TRO101 logo TRO101

2022-cv-02587

Those Characters From Cleveland, LLC v. The Individuals, Corporations, Limited Liability Companies, Partnerships and Unincorporated Associations Identified On Schedule A Hereto

法院:伊利诺伊州北法院
发案日期:2022-05-17
原告:THOSE CHARACTERS FROM CLEVELAND
代理律所:HSP
诉讼类型:商标、版权
# Date Description
[+] 1 2022-05-17 COMPLAINT filed by Those Characters from Cleveland, LLC; Jury Demand. Filing fee $ 402, receipt number AILNDC-19471982.
2 2022-05-17 CIVIL Cover Sheet
3 2022-05-17 ATTORNEY Appearance for Plaintiff Those Characters from Cleveland, LLC by Michael A. Hierl
4 2022-05-17 ATTORNEY Appearance for Plaintiff Those Characters from Cleveland, LLC by William Benjamin Kalbac
5 2022-05-17 MOTION by Plaintiff Those Characters from Cleveland, LLC to seal document Plaintiff's Motion for Leave to File Under Seal
6 2022-05-17 SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Sealed Schedule A
7 2022-05-17 NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by Those Characters from Cleveland, LLC
[+] 8 2022-05-17 ATTORNEY Appearance for Plaintiff Those Characters from Cleveland, LLC by Robert Payton Mcmurray
9 2022-05-17 MOTION by Plaintiff Those Characters from Cleveland, LLC for leave to file excess pages Plaintiff's Motion to Exceed Page Limitation
10 2022-05-17 MOTION by Plaintiff Those Characters from Cleveland, LLC for temporary restraining order Plaintiff's Ex Parte Motion for Entry of a Temporary Restraining Order, Including a Temporary Injunction, a Temporary Transfer of the Defendant Domain Names, a Temporary Asset Restraint, Expedited Discovery, and Service of Process by Email and/or Electronic Publication
[+] 11 2022-05-17 MEMORANDUM by Those Characters from Cleveland, LLC in support of motion for temporary restraining order, 10
12 2022-05-17 SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 1 of Gorman Declaration
13 2022-05-17 SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 2 of Gorman Declaration
14 2022-05-17 SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 3 of Gorman Declaration
15 2022-05-17 SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 4 of Gorman Declaration
16 2022-05-17 SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 5 of Gorman Declaration
17 2022-05-17 SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 6 of Gorman Declaration
18 2022-05-17 SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 7 of Gorman Declaration
19 2022-05-17 SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 8 of Gorman Declaration
20 2022-05-17 SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 9 of Gorman Declaration
21 2022-05-17 SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 10 of Gorman Declaration
22 2022-05-17 SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 11 of Gorman Declaration
23 2022-05-17 Notice of Claims Involving Trademarks by Those Characters from Cleveland, LLC
24 2022-05-18 MAILED trademark report to Patent Trademark Office, Alexandria VA.
25 2022-05-18 MAILED to plaintiff(s) counsel Lanham Mediation Program materials.
26 2022-05-20 MINUTE entry before the Honorable Matthew F. Kennelly: Plaintiff's motion to file under seal 5 and motion to exceed page limitation 9 are granted. Plaintiff's ex parte motion for entry of a temporary restraining order (etc.) 10 is also granted. Enter Sealed Ex Parte Temporary Restraining Order. Preliminary injunction hearing is set for 6/3/2022 at 8:55 AM. The following call-in number will be used for the hearing: 888-684-8852, access code 746-1053. Deadline for filing motion for preliminary injunction or motion to extend temporary restraining order is 5/31/2022. Any motion for preliminary injunction filed in this case must be accompanied by a certificate of service stating upon whom and how the motion has been served. Mailed notice.
27 2022-05-20 SEALED ORDER: Signed by the Honorable Matthew F. Kennelly on 5/20/2022.
28 2022-05-26 SURETY BOND in the amount of $ 10,000 posted by Those Characters from Cleveland, LLC. (Document not scanned)
29 2022-05-31 MOTION by Plaintiff Those Characters from Cleveland, LLC for extension of time Plaintiff's Ex Parte Motion to Extend the Temporary Restraining Order
[+] 30 2022-06-02 MINUTE entry before the Honorable Matthew F. Kennelly: Plaintiff's motion to extend the temporary restraining order 29 is granted; the temporary restraining order entered by the Court on 5/20/2022 is extended through 6/17/2022. The preliminary injunction hearing set for 6/3/2022 is vacated and reset to 6/17/2022 at 8:40 AM. The following call-in number will be used for the hearing: 888-684-8852, access code 746-1053. Deadline for filing motion for preliminary injunction is 6/13/2022. Any motion for preliminary injunction filed in this case must be accompanied by a certificate of service stating upon whom and how the motion has been served.
