# |
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. |