2025-cv-00777

2025-cv-00777 Those Characters From Cleveland, LLC v. The Individuals, Corporations, Limited Liability Companies, Partnerships, and Unincorporated Associations Identified On Schedule A Hereto

Date :1/23/2025
Court :Northen District of Illinois
Law FirmHSP

#

Date

Document

1

Jan. 23, 2025

COMPLAINT filed by Those Characters from Cleveland, LLC; Jury Demand. Filing fee $ 405, receipt number AILNDC-22987780.

Exhibit 1

Exhibit 2 Part 1

(Exhibit 2 Part 2)

2

Jan. 23, 2025

CIVIL Cover Sheet

3

Jan. 23, 2025

ATTORNEY Appearance for Plaintiff Those Characters from Cleveland, LLC by Michael A. Hierl

4

Jan. 23, 2025

ATTORNEY Appearance for Plaintiff Those Characters from Cleveland, LLC by William Benjamin Kalbac

5

Jan. 23, 2025

ATTORNEY Appearance for Plaintiff Those Characters from Cleveland, LLC by Robert Payton Mcmurray

6

Jan. 23, 2025

ATTORNEY Appearance for Plaintiff Those Characters from Cleveland, LLC by John Wilson

7

Jan. 23, 2025

MOTION by Plaintiff Those Characters from Cleveland, LLC to seal document Plaintiff's Motion for Leave to File Under Seal

8

Jan. 23, 2025

SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Sealed Schedule A

9

Jan. 23, 2025

NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by Those Characters from Cleveland, LLC

10

Jan. 24, 2025

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.

11

Jan. 24, 2025

MAILED copyright report to Registrar, Washington DC

12

Jan. 24, 2025

MAILED trademark report to Patent Trademark Office, Alexandria VA

13

Jan. 24, 2025

MAILED to plaintiff(s) counsel Lanham Mediation Program materials

14

March 20, 2025

MINUTE entry before the Honorable Sharon Johnson Coleman: Plaintiff's motion for leave to file under seal 7 is stricken for failure to comply with LR 5.3 and this Court's standing orders, which require all motions to be noticed up for presentment before this Court. Mailed notice.

15

March 26, 2025

MOTION by Plaintiff Those Characters from Cleveland, LLC to seal document Plaintiff's Motion for Leave to File Under Seal

16

March 26, 2025

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

Exhibit 1

Exhibit 2 Part 1

(Exhibit 2 Part 2)

17

March 26, 2025

SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Amended Schedule A

18

March 26, 2025

MOTION by Plaintiff Those Characters from Cleveland, LLC for leave to file excess pages Plaintiff's Motion to Exceed Page Limitation

19

March 26, 2025

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

20

March 26, 2025

MEMORANDUM by Those Characters from Cleveland, LLC in support of motion for temporary restraining order, 19

Declaration Gorman Declaration

Exhibit 1

Exhibit 2 Part 1

Exhibit 2 Part 2

Declaration Hierl Declaration

Exhibit Hierl Exhibit 1

Exhibit Hierl Exhibit 2

Exhibit Hierl Exhibit 3

(Exhibit Hierl Exhibit 4)

21

March 26, 2025

SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 to Gorman Declaration

22

March 26, 2025

NOTICE of Motion by Michael A. Hierl for presentment of motion to seal document 15, motion for leave to file excess pages 18, motion for temporary restraining order, 19 before Honorable Sharon Johnson Coleman on 4/2/2025 at 10:00 AM.

23

March 26, 2025

MEMORANDUM by Those Characters from Cleveland, LLC Plaintiff's Memorandum in Support of Joinder

(Exhibit 1)

24

April 2, 2025

MINUTE entry before the Honorable Sharon Johnson Coleman: Motion hearing held on 4/2/2025. Plaintiff's motion for leave to file under seal [15], motion to exceed the page limitation [18], 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 [19] are granted. Enter Order. An in-person status hearing is set for 4/18/2025 at 10:00 AM. Mailed notice.

25

April 4, 2025

SEALED ORDER. Signed by the Honorable Sharon Johnson Coleman on 4/4/2025. Mailed notice.

