TRO101 logo TRO101

2022-cv-06274

Emoji Company GmbH 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:2022-11-14
原告:EMOJI COMPANY GMBH
代理律所:HSP
诉讼类型:商标、版权
# Date Description
[+] 1 2022-11-10 COMPLAINT filed by Emoji Company GmbH; Jury Demand. Filing fee $ 402, receipt number AILNDC-20033560.
2 2022-11-10 CIVIL Cover Sheet
3 2022-11-10 ATTORNEY Appearance for Plaintiff Emoji Company GmbH by Michael A. Hierl
4 2022-11-10 ATTORNEY Appearance for Plaintiff Emoji Company GmbH by William Benjamin Kalbac
5 2022-11-10 ATTORNEY Appearance for Plaintiff Emoji Company GmbH by Robert Payton Mcmurray
6 2022-11-10 MOTION by Plaintiff Emoji Company GmbH to seal document Plaintiff's Motion for Leave to File Under Seal
7 2022-11-10 SEALED DOCUMENT by Plaintiff Emoji Company GmbH Sealed Schedule A
[+] 8 2022-11-10 NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by Emoji Company GmbH
9 2022-11-10 MOTION by Plaintiff Emoji Company GmbH for leave to file excess pages Plaintiff's Motion to Exceed Page Limitation
10 2022-11-10 MOTION by Plaintiff Emoji Company GmbH 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 2022-11-10 MEMORANDUM by Emoji Company GmbH in support of motion for temporary restraining order, 10
12 2022-11-10 SEALED DOCUMENT by Plaintiff Emoji Company GmbH Exhibit 2 Part 1 of Reiter Declaration
13 2022-11-10 SEALED DOCUMENT by Plaintiff Emoji Company GmbH Exhibit 2 Part 2 of Reiter Declaration
14 2022-11-10 SEALED DOCUMENT by Plaintiff Emoji Company GmbH Exhibit 2 Part 3 of Reiter Declaration
15 2022-11-10 SEALED DOCUMENT by Plaintiff Emoji Company GmbH Exhibit 2 Part 4 of Reiter Declaration
16 2022-11-10 SEALED DOCUMENT by Plaintiff Emoji Company GmbH Exhibit 2 Part 5 of Reiter Declaration
17 2022-11-10 Notice of Claims Involving Trademarks by Emoji Company GmbH
18 2022-11-10 NOTICE of Motion by Michael A. Hierl for presentment of motion for temporary restraining order, 10 before Honorable Elaine E. Bucklo on 11/16/2022 at 09:45 AM.
19 2022-11-15 MAILED Trademark report to Patent Trademark Office, Alexandria VA.
20 2022-11-16 MINUTE entry before the Honorable Elaine E. Bucklo: Plaintiffs' motion for leave to file under seal 6 ; Plaintiff's motions to exceed page limitation 9 ; and Plaintiffs' Ex Parte motion for entry of temporary restraining order, including a temporary injunction, 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 Temporary Restraining Order. Because the temporary restraining order will expire on 11/30/2022 any motion for preliminary injunction or to extend the temporary restraining order must be filed by no later than 11/23/2022. 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 of the expiration of the TRO. 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 The case is set for a status hearing on 12/30/2022 at 9:45 a.m. (to track the case only, no appearance is required). By 12/23/20222 plaintiff is to file a status report regarding the status of service of process, settlement discussions, and any further information that plaintiff wishes to bring to the Court's attention. Mailed notice.
21 2022-11-16 SEALED TEMPORARY RESTRAINING ORDER. Signed by the Honorable Elaine E. Bucklo on 11/16/2022. Mailed notice
22 2022-11-22 MOTION by Plaintiff Emoji Company GmbH for extension of time Plaintiff's Ex Parte motion to Extend the Temporary Restraining Order
[+] 23 2022-11-22 NOTICE of Motion by Michael A. Hierl for presentment of extension of time 22 before Honorable Elaine E. Bucklo on 11/30/2022 at 09:45 AM.
24 2022-11-29 SURETY BOND in the amount of $ 10,000.00 posted by Emoji Company GmbH. (Document not scanned).
25 2022-11-29 MINUTE entry before the Honorable Elaine E. Bucklo: Plaintiff's Ex Parte motion to extend the temporary restraining order 22 is granted to 12/14/2022. Mailed notice.
