TRO101 logo TRO101

2025-cv-00504

Those Characters from Cleveland, LLC v. The Partnerships and Unincorporated Associations Identified on Schedule A

法院:伊利诺伊州北法院
发案日期:2025-01-16
原告:THOSE CHARACTERS FROM CLEVELAND
代理律所:Keith
诉讼类型:商标、版权
# Date Description
[+] 1 2025-01-16 COMPLAINT filed by Those Characters from Cleveland, LLC; Filing fee $ 405, receipt number AILNDC-22960112.
2 2025-01-16 SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Schedule A to Complaint 1
3 2025-01-16 CIVIL Cover Sheet
4 2025-01-16 ATTORNEY Appearance for Plaintiff Those Characters from Cleveland, LLC by Keith A. Vogt
5 2025-01-16 ATTORNEY Appearance for Plaintiff Those Characters from Cleveland, LLC by Adam Grodman
6 2025-01-16 ATTORNEY Appearance for Plaintiff Those Characters from Cleveland, LLC by Cameron Eugene Mcintyre
7 2025-01-16 ATTORNEY Appearance for Plaintiff Those Characters from Cleveland, LLC by Christopher Romero
8 2025-01-16 ATTORNEY Appearance for Plaintiff Those Characters from Cleveland, LLC by Monica Rita Martin
9 2025-01-16 ATTORNEY Appearance for Plaintiff Those Characters from Cleveland, LLC by Yanling Jiang
10 2025-01-16 ATTORNEY Appearance for Plaintiff Those Characters from Cleveland, LLC by Yi Bu
[+] 11 2025-01-16 NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by Those Characters from Cleveland, LLC
12 2025-01-16 MOTION by Plaintiff Those Characters from Cleveland, LLC for leave to file under seal
13 2025-01-16 MOTION by Plaintiff Those Characters from Cleveland, LLC for leave to file excess pages
[+] 15 2025-01-16 MEMORANDUM in Support of 14 Exparte Motion
[+] 16 2025-01-16 SEALED EXHIBIT by Plaintiff Those Characters from Cleveland, LLC Sealed Exhibit 3, Declaration of Sean Gorman regarding memorandum in support of motion, 15
17 2025-01-17 MAILED trademark report to Patent Trademark Office, Alexandria VA
18 2025-01-17 MAILED copyright report to Registrar, Washington DC
19 2025-01-17 MAILED to plaintiff(s) counsel Lanham Mediation Program materials
20 2025-01-17 MINUTE entry before the Honorable Robert W. Gettleman: Plaintiff's Motion for Leave to File under Seal 12, Motion to Exceed Page Limitation 13, 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 14 are granted. Enter sealed order. Telephonic hearing set for 1/29/2025 at 9:15 a.m. on the Webex platform. Parties will not be asked to start their video. Counsel of record and other essential case participants will receive an email prior to the start of the hearing with instructions to join the hearing. 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. Emailed notice
[+] 21 2025-01-17 SEALED TEMPORARY Restraining Order signed by the Honorable Robert W. Gettleman on 1/17/2025. Emailed notice
24 2025-01-21 SURETY BOND in the amount of $ 10,000.00 posted by Those Characters from Cleveland, LLC
22 2025-01-22 MOTION by Plaintiff Those Characters from Cleveland, LLC for extension of time of the Temporary Restraining Order
23 2025-01-23 MINUTE entry before the Honorable Robert W. Gettleman: Plaintiffs' Motion to Extend the Temporary Restraining Order ("TRO") 22 is granted. The TRO entered on 1/17/2025 21 is extended through 2/14/2025. Telephonic hearing set for 1/29/2025 is stricken and reset to 2/13/2025 at 9:15 a.m. on the Webex platform. Parties will not be asked to start their video. Counsel of record and other essential case participants will receive an email prior to the start of the hearing with instructions to join the hearing. 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. Emailed notice
25 2025-01-28 MINUTE entry before the Honorable Robert W. Gettleman: Due to a change in the court's schedule, telephonic hearing before this court set for 2/13/2025 is stricken and reset to 2/11/2025 at 9:15 a.m. on the Webex platform. Parties will not be asked to start their video. Counsel of record and other essential case participants will receive an email prior to the start of the hearing with instructions to join the hearing. 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. Emailed notice
26 2025-01-29 MOTION by Plaintiff Those Characters from Cleveland, LLC for preliminary injunction
[+] 27 2025-01-29 MEMORANDUM by Those Characters from Cleveland, LLC in support of motion for preliminary injunction 26
[+] 28 2025-01-29 SUMMONS Returned Executed by Those Characters from Cleveland, LLC as to The Partnerships and Unincorporated Associations Identified on Schedule A on 1/29/2025, answer due 2/19/2025.
29 2025-02-11 MINUTE entry before the Honorable Robert W. Gettleman: Telephonic hearing held on 2/11/2025. No defendant appeared on the hearing. For the reasons stated on the record, Plaintiff's Motion for Entry of a Preliminary Injunction 26 is granted. Enter order. The Law Firms of JiangIP LLC and Keith Vogt, Ltd., are 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 at: https://www.ilnd.uscourts.gov/_assets/_documents/_forms/_cmecf/pdfs/v60/Add_Terminate_Instructions.pdf The Clerk is directed to unseal Plaintiff's Schedule A to the Complaint 2, Exhibit 3 to the Declaration of Sean Gorman 16, and the TRO 21. Telephonic hearing set for 3/18/2025 at 9:15 a.m. on the Webex platform. Parties will not be asked to start their video. Counsel of record and other essential case participants will receive an email prior to the start of the hearing with instructions to join the hearing. 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. Emailed notice