31 2022-06-13 MOTION by Plaintiff Those Characters from Cleveland, LLC for preliminary injunction Plaintiff's Motion for Entry of a Preliminary Injunction
32 2022-06-13 MEMORANDUM by Those Characters from Cleveland, LLC in support of motion for preliminary injunction 31
[+] 33 2022-06-13 DECLARATION of m regarding motion for preliminary injunction 31
34 2022-06-14 SUMMONS Returned Executed by Those Characters from Cleveland, LLC as to The Individuals, Corporations, Limited Liability Companies, Partnerships and Unincorporated Associations Identified on Schedule A Hereto on 6/13/2022, answer due 7/4/2022.
35 2022-06-16 MINUTE entry before the Honorable Matthew F. Kennelly: Plaintiff's motion for entry of preliminary injunction 31 is granted. Enter Preliminary Injunction Order. The hearing set for 6/18/2022 is vacated. The case is set for a telephonic status hearing on 8/18/2022 at 9:05 AM. The following call-in number will be used for the hearing: 888-684-8852, access code 746-1053. Plaintiff is directed to file a status report on 8/11/2022. The Clerk is directed to unseal all documents that were previously filed under seal. Law Firm Hughes Socol PIers Resnick & Dym Ltd. is ordered to add all defendant names listed in the Schedule A to the docket within three business days. 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 Clerk is directed to correct the caption and title of the case to Those Characters From Cleveland LLC v Klehr. Persons granted remote access to proceedings are reminded of the general prohibition against photographing, recording, and rebroadcasting of court proceedings. Violation of these prohibitions may result in sanctions, including removal of court issued media credentials, restricted entry to future hearings, denial of entry to future hearings, or any other sanctions deemed necessary by the Court. Mailed notice.
36 2022-06-16 ENTERED in Error. Modified on 6/16/2022.
[+] 37 2022-06-16 PRELIMINARY INJUNCTION ORDER: Signed by the Honorable Matthew F. Kennelly on 6/16/2022. Mailed notice.
38 2022-06-21 NOTICE of Voluntary Dismissal by Those Characters from Cleveland, LLC Plaintiff's Notice of Voluntary Dismissal as to Certain Defendants
39 2022-08-04 NOTICE of Voluntary Dismissal by Those Characters from Cleveland, LLC Plaintiff's Notice of Voluntary Dismissal as to Defendant No. 194
40 2022-08-04 NOTICE of Voluntary Dismissal by Those Characters from Cleveland, LLC Plaintiff's Notice of Voluntary Dismissal as to Defendant No. 155
41 2022-08-11 STATUS Report by Those Characters from Cleveland, LLC
42 2022-08-12 MINUTE entry before the Honorable Matthew F. Kennelly: The Court has reviewed plaintiff's status report. The telephonic status hearing set for 8/18/2022 is vacated and reset to 10/12/2022 at 8:55 AM. The following call-in number will be used for the hearing: 888-684-8852, access code 746-1053. The deadline for filing any motions for default judgment is 9/30/2022. Plaintiff is directed to file a status report on 10/5/2022 describing the status with regard to any defendants not already dismissed or the subject of a motion for default judgment.
43 2022-08-24 NOTICE of Voluntary Dismissal by Those Characters from Cleveland, LLC Plaintiff's Notice of Voluntary Dismissal as to Defendant No. 110
44 2022-08-29 NOTICE of Voluntary Dismissal by Those Characters from Cleveland, LLC Plaintiff's Notice of Voluntary Dismissal as to Certain Defendants
45 2022-09-23 NOTICE of Voluntary Dismissal by Those Characters from Cleveland, LLC Plaintiff's Notice of Voluntary Dismissal as to Defendant No. 99
46 2022-09-30 DECLARATION of Robert P. McMurray Declaration of Service
47 2022-09-30 MOTION by Plaintiff Those Characters from Cleveland, LLC for default judgment as to Plaintiff's Motion for Entry of Default and Default Judgment Against the Defendants Identified in Amended Schedule A
[+] 48 2022-09-30 MEMORANDUM by Those Characters from Cleveland, LLC in support of motion for default judgment 47
[+] 49 2022-09-30 DECLARATION of Michael A. Hierl regarding motion for default judgment 47
50 2022-10-03 MINUTE entry before the Honorable Matthew F. Kennelly: Plaintiff's motion for default judgment 47 is granted. Final Judgment Order to follow. Civil case terminated. Mailed notice.
51 2022-10-03 FINAL JUDGMENT ORDER: Signed by the Honorable Matthew F. Kennelly on 10/3/2022. Mailed notice.
52 2022-10-31 SATISFACTION of Judgment
53 2022-12-07 SATISFACTION of Judgment
54 2023-01-20 SATISFACTION of Judgment
55 2023-07-14 SATISFACTION of Judgment