TRO101 logo TRO101

2022-cv-05631

Grumpy Cat Limited 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:2022-10-14
原告:Grumpy Cat Limited
代理律所:HSP
诉讼类型:商标、版权
# Date Description
[+] 1 2022-10-14 COMPLAINT filed by Grumpy Cat Limited; Jury Demand. Filing fee $ 402, receipt number AILNDC-19943291.
2 2022-10-14 CIVIL Cover Sheet
3 2022-10-14 ATTORNEY Appearance for Plaintiff Grumpy Cat Limited by Michael A. Hierl
4 2022-10-14 ATTORNEY Appearance for Plaintiff Grumpy Cat Limited by William Benjamin Kalbac
5 2022-10-14 ATTORNEY Appearance for Plaintiff Grumpy Cat Limited by Robert Payton Mcmurray
6 2022-10-14 MOTION by Plaintiff Grumpy Cat Limited to seal document Plaintiff's Motion for Leave to File Under Seal
7 2022-10-14 SEALED DOCUMENT by Plaintiff Grumpy Cat Limited Sealed Schedule A
[+] 8 2022-10-14 NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by Grumpy Cat Limited
9 2022-10-14 MOTION by Plaintiff Grumpy Cat Limited for leave to file excess pages Plaintiff's Motion to Exceed Page Limitation
10 2022-10-14 MOTION by Plaintiff Grumpy Cat Limited 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 2022-10-14 MEMORANDUM by Grumpy Cat Limited in support of motion for temporary restraining order, 10
12 2022-10-14 SEALED DOCUMENT by Plaintiff Grumpy Cat Limited Exhibit 2 Part 1 of Bundesen Declaration
13 2022-10-14 SEALED DOCUMENT by Plaintiff Grumpy Cat Limited Exhibit 2 Part 2 of Bundesen Declaration
14 2022-10-14 SEALED DOCUMENT by Plaintiff Grumpy Cat Limited Exhibit 2 Part 3 of Bundesen Declaration
15 2022-10-14 SEALED DOCUMENT by Plaintiff Grumpy Cat Limited Exhibit 2 Part 4 of Bundesen Declaration
16 2022-10-14 SEALED DOCUMENT by Plaintiff Grumpy Cat Limited Exhibit 2 Part 5 of Bundesen Declaration
17 2022-10-14 SEALED DOCUMENT by Plaintiff Grumpy Cat Limited Exhibit 2 Part 6 of Bundesen Declaration
18 2022-10-14 SEALED DOCUMENT by Plaintiff Grumpy Cat Limited Exhibit 2 Part 7 of Bundesen Declaration
19 2022-10-14 SEALED DOCUMENT by Plaintiff Grumpy Cat Limited Exhibit 2 Part 8 of Bundesen Declaration
20 2022-10-14 SEALED DOCUMENT by Plaintiff Grumpy Cat Limited Exhibit 2 Part 9 of Bundesen Declaration
21 2022-10-14 SEALED DOCUMENT by Plaintiff Grumpy Cat Limited Exhibit 2 Part 10 of Bundesen Declaration
22 2022-10-14 SEALED DOCUMENT by Plaintiff Grumpy Cat Limited Exhibit 2 Part 11 of Bundesen Declaration
23 2022-10-14 SEALED DOCUMENT by Plaintiff Grumpy Cat Limited exhibit 2 part 12 of Bundesen Declaration
24 2022-10-14 SEALED DOCUMENT by Plaintiff Grumpy Cat Limited Exhibit 2 Part 13 of Bundesen Declaration
25 2022-10-14 SEALED DOCUMENT by Plaintiff Grumpy Cat Limited Exhibit 2 Part 14 of Bundesen Declaration
26 2022-10-14 Notice of Claims Involving Trademarks by Grumpy Cat Limited
27 2022-10-17 MAILED Trademark report to Patent Trademark Office, Alexandria VA
28 2022-10-17 MAILED to plaintiff(s) counsel Lanham Mediation Program materials
29 2022-10-27 NOTICE of Motion by Michael A. Hierl for presentment of motion for temporary restraining order, 10 before Honorable Elaine E. Bucklo on 11/3/2022 at 09:45 AM.
