TRO101 logo TRO101

2025-cv-01521

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:2025-02-13
原告:THOSE CHARACTERS FROM CLEVELAND
代理律所:HSP
诉讼类型:商标、版权
# Date Description
[+] 1 2025-02-13 COMPLAINT filed by Those Characters from Cleveland, LLC; Jury Demand. Filing fee $ 405, receipt number AILNDC-23080337.
2 2025-02-13 CIVIL Cover Sheet
3 2025-02-13 ATTORNEY Appearance for Plaintiff Those Characters from Cleveland, LLC by Michael A. Hierl
4 2025-02-13 ATTORNEY Appearance for Plaintiff Those Characters from Cleveland, LLC by William Benjamin Kalbac
5 2025-02-13 ATTORNEY Appearance for Plaintiff Those Characters from Cleveland, LLC by Robert Payton Mcmurray
6 2025-02-13 ATTORNEY Appearance for Plaintiff Those Characters from Cleveland, LLC by John Wilson
7 2025-02-13 MOTION by Plaintiff Those Characters from Cleveland, LLC to seal document Plaintiff's Motion for Leave to File Under Seal
8 2025-02-13 SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Sealed Schedule A
9 2025-02-13 NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by Those Characters from Cleveland, LLC
[+] 10 2025-02-13 Notice of Claims Involving Trademarks by Those Characters from Cleveland, LLC
11 2025-02-13 MINUTE entry before the Honorable Charles P. Kocoras: Motion to seal document 7 is granted. Mailed notice.
12 2025-02-13 MOTION by Plaintiff Those Characters from Cleveland, LLC for leave to file excess pages Plaintiff's Motion to Exceed Page Limitation
13 2025-02-13 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
[+] 14 2025-02-13 MEMORANDUM by Those Characters from Cleveland, LLC in support of motion for temporary restraining order, 13
15 2025-02-13 SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 1 of Gorman Declaration
16 2025-02-13 SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 2 of Gorman Declaration
17 2025-02-13 SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 3 of Gorman Declaration
18 2025-02-13 MINUTE entry before the Honorable Charles P. Kocoras:Motion for leave to file excess pages 12 is granted. Mailed notice.
19 2025-02-14 MINUTE entry before the Honorable Charles P. Kocoras: Motion for temporary restraining order and a temporary injunction, a temporary asset restraint, expedited discovery, and service of process by email and/or electronic publication 13 is granted. Mailed notice.
20 2025-02-14 SEALED TEMPORARY RESTRAINING ORDER Signed by the Honorable Charles P. Kocoras on 2/14/2025. Mailed notice.
24 2025-02-25 MOTION by Plaintiff Those Characters from Cleveland, LLC for extension of time Plaintiff's Ex Parte Motion to Extend the Temporary Restraining Order
25 2025-02-25 NOTICE of Motion by Michael A. Hierl for presentment of extension of time 24 before Honorable Charles P. Kocoras on 3/4/2025 at 09:50 AM.
26 2025-02-25 MINUTE entry before the Honorable Charles P. Kocoras: Plaintiff's motion to extend the temporary restraining order 24 is granted. The temporary restraining order is extended to 3/14/2025. Presentment hearing scheduled on 3/4/2025 is stricken. Mailed notice.
27 2025-02-26 SURETY BOND in the amount of $ 10,000.00 posted by Those Characters from Cleveland, LLC
28 2025-03-11 MOTION by Plaintiff Those Characters from Cleveland, LLC for extension of time time Plaintiff's Ex Parte Motion to Extend the Temporary Restraining Order Nunc Pro Tunc Through March 21, 2025
31 2025-03-12 MINUTE entry before the Honorable Charles P. Kocoras: Plaintiff's motion to extend the temporary restraining order 28 is granted. The temporary restraining order is extended to 3/21/2025. Presentment hearing scheduled on 3/18/2025 is stricken. Mailed notice.
34 2025-03-19 MOTION by Plaintiff Those Characters from Cleveland, LLC for preliminary injunction Plaintiff's Motion for Entry of a Preliminary Injunction Nunc Pro Tunc to March 21, 2025
38 2025-03-20 MINUTE entry before the Honorable Charles P. Kocoras: Motion for Preliminary Injunction is granted. The Clerk is directed to unseal Plaintiff's Schedule A to the Complaint 8, Exhibit 3 to the Declaration of Sean Gorman 15, 16, and 17 and the TRO 20.Plaintiff is hereby ordered to add ALL defendant names listed in the Schedule A to the docket within three (3) business days. Instructions can be found at https://www.ilnd.uscourts.gov/_assets/_documents/_forms/_cmecf/pdfs/v60/Add_Terminate_Instructions.pdf. Presentment hearing scheduled on 3/25/2025 is stricken. A status report is due on 4/3/2025. Mailed notice.
39 2025-03-20 PRELIMINARY INJUNCTION ORDER Signed by the Honorable Charles P. Kocoras on 3/20/2025. Mailed notice.
[+] 40 2025-03-20 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 3/19/2025, answer due 4/9/2025.
41 2025-03-25 MINUTE entry before the Honorable Charles P. Kocoras: The status report that is due on 4/3/2025 is stricken. The status report shall now be due on 4/16/2025. Mailed notice.
42 2025-04-08 NOTICE of Voluntary Dismissal by Those Characters from Cleveland, LLC Plaintiff's Notice of Voluntary Dismissal as to Defendant No. 4
43 2025-04-09 MINUTE entry before the Honorable Charles P. Kocoras: In accordance with Plaintiff's notice of voluntary dismissal 42 all claims against Defendant number 4 cordial design Hand Made Store, is dismissed without prejudice. Mailed notice.
44 2025-04-16 STATUS Report by Those Characters from Cleveland, LLC
45 2025-04-23 CERTIFICATE of Service by John Wilson on behalf of Those Characters from Cleveland, LLC
[+] 46 2025-04-23 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 on Amended Schedule A
[+] 47 2025-04-23 MEMORANDUM by Those Characters from Cleveland, LLC in support of motion for default judgment, 46
[+] 48 2025-04-23 DECLARATION of Michael A. Hierl regarding motion for default judgment, 46
49 2025-04-23 NOTICE of Motion by Michael A. Hierl for presentment of motion for default judgment, 46 before Honorable Charles P. Kocoras on 4/29/2025 at 09:50 AM.
50 2025-04-28 MINUTE entry before the Honorable Charles P. Kocoras: Plaintiff's motion for default judgment and entry of default 46 is granted. Enter Final Judgment Order. Presentment hearing scheduled for 4/29/2025 is stricken. Civil case terminated. Mailed notice. Modified on 4/28/2025.
51 2025-04-28 FINAL JUDGMENT ORDER Signed by the Honorable Charles P. Kocoras on 4/28/2025. Mailed notice.
52 2025-05-15 SATISFACTION of Judgment
53 2025-05-28 SATISFACTION of Judgment