TRO101 logo TRO101

2024-cv-03558

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:2024-05-02
原告:THOSE CHARACTERS FROM CLEVELAND
代理律所:HSP
诉讼类型:商标、版权
# Date Description
[+] 1 2024-05-02 COMPLAINT filed by Those Characters from Cleveland, LLC; Jury Demand. Filing fee $ 405, receipt number AILNDC-21921663.
2 2024-05-02 CIVIL Cover Sheet
3 2024-05-02 ATTORNEY Appearance for Plaintiff Those Characters from Cleveland, LLC by Michael A. Hierl
4 2024-05-02 ATTORNEY Appearance for Plaintiff Those Characters from Cleveland, LLC by William Benjamin Kalbac
5 2024-05-02 ATTORNEY Appearance for Plaintiff Those Characters from Cleveland, LLC by Robert Payton Mcmurray
6 2024-05-02 ATTORNEY Appearance for Plaintiff Those Characters from Cleveland, LLC by John Wilson
7 2024-05-02 MOTION by Plaintiff Those Characters from Cleveland, LLC to seal document Plaintiff's Motion for Leave to File Under Seal
8 2024-05-02 SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Sealed Schedule A
[+] 9 2024-05-02 NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by Those Characters from Cleveland, LLC
10 2024-05-03 MAILED trademark report to Patent Trademark Office, Alexandria VA.
11 2024-05-03 MAILED to plaintiff(s) counsel Lanham Mediation Program materials.
12 2024-05-03 MAILED copyright report to Registrar, Washington DC.
13 2024-05-06 MOTION by Plaintiff Those Characters from Cleveland, LLC for leave to file excess pages Plaintiff's Motion to Exceed Page Limitation
14 2024-05-06 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
[+] 15 2024-05-06 MEMORANDUM by Those Characters from Cleveland, LLC in support of motion for temporary restraining order, 14
16 2024-05-06 SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 1 of Gorman Declaration
17 2024-05-06 SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 2 of Gorman Declaration
18 2024-05-06 SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 3 of Gorman Declaration
19 2024-05-06 SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 4 of Gorman Declaration
20 2024-05-06 SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 5 of Gorman Declaration
21 2024-05-06 SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 6 of Gorman Declaration
22 2024-05-06 SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 7 of Gorman Declaration
23 2024-05-06 SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 8 of Gorman Declaration
24 2024-05-06 SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 9 of Gorman Declaration
25 2024-05-06 SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 10 of Gorman Declaration
26 2024-05-06 SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 11 of Gorman Declaration
27 2024-05-06 SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 12 of Gorman Declaration
28 2024-05-06 SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 13 of Gorman Declaration
29 2024-05-06 SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 14 of Gorman Declaration
30 2024-05-06 SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 15 of Gorman Declaration
31 2024-05-06 SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 16 of Gorman Declaration
32 2024-05-06 SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 17 of Gorman Declaration
33 2024-05-06 SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 18 of Gorman Declaration
34 2024-05-06 Notice of Claims Involving Trademarks by Those Characters from Cleveland, LLC
35 2024-05-06 NOTICE of Motion by Michael A. Hierl for presentment of motion for temporary restraining order, 14 before Honorable John Robert Blakey on 5/15/2024 at 11:00 AM.
[+] 36 2024-05-06 DECLARATION of Michael A. Hierl regarding memorandum in support of motion, 15
37 2024-05-14 MINUTE entry before the Honorable John Robert Blakey: Based upon the materials submitted, this Court grants Plaintiff's motion for leave to file under seal 7 and motion for leave to file excess pages 13. The Court also grants Plaintiff's ex parte motion for entry of a temporary restraining order 14. Enter sealed temporary restraining order. Consistent with this order, within seven (7) calendar days, Plaintiff shall deposit with the Court Two Hundred and Forty-Six Thousand U.S. Dollars ($246,000), either cash or surety bond, as security. Absent further order, this TRO will expire on 5/28/24. The 5/15/24 Notice of Motion date is stricken. Mailed notice
38 2024-05-14 SEALED ORDER Signed by the Honorable John Robert Blakey on 5/14/2024. Mailed notice(gel,)
39 2024-05-21 MOTION by Plaintiff Those Characters from Cleveland, LLC for extension of time Plaintiff's Ex Parte Motion to Extend the Temporary Restraining Order
40 2024-05-21 NOTICE of Motion by Michael A. Hierl for presentment of extension of time[39] before Honorable John Robert Blakey on 5/29/2024 at 11:00 AM.
42 2024-05-21 INJUNCTION BOND in the amount of $246,000.00 posted by Those Characters from Cleveland, LLC. (Document not scanned).
