TRO101 logo TRO101

2024-cv-00952

Hic Ipco LLC et al v. The Individuals, Corporations Limited Liability Companies, Partnerships, and Unincorporated Associations Identified in Schedule A to Complaint

法院:伊利诺伊州北法院
发案日期:2024-02-02
原告:HIC IPCO LLC
代理律所:BOIES
诉讼类型:商标、专利
# Date Description
[+] 1 2024-02-02 COMPLAINT filed by HIC IPCO LLC, TCJ I, LLC, HICKIES OPCO LLC; Filing fee $ 405, receipt number AILNDC-21599767.
2 2024-02-02 CIVIL Cover Sheet
3 2024-02-02 SEALED DOCUMENT by Plaintiffs HIC IPCO LLC, HICKIES OPCO LLC, TCJ I, LLC Schedule A to Complaint
4 2024-02-02 NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by HIC IPCO LLC, HICKIES OPCO LLC, TCJ I, LLC
[+] 5 2024-02-02 CLAIM - AO 120 Form by HIC IPCO LLC, HICKIES OPCO LLC, TCJ I, LLC
[+] 8 2024-02-02 MOTION by Plaintiffs HIC IPCO LLC, HICKIES OPCO LLC, TCJ I, LLC for leave to file excess pages re Plaintiff's Ex Parte Motion for Entry of a Temporary Restraining Order
[+] 9 2024-02-02 DECLARATION of Madison Bower in Support of Plaintiff's Ex Parte Motion for Entry of a Temporary Restraining Order
[+] 10 2024-02-02 DECLARATION of David Hazan in Support of Plaintiff's Ex Parte Motion for Entry of a Temporary Restraining Order
[+] 11 2024-02-02 SEALED DOCUMENT by Plaintiffs HIC IPCO LLC, HICKIES OPCO LLC, TCJ I, LLC Exhibit 14 to David Hazan's Declaration (Part 1 of 35)
[+] 12 2024-02-02 SEALED DOCUMENT by Plaintiffs HIC IPCO LLC, HICKIES OPCO LLC, TCJ I, LLC Exhibit 14 to David Hazan's Declaration (Part 11 of 35)
[+] 13 2024-02-02 SEALED DOCUMENT by Plaintiffs HIC IPCO LLC, HICKIES OPCO LLC, TCJ I, LLC Exhibit 14 to David Hazan's Declaration (Part 21 of 35)
[+] 14 2024-02-02 SEALED DOCUMENT by Plaintiffs HIC IPCO LLC, HICKIES OPCO LLC, TCJ I, LLC Exhibit 14 to David Hazan's Declaration (Part 29 of 35)
15 2024-02-04 MINUTE entry before the Honorable Matthew F. Kennelly: Plaintiff's motion for leave to file under seal 6 and motion for leave to file excess pages 8 are granted. Plaintiff's motion for entry of an ex parte temporary restraining order (etc.) 7 is denied, without prejudice to refiling, because plaintiff failed to submit a Word version of the proposed TRO to Judge Kennelly's proposed order e-mail address at the time of filing the motion, as required by the procedures set out on his web page.
[+] 17 2024-02-05 MAILED Patents report to Patent Trademark Office, Alexandria VA
[+] 18 2024-02-05 MAILED Trademarks report to Patent Trademark Office, Alexandria VA
19 2024-02-05 MAILED to plaintiff(s) counsel Lanham Mediation Program materials.
20 2024-02-06 MINUTE entry before the Honorable Matthew F. Kennelly: Plaintiffs' motion for entry of an ex parte temporary restraining order (etc.) is granted 16. Enter Sealed Ex Parte Temporary Restraining Order. Telephonic preliminary injunction hearing is set for 2/20/2024 at 9:05 AM. The following call-in number will be used for the hearing: 888-684-8852, access code 746-1053. Any motion to extend the TRO or motion for preliminary injunction must be filed by 2/14/2024. Any motion for preliminary injunction filed in this case must be accompanied by a certificate stating upon whom and how the motion has been served. Mailed notice.
21 2024-02-06 SEALED ORDER: Signed by the Honorable Matthew F. Kennelly on 2/6/2024.