[+] 26 2022-12-08 MOTION by Plaintiff Emoji Company GmbH for extension of time Plaintiff's Ex Parte Motion to Extend the Temporary Restraining Order as to Certain Defendants
27 2022-12-08 MOTION by Plaintiff Emoji Company GmbH for preliminary injunction Plaintiff's Motion for Entry of a Preliminary Injunction
28 2022-12-08 MEMORANDUM by Emoji Company GmbH in support of motion for preliminary injunction 27
29 2022-12-08 DECLARATION of Michael A. Hierl regarding motion for preliminary injunction 27
[+] 30 2022-12-08 NOTICE of Motion by Michael A. Hierl for presentment of motion for preliminary injunction 27, extension of time 26 before Honorable Elaine E. Bucklo on 12/15/2022 at 09:45 AM.
31 2022-12-12 SUMMONS Returned Executed by Emoji Company GmbH as to The Individuals, Corporations, Limited Liability Companies, Partnerships, and Unincorporated Associations Identified on Schedule A Hereto on 12/8/2022, answer due 12/29/2022.
32 2022-12-15 MINUTE entry before the Honorable Elaine E. Bucklo: Plaintiff's Ex Parte motion to extend the temporary restraining order as to certain defendants 26 is granted to 12/28/2022. Mailed notice.
33 2022-12-19 MINUTE entry before the Honorable Elaine E. Bucklo: Plaintiff's motion for entry of a preliminary injunction 27 is granted. Enter Preliminary Injunction Order. The Clerk of Court is directed to unseal the following documents: Plaintiffs' Pleading 1, Schedule A to the Pleading 7, Exhibit 2 to the Declaration of Anna Reiter 12 - 16, and the TRO 21. Mailed notice.
34 2022-12-19 PRELIMINARY INJUNCTION Order signed by the Honorable Elaine E. Bucklo on 12/19/2022. Mailed notice.
35 2022-12-22 STATUS Report by Emoji Company GmbH
36 2022-12-28 MINUTE entry before the Honorable Elaine E. Bucklo: The Court has reviewed the status report. Status hearing is reset for 1/30/2023 at 9:45 a.m. (to track the case only, no appearance is required). By 1/23/2023, plaintiff is to file a status report regarding the status of service of process, settlement discussions, and any further information that plaintiff wishes to bring to the Court's attention.Mailed notice.
37 2022-12-29 NOTICE of Voluntary Dismissal by Emoji Company GmbH Plaintiff's Notice of Voluntary Dismissal as to Defendants No. 160,184, 193
38 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.
39 2023-01-04 NOTICE of Voluntary Dismissal by Emoji Company GmbH Plaintiff's Notice of Voluntary Dismissal as to Defendants No.111, 165
40 2023-01-06 NOTICE of Voluntary Dismissal by Emoji Company GmbH Plaintiff's Notice of Voluntary Dismissal as to Defendants No. 171, 175, 177
41 2023-01-11 MOTION by Plaintiff Emoji Company GmbH for preliminary injunction Plaintiff's Motion for Entry of a Preliminary Injunction Against Defendant Nos. 4-12 and 153-200
42 2023-01-11 MEMORANDUM by Emoji Company GmbH in support of motion for preliminary injunction 41
43 2023-01-11 DECLARATION of Michael A. Hierl regarding motion for preliminary injunction 41
44 2023-01-11 NOTICE of Motion by Michael A. Hierl for presentment of motion for preliminary injunction 41 before Honorable Elaine E. Bucklo on 1/18/2023 at 09:45 AM.