41 2024-05-22 MINUTE entry before the Honorable John Robert Blakey: The Court grants Plaintiff's ex parte motion 39 to extend the temporary restraining order entered 5/14/24 38 and strikes the 5/29/24 Notice of Motion date. The Court finds that good cause exists to extend the temporary restraining order, and the order is hereby extended an additional fourteen days, to 6/11/24. Mailed notice
[+] 43 2024-06-05 MOTION by Plaintiff Those Characters from Cleveland, LLC for extension of time Plaintiff's Ex Parte Motion to Extend the Temporary Restraining Order as to Defendant Nos. 22-23 and 206-246
[+] 44 2024-06-05 MOTION by Plaintiff Those Characters from Cleveland, LLC for preliminary injunction Plaintiff's Motion for Entry of a Preliminary Injunction Against Defendant Nos. 1-21 and 24-205
45 2024-06-05 MEMORANDUM by Those Characters from Cleveland, LLC in support of motion for preliminary injunction 44
46 2024-06-05 DECLARATION of Michael A. Hierl regarding motion for preliminary injunction 44
[+] 47 2024-06-05 NOTICE of Motion by Michael A. Hierl for presentment of motion for preliminary injunction 44, extension of time, 43 before Honorable John Robert Blakey on 6/12/2024 at 11:00 AM.
48 2024-06-06 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 6/5/2024, answer due 6/26/2024.
49 2024-06-10 MINUTE entry before the Honorable John Robert Blakey: The Court denies Plaintiff's motion to extend the temporary restraining order as to Defendants 22-23 and 206-246 43, as this Court has already extended the TRO once, and Rule 65 does not authorize further extensions. E.g., H-D Michigan, LLC v. Hellenic Duty Free Shops S.A., 694 F.3d 827, 844 (7th Cir. 2012) ("the language of Rule 65(b)(2) and the great weight of authority support the view that 28 days is the outer limit for a TRO without the consent of the enjoined party, regardless of whether the TRO was issued with or without notice."). The 6/12/24 Notice of Motion date is stricken as to this motion but stands as to Plaintiff's motion for preliminary injunction 44. Mailed notice
50 2024-06-11 MINUTE entry before the Honorable John Robert Blakey: The 6/12/24 motion hearing is reset for 12:00 p.m. in Courtroom 1203. [Note: Time Change Only.] Mailed notice
51 2024-06-12 MINUTE entry before the Honorable John Robert Blakey: Motion hearing held on 6/12/2024. No defendant has filed an appearance in this matter or otherwise objected in response to the TRO or Plaintiff's motion for entry of a preliminary injunction 44. Accordingly, and based upon the same findings made in this Court's TRO 38, this Court finds that a preliminary injunction is appropriate and warranted, as well as unopposed and grants Plaintiff's motion for preliminary injunction as to Defendants 1-21 and 24-205 44. Enter Preliminary Injunction Order. The Court directs the Clerk to unseal any previously sealed documents in this matter. Plaintiff's counsel is directed to add all defendants listed on Schedule A to the Court's docket within three business days. Plaintiff may find instructions at https://www.ilnd.uscourts.gov/_assets/_documents/_forms/_cmecf/pdfs/v60/Add_Terminate_Instructions.pdf. By 8/16/24, Plaintiff shall file a status report regarding settlement prospects and any further information that Plaintiff wishes to bring to the Court's attention. Mailed notice
[+] 52 2024-06-12 PRELIMINARY INJUNCTION ORDER AGAINST DEFENDANT NOS. 1-21 AND 24-205 Signed by the Honorable John Robert Blakey on 6/12/2024. Mailed notice
53 2024-06-20 NOTICE of Voluntary Dismissal by Those Characters from Cleveland, LLC Plaintiff's Notice of Voluntary Dismissal as to Certain Defendants
54 2024-06-26 MINUTE entry before the Honorable John Robert Blakey: Based upon the notice of voluntary dismissal 53, this case is dismissed with prejudice as to Defendants SMEKHOXO (No. 36) and deer jonmi Official Store (No. 79). Mailed notice
55 2024-07-01 NOTICE of Voluntary Dismissal by Those Characters from Cleveland, LLC Plaintiff's Notice of Voluntary Dismissal as to Certain Defendants
56 2024-07-09 MINUTE entry before the Honorable John Robert Blakey: Based upon the filing of the notice of voluntary dismissal 55, this case is dismissed with prejudice as to Defendants 30 Kinear, 166 Shop5705022 Store and 197 XingXX Ying Store. Mailed notice
57 2024-08-01 NOTICE of Voluntary Dismissal by Those Characters from Cleveland, LLC Plaintiff's Notice of Voluntary Dismissal as to Defendant No. 221
58 2024-08-02 MINUTE entry before the Honorable John Robert Blakey: Based upon the filing of the notice of voluntary dismissal 57, this case is dismissed with prejudice as to Defendant (221) Quanzhou Freescale Network Technology Co., Ltd. Mailed notice
[+] 59 2024-08-05 MOTION by Plaintiff Those Characters from Cleveland, LLC for preliminary injunction Plaintiff's Motion for Entry of a Preliminary Injunction Against Defendant Nos. 22-23, 206-220 and 222-246
60 2024-08-05 MEMORANDUM by Those Characters from Cleveland, LLC in support of motion for preliminary injunction, 59
61 2024-08-05 DECLARATION of Michael A. Hierl regarding motion for preliminary injunction, 59
62 2024-08-05 NOTICE of Motion by Michael A. Hierl for presentment of motion for preliminary injunction, 59 before Honorable John Robert Blakey on 8/14/2024 at 11:00 AM.
