangzhoushishangdefanmaoyiyouxiangongsi, FHSDFHSD, yiguiz846, bauhuchyu6, CygniCon US, Flyjust, Broqixin, SFDHRTJR, QQ Dsign, DL-AR, qifang6, Auto Rover, huancuiqumanzhuoxiaochibu2018, Partlandi, XTTJ, buzhidheg, BAILUNTE, F-MORE, MulLfSATs, JiaXingWangDian, Wowinn, Zheng guoxian, CARRUN, Lin Xi Trading, Flag Pro LLC, Hong Si, JWTRADE, haoweiqimao, Lisha Store, SUORTYVB, peixianmantianshangmaoyouxiangongsi, Bing Wang Dongdong, huagogo, guangzhoushirongxinkejiyouxiangongsi, ShangjiaStore, Vagair Store, mengjiezzz, Cutting Edge Frame, yuyimaoyigongsi, mnishengxin, Meijiaa, liyuxuanstore, Felizer Factory Store, Moton, yangquxiansichuangruituokejiyouxiangongsi, 58 Trade, GAPPORE, loiog-US, JIANKUN ASD, FuJun2000, SYDZSM, PHONGLI Direct, Sen Dao Er, XZFHW, XDMJY, zaichengggg, JYMY Auto parts, KMID, jugo-3062, Partsto Official, Auto safety, JiangSuBoMuKeJiYouXianGongSi, panuim, wangz1, PartBob, Sixleafgrass, haojieshangmaoyouxiangongsi, Happyworker, FuQiDianZi, ShenYangDingLiJiaDianQiYouXianGongSi, Decalship, slglgool, AOTUOWEISI, WET-OF-US, Amecori, ewatdsg, YYCYYDS, Coolandi, SIVIGO, dongshicheng, QATTABBY-US and US-Leo-auto LLC added to case caption. (Ziegler, Amy)
May 18, 2022 29 order (30)
Docket Text: PRELIMINARY INJUNCTION ORDER Signed by the Honorable Franklin U. Valderrama on 5/18/2022. Mailed notice (axc).
May 18, 2022 28 Add and Terminate Party (3)
May 18, 2022 28 Main Document (1)
Docket Text: MINUTE entry before the Honorable Franklin U. Valderrama. On the grounds set forth in the motion, Plaintiff's motion for an entry of a preliminary injunction [25] is granted. Enter Preliminary Injunction Order. Plaintiff's motion for extension of the temporary restraining order is denied as moot. The following documents are to be unsealed: (1) Schedule A to the Complaint [2]; (2) Exhibit 2 to the Declaration of Andrea Anwaki [17]; and (3) the Temporary Restraining Order [23]. Greer, Burns & Crain, Ltd. is ordered to add ALL Defendant names listed in the Schedule A to the docket within three business days, instructions can be found in the attachment to this entry. Mailed notice (Attachments: # (1) Add and Terminate Party) (axc).
May 16, 2022 27 Exhibit A (10)
May 16, 2022 27 Declaration of Rachel S. Miller (2)
May 16, 2022 27 Main Document (2)
Docket Text: SUMMONS Returned Executed by General Motors LLC as to The Partnerships and Unincorporated Associations Identified on Schedule "A" on 5/13/2022, answer due 6/3/2022. (Attachments: # (1) Declaration of Rachel S. Miller, # (2) Exhibit A)(Miller, Rachel)
May 13, 2022 26 Exhibit 1 (32)
May 13, 2022 26 Declaration of Jake M. Christensen (2)
May 13, 2022 26 Main Document (5)
Docket Text: MEMORANDUM by General Motors LLC in support of motion for preliminary injunction, extension of time[25] (Attachments: # (1) Declaration of Jake M. Christensen, # (2) Exhibit 1)(Christensen, Jake)
May 13, 2022 25 Exhibit A (10)
May 13, 2022 25 Main Document (3)
Docket Text: MOTION by Plaintiff General Motors LLC for preliminary injunction , MOTION by Plaintiff General Motors LLC for extension of time of Temporary Restraining Order (Attachments: # (1) Exhibit A)(Christensen, Jake)
May 9, 2022 N/A summons issued (0)
Docket Text: SUMMONS Issued as to Defendant The Partnerships and Unincorporated Associations Identified on Schedule "A" (ey, )
May 5, 2022 24 bond (1)
Docket Text: SURETY BOND in the amount of $ 10,000.00 posted by General Motors LLC. (Document not scanned) (rc, )
Apr 29, 2022 23 order on motion for leave to file (30)
Docket Text: TEMPORARY RESTRAINING ORDER Signed by the Honorable Franklin U. Valderrama on 4/29/2022. Mailed notice (axc). Modified on 5/20/2022 (jg, ).
