1:2025-cv-13437 General Motors LLC v. The Partnerships and Unincorporated Associations Identified on Schedule A

1:2025-cv-13437
2025-11-03
General Motors LLC
Northern District of Illinois
41
# 日期 条目内容
25 2025/11/05 Notice of Withdrawal of Plaintiff's Motion for Leave to File Under Seal, Plaintiff's Ex Parte Motion for a Temporary Restraining Order, Including a Temporary Injunction, a Temporary Asset Restraint, and Expedited Discovery, and Motion for Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(F)(3) by General Motors LLC

24 2025/11/05 AMENDED complaint by General Motors LLC against PartsHive-BS11 and terminating The Partnerships and Unincorporated Associations Identified on Schedule A

23 2025/11/04 MINUTE entry before the Executive Committee: Case reassigned to the Honorable John F. Kness for all further proceedings pursuant to IOP 13(f)(1). Mailed notice

22 2025/11/04 NOTICE of Motion by Justin R. Gaudio for presentment of motion for leave to file[4], motion for miscellaneous relief[19], motion for temporary restraining order[14] before Honorable Charles P. Kocoras on 11/18/2025 at 09:50 AM.

21 2025/11/04 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[20]

20 2025/11/04 MEMORANDUM by General Motors LLC in support of motion for miscellaneous relief[19]

19 2025/11/04 MOTION by Plaintiff General Motors LLC for Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3)

18 2025/11/04 SEALED EXHIBIT by Plaintiff General Motors LLC Exhibit 2 Parts 1-2 regarding declaration 17

17 2025/11/04 DECLARATION of Thomas Nichols regarding memorandum in support of motion[15]

16 2025/11/04 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[15]

15 2025/11/04 MEMORANDUM by General Motors LLC in support of motion for temporary restraining order[14]

14 2025/11/04 MOTION by Plaintiff General Motors LLC for temporary restraining order including a Temporary Injunction, a Temporary Asset Restraint, and Expedited Discovery

13 2025/11/04 MAILED to plaintiff(s) counsel Lanham Mediation Program materials.

12 2025/11/04 MAILED trademark report to Patent Trademark Office, Alexandria VA.

2025/11/03 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.

11 2025/11/03 ATTORNEY Appearance for Plaintiff General Motors LLC by Lucas Allen Peterson

10 2025/11/03 ATTORNEY Appearance for Plaintiff General Motors LLC by Marcella Deshonda Slay

9 2025/11/03 ATTORNEY Appearance for Plaintiff General Motors LLC by Amy Crout Ziegler

8 2025/11/03 ATTORNEY Appearance for Plaintiff General Motors LLC by Justin R. Gaudio

7 2025/11/03 Notice of Claims Involving Trademarks by General Motors LLC

6 2025/11/03 NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by General Motors LLC

5 2025/11/03 CIVIL Cover Sheet

4 2025/11/03 MOTION by Plaintiff General Motors LLC for leave to file under seal

3 2025/11/03 SEALED EXHIBIT by Plaintiff General Motors LLC Exhibit 2 Parts 1-2 regarding complaint[1]

2 2025/11/03 SEALED EXHIBIT by Plaintiff General Motors LLC Schedule A regarding complaint[1]

1 2025/11/03 COMPLAINT filed by General Motors LLC; Filing fee $ 405, receipt number AILNDC-24292373.