30 2022-10-27 MINUTE entry before the Honorable Elaine E. Bucklo: Plaintiffs' motion for leave to file under seal 6 ; Plaintiffs' motion to exceed page limitation 9 ; and Plaintiffs' Ex Parte motion for entry of temporary restraining order, including a temporary injunction, temporary transfer of the defendant domain names, a temporary asset restraint, expedited discovery, and service of process by email and/or electronic publication 10 are granted. Enter Sealed Temporary Restraining Order. Because the temporary restraining order will expire on 11/10/2022 any motion for preliminary injunction or to extend the temporary restraining order must be filed by no later than 11/3/2022. 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 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 12/12/2022 at 9:45 a.m. (to track the case only, no appearance is required). By 12/5/2022 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.
31 2022-10-27 SEALED TEMPORARY RESTRAINING ORDER signed by the Honorable Elaine E. Bucklo on 10/27/2022.
32 2022-11-01 SURETY BOND in the amount of $ 10,000 posted by Grumpy Cat Limited. (Document not imaged)
33 2022-11-01 MOTION by Plaintiff Grumpy Cat Limited for extension of time Plaintiff's Ex Parte Motion to Extend the Temporary Restraining Order
34 2022-11-01 NOTICE of Motion by Michael A. Hierl for presentment of extension of time[33] before Honorable Elaine E. Bucklo on 11/4/2022 at 09:45 AM.
[+] 35 2022-11-02 MINUTE entry before the Honorable Elaine E. Bucklo: Plaintiff's Ex Parte motion to extend the temporary restraining order 33 is granted to 11/24/2022. Mailed notice.
36 2022-11-18 MOTION by Plaintiff Grumpy Cat Limited for preliminary injunction Plaintiff's Motion for Entry of a Preliminary Injunction
37 2022-11-18 MEMORANDUM by Grumpy Cat Limited in support of motion for preliminary injunction 36
38 2022-11-18 DECLARATION of Michael A. Hierl regarding motion for preliminary injunction 36
[+] 39 2022-11-18 NOTICE of Motion by Michael A. Hierl for presentment of motion for preliminary injunction 36 before Honorable Elaine E. Bucklo on 11/23/2022 at 09:45 AM.
40 2022-11-21 SUMMONS Returned Executed by Grumpy Cat Limited as to The Individuals, Corporations, Limited Liability Companies, Partnerships, and Unincorporated Associations Identified on Schedule A Hereto on 11/18/2022, answer due 12/9/2022.
41 2022-11-23 MINUTE entry before the Honorable Elaine E. Bucklo: Plaintiff's motion for entry of a preliminary injunction 36 is granted. Enter Preliminary Injunction Order. The Clerk of Court is directed to unseal the following documents: Plaintiff's Schedule A to the Complaint 7, Exhibit 2 of the Bundesen Declaration 12 - 25 and the TRO 31. Mailed notice.
42 2022-11-23 PRELIMINARY INJUNCTION Order signed by the Honorable Elaine E. Bucklo on 11/23/2022. Mailed notice.
43 2022-12-05 STATUS Report by Grumpy Cat Limited
44 2022-12-07 NOTICE of Voluntary Dismissal by Grumpy Cat Limited Plaintiff's Notice of Voluntary Dismissal as to Defendant No. 88
45 2022-12-12 MINUTE entry before the Honorable Elaine E. Bucklo: Pursuant to the status report, plaintiff is engaged in settlement negotiations with a number of defendants. The status hearing is reset for 1/12/2023 at 9:45 a.m. (to track the case only; no appearance required). The plaintiff shall file a written status report by 1/5/2023. The court will enter an order in response to the status report. Mailed notice.
