TRO101 logo TRO101

2025-cv-01474

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:2025-02-12
原告:THOSE CHARACTERS FROM CLEVELAND
代理律所:HSP
诉讼类型:商标、版权
# Date Description
[+] 1 2025-02-12 COMPLAINT filed by Those Characters from Cleveland, LLC; Jury Demand. Filing fee $ 405, receipt number AILNDC-23075674.
2 2025-02-12 CIVIL Cover Sheet
3 2025-02-12 ATTORNEY Appearance for Plaintiff Those Characters from Cleveland, LLC by Michael A. Hierl
4 2025-02-12 ATTORNEY Appearance for Plaintiff Those Characters from Cleveland, LLC by William Benjamin Kalbac
5 2025-02-12 ATTORNEY Appearance for Plaintiff Those Characters from Cleveland, LLC by Robert Payton Mcmurray
6 2025-02-12 ATTORNEY Appearance for Plaintiff Those Characters from Cleveland, LLC by John Wilson
7 2025-02-12 MOTION by Plaintiff Those Characters from Cleveland, LLC to seal document Plaintiff's Motion for Leave to File Under Seal
8 2025-02-12 SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Sealed Schedule A
9 2025-02-12 NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by Those Characters from Cleveland, LLC
[+] 10 2025-02-12 Notice of Claims Involving Trademarks by Those Characters from Cleveland, LLC
11 2025-02-13 MOTION by Plaintiff Those Characters from Cleveland, LLC for leave to file excess pages Plaintiff's Motion to Exceed Page Limitation
12 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
13 2025-02-13 EMAILED Trademark report to Patent Trademark Office, Alexandria VA
[+] 14 2025-02-13 MEMORANDUM by Those Characters from Cleveland, LLC in support of motion for temporary restraining order, 12
15 2025-02-13 EMAILED to plaintiff(s) counsel Lanham Mediation Program materials
16 2025-02-13 SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 1 of Gorman Declaration
17 2025-02-13 SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 2 of Gorman Declaration
18 2025-02-13 SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 3 of Gorman Declaration
19 2025-02-13 SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 4 of Gorman Declaration
20 2025-02-13 Notice of Claims Involving Trademarks by Those Characters from Cleveland, LLC
21 2025-02-13 NOTICE of Motion by Michael A. Hierl for presentment of motion for temporary restraining order, 12, motion for leave to file excess pages 11, motion to seal document 7 before Honorable Elaine E. Bucklo on 2/19/2025 at 09:45 AM.
22 2025-03-04 MINUTE entry before the Honorable Elaine E. Bucklo: Plaintiffs' motion for leave to file under seal 7 ; Plaintiff's motion to exceed limitation 11 ; and Plaintiffs' Ex Parte motion for entry of temporary restraining order, including a temporary injunction, a temporary asset restraint, expedited discovery, and service of process by email and/or electronic publication 12 are granted. Enter Sealed Temporary Restraining Order. Because the temporary restraining order will expire on 4/18/2025 any motion for preliminary injunction or to extend the temporary restraining order must be filed by no later than 4/11/2025. 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 4/28/2025 at 9:45 a.m. (to track the case only, no appearance is required). By 4/21/2025 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.
23 2025-03-04 SEALED TEMPORARY RESTRAINING ORDER signed by the Honorable Elaine E. Bucklo on 3/4/2025. Mailed notice.
25 2025-03-11 MOTION by Plaintiff Those Characters from Cleveland, LLC for extension of time Plaintiff's Ex-Parte Motion to Extend the Temporary Restraining Order
26 2025-03-11 NOTICE of Motion by Michael A. Hierl for presentment of extension of time 25 before Honorable Elaine E. Bucklo on 3/18/2025 at 09:45 AM.
27 2025-03-17 MINUTE entry before the Honorable Elaine E. Bucklo: Plaintiff's Ex-Parte motion to extend the temporary restraining order 25 is granted to 4/1/2025. Mailed notice.
