TRO101 logo TRO101

2025-cv-00969

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:2025-01-29
原告:THOSE CHARACTERS FROM CLEVELAND
代理律所:HSP
诉讼类型:商标、版权
# Date Description
[+] 1 2025-01-29 COMPLAINT filed by Those Characters from Cleveland, LLC; Jury Demand. Filing fee $ 405, receipt number AILNDC-23016726.
2 2025-01-29 CIVIL Cover Sheet
3 2025-01-29 ATTORNEY Appearance for Plaintiff Those Characters from Cleveland, LLC by Michael A. Hierl
4 2025-01-29 ATTORNEY Appearance for Plaintiff Those Characters from Cleveland, LLC by William Benjamin Kalbac
5 2025-01-29 ATTORNEY Appearance for Plaintiff Those Characters from Cleveland, LLC by Robert Payton Mcmurray
6 2025-01-29 ATTORNEY Appearance for Plaintiff Those Characters from Cleveland, LLC by John Wilson
7 2025-01-29 MOTION by Plaintiff Those Characters from Cleveland, LLC to seal document Plaintiff's Motion for Leave to File Under Seal
8 2025-01-29 SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Sealed Schedule A
9 2025-01-29 NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by Those Characters from Cleveland, LLC
10 2025-01-29 MAILED Trademark report to Patent Trademark Office, Alexandria VA
11 2025-01-29 MAILED to plaintiff(s) counsel Lanham Mediation Program materials
[+] 12 2025-01-29 MAILED Copyright report to Registrar, Washington DC
13 2025-01-30 MINUTE entry before the Honorable Sharon Johnson Coleman: This case has been assigned to the calendar of Judge Sharon Johnson Coleman. Plaintiff is put on notice that it may be required to file a memorandum discussing the propriety of joinder under Federal Rule of Civil Procedure 20(a)(2) if it appears that defendants are too numerous or unconnected. In addition, should default judgment enter against defendant(s), Plaintiff should be prepared to prove up damages by affidavit or hearing. Mailed notice.
[+] 14 2025-02-05 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
15 2025-02-05 SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Amended Schedule A
16 2025-02-05 MOTION by Plaintiff Those Characters from Cleveland, LLC for leave to file excess pages Plaintiff's Motion to Exceed Page Limitation
17 2025-02-05 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
[+] 18 2025-02-05 MEMORANDUM by Those Characters from Cleveland, LLC in support of motion for temporary restraining order, 17
19 2025-02-05 SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 1 of Gorman Declaration
20 2025-02-05 SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 2 of Gorman Declaration
21 2025-02-05 SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 3 of Gorman Declaration
22 2025-02-05 Notice of Claims Involving Trademarks by Those Characters from Cleveland, LLC
23 2025-02-06 NOTICE of Motion by Michael A. Hierl for presentment of motion for temporary restraining order, 17, motion to seal document 7, motion for leave to file excess pages 16 before Honorable Sharon Johnson Coleman on 2/11/2025 at 10:00 AM.
24 2025-02-06 MINUTE entry before the Honorable Sharon Johnson Coleman: Due to the Court's trial calendar, presentment of plaintiff's motion for leave to file under seal 7, motion to exceed page limitation 16, and ex parte motion for entry of a temporary restraining order, including a temporary asset restraint, expedited discovery and service of process by email and/or electronic publication 17 set for 2/11/2025 at 10:00 AM is reset to 8:45 AM (NOTE TIME CHANGE ONLY) as an in-person hearing. Mailed notice.
25 2025-02-11 MINUTE entry before the Honorable Sharon Johnson Coleman: Motion hearing held on 2/11/2025. Plaintiff's motion for leave to file under seal 7, motion to exceed page limitation 16, 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 17 are granted. Enter Order. An in-person status hearing is set for 2/25/2025 at 10:00 AM. Mailed notice.
26 2025-02-11 SEALED ORDER. Signed by the Honorable Sharon Johnson Coleman on 2/11/2025. Mailed notice.
27 2025-02-18 MOTION by Plaintiff Those Characters from Cleveland, LLC for extension of time Plaintiff's Ex Parte Motion to Extend the Temporary Restraining Order
28 2025-02-18 NOTICE of Motion by Michael A. Hierl for presentment of extension of time 27 before Honorable Sharon Johnson Coleman on 2/26/2025 at 10:00 AM.
30 2025-02-18 SURETY BOND in the amount of $ 10,000.00 posted by Those Characters from Cleveland, LLC
29 2025-02-19 MINUTE entry before the Honorable Sharon Johnson Coleman: The in-person status hearing set for 2/25/2025 is stricken and reset to 2/26/2025 at 10:00 AM, which is the same time as the presentment of plaintiff's ex parte motion to extend the temporary restraining order 27. Mailed notice.
31 2025-02-26 MINUTE entry before the Honorable Sharon Johnson Coleman: Motion hearing held on 2/26/2025. Plaintiff's ex parte motion to extend the temporary restraining order 27 is granted. The Temporary Restraining Order is extended to March 12, 2025. An in-person status hearing is set for 3/12/2025 at 10:00 AM. Mailed notice.
33 2025-03-06 MOTION by Plaintiff Those Characters from Cleveland, LLC for preliminary injunction Plaintiff's Motion for Entry of a Preliminary Injunction
34 2025-03-06 MEMORANDUM by Those Characters from Cleveland, LLC in support of motion for preliminary injunction 33
35 2025-03-06 DECLARATION of Michael A. Hierl regarding motion for preliminary injunction 33
36 2025-03-06 NOTICE of Motion by Michael A. Hierl for presentment of motion for preliminary injunction 33 before Honorable Sharon Johnson Coleman on 3/12/2025 at 10:00 AM.