63 2024-08-06 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 8/5/2024, answer due 8/26/2024.
64 2024-08-14 MINUTE entry before the Honorable John Robert Blakey: Motion hearing held on 8/14/2024. Defendants failed to appear and failed to notify Chambers of any scheduling conflicts. Plaintiff's motion for preliminary injunction 59 is denied without prejudice for the reasons stated in open court. Mailed notice
65 2024-08-15 NOTICE of Voluntary Dismissal by Those Characters from Cleveland, LLC Plaintiff's Notice of Voluntary Dismissal as to Defendant No. 43
[+] 66 2024-08-16 STATUS Report by Those Characters from Cleveland, LLC
67 2024-08-22 MINUTE entry before the Honorable John Robert Blakey: Based upon the notice of voluntary dismissal 65, this case is dismissed with prejudice as to Defendant YEZHUMAO STORE (No. 43). Mailed notice.
68 2024-08-26 NOTICE of Voluntary Dismissal by Those Characters from Cleveland, LLC Plaintiff's Notice of Voluntary Dismissal as to Defendant No. 217
69 2024-08-28 MINUTE entry before the Honorable John Robert Blakey: Based upon the filing of the notice of voluntary dismissal 68, this case is dismissed with prejudice as to Defendant Henan Huazhihui Trade Co., Ltd. Mailed notice
70 2024-09-18 NOTICE of Voluntary Dismissal by Those Characters from Cleveland, LLC Plaintiff's Notice of Voluntary Dismissal as to Certain Defendants
71 2024-10-15 MINUTE entry before the Honorable John Robert Blakey: Based upon the filing of the notice of voluntary dismissal 70, this case is dismissed with prejudice as to Defendants 62 Baby's Paradise Store, 214 Hangzhou Yiqin Trading Co., Ltd., 230 Shenzhen Taishenhui Technology Co., Ltd. and 240 Yiwu Chaoshu Garment Co., Ltd. Mailed notice
72 2024-11-07 TRANSCRIPT OF PROCEEDINGS held on August 14, 2024 before the Honorable John Robert Blakey. Order Number: 50273. Court Reporter Contact Information: Kathleen E. Sebastian, 312-582-3231. IMPORTANT: The transcript may be viewed at the court's public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through the Court Reporter/Transcriber or PACER. For further information on the redaction process, see the Court's web site at www.ilnd.uscourts.gov under Quick Links select Policy Regarding the Availability of Transcripts of Court Proceedings. Redaction Request due 11/28/2024. Redacted Transcript Deadline set for 12/9/2024. Release of Transcript Restriction set for 2/5/2025.
73 2024-12-27 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 Honorable Virginia M. Kendall on 12/27/2024: Mailed notice.
74 2025-04-14 NOTICE of Voluntary Dismissal by Those Characters from Cleveland, LLC Plaintiff's Notice of Voluntary Dismissal as to Defendant No. 239
75 2025-05-14 MINUTE entry before the Honorable John Robert Blakey: Based upon Plaintiff's notice of voluntary dismissal 74, this case is dismissed with prejudice as to Defendant Yantai An Bailu Clothing Co., Ltd. (No. 239). Plaintiff shall file an updated status report by 6/6/25 proposing next steps to advance this case as to the remaining Defendants. Mailed notice.
76 2025-06-06 STATUS Report by Those Characters from Cleveland, LLC
77 2025-06-13 STATUS Report by Those Characters from Cleveland, LLC
78 2025-06-17 MINUTE entry before the Honorable John Robert Blakey: Based upon the representations in Plaintiff's status report, 77, Plaintiff shall file its motion for entry of default and default judgment or an updated status report by 6/27/25. Mailed notice.
79 2025-06-27 NOTICE of Voluntary Dismissal by Those Characters from Cleveland, LLC Plaintiff's Notice of Voluntary Dismissal Without Prejudice of All Remaining Defendants
80 2025-06-27 STATUS Report by Those Characters from Cleveland, LLC
81 2025-06-27 MINUTE entry before the Honorable John Robert Blakey: By stipulation, 80, this case is dismissed under Rule 41(a). The Court strikes all set dates and deadlines. All matters in dispute now having been resolved, this case is closed. Civil case terminated. Mailed notice.
82 2025-07-10 MAILED trademark report with certified copy of minute order dated 6/27/2025 to Patent Trademark Office, Alexandria VA. (jn,)