29 2025-03-19 SUMMONS Issued (Court Participant) as to Defendant The Individuals, Corporations, Limited Liability Companies, Partnerships, and Unincorporated Associations Identified on Schedule A Hereto
30 2025-03-25 MOTION by Plaintiff Those Characters from Cleveland, LLC for preliminary injunction Plaintiff's Motion for Entry of a Preliminary Injunction
31 2025-03-25 MEMORANDUM by Those Characters from Cleveland, LLC in support of motion for preliminary injunction[30]
32 2025-03-25 DECLARATION of Michael A. Hierl regarding motion for preliminary injunction[30]
33 2025-03-25 NOTICE of Motion by Michael A. Hierl for presentment of motion for preliminary injunction[30] before Honorable Elaine E. Bucklo on 3/28/2025 at 09:45 AM.
34 2025-03-26 MINUTE entry before the Honorable Elaine E. Bucklo: Plaintiff's motion for entry of preliminary injunction against defendant Nos. 1-11 AND 13-50 30 is granted. Enter Preliminary Injunction Order. The Clerk of Court is directed to unseal the following documents: Plaintiff's Schedule A to the Complaint Dkt. No. 8, Exhibit 3 to the Declaration of Sean Gorman Dkt. Nos. [16-19] and the TRO Dkt. No. 23. Mailed notice.
35 2025-03-26 PRELIMINARY INJUNCTION Order signed by the Honorable Elaine E. Bucklo on 3/26/2025. Mailed notice.
[+] 36 2025-03-28 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 3/25/2025, answer due 4/15/2025.
37 2025-04-24 NOTICE of Voluntary Dismissal by Those Characters from Cleveland, LLC Plaintiff's Notice of Voluntary Dismissal as to Defendant No. 49
38 2025-04-28 MINUTE entry before the Honorable Elaine E. Bucklo: Plaintiff have failed to file a status report required by minute entry no. 22. Status hearing is reset for 6/10/2025 at 9:45 a.m. (to track the case only, no appearance is required). By 6/3/2025, 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.
39 2025-05-05 CERTIFICATE of Service by John Wilson on behalf of Those Characters from Cleveland, LLC
[+] 40 2025-05-05 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
[+] 41 2025-05-05 MEMORANDUM by Those Characters from Cleveland, LLC in support of motion for default judgment, 40
[+] 42 2025-05-05 DECLARATION of Michael A. Hierl regarding motion for default judgment, 40
43 2025-05-05 NOTICE of Motion by Michael A. Hierl for presentment of motion for default judgment, 40 before Honorable Elaine E. Bucklo on 5/8/2025 at 09:45 AM.
44 2025-05-09 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 40 is reset for 6/10/2025. The court will issue a ruling by mail. Mailed notice.
45 2025-05-09 ENTERED IN ERROR. Modified on 5/9/2025.
46 2025-05-09 MINUTE entry before the Honorable Elaine E. Bucklo: Docket entry no. 45 is stricken as Entered in Error. A Notice of Correction to follow. Mailed notice.
47 2025-05-09 NOTICE of Correction regarding docket entry no. 45.
48 2025-05-19 NOTICE of Voluntary Dismissal by Those Characters from Cleveland, LLC Plaintiff's Notice of Voluntary Dismissal as to Defendant No. 46
49 2025-06-02 STATUS Report by Those Characters from Cleveland, LLC
50 2025-06-10 MINUTE entry before the Honorable Elaine E. Bucklo: The status hearing and motion hearings set for today 6/10/2025 are stricken and reset to 6/13/2025 at 9:45 a.m. Mailed notice
51 2025-08-05 MINUTE entry before the Honorable Elaine E. Bucklo: The Court has reviewed the plaintiff's status report. Plaintiff's motion for entry of default and default judgment against the defendants identified in amended Schedule A 40 is granted. Enter Final Default Judgment Order. The Clerk of the Court is directed to return the surety bond posted in the amount of ten thousand dollar ($10,000) via certified mail to counsel of record for Plaintiff, 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.
52 2025-08-05 FINAL JUDGMENT ORDER signed by the Honorable Elaine E. Bucklo on 8/5/2025. Mailed notice.