45 2023-01-12 NOTICE of Voluntary Dismissal by Emoji Company GmbH Plaintiff's Notice of Voluntary Dismissal as to Defendant No. 192
46 2023-01-17 NOTICE of Voluntary Dismissal by Emoji Company GmbH Plaintiff's Notice of Voluntary Dismissal as to Defendants No. 66, 73, 161, 167
47 2023-01-18 NOTICE of Voluntary Dismissal by Emoji Company GmbH Plaintiff's Notice of Voluntary Dismissal as to Defendant No. 178
48 2023-01-23 STATUS Report by Emoji Company GmbH
49 2023-01-24 NOTICE of Voluntary Dismissal by Emoji Company GmbH Plaintiff's Notice of Voluntary Dismissal as to Defendant No. 183
50 2023-01-25 MINUTE entry before the Honorable Elaine E. Bucklo: The Court has reviewed plaintiff's status report. Plaintiff are engaged in settlement negotiations with a number of defendants. Plaintiff will move for default judgment at a later date where appropriate, the status hearing is reset for 3/7/2023 at 9:45 a.m. (to track the case only; no appearance required). The plaintiff shall file a written status report by 2/28/2023. The court will enter an order in response to the status report. Plaintiff's motion for entry of a preliminary injunction against Defendant No. 4-12 and 153-200 41 is granted. Enter Preliminary Injunction Order against Defendant No. 4-12 and 153-200. Mailed notice.
51 2023-01-25 NOTICE of Voluntary Dismissal by Emoji Company GmbH Plaintiff's Notice of Voluntary Dismissal as to Defendant No. 176
52 2023-01-25 PRELIMINARY INJUNCTION Order against Defendant No. 4-12 and 153-200 signed by the Honorable Elaine E. Bucklo on 1/25/2023. Mailed notice.
53 2023-02-01 NOTICE of Voluntary Dismissal by Emoji Company GmbH Plaintiff's Notice of Voluntary Dismissal as to Defendant No. 143
54 2023-02-06 NOTICE of Voluntary Dismissal by Emoji Company GmbH Plaintiff's Notice of Voluntary Dismissal as to Defendants No. 157, 182
55 2023-02-14 NOTICE of Voluntary Dismissal by Emoji Company GmbH Plaintiff's Notice of Voluntary Dismissal as to Defendant No. 44
56 2023-02-28 STATUS Report by Emoji Company GmbH
57 2023-03-07 MINUTE entry before the Honorable Elaine E. Bucklo: The Court has reviewed the plaintiff's status report. Plaintiff are engaged in settlement negotiations with a number of defendants. Plaintiff will move for default judgment against remaining non-dismissed defendants by 4/10/2023. Status hearing is reset for 4/17/2023 at 9:45 a.m. (to track the case only; no appearance required). The plaintiff shall file a written status report by 4/10/2023. The court will enter an order in response to the status report. Mailed notice.
58 2023-03-17 SUMMONS Returned Executed by Emoji Company GmbH as to The Individuals, Corporations, Limited Liability Companies, Partnerships, and Unincorporated Associations Identified on Schedule A Hereto on 1/11/2023, answer due 2/1/2023.
59 2023-03-17 DECLARATION of William B. Kalbac Declaration of Service
60 2023-03-17 DECLARATION of Robert P. McMurray Declaration of Service
61 2023-03-17 MOTION by Plaintiff Emoji Company GmbH for default judgment as to Plaintiff's Motion for Entry of Default and Default Judgment Against the Defendants Identified in Amended Schedule A
[+] 62 2023-03-17 MEMORANDUM by Emoji Company GmbH in support of motion for default judgment 61
[+] 63 2023-03-17 DECLARATION of Michael A. Hierl regarding motion for default judgment 61
64 2023-03-17 NOTICE of Motion by Michael A. Hierl for presentment of motion for default judgment 61 before Honorable Elaine E. Bucklo on 3/22/2023 at 09:45 AM.
65 2023-03-21 MINUTE entry before the Honorable Elaine E. Bucklo:Plaintiff's motion for entry of default and default judgment against the defendants identified in Amended Schedule A 61 is granted. Enter Final Judgment Order. The Clerk of the Court is directed to return the surety bond posted in the amount of ten thousand dollar ($10,000) to Michael A. Hierl of Hughes Socol Piers Resnick & Dym, Ltd. at Three First National Plaza, 70 W. Madison Street, Suite 4000, Chicago, IL 60602. Civil case terminated. Mailed notice.
66 2023-03-21 FINAL JUDGMENT ORDER signed by the Honorable Elaine E. Bucklo on 3/21/2023. Mailed notice.
[+] 67 2023-03-21 SATISFACTION of Judgment
68 2023-03-28 SATISFACTION of Judgment
69 2023-04-06 SATISFACTION of Judgment
70 2024-03-05 SATISFACTION of Judgment