Apr 29, 2022 22 order (3)
Docket Text: ORDER Signed by the Honorable Franklin U. Valderrama on 4/29/2022: Plaintiff General Motors, LLC (Plaintiff) alleges claims of trademark infringement and counterfeiting and false designation of origin against The Partnerships and Unincorporated Associations Identified on Schedule "A" (collectively, the Defendants). Plaintiff's pending motion for leave to file under seal (R. 3), ex parte motion for a temporary restraining order, including a temporary injunction, a temporary asset restraint, and expedited discovery (R. 13), and request for electronic service of process (R. 18) are hereby granted. However, Plaintiff's motion for leave to file under seal did not request that Plaintiff's ex parte motion for a temporary restraining order [13] remain under seal. Having reviewed the ex parte motion for a temporary restraining order, the Court determines that it does not contain sensitive information, and directs the Clerk to unseal the document. Provided that Plaintiff provides the security described in Paragraph 10 of the temporary restraining order, the temporary restraining order shall become effective on May 4, 2022 at 6:00 p.m. and shall expire in fourteen (14) days from the effective date. Mailed notice (axc).
Apr 4, 2022 21 Exhibit 8 (119)
Apr 4, 2022 21 Exhibit 7 (6)
Apr 4, 2022 21 Exhibit 6 (4)
Apr 4, 2022 21 Exhibit 5 (11)
Apr 4, 2022 21 Exhibit 4 (2)
Apr 4, 2022 21 Exhibit 3 (33)
Apr 4, 2022 21 Exhibit 2 (80)
Apr 4, 2022 21 Exhibit 1 (55)
Apr 4, 2022 21 Declaration of Justin R. Gaudio (4)
Apr 4, 2022 21 Main Document (14)
Docket Text: MEMORANDUM by General Motors LLC Establishing that Joinder is Proper (Attachments: # (1) Declaration of Justin R. Gaudio, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3, # (5) Exhibit 4, # (6) Exhibit 5, # (7) Exhibit 6, # (8) Exhibit 7, # (9) Exhibit 8)(Gaudio, Justin)
Apr 4, 2022 20 Exhibit 2 (23)
Apr 4, 2022 20 Exhibit 1 (11)
Apr 4, 2022 20 Main Document (3)
Docket Text: DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[19] (Attachments: # (1) Exhibit 1, # (2) Exhibit 2)(Gaudio, Justin)
Apr 4, 2022 19 memorandum in support of motion (5)
Docket Text: MEMORANDUM by General Motors LLC in support of motion for miscellaneous relief[18] (Gaudio, Justin)
Apr 4, 2022 18 motion for miscellaneous relief (1)
Docket Text: MOTION by Plaintiff General Motors LLCfor Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3) (Gaudio, Justin)
Apr 4, 2022 17 Exhibit 2-3 (255)
Apr 4, 2022 17 Exhibit 2-2 (325)
Apr 4, 2022 17 Exhibit 2-1 (295)
Apr 4, 2022 17 Main Document (1)
Docket Text: DECLARATION of Andrea Ankawi by Plaintiff General Motors LLC Exhibit 2 - Parts 1 - 3 regarding declaration[16] (Attachments: # (1) Exhibit 2-1, # (2) Exhibit 2-2, # (3) Exhibit 2-3)(Gaudio, Justin) Modified on 5/20/2022 (jg, ).
