# |
Date |
Document |
---|---|---|
1 |
Feb. 13, 2025 |
COMPLAINT filed by Those Characters from Cleveland, LLC; Jury Demand. Filing fee $ 405, receipt number AILNDC-23080337. Exhibit 1 Exhibit 2 Part 1 (Exhibit 2 Part 2) |
2 |
Feb. 13, 2025 |
CIVIL Cover Sheet |
3 |
Feb. 13, 2025 |
ATTORNEY Appearance for Plaintiff Those Characters from Cleveland, LLC by Michael A. Hierl |
4 |
Feb. 13, 2025 |
ATTORNEY Appearance for Plaintiff Those Characters from Cleveland, LLC by William Benjamin Kalbac |
5 |
Feb. 13, 2025 |
ATTORNEY Appearance for Plaintiff Those Characters from Cleveland, LLC by Robert Payton Mcmurray |
6 |
Feb. 13, 2025 |
ATTORNEY Appearance for Plaintiff Those Characters from Cleveland, LLC by John Wilson |
7 |
Feb. 13, 2025 |
MOTION by Plaintiff Those Characters from Cleveland, LLC to seal document Plaintiff's Motion for Leave to File Under Seal |
8 |
Feb. 13, 2025 |
SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Sealed Schedule A |
9 |
Feb. 13, 2025 |
NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by Those Characters from Cleveland, LLC |
10 |
Feb. 13, 2025 |
Notice of Claims Involving Trademarks by Those Characters from Cleveland, LLC |
Feb. 13, 2025 |
CASE ASSIGNED to the Honorable Charles P. Kocoras. Designated as Magistrate Judge the Honorable Beth W. Jantz. Case assignment: Random assignment. (Civil Category 2). CLERK'S NOTICE: Pursuant to Local Rule 73.1(b), a United States Magistrate Judge of this court is available to conduct all proceedings in this civil action. If all parties consent to have the currently assigned United States Magistrate Judge conduct all proceedings in this case, including trial, the entry of final judgment, and all post-trial proceedings, all parties must sign their names on the attached Consent To form. This consent form is eligible for filing only if executed by all parties. The parties can also express their consent to jurisdiction by a magistrate judge in any joint filing, including the Joint Initial Status Report or proposed Case Management Order. NEW PARTIES: Yangzhou Lsd Electronics Co., Ltd., Shantou Denko Toys Co., Limited, Shantou Chenghai Yaxin Plastic Toys Factory, Shantou Aibang Trading Co., Ltd., Jinhua Jincan Toy Co., Ltd., Jiangmen Dianyi Display System Manufactory Co., Ltd., Hubei Jiajing Trading Co., Ltd, HK MAIRUN INDUSTRIAL CO., LIMITED, Guangzhou Qiubiyang Trading Co., Ltd., Guangzhou Giftway Crafts Co., Ltd., Guangzhou East Sports Co., Ltd., Guangzhou Cengxin Technology Co., Ltd., Guangdong Hayidai Toys Co., Ltd., Fuzhou Sunshine Imp And Exp Trading Ltd., Fuzhou Matchless Party Gifts Co., Ltd., Fuzhou Gulou District Yushengda Import And Export Co., Ltd., Foshan Geruisi Trading Co., LTD, Dongguan Hongdu Plastic Product Co., Ltd., Dongguan Dreamer Industrial Co., Ltd., Dongguan Changyou Plastic Hardware Electronic Co., Ltd., Co-Mold Mould Co., Ltd., Changsha Speed Zebra E-Commerce Co., Ltd., Cangnan Qiding Plastic Products Co., Ltd., Beijing Shengyi Trading Co.,Ltd., Yokai Store, Trendy Thread Store, Tian Cheng 001 Store, Shop1104064787 Store, Shop1104062829 Store, Shop1104058671 Store, Shop1103998567 Store, Shop1103993569 Store, Shop1103953052 Store, Shop1103812012 Store, Shop1103790068 Store, Shop1103151724 Store, Shiny Girl Store, Perfect Holiday Store, Modern Family Decoration 16 Store, Mika Toy Peripherals Store, LIdou Store, juggle39s Clothing Store Store, HZQT03 Store, Glamour Goods Store, FanYi Toy Store, Couture Craze Store, cordial design Hand Made Store, Anime Joy Kingdom Store, Anime Derivatives666 Store and Anime amp Game Peripheral Toy Store added to case caption. |
|
11 |
Feb. 13, 2025 |
MINUTE entry before the Honorable Charles P. Kocoras: Motion to seal document 7 is granted. Mailed notice. |
12 |
Feb. 13, 2025 |
MOTION by Plaintiff Those Characters from Cleveland, LLC for leave to file excess pages Plaintiff's Motion to