[+] 30 2025-02-11 PRELIMINARY INJUNCTION ORDER signed by the Honorable Robert W. Gettleman on 2/11/2025. Emailed notice
31 2025-02-19 ATTORNEY Appearance for Defendant FENFGYU Co.Ltd by He Cheng
[+] 32 2025-02-19 MOTION by Defendant FENFGYU Co.Ltd to dismiss for lack of jurisdiction
33 2025-02-20 MINUTE entry before the Honorable Robert W. Gettleman: The court sets the following briefing schedule on Defendant's Motion to Dismiss Under Rule 12(b)(2) and Incorporated Memorandum of Law [32]: plaintiff's response due 3/6/2025; defendant's reply due 3/13/2025. The court will issue its ruling on CM/ECF. Emailed notice
34 2025-02-21 NOTICE of Voluntary Dismissal by All Plaintiffs as to [Certain] defendants
35 2025-02-21 NOTICE of Voluntary Dismissal by All Plaintiffs as to defendant no. 43 Siqiy
36 2025-02-21 MOTION by Plaintiff Those Characters from Cleveland, LLC for default judgment as to the Defendants Identified in First Amended Schedule A
[+] 37 2025-02-21 MEMORANDUM by Those Characters from Cleveland, LLC in support of motion for default judgment[36]
[+] 38 2025-02-21 Motion by Those Characters from Cleveland, LLC and Incorporated Memorandum in Support to Stay Defendants Motion [32], and for Leave to Conduct Jurisdictional Discovery
39 2025-02-21 ATTORNEY Appearance for Defendant NEWPOWER by Yong Chen
40 2025-02-21 MOTION by Defendant NEWPOWER for extension of time to amend complaint[1]
41 2025-02-21 MOTION by Defendant NEWPOWER for extension of time to file answer regarding complaint[1]
42 2025-02-23 MOTION by Defendant NEWPOWER for extension of time to file answer regarding complaint[1], CONSENTED [UPDATED]
43 2025-02-24 MINUTE entry before the Honorable Robert W. Gettleman: Defendant NEWPOWER's Updated, uncontested Motion for Extension of Time to answer or otherwise plead 42 is granted and the motions filed at 40 and 41 are denied as moot. Defendant NEWPOWER's responsive pleading due on or before 3/14/2025. Emailed notice
44 2025-02-24 NOTICE of Voluntary Dismissal by All Plaintiffs as to defendant no. 65 ZHAGHMIN Clothing
45 2025-03-13 NOTICE of Voluntary Dismissal by All Plaintiffs as to defendant no. 1 LinGaoQiuFen
46 2025-03-14 STATUS Report JOINT STATUS REPORT by Those Characters from Cleveland, LLC
47 2025-03-18 MINUTE entry before the Honorable Robert W. Gettleman: Telephonic hearing held on 3/18/2025. Defendant FENFGYU did not appear on the hearing. Plaintiff's Motion to Stay Defendant's Motion 32 and for Leave to Conduct Jurisdictional Discovery 38 is granted. Telephonic status hearing set for 7/8/2025 at 9:15 a.m. The court will set a briefing schedule on Defendant FENFGYU Co., Ltd's Motion To Dismiss Under Rule 12(b)(2) 32 at the 7/8/2025 hearing. For the reasons stated on the record, Plaintiff's Motion For Entry Of Default And Default Judgment Against The Defendants Identified In First Amended Schedule A 36 is granted. Enter order. Counsel of record and other essential case participants will receive an email prior to the start of the hearing with instructions to join the hearing. 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. Emailed notice
48 2025-03-18 DEFAULT JUDGMENT ORDER signed by the Honorable Robert W. Gettleman on 3/18/2025. Emailed notice
49 2025-04-04 MOTION by Defendant FENFGYU Co.Ltd to clarify
50 2025-04-05 MINUTE entry before the Honorable Robert W. Gettleman: Defendant FENFGYU Co. Ltd's Motion To Clarify 49 is granted. The court's order entered on 3/18/2025 47 is modified to allow mutual jurisdictional discovery. Defendant and plaintiff are allowed to conduct limited jurisdictional discovery. Emailed notice
51 2025-05-06 SATISFACTION of Judgment as to defendant no. 64 Yuyuan Co.ltd
52 2025-06-09 STIPULATION of Dismissal JOINT Stipulation of Dismissal as to Defendant No. 15 FENFGYU Co.Ltd
53 2025-06-10 MINUTE entry before the Honorable Robert W. Gettleman: On the parties' Joint Stipulation [52] and pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(i) all claims against defendant No. 15 FENFGYU Co.Ltd are dismissed without prejudice. Defendant's Motion to dismiss [32] is stricken as moot. Telephonic status hearing set for 7/8/2025 is stricken. Civil case terminated. Emailed notice
54 2025-06-10 MAILED trademark report with order dated 6/10/2025 to Patent Trademark Office, Alexandria VA
55 2025-06-10 MAILED copyright report with order dated 6/10/2025 to Registrar, Washington DC
56 2025-06-11 SATISFACTION of Judgment as to defendant no. 4 Kasflag Pro Store
57 2025-06-24 NOTICE of Voluntary Dismissal by Those Characters from Cleveland, LLC as to Defendant No. 59 Yichaomaoyi
58 2025-09-17 SATISFACTION of Judgment as to defendant no. 58 YHETTY