TRO101 logo TRO101

2023-cv-15122

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:2023-10-19
原告:THOSE CHARACTERS FROM CLEVELAND
代理律所:HSP
诉讼类型:商标、版权
# Date Description
[+] 1 2023-10-19 COMPLAINT filed by Those Characters from Cleveland, LLC; Jury Demand. Filing fee $ 402, receipt number AILNDC-21237271.
2 2023-10-19 CIVIL Cover Sheet
3 2023-10-19 ATTORNEY Appearance for Plaintiff Those Characters from Cleveland, LLC by Michael A. Hierl
4 2023-10-19 ATTORNEY Appearance for Plaintiff Those Characters from Cleveland, LLC by William Benjamin Kalbac
5 2023-10-19 ATTORNEY Appearance for Plaintiff Those Characters from Cleveland, LLC by Robert Payton Mcmurray
6 2023-10-19 MOTION by Plaintiff Those Characters from Cleveland, LLC to seal document Plaintiff's Motion for Leave to File Under Seal
7 2023-10-19 SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Sealed Schedule A
[+] 8 2023-10-19 NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by Those Characters from Cleveland, LLC
9 2023-10-20 MINUTE entry before the Honorable Sharon Johnson Coleman: This case has been assigned to the calendar of Judge Sharon Johnson Coleman. Plaintiff is put on notice that it may be required to file a memorandum discussing the propriety of joinder under Federal Rule of Civil Procedure 20(a)(2) if it appears that defendants are too numerous or unconnected. In addition, should default judgment enter against defendant(s), Plaintiff should be prepared to prove up damages by affidavit or hearing. Mailed notice.
10 2023-10-26 MAILED trademark report to Patent Trademark Office, Alexandria VA.
11 2023-10-26 MAILED to plaintiff(s) counsel Lanham Mediation Program materials.
12 2023-12-28 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 12/28/2023: Mailed notice.
13 2024-02-02 MINUTE entry before the Honorable Sharon Johnson Coleman: Plaintiff's motion for leave to file under seal 6 is stricken for failure to comply with LR 5.3 and this Court's standing orders, which require all motions to be noticed up for presentment before this Court. Mailed notice.
14 2024-02-02 MOTION by Plaintiff Those Characters from Cleveland, LLC to seal document Plaintiff's Motion for Leave to File Under Seal
[+] 15 2024-02-02 AMENDED complaint by Those Characters from Cleveland, LLC against The Individuals, Corporations, Limited Liability Companies, Partnerships, and Unincorporated Associations Identified on Amended Schedule A Hereto
16 2024-02-02 SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Amended Schedule A
17 2024-02-02 MOTION by Plaintiff Those Characters from Cleveland, LLC for leave to file excess pages Plaintiff's Motion to Exceed Page Limitation
18 2024-02-02 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 Asset Restraint, Expedited Discovery, and Service of Process by Email and/or Electronic Publication
[+] 19 2024-02-02 MEMORANDUM by Those Characters from Cleveland, LLC in support of motion for temporary restraining order, 18
20 2024-02-02 SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 to Gorman Declaration
21 2024-02-02 Notice of Claims Involving Trademarks by Those Characters from Cleveland, LLC
22 2024-02-02 NOTICE of Motion by Michael A. Hierl for presentment of motion to seal document 14, motion for temporary restraining order, 18, motion for leave to file excess pages 17 before Honorable Sharon Johnson Coleman on 2/7/2024 at 10:00 AM.
23 2024-02-07 MINUTE entry before the Honorable Sharon Johnson Coleman: Motion hearing held on 2/7/2024. Plaintiff's motion for leave to file under seal 14, motion to exceed the page limitation 17, and ex parte motion for entry of a temporary restraining order, including a temporary injunction, a temporary asset restraint, expedited discovery, and service of process by email and/or electronic publication 18 are granted. Enter Order. An in-person status hearing is set for 2/21/2024 at 10:00 AM. Mailed notice.
24 2024-02-07 SEALED ORDER. Signed by the Honorable Sharon Johnson Coleman on 2/7/2024. Mailed notice.
25 2024-02-15 SURETY BOND in the amount of $ 10,000 posted by Those Characters from Cleveland, LLC (Document not scanned.)