Apr 4, 2022 16 Exhibit 1 (177)
Apr 4, 2022 16 Main Document (34)
Docket Text: DECLARATION of Andrea Ankawi regarding memorandum in support of motion[14] (Attachments: # (1) Exhibit 1)(Gaudio, Justin)
Apr 4, 2022 15 Exhibit 4 (64)
Apr 4, 2022 15 Exhibit 3 (62)
Apr 4, 2022 15 Exhibit 2 (3)
Apr 4, 2022 15 Exhibit 1 (26)
Apr 4, 2022 15 Main Document (5)
Docket Text: DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[14] (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4)(Gaudio, Justin)
Apr 4, 2022 14 memorandum in support of motion (15)
Docket Text: MEMORANDUM by General Motors LLC in support of motion for temporary restraining order[13] (Gaudio, Justin)
Apr 4, 2022 13 motion for temporary restraining order (2)
Docket Text: MOTION by Plaintiff General Motors LLC for temporary restraining order including a Temporary Injunction, a Temporary Asset Restraint, and Expedited Discovery (Gaudio, Justin)
Mar 24, 2022 12 lanham notification (10)
Docket Text: MAILED to plaintiff(s) counsel Lanham Mediation Program materials (jmk, )
Mar 24, 2022 11 Patent/Trademark report (30)
Docket Text: MAILED trademark report to Patent Trademark Office, Alexandria VA (jmk, )
Mar 24, 2022 N/A clerk's notice (0)
Docket Text: CLERK'S NOTICE: Pursuant to Local Rule 73.1(b), a United States Magistrate Judge of this court is available to conduct all proceedings in this civil action. If all parties consent to have the currently assigned United States Magistrate Judge conduct all proceedings in this case, including trial, the entry of final judgment, and all post-trial proceedings, all parties must sign their names on the attached Consent To form. This consent form is eligible for filing only if executed by all parties. The parties can also express their consent to jurisdiction by a magistrate judge in any joint filing, including the Joint Initial Status Report or proposed Case Management Order. (jxj, )
Mar 24, 2022 N/A case assigned (0)
Docket Text: CASE ASSIGNED to the Honorable Franklin U. Valderrama. Designated as Magistrate Judge the Honorable Gabriel A. Fuentes. Case assignment: Random assignment. (jxj, )
Mar 23, 2022 10 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff General Motors LLC by Rachel Susan Miller (Miller, Rachel)
Mar 23, 2022 9 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff General Motors LLC by Jake Michael Christensen (Christensen, Jake)
Mar 23, 2022 8 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff General Motors LLC by Amy Crout Ziegler (Ziegler, Amy)
Mar 23, 2022 7 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff General Motors LLC by Justin R. Gaudio (Gaudio, Justin)
Mar 23, 2022 6 other (25)
Docket Text: Notice of Claims Involving Trademarks by General Motors LLC (Gaudio, Justin)
Mar 23, 2022 5 notification of affiliates pursuant to local rule 3.2 (2)
Docket Text: NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by General Motors LLC (Gaudio, Justin)
Mar 23, 2022 4 civil cover sheet (1)
Docket Text: CIVIL Cover Sheet (Gaudio, Justin)
Mar 23, 2022 3 motion for leave to file (2)
Docket Text: MOTION by Plaintiff General Motors LLC for leave to file under seal (Gaudio, Justin)
Mar 23, 2022 2 exhibit (6)
Docket Text: SCHEDULE A by Plaintiff General Motors LLC Schedule A regarding complaint[1] (Gaudio, Justin) Modified on 5/20/2022 (jg, ).
Mar 23, 2022 1 Exhibit 4 (55)
Mar 23, 2022 1 Exhibit 3 (48)
Mar 23, 2022 1 Exhibit 2 (26)
Mar 23, 2022 1 Exhibit 1 (177)
Mar 23, 2022 1 Main Document (38)
Docket Text: COMPLAINT filed by General Motors LLC; Filing fee $ 402, receipt number 0752-19275719. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4)(Gaudio, Justin)
Menu