[+] 37 2025-03-06 MOTION by Plaintiff Those Characters from Cleveland, LLC for extension of time Plaintiff's Ex Parte Motion to Extend the Temporary Restraining Order
38 2025-03-06 SEALED EXHIBIT by Plaintiff Those Characters from Cleveland, LLC Exhibit A regarding MOTION by Plaintiff Those Characters from Cleveland, LLC for extension of time Plaintiff's Ex Parte Motion to Extend the Temporary Restraining Order 37
39 2025-03-06 NOTICE of Motion by Michael A. Hierl for presentment of extension of time 37 before Honorable Sharon Johnson Coleman on 3/12/2025 at 10:00 AM.
40 2025-03-07 SUMMONS Issued (Court Participant) as to Defendant The Individuals, Corporations, Limited Liability Companies, Partnerships, and Unincorporated Associations Identified on Amended Schedule A Hereto
50 2025-03-12 MINUTE entry before the Honorable Sharon Johnson Coleman: Motion hearing held on 3/12/2025. Defendants did not appear nor contact the Court. Plaintiff's ex parte motion to extend the temporary restraining order [37] is withdrawn. Plaintiff's motion for entry of preliminary injunction [33] is entered and continued. Mailed notice.
41 2025-03-13 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 12, 2025 Against Defendant Nos. 233, 235, 236, 238, 240, 242, 243, 244, and 246
42 2025-03-13 MEMORANDUM by Those Characters from Cleveland, LLC in support of motion for preliminary injunction, 41
43 2025-03-13 DECLARATION of Michael A. Hierl regarding motion for preliminary injunction, 41
44 2025-03-13 NOTICE of Motion by Michael A. Hierl for presentment of motion for preliminary injunction, 41 before Honorable Sharon Johnson Coleman on 3/19/2025 at 10:00 AM.
45 2025-03-13 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 3/7/2025, answer due 3/28/2025.
46 2025-03-14 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 3/13/2025, answer due 4/3/2025.
47 2025-03-14 AFFIDAVIT of John Wilson
48 2025-03-14 SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit A to Affidavit of John Wilson
49 2025-03-14 SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit B to Affidavit of John Wilson
[+] 51 2025-03-18 AFFIDAVIT of John Wilson
52 2025-03-19 MINUTE entry before the Honorable Sharon Johnson Coleman: Motion hearing held on 3/19/2025. Defendants did not appear nor contact the Court. Plaintiff's motions for entry of a preliminary injunction 33 and 41 are granted. Enter Order. The Clerk of Court is directed to unseal Plaintiff's Amended Schedule A to the Amended Complaint 15, Exhibit 3 to the Declaration of Sean Gorman [19, 20, 21], and the Temporary Restraining Order 26. 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 located at https://www.ilnd.uscourts.gov/_assets/_documents/_forms/_cmecf/pdfs/v60/Add_Terminate_Instructions.pdf. Mailed notice.
[+] 53 2025-03-19 PRELIMINARY INJUNCTION Order. Signed by the Honorable Sharon Johnson Coleman on 3/19/2025. Mailed notice.
[+] 54 2025-04-14 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
[+] 55 2025-04-14 MEMORANDUM by Those Characters from Cleveland, LLC in support of motion for default judgment, 54
[+] 56 2025-04-14 DECLARATION of Michael A. Hierl regarding motion for default judgment, 54
57 2025-04-14 NOTICE of Motion by Michael A. Hierl for presentment of motion for default judgment, 54 before Honorable Sharon Johnson Coleman on 4/22/2025 at 10:00 AM.
58 2025-04-21 MINUTE entry before the Honorable Sharon Johnson Coleman: Due to the Court's trial schedule, presentment of plaintiff's motion for entry of default and default judgment against the defendants identified in Amended Schedule A 54 set for 4/22/2025 at 10:00 AM is reset to 8:45 AM (NOTE TIME CHANGE ONLY). Mailed notice.
59 2025-04-21 MINUTE entry before the Honorable Sharon Johnson Coleman: Due to the Court's trial schedule, presentment of plaintiff's motion for entry of default and default judgment against the defendants identified in Amended Schedule A 54 set for 4/22/2025 at 8:45 AM is reset to 4/29/2025 at 10:00 AM. At least three business days prior to the hearing, Plaintiff must file a supplement to its motion 54 to comply with the default judgment requirements for Schedule A cases as outlined in the Court's standing order. Mailed notice.
[+] 60 2025-04-24 AFFIDAVIT of John Wilson
61 2025-04-29 NOTICE of Voluntary Dismissal by Those Characters from Cleveland, LLC Plaintiff's Notice of Voluntary Dismissal as to Defendant No. 24
62 2025-04-29 MINUTE entry before the Honorable Sharon Johnson Coleman: Pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(i), this case is dismissed without prejudice as to Defendant Kidz Party Store only. Mailed notice.
63 2025-04-29 MINUTE entry before the Honorable Sharon Johnson Coleman: Motion hearing held on 4/29/2025. Defendants did not appear nor contact the Court. Plaintiff's motion for entry of default and default judgment against the defendants identified in Amended Schedule A 54 is granted. Default judgment is entered in favor of the plaintiffs and against the remaining defendants identified in the Amended Schedule A. Enter Order. The ten thousand dollar ($10,000) surety bond posted by Plaintiff is hereby released to counsel of record for Plaintiff via first class mail, 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.
64 2025-04-29 FINAL JUDGMENT ORDER. Signed by the Honorable Sharon Johnson Coleman on 4/29/2025. Mailed notice.
[+] 65 2025-04-29 MAILED Trademark report with certified copy of minute order dated 4/29/2025 to Patent Trademark Office, Alexandria VA
66 2025-10-07 SATISFACTION of Judgment