TRO101 logo TRO101

2025-cv-01519

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:2025-02-13
原告:THOSE CHARACTERS FROM CLEVELAND
代理律所:HSP
诉讼类型:商标、版权
# Date Description
[+] 1 2025-02-13 COMPLAINT filed by Those Characters from Cleveland, LLC; Jury Demand. Filing fee $ 405, receipt number AILNDC-23080161.
2 2025-02-13 CIVIL Cover Sheet
3 2025-02-13 ATTORNEY Appearance for Plaintiff Those Characters from Cleveland, LLC by Michael A. Hierl
4 2025-02-13 ATTORNEY Appearance for Plaintiff Those Characters from Cleveland, LLC by William Benjamin Kalbac
5 2025-02-13 ATTORNEY Appearance for Plaintiff Those Characters from Cleveland, LLC by Robert Payton Mcmurray
6 2025-02-13 ATTORNEY Appearance for Plaintiff Those Characters from Cleveland, LLC by John Wilson
7 2025-02-13 MOTION by Plaintiff Those Characters from Cleveland, LLC to seal document Plaintiff's Motion for Leave to File Under Seal
8 2025-02-13 SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Sealed Schedule A
9 2025-02-13 NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by Those Characters from Cleveland, LLC
[+] 10 2025-02-13 Notice of Claims Involving Trademarks by Those Characters from Cleveland, LLC
[+] 14 2025-02-19 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
16 2025-02-19 MOTION by Plaintiff Those Characters from Cleveland, LLC for leave to file excess pages Plaintiff's Motion to Exceed Page Limitation
17 2025-02-19 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
21 2025-02-25 MINUTE entry before the Honorable Sharon Johnson Coleman: Motion hearing held on 2/25/2025. 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. The Court's granting of the Temporary Restraining Order for purposes of enjoining and restraining Defendants from engaging in purportedly infringing activity is distinct from an adjudication on the merits of Plaintiff's causes of action, including the Illinois Uniform Deceptive Trade Practices Act, 815 ILCS § 510, et seq. Enter Order. An in-person status hearing is set for 3/11/2025 at 10:00 AM. Mailed notice.
22 2025-02-25 SEALED ORDER. Signed by the Honorable Sharon Johnson Coleman on 2/25/2025. Mailed notice.
23 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
24 2025-03-06 NOTICE of Motion by Michael A. Hierl for presentment of extension of time 23 before Honorable Sharon Johnson Coleman on 3/11/2025 at 10:00 AM.
25 2025-03-06 SURETY BOND in the amount of $ 10,000.00 posted by Those Characters from Cleveland, LLC. (Document not imaged)
26 2025-03-11 MINUTE entry before the Honorable Sharon Johnson Coleman: Motion hearing held on 3/11/2025. Plaintiff's ex parte motion to extend the temporary restraining order 23 is granted. The Temporary Restraining Order is extended to March 25, 2025. An in-person status hearing is set for 3/25/2025 at 10:00 AM. Mailed notice.
29 2025-03-20 MOTION by Plaintiff Those Characters from Cleveland, LLC for preliminary injunction Plaintiff's Motion for Entry of a Preliminary Injunction Against Defendant Nos. 1-5, 16, 19, 21 and 24
30 2025-03-20 MEMORANDUM by Those Characters from Cleveland, LLC in support of motion for preliminary injunction 29
31 2025-03-20 DECLARATION of Michael A. Hierl regarding motion for preliminary injunction 29
32 2025-03-20 NOTICE of Motion by Michael A. Hierl for presentment of motion for preliminary injunction 29 before Honorable Sharon Johnson Coleman on 3/26/2025 at 10:00 AM.
33 2025-03-25 MINUTE entry before the Honorable Sharon Johnson Coleman: Motion hearing held on 3/25/2025. The Court heard Plaintiff's presentation of their motion for entry of a preliminary injunction 29. The motion is entered and continued to the presentment hearing set for 3/26/2025 at 10:00 AM as an in-person hearing. Mailed notice.
34 2025-03-26 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 3/25/2025, answer due 4/15/2025.
35 2025-03-26 MINUTE entry before the Honorable Sharon Johnson Coleman: Motion hearing held on 3/26/2025. The Court granted Plaintiff's motion for a temporary restraining order on February 25, 2025 22. The Court then granted Plaintiff's request to extend the temporary restraining order through March 25, 2025 26. Summons was submitted and issued on March 18 and 19, respectively [27, 28]. Plaintiff then filed a motion for a preliminary injunction on March 20, noting in its Certificate of Service that a copy of the motion had been "served by publication and email to the Defendants identified in Amended Schedule A on March 20, 2025." [29 at *3.] Five days later, Plaintiff served Defendants with the summons and complaint 28 and filed an executed summons on March 26 only after the Court's inquiry during presentment of Plaintiff's motion.The Court will not entertain a motion for preliminary injunction where a party has not been afforded sufficient notice of the motion. Where a plaintiff takes steps to advance its case, the Court expects that the plaintiff will take such steps in the right order and in a fashion that affords defendants reasonable notice. This Court's idea of sufficient notice is explicitly outlined in its standing order, which states that "[a]ny motion for a preliminary injunction must be filed at least 14 days after service on the defendants of the complaint, Temporary Restraining Order, motion for a temporary restraining order" The Court will enter and continue Plaintiff's motion for preliminary injunction until 4/8/2025, the date after which Plaintiff should have waited to move for a preliminary injunction under this Court's standing order. The Court will take Plaintiff's motion under advisement after such date. Plaintiff is directed to inform the Court on or after 4/8/2025 whether any circumstances or Defendants' status have changed. Mailed notice.
36 2025-04-08 STATEMENT by Those Characters from Cleveland, LLC
37 2025-04-09 MINUTE entry before the Honorable Sharon Johnson Coleman: The Court has reviewed Plaintiff's statement 36 and grants the motion for entry of a preliminary injunction 29. The Clerk of Court is directed to unseal Plaintiff's Amended Schedule A to the Amended Complaint 14, Amended Schedule A 15, Exhibit 3 to the Declaration of Sean Gorman 19, and the Temporary Restraining Order 22. 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.
[+] 38 2025-04-09 PRELIMINARY INJUNCTION Order. Signed by the Honorable Sharon Johnson Coleman on 4/9/2025. Mailed notice.
[+] 39 2025-08-01 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
[+] 40 2025-08-01 MEMORANDUM by Those Characters from Cleveland, LLC in support of motion for default judgment, 39
[+] 41 2025-08-01 DECLARATION of Michael A. Hierl regarding motion for default judgment, 39
42 2025-08-01 NOTICE of Motion by Michael A. Hierl for presentment of motion for default judgment, 39 before Honorable Sharon Johnson Coleman on 8/6/2025 at 10:00 AM.
43 2025-08-06 MINUTE entry before the Honorable Sharon Johnson Coleman: Motion hearing held on 8/6/2025. 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 39 is granted. Default judgment is entered in favor of plaintiff and against the 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.
44 2025-08-06 FINAL JUDGMENT ORDER. Signed by the Honorable Sharon Johnson Coleman on 8/6/2025. Mailed notice.
45 2025-08-07 MAILED trademark report to Patent Trademark Office, Alexandria VA.