23 2024-02-14 EXTENSION OF EX PARTE TEMPORARY RESTRAINING ORDER signed by the Honorable Matthew F. Kennelly on 2/14/2024. Motion for extension of ex parte TRO is granted. Telephonic preliminary injunction hearing set for 2/20/2024 is vacated and reset to 3/5/2024 at 8:50 AM. The following call-in number will be used for the hearing: 888-684-8852, access code 746-1053. Any motion for preliminary injunction must be filed by 2/29/2024 and must be accompanied by a certificate stating upon whom and how the motion has been served.
24 2024-02-14 MINUTE entry before the Honorable Matthew F. Kennelly: Telephonic preliminary injunction hearing set for 2/20/2024 is vacated.
[+] 25 2024-02-14 NOTICE of Voluntary Dismissal by HIC IPCO LLC, HICKIES OPCO LLC, TCJ I, LLC of Certain Defendant No. 122 (Vat19)
[+] 27 2024-02-29 MOTION by Plaintiffs HIC IPCO LLC, HICKIES OPCO LLC, TCJ I, LLC for preliminary injunction
28 2024-02-29 NOTICE of Voluntary Dismissal by HIC IPCO LLC, HICKIES OPCO LLC, TCJ I, LLC of Certain Defendants Nos. 72 (domarma), 83 (neilukas), and 85 (piscineepiscine)
[+] 29 2024-02-29 SUMMONS Returned Executed by HIC IPCO LLC, TCJ I, LLC, HICKIES OPCO LLC as to The Individuals, Corporations Limited Liability Companies, Partnerships, And Unincorporated Associations Identified in Schedule A to Complaint on 2/29/2024, answer due 3/21/2024.
30 2024-03-05 MINUTE entry before the Honorable Matthew F. Kennelly: Telephonic status hearing held on 3/5/2024. Plaintiffs' motion for preliminary injunction 27 is granted. Enter preliminary injunction order. Plaintiffs' sealed motion to extend the TRO 26 is denied for the reasons stated on the record. The Clerk is directed to unseal all documents that were previously filed under seal. Law Firm Boies Schiller Flexner LLP 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. A status report with an update on the case is to be filed by 4/30/2024. Case is set for a telephonic status hearing on 5/7/2024 at 8:50 a.m. The following call-in number will be used for the hearing: 888-684-8852, access code 746-1053. 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.
31 2024-03-05 PRELIMINARY INJUNCTION ORDER As to Certain Defendants: Signed by the Honorable Matthew F. Kennelly on 3/5/2024. Mailed notice.
32 2024-03-05 NOTICE of Voluntary Dismissal by HIC IPCO LLC, HICKIES OPCO LLC, TCJ I, LLC of Certain Defendants Nos. 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 17, 18, 19, 20, 21, 22, 23, 24, 25, 26, 27, 28, 29, 30, 31, 32, 33, 34, 35, 36, 37, 38, 39, 40, 41, 42, 150, 151, 152, and 153
33 2024-03-20 ATTORNEY Appearance for Defendants HYwenstore (119), Qiandu (106), Zhonghenglai (101), honeygege (121) by Timothy Tiewei Wang
34 2024-03-20 MOTION by Defendants HYwenstore (119), Qiandu (106), Zhonghenglai (101), honeygege (121) for extension of time to file answer regarding complaint, [1]
35 2024-03-21 MINUTE entry before the Honorable Matthew F. Kennelly: Unopposed motion by defendants HYwenstore (119), Qiandu (106), Zhonghenglai (101), and honeygege (121) for extension of time 34 is granted; response to complaint is to be filed by 4/11/2024. This does not affect any other date or deadline set by the Court.
