TRO101 logo TRO101

2022-cv-06007

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:2022-11-08
原告:THOSE CHARACTERS FROM CLEVELAND
代理律所:HSP
诉讼类型:商标、版权
# Date Description
[+] 1 2022-11-01 COMPLAINT filed by Those Characters from Cleveland, LLC; Jury Demand. Filing fee $ 402, receipt number AILNDC-19999884.
2 2022-11-01 CIVIL Cover Sheet
3 2022-11-01 ATTORNEY Appearance for Plaintiff Those Characters from Cleveland, LLC by Michael A. Hierl
4 2022-11-01 ATTORNEY Appearance for Plaintiff Those Characters from Cleveland, LLC by William Benjamin Kalbac
5 2022-11-01 ATTORNEY Appearance for Plaintiff Those Characters from Cleveland, LLC by Robert Payton Mcmurray
6 2022-11-01 MOTION by Plaintiff Those Characters from Cleveland, LLC to seal document Plaintiff's Motion for Leave to File Under Seal
7 2022-11-01 SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Sealed Schedule A
[+] 8 2022-11-01 NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by Those Characters from Cleveland, LLC
9 2022-11-01 MOTION by Plaintiff Those Characters from Cleveland, LLC for leave to file excess pages Plaintiff's Motion to Exceed Page Limitation
10 2022-11-01 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 Transfer of the Defendant Domain Names, a Temporary Asset Restraint, Expedited Discovery, and Service of Process by Email and/or Electronic Publication
[+] 11 2022-11-01 MEMORANDUM by Those Characters from Cleveland, LLC in support of motion for temporary restraining order, 10
12 2022-11-01 SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 1 of Gorman Declaration
13 2022-11-01 SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 2 of Gorman Declaration
14 2022-11-01 SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 3 of Gorman Declaration
15 2022-11-01 SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 4 of Gorman Declaration
16 2022-11-01 SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 5 of Gorman Declaration
17 2022-11-01 SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 6 of Gorman Declaration
18 2022-11-01 SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 7 of Gorman Declaration
19 2022-11-01 SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 8 of Gorman Declaration
20 2022-11-01 SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 9 of Gorman Declaration
21 2022-11-01 SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 10 of Gorman Declaration
22 2022-11-01 SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 11 of Gorman Declaration
23 2022-11-01 SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 12 of Gorman Declaration
24 2022-11-01 SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 13 of Gorman Declaration
25 2022-11-01 SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 14 of Gorman Declaration
26 2022-11-01 SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 15 of Gorman Declaration
27 2022-11-01 Notice of Claims Involving Trademarks by Those Characters from Cleveland, LLC
28 2022-11-02 MAILED Trademark report to Patent Trademark Office, Alexandria VA
29 2022-11-02 MAILED to plaintiff(s) counsel Lanham Mediation Program materials
30 2022-11-02 MINUTE entry before the Honorable Robert W. Gettleman: Plaintiff's motion for leave to file under seal 6, motion to Exceed Page Limitation 9, and Ex Parte Motion for Entry of a Temporary Restraining Order, Including a Temporary Injunction, a Temporary Transfer of the Defendant Domain Names, a Temporary Asset Restraint, Expedited Discovery, and Service of Process by Email and/or Electronic Publication 10 are granted. Enter sealed order. Telephonic hearing set for 11/16/2022 at 9:15 a.m. Members of the public and media may listen to these proceedings by dialing (888) 684-8852 and using the access code is 1503395. Counsel of record and other essential case participants will receive an email prior to the start of the telephone hearing with instructions to join the call. 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 2022-11-02 SEALED TEMPORARY Restraining Order signed by the Honorable Robert W. Gettleman on 11/2/2022. Mailed notice
32 2022-11-08 SURETY BOND in the amount of $ 10,000.00 posted by Those Characters from Cleveland, LLC. (Document not scanned).
33 2022-11-11 MOTION by Plaintiff Those Characters from Cleveland, LLC for extension of time Plaintiff's Ex Parte motion to Extend the Temporary Restraining Order
34 2022-11-12 MINUTE entry before the Honorable Robert W. Gettleman: Plaintiff's ex-parte motion to extend the temporary restraining order 33 is granted. The Temporary Restraining Order entered on 11/2/2022 31 is extended to 11/30/2022. Telephonic hearing set for 11/16/2022 is stricken and reset to 11/28/2022 at 9:15 a.m. on the Webex platform. Parties will not be asked to start their video. Members of the public and media may listen to these proceedings by dialing (650) 479-3207 the meeting number, access code, or PIN/ID is 1809883385. 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. Mailed notice
35 2022-11-22 MOTION by Plaintiff Those Characters from Cleveland, LLC for preliminary injunction Plaintiff's Motion for Entry of a Preliminary Injunction
36 2022-11-22 MEMORANDUM by Those Characters from Cleveland, LLC in support of motion for preliminary injunction 35
[+] 37 2022-11-22 DECLARATION of Michael A. Hierl regarding motion for preliminary injunction 35
38 2022-11-22 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 11/22/2022, answer due 12/13/2022.