27

April 4, 2025

SUMMONS Issued (Court Participant) as to Defendant The Individuals, Corporations, Limited Liability Companies, Partnerships, and Unincorporated Associations Identified on Amended Schedule A Hereto

28

April 9, 2025

INJUNCTION BOND in the amount of $10,000 posted by Those Characters from Cleveland, LLC (Document not scanned).

29

April 14, 2025

MOTION by Plaintiff Those Characters from Cleveland, LLC for extension of time Plaintiff's Ex Parte Motion to Extend the Temporary Restraining Order

30

April 14, 2025

NOTICE of Motion by Michael A. Hierl for presentment of extension of time 29 before Honorable Sharon Johnson Coleman on 4/18/2025 at 10:00 AM.

31

April 18, 2025

MINUTE entry before the Honorable Sharon Johnson Coleman: Motion hearing held on 4/18/2025. Plaintiff's ex parte motion to extend the temporary restraining order 29 is granted. The Temporary Restraining Order is extended to May 2, 2025. An in-person status hearing is set for 5/2/2025 at 10:00 AM. Mailed notice.

32

April 23, 2025

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 4/22/2025, answer due 5/13/2025.

33

April 28, 2025

MOTION by Plaintiff Those Characters from Cleveland, LLC for extension of time Plaintiff's Ex-Parte Motion to Extend the Temporary Restraining Order

34

April 28, 2025

NOTICE of Motion by Michael A. Hierl for presentment of extension of time 33 before Honorable Sharon Johnson Coleman on 5/2/2025 at 10:00 AM.

35

May 2, 2025

MINUTE entry before the Honorable Sharon Johnson Coleman: Motion hearing held on 5/2/2025. Plaintiff's ex parte motion to extend the temporary restraining order 33 is granted. Enter Order. Mailed notice.

36

May 2, 2025

ORDER to Extend the Temporary Restraining Order. Signed by the Honorable Sharon Johnson Coleman on 5/2/2025. Mailed notice.

37

May 6, 2025

MOTION by Plaintiff Those Characters from Cleveland, LLC for preliminary injunction Plaintiff's Motion for Entry of a Preliminary Injunction

38

May 6, 2025

MEMORANDUM by Those Characters from Cleveland, LLC in support of motion for preliminary injunction 37

39

May 6, 2025

DECLARATION of Michael A. Hierl regarding motion for preliminary injunction 37

40

May 6, 2025

NOTICE of Motion by Michael A. Hierl for presentment of motion for preliminary injunction 37 before Honorable Sharon Johnson Coleman on 5/13/2025 at 10:00 AM.

41

May 13, 2025

MINUTE entry before the Honorable Sharon Johnson Coleman: Motion hearing held on 5/13/2025. Defendants did not appear nor contact the Court. Plaintiff's motion for entry of a preliminary injunction 37 is taken under advisement. The Court will review plaintiff's proposed order and will enter a ruling with a new hearing date at a later time. Mailed notice.

42

Aug. 1, 2025

CERTIFICATE of Service by John Wilson on behalf of Those Characters from Cleveland, LLC

43

Aug. 1, 2025

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

Exhibit A

(Supplemental Chart)

44

Aug. 1, 2025

MEMORANDUM by Those Characters from Cleveland, LLC in support of motion for default judgment, 43

Exhibit 1

(Exhibit 2)

45

Aug. 1, 2025

DECLARATION of Michael A. Hierl regarding motion for default judgment, 43

(Exhibit Hierl Exhibit 1)

46

Aug. 1, 2025

NOTICE of Motion by Michael A. Hierl for presentment of motion for default judgment, 43 before Honorable Sharon Johnson Coleman on 8/6/2025 at 10:00 AM.

47

Aug. 6, 2025

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 43 is granted. Default judgment is entered in favor of plaintiff and against the defendants identified in the Amended Schedule A. Enter Order. Plaintiff's motion for a preliminary injunction 37 is stricken as moot. 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.

48

Aug. 6, 2025

FINAL JUDGMENT ORDER. Signed by the Honorable Sharon Johnson Coleman on 8/6/2025. Mailed notice.

Aug. 7, 2025

MAILED ten-thousand-dollar ($10,000) surety bond posted by 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 via certified mail #7001 2510 0005 7681 7914.

49

Aug. 18, 2025

RETURN of U.S. Post Office Receipt, article no. 7001 2510 0005 7681 7914.

联系我们

企业微信及自我推荐2