36 2024-03-25 ATTORNEY Appearance for Plaintiffs HIC IPCO LLC, HICKIES OPCO LLC, TCJ I, LLC by Jon Robert Neuleib
37 2024-04-01 NOTICE of Voluntary Dismissal by HIC IPCO LLC, HICKIES OPCO LLC, TCJ I, LLC of Certain Defendants Nos. 68 (autoparts-kingdom), 89 (trustworthy-kingdom), and 90 (trustworthyseller)
38 2024-04-04 NOTICE of Voluntary Dismissal by HIC IPCO LLC, HICKIES OPCO LLC, TCJ I, LLC of Certain Defendants Nos. 101 (Zhonghenglai), 106 (Qiandu), 119 (HYwenstore), and 121 (honeygege)
39 2024-04-15 NOTICE of Voluntary Dismissal by HIC IPCO LLC, HICKIES OPCO LLC, TCJ I, LLC of Certain Defendant No. 44 (DongNong)
40 2024-04-19 NOTICE of Voluntary Dismissal by HIC IPCO LLC, HICKIES OPCO LLC, TCJ I, LLC of Certain Defendants Nos. 73 (feetbox) and 84 (onvehicle886)
41 2024-04-26 NOTICE of Voluntary Dismissal by HIC IPCO LLC, HICKIES OPCO LLC, TCJ I, LLC of Certain Defendant No. 133 (buyby)
[+] 42 2024-04-26 Motion for Entry of Default and Default Judgment by HIC IPCO LLC, HICKIES OPCO LLC, TCJ I, LLC
43 2024-04-29 MINUTE entry before the Honorable Matthew F. Kennelly: Plaintiff's motion for entry of default 42 is granted. Final Default Judgment Order to follow. Civil case terminated. Mailed notice.
44 2024-04-29 FINAL DEFAULT JUDGMENT ORDER: Signed by the Honorable Matthew F. Kennelly on 4/29/2024. Mailed notice.
45 2024-05-17 NOTICE of Voluntary Dismissal by HIC IPCO LLC, HICKIES OPCO LLC, TCJ I, LLC of Certain Defendants Nos. 75 (giraffeler) and 92 (wisechoicemall)
46 2024-06-28 FULL SATISFACTION of Judgment regarding order 44 re Defendant Nos. 70, 87, 88, and 93
47 2024-07-09 MOTION by Attorney Madison Augusta Bower to withdraw as attorney for HIC IPCO LLC, HICKIES OPCO LLC. No party information provided
48 2024-07-09 AFFIDAVIT by Plaintiffs HIC IPCO LLC, HICKIES OPCO LLC in Support of MOTION by Attorney Madison Augusta Bower to withdraw as attorney for HIC IPCO LLC, HICKIES OPCO LLC. No party information provided [47]
49 2024-07-10 MINUTE entry before the Honorable Matthew F. Kennelly: Motion by Madison Bower to withdraw as attorney [47] is granted.
50 2024-07-19 FULL SATISFACTION of Judgment of Defendants Nos. 43 (YLhighton) and 139 (zhanghaobo3882)
51 2024-08-15 MAILED patent report with certified copy of minute order dated 4/29/2024 to Patent Trademark Office, Alexandria VA. (jn,)
52 2024-08-15 MAILED trademark report with certified copy of minute order dated 4/29/2024 to Patent Trademark Office, Alexandria VA. (jn,)
[+] 53 2024-10-10 MOTION by Plaintiffs HIC IPCO LLC, HICKIES OPCO LLC, TCJ I, LLC for disbursement of funds
54 2024-10-11 MINUTE entry before the Honorable Matthew F. Kennelly: Plaintiff's motion for disbursement of funds [53] is granted. Disbursement Order to follow. Mailed notice.
55 2024-10-11 DIBURSEMENT ORDER: The Clerk is directed to disburse: The principal amount of Five Thousand Dollars ($5,000.00), which is the amount of the bond called by the Court and posted by Plaintiff on or around February 20, 2024; Plus all accrued interest To Plaintiff's Counsel, made payable to: Boies Schiller Flexner LLP 2200 Corporate Boulevard, NW, Ste. 400 Boca Raton, FL 33431 Within three (3) days of the entry of this Disbursement Order, Plaintiff is directed to provide a copy of this order, along with a copy of a Boies Schiller Flexner TIN Certification Form, to this Court's Financial Section. DONE AND ORDERED in Chicago, Illinois this 11th day of October 2024. Signed by the Honorable Matthew F. Kennelly on 10/11/2024. Mailed notice.