39 2022-11-28 MINUTE entry before the Honorable Robert W. Gettleman: Telephonic hearing held on 11/28/2022. No defense counsel appeared on the telephonic hearing. Plaintiff's motion for entry of a preliminary injunction 35 is granted. Enter order. The Clerk is directed to unseal Schedule A to plaintiff's complaint and the Temporary Restraining Order. The 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 at: https://www.ilnd.uscourts.gov/_assets/_documents/_forms/_cmecf/pdfs/v60/Add_Terminate_Instructions.pdf. Telephonic hearing set for 2/6/2023 at 9:15 a.m. on the Webex platform. Plaintiff is directed to file a brief status report by 1/26/2023. Parties will not be asked to start their video. Members of the public and media may listen to these proceedings by dialing (650) 479-3207 the meeting number, access code, or PIN/ID is 1809883385. 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. Mailed notice
[+] 40 2022-11-28 PRELIMINARY INJUNCTION Order signed by the Honorable Robert W. Gettleman on 11/28/2022. Mailed notice
41 2022-12-23 NOTICE of Voluntary Dismissal by Those Characters from Cleveland, LLC Plaintiff's Notice of Voluntary Dismissal as to Defendant No.205
42 2022-12-29 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 12/29/2022: Mailed notice.
43 2023-01-18 NOTICE of Voluntary Dismissal by Those Characters from Cleveland, LLC Plaintiff's Notice of Voluntary Dismissal as to Defendants No. 187, 188, 195
44 2023-01-26 STATUS Report Initial Status Report by Those Characters from Cleveland, LLC
45 2023-02-06 MINUTE entry before the Honorable Robert W. Gettleman: Telephonic status hearing held on 2/6/2023. No defendant appeared on the line. Telephonic hearing set for 4/11/2023 at 9:30 a.m. on the Webex platform. Parties will not be asked to start their video. Members of the public and media may listen to these proceedings by dialing (650) 479-3207 the meeting number, access code, or PIN/ID is 1809883385. 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. Mailed notice
46 2023-02-24 MOTION by Plaintiff Those Characters from Cleveland, LLC Plaintiff's Motion to Substitute Defendant and Leave to File Amended Complaint
47 2023-02-27 MINUTE entry before the Honorable Robert W. Gettleman: Plaintiff's Motion To Substitute Defendant And Leave To File Amended Complaint 46 is granted. Defendant Lightinthebox (#8948263) is terminated and plaintiff has leave to file an Amended Complaint or Amended Schedule A adding Dongying Yibei Clothing Co., Ltd. as a defendant. Mailed notice
[+] 48 2023-03-03 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
49 2023-03-14 MOTION by Plaintiff Those Characters from Cleveland, LLC for leave to file excess pages Plaintiff's Motion to Exceed Page Limitation
50 2023-03-14 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 Against Defendant No. 209 "Dongying Yibei Clothing Co., Ltd."
[+] 51 2023-03-14 MEMORANDUM by Those Characters from Cleveland, LLC in support of motion for temporary restraining order, 50
52 2023-03-14 SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 of Gorman Declaration
53 2023-03-14 EXECUTIVE COMMITTEE ORDER: Case reassigned to the Honorable Mary M. Rowland for all further proceedings. Honorable Robert W. Gettleman no longer assigned to the case. Signed by Executive Committee on 3/14/23.
54 2023-03-17 EXECUTIVE COMMITTEE ORDER: Case reassigned to the Honorable Manish S. Shah for all further proceedings pursuant to IOP 13(f)(2)(b). Honorable Mary M. Rowland no longer assigned to the case. Signed by Executive Committee on 3/17/2023. Modified on 3/17/2023.
55 2023-03-29 MINUTE entry before the Honorable Robert W. Gettleman: This case has been reassigned to the Honorable Manish S. Shah 54, hearing previously set before Judge Gettleman on 4/11/2023 45 is stricken. Mailed notice
56 2023-05-01 MINUTE entry before the Honorable Manish S. Shah: The motion to extend the TRO 26 is granted and the ex parte TRO is extended to 5/16/23. No appearance on the motion is necessary. Notices mailed.
57 2023-05-02 MINUTE entry before the Honorable Manish S. Shah: Plaintiff shall submit a proposed order on its motion for an ex parte TRO by email to proposed_order_shah@ilnd.uscourts.gov on 5/3/23. Notices mailed.
58 2023-05-18 NOTICE of Voluntary Dismissal by Those Characters from Cleveland, LLC Plaintiff's Notice of Voluntary Dismissal as to Defendant No. 202
59 2023-05-18 MINUTE entry before the Honorable Manish S. Shah: Plaintiff's motions to file excess pages and for an ex parte TRO as to Defendant No. 209 49 50 are granted, for the same reasons the TRO and Preliminary Injunctions were issued as to the other defendants. Enter Sealed TRO. Notices mailed.
60 2023-05-18 SEALED TEMPORARY RESTRAINING ORDER. Signed by the Honorable Manish S. Shah on 5/18/2023. Notices mailed.
61 2023-07-07 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 7/7/2023, answer due 7/28/2023.
64 2023-08-30 DECLARATION of William B. Kalbac Declaration of Service
65 2023-08-30 MOTION by Plaintiff Those Characters from Cleveland, LLC for default judgment as to Plaintiff's Motion for Entry of Default and Default Judgment Against the Defendants Identified in Amended Schedule A
[+] 66 2023-08-30 MEMORANDUM by Those Characters from Cleveland, LLC in support of motion for default judgment 65
[+] 67 2023-08-30 DECLARATION of Michael A. Hierl regarding motion for default judgment 65
68 2023-08-30 NOTICE of Motion by Michael A. Hierl for presentment of motion for default judgment 65 before Honorable Manish S. Shah on 9/6/2023 at 09:45 AM.
69 2023-09-07 MINUTE entry before the Honorable Manish S. Shah:Motion hearing held. For the reasons stated in open court, the motion for default and default judgment 65 is granted. Enter Default Judgment Order. Terminate civil case.
70 2023-09-07 DEFAULT JUDGMENT ORDER Signed by the Honorable Manish S. Shah on 9/7/2023.
71 2023-10-04 SATISFACTION of Judgment