46 2022-12-15 NOTICE of Voluntary Dismissal by Grumpy Cat Limited Plaintiff's Notice of Voluntary Dismissal as to Defendant No. 61
47 2022-12-29 ANNUAL REMINDER: Pursuant to Local Rule 3.2 (Notification of Affiliates), any nongovernmental party, other than an individual or sole proprietorship, must file a statement identifying all its affiliates known to the party after diligent review or, if the party has identified no affiliates, then a statement reflecting that fact must be filed. An affiliate is defined as follows: any entity or individual owning, directly or indirectly (through ownership of one or more other entities), 5% or more of a party. The statement is to be electronically filed as a PDF in conjunction with entering the affiliates in CM/ECF as prompted. As a reminder to counsel, parties must supplement their statements of affiliates within thirty (30) days of any change in the information previously reported. This minute order is being issued to all counsel of record to remind counsel of their obligation to provide updated information as to additional affiliates if such updating is necessary. If counsel has any questions regarding this process, this LINK will provide additional information. Signed by the Executive Committee on 12/29/2022: Mailed notice.
48 2023-01-05 STATUS Report by Grumpy Cat Limited
49 2023-01-12 MINUTE entry before the Honorable Elaine E. Bucklo: The Court has reviewed the plaintiff's status report. Plaintiff are engaged in settlement negotiations with a number of defendants. Plaintiff will move for default judgment against remaining non-dismissed defendants by 3/20/2023. Status hearing is reset for 3/27/2023 at 9:45 a.m. (to track the case only; no appearance required). The plaintiff shall file a written status report by 3/20/2023. The court will enter an order in response to the status report. Mailed notice.
50 2023-01-12 NOTICE of Voluntary Dismissal by Grumpy Cat Limited Plaintiff's Notice of Voluntary Dismissal as to Certain Defendants
51 2023-02-08 NOTICE of Voluntary Dismissal by Grumpy Cat Limited Plaintiff's Notice of Voluntary Dismissal as to Defendant No. 83
52 2023-02-09 NOTICE of Voluntary Dismissal by Grumpy Cat Limited Plaintiff's Notice of Voluntary Dismissal as to Defendant No. 209
53 2023-03-01 DECLARATION of Robert P. McMurray Declaration of Service
54 2023-03-01 MOTION by Plaintiff Grumpy Cat Limited for default judgment as to Plaintiff's Motion for Entry of Default and Default Judgment Against the Defendants Identified in Amended Schedule A
[+] 55 2023-03-01 MEMORANDUM by Grumpy Cat Limited in support of motion for default judgment 54
[+] 56 2023-03-01 DECLARATION of Michael A. Hierl regarding motion for default judgment 54
57 2023-03-01 NOTICE of Motion by Michael A. Hierl for presentment of motion for default judgment 54 before Honorable Elaine E. Bucklo on 3/8/2023 at 09:45 AM.
58 2023-03-08 MINUTE entry before the Honorable Elaine E. Bucklo: Plaintiff's motion for entry of default and default judgment against the defendants identified in Amended Schedule A 54 is granted. Enter Final Judgment Order. The Clerk of the Court is directed to return the surety bond posted in the amount often thousand dollar ($10,000) to counsel of record for Plaintiff, Michael A. Hierl of Hughes Socol Piers Resnick & Dym, Ltd. at Three First National Plaza, 70 W. Madison Street, Suite 4000, Chicago, IL 60602. All pending dates and motions are terminated as moot. Civil case terminated. Mailed notice.
59 2023-03-08 FINAL JUDGMENT ORDER signed by the Honorable Elaine E. Bucklo on 3/8/2023. Mailed notice.
60 2023-03-09 MAILED trademark report to Patent Trademark Office, Alexandria VA
61 2023-04-14 SATISFACTION of Judgment
62 2023-05-03 SATISFACTION of Judgment
63 2023-05-25 SATISFACTION of Judgment
64 2023-06-28 SATISFACTION of Judgment