TRO101 logo TRO101

2024-cv-11490

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:2024-11-07
原告:THOSE CHARACTERS FROM CLEVELAND
代理律所:HSP
诉讼类型:商标、版权
# Date Description
[+] 1 2024-11-07 COMPLAINT filed by Those Characters from Cleveland, LLC; Jury Demand. Filing fee $ 405, receipt number AILNDC-22700735.
2 2024-11-07 CIVIL Cover Sheet
3 2024-11-07 ATTORNEY Appearance for Plaintiff Those Characters from Cleveland, LLC by Michael A. Hierl
4 2024-11-07 ATTORNEY Appearance for Plaintiff Those Characters from Cleveland, LLC by William Benjamin Kalbac
5 2024-11-07 ATTORNEY Appearance for Plaintiff Those Characters from Cleveland, LLC by Robert Payton Mcmurray
6 2024-11-07 ATTORNEY Appearance for Plaintiff Those Characters from Cleveland, LLC by John Wilson
7 2024-11-07 MOTION by Plaintiff Those Characters from Cleveland, LLC to seal document Plaintiff's Motion for Leave to File Under Seal
8 2024-11-07 SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Sealed Schedule A
[+] 9 2024-11-07 NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by Those Characters from Cleveland, LLC
10 2024-11-07 MOTION by Plaintiff Those Characters from Cleveland, LLC for leave to file excess pages Plaintiff's Motion to Exceed Page Limitation
11 2024-11-07 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
[+] 12 2024-11-07 MEMORANDUM by Those Characters from Cleveland, LLC in support of motion for temporary restraining order, 11
13 2024-11-07 SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 1 of Gorman Declaration
14 2024-11-07 SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 2 of Gorman Declaration
15 2024-11-07 SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 3 of Gorman Declaration
16 2024-11-07 SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 4 of Gorman Declaration
17 2024-11-07 SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 5 of Gorman Declaration
18 2024-11-07 SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 6 of Gorman Declaration
19 2024-11-07 SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 7 of Gorman Declaration
20 2024-11-07 SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 8 of Gorman Declaration
21 2024-11-07 SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 9 of Gorman Declaration
22 2024-11-07 SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 10 of Gorman Declaration
23 2024-11-07 SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 11 of Gorman Declaration
24 2024-11-07 SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 12 of Gorman Declaration
25 2024-11-07 SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 13 of Gorman Declaration
26 2024-11-07 Notice of Claims Involving Trademarks by Those Characters from Cleveland, LLC
27 2024-11-08 MINUTE entry before the Honorable Rebecca R. Pallmeyer: Plaintiff's Motion for leave to file under seal 7 is granted. Plaintiff's Motion to exceed page limitation 10 is granted. 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 11 is granted. Order to enter. Mailed notice.
28 2024-11-08 SEALED TEMPORARY RESTRAINING ORDER. Signed by the Honorable Rebecca R. Pallmeyer on 11/8/2024.
[+] 29 2024-11-12 MAILED trademark report to Patent Trademark Office, Alexandria VA.
30 2024-11-12 MAILED to plaintiff(s) counsel Lanham Mediation Program materials. (jn,)
31 2024-11-14 SURETY BOND in the amount of $ 10,000.00 posted by Those Characters from Cleveland, LLC
32 2024-11-19 MOTION by Plaintiff Those Characters from Cleveland, LLC for extension of time Plaintiff's Ex Parte Motion to Extend the Temporary Restraining Order
33 2024-12-03 NOTICE of Voluntary Dismissal by Those Characters from Cleveland, LLC Plaintiff's Notice of Voluntary Dismissal as to Certain Defendants
34 2024-12-03 MOTION by Plaintiff Those Characters from Cleveland, LLC for preliminary injunction Plaintiff's Motion for Entry of a Preliminary Injunction
35 2024-12-03 MEMORANDUM by Those Characters from Cleveland, LLC in support of motion for preliminary injunction 34
[+] 36 2024-12-03 DECLARATION of Michael A. Hierl regarding motion for preliminary injunction 34
[+] 37 2024-12-05 MINUTE entry before the Honorable Rebecca R. Pallmeyer: Plaintiff's motion for entry of a preliminary injunction 34 is granted nunc pro tunc to November 22, 2024. Motion for extension of Temporary Restraining Order 32 is terminated as moot. The Law Firm of Hughes Socol Piers Resnick & Dym, Ltd. is ordered to add all defendant names listed in Schedule A to the docket within three business days. 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. Preliminary Injunction Order to enter. Mailed notice.
[+] 38 2024-12-05 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 12/5/2024, answer due 12/26/2024.
[+] 39 2024-12-05 PRELIMINARY INJUNCTION ORDER Signed by the Honorable Rebecca R. Pallmeyer on 12/5/2024. Mailed notice
40 2024-12-12 NOTICE of Voluntary Dismissal by Those Characters from Cleveland, LLC Plaintiff's Notice of Voluntary Dismissal as to Defendant No. 24
41 2024-12-13 NOTICE of Voluntary Dismissal by Those Characters from Cleveland, LLC Plaintiff's Notice of Voluntary Dismissal as to Defendant No. 217
42 2024-12-20 ATTORNEY Appearance for Defendants ZHIWEI Co.Ltd, LINGNA Co.Ltd, JIAWEN Co.Ltd, HUITONG Co.Ltd by He Cheng
52 2024-12-20 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 12/20/2024: Mailed notice.