26 2024-02-16 MOTION by Plaintiff Those Characters from Cleveland, LLC for extension of time Plaintiff's Ex Parte Motion to Extend the Temporary Restraining Order
27 2024-02-16 NOTICE of Motion by Michael A. Hierl for presentment of extension of time 26 before Honorable Sharon Johnson Coleman on 2/21/2024 at 10:00 AM.
28 2024-02-21 MINUTE entry before the Honorable Sharon Johnson Coleman: Motion hearing held on 2/21/2024. Plaintiff's ex parte motion to extend the temporary restraining order 26 is granted. The Temporary Restraining Order is extended to March 6, 2024. An in-person status hearing is set for 3/6/2024 at 9:00 AM. Mailed notice.
29 2024-03-01 ATTORNEY Appearance for Plaintiff Those Characters from Cleveland, LLC by John Wilson
30 2024-03-01 MOTION by Plaintiff Those Characters from Cleveland, LLC for preliminary injunction Plaintiff's Motion for Entry of a Preliminary Injunction
31 2024-03-01 MEMORANDUM by Those Characters from Cleveland, LLC in support of motion for preliminary injunction 30
32 2024-03-01 DECLARATION of Michael A. Hierl regarding motion for preliminary injunction 30
[+] 33 2024-03-01 NOTICE of Motion by Michael A. Hierl for presentment of motion for preliminary injunction 30 before Honorable Sharon Johnson Coleman on 3/6/2024 at 09:00 AM.
34 2024-03-04 SUMMONS Returned Executed by Those Characters from Cleveland, LLC as to The Individuals, Corporations, Limited Liability Companies, Partnerships, and Unincorporated Associations Identified on Amended Schedule A Hereto on 3/1/2024, answer due 3/22/2024.
35 2024-03-04 MINUTE entry before the Honorable Sharon Johnson Coleman: Due to the Court's trial calendar, the in-person status hearing and presentment of plaintiff's motion for entry of a preliminary injunction 30 set for 3/6/2024 at 10:00 AM is reset to 8:45 AM (NOTE TIME CHANGE ONLY). Mailed notice.
36 2024-03-06 MINUTE entry before the Honorable Sharon Johnson Coleman: Motion hearing held on 3/6/2024. Defendants did not appear nor contact the Court. Plaintiff's motion for entry of a preliminary injunction 30 is granted. Enter Order. The Clerk's Office is to unseal Plaintiff's Amended Schedule A to the Amended Complaint 16, Exhibit 3 to the Declaration of Sean Gorman 20, and the Temporary Restraining Order 24. An in-person status hearing status hearing is set for 3/27/2024 at 10:00 AM. Law Firm of 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. Mailed notice.
[+] 37 2024-03-06 PRELIMINARY INJUNCTION Order. Signed by the Honorable Sharon Johnson Coleman on 3/6/2024. Mailed notice.
38 2024-03-25 CERTIFICATE of Service by John Wilson on behalf of Those Characters from Cleveland, LLC
[+] 39 2024-03-25 MOTION by Plaintiff Those Characters from Cleveland, LLC for default judgment as to Plaintiff's Motion for Entry of Default and Default Judgment Against Defendants Identified in Amended Schedule A
[+] 40 2024-03-25 MEMORANDUM by Those Characters from Cleveland, LLC in support of motion for default judgment, 39
[+] 41 2024-03-25 DECLARATION of Michael A. Hierl regarding motion for default judgment, 39
42 2024-03-25 NOTICE of Motion by Michael A. Hierl for presentment of motion for default judgment, 39 before Honorable Sharon Johnson Coleman on 3/27/2024 at 10:00 AM.
43 2024-03-27 MINUTE entry before the Honorable Sharon Johnson Coleman: Motion hearing held on 3/27/2024. Defendants did not appear nor contact the Court. Plaintiff's motion for entry of default and default judgment 39 is granted. Default judgment is entered in favor of plaintiff and against the defendants identified in Amended Schedule A. Enter Order. The ten thousand dollar ($10,000) surety bond posted by Plaintiff is hereby released to counsel of record for Plaintiff via first class mail, Michael A. Hierl of Hughes Socol Piers Resnick & Dym, Ltd. at Three First National Plaza, 70 W. Madison Street, Suite 4000, Chicago, IL 60602. Civil case terminated. Mailed notice.
44 2024-03-27 FINAL JUDGMENT ORDER. Signed by the Honorable Sharon Johnson Coleman on 3/27/2024. Mailed notice.
45 2024-03-28 MAILED trademark report to Patent Trademark Office, Alexandria VA