[+] 43 2024-12-23 ANSWER to Complaint by Pinned Up
44 2024-12-26 MINUTE entry before the Honorable Rebecca R. Pallmeyer: Plaintiff is directed to respond to Defendant Pinned Up's answer 43 within 21 days. Mailed notice.
45 2024-12-26 ANSWER to Complaint by ZHIWEI Co.Ltd
46 2024-12-26 ANSWER to Complaint by JIAWEN Co.Ltd
47 2024-12-26 ANSWER to Complaint by HUITONG Co.Ltd
48 2024-12-26 ANSWER to Complaint by LINGNA Co.Ltd
49 2024-12-26 MOTION by Defendant ZHIWEI Co.Ltd to unseal document
50 2024-12-27 MINUTE entry before the Honorable Rebecca R. Pallmeyer: The parties are directed to submit a Report of Planning Meeting on or before 1/13/2025. Please see https://www.ilnd.uscourts.gov/_assets/_documents/_forms/_judges/pallmeyer/Report% 20of%20Planning%20Mtg.pdf. Mailed notice.
51 2024-12-27 MINUTE entry before the Honorable Rebecca R. Pallmeyer: Motion to unseal document 49 is granted. The Clerk of the Court is directed to unseal docket entries: 8, [13-25] and 28 as indicated in preliminary injunction order 39. Mailed notice.
53 2025-01-03 NOTICE of Voluntary Dismissal by Those Characters from Cleveland, LLC Plaintiff's Notice of Voluntary Dismissal as to Defendant No. 90
54 2025-01-13 MOTION by Plaintiff Those Characters from Cleveland, LLC for extension of time Plaintiff's Motion for a First Extension of Time to File a Report of Planning Meeting
55 2025-01-14 NOTICE of Voluntary Dismissal by Those Characters from Cleveland, LLC Plaintiff's Notice of Voluntary Dismissal as to Defendant No. 61
56 2025-01-15 Report of Parties Planning Meeting by Those Characters from Cleveland, LLC
57 2025-01-15 MINUTE entry before the Honorable Rebecca R. Pallmeyer: Motion for extension of time 54 is granted to 1/15/2025. Mailed notice.
58 2025-01-15 NOTICE of Voluntary Dismissal by Those Characters from Cleveland, LLC Plaintiff's Notice of Voluntary Dismissal as to Defendant No. 145
[+] 59 2025-02-04 MOTION by Plaintiff Those Characters from Cleveland, LLC to strike Plaintiff's Motion to Strike the Pro Se Answer of Defendant No. 61 "PINNED UP" [Dkt. No. 43]
60 2025-02-04 CERTIFICATE of Service by Robert Payton Mcmurray on behalf of Those Characters from Cleveland, LLC
61 2025-02-04 MOTION by Plaintiff Those Characters from Cleveland, LLC for leave to file excess pages Plaintiff's Motion to Exceed Page Limitation
[+] 62 2025-02-04 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
[+] 63 2025-02-04 MEMORANDUM by Those Characters from Cleveland, LLC in support of motion for default judgment, 62
[+] 64 2025-02-04 DECLARATION of Michael A. Hierl regarding motion for default judgment, 62
65 2025-02-05 STIPULATION of Dismissal Stipulation of Voluntary Dismissal
66 2025-02-13 MINUTE entry before the Honorable Rebecca R. Pallmeyer: Plaintiff's motion for leave to file excess pages 61 is granted. Plaintiff's motion for entry of default and default judgment 62 is granted. Civil case terminated. Order to enter. Mailed notice.
67 2025-02-13 FINAL JUDGMENT ORDER: Signed by the Honorable Rebecca R. Pallmeyer on 2/13/2025. Mailed notice.
68 2025-02-17 SATISFACTION of Judgment
69 2025-02-21 SATISFACTION of Judgment
70 2025-03-18 STIPULATION of Dismissal Stipulation of Voluntary Dismissal
71 2025-03-19 SATISFACTION of Judgment
72 2025-03-25 SATISFACTION of Judgment
73 2025-05-16 SATISFACTION of Judgment
[+] 74 2025-08-29 MOTION by Defendants HUITONG Co.Ltd, LINGNA Co.Ltd, ZHIWEI Co.Ltd to Modify Asset Restraint of the Preliminary Injunction Order [Dkt. No. 39]
75 2025-09-08 MINUTE entry before the Honorable Rebecca R. Pallmeyer: The following briefing schedule is set for Defendants' Motion to Modify Asset Restraint 74 as follows: Plaintiff's response due September 29, 2025; Reply, if any, October 13, 2025. Mailed notice.
[+] 76 2025-09-29 RESPONSE by Plaintiff Those Characters from Cleveland, LLC Plaintiff's Response to the Motion to Modify the Asset Restraint of Defendants [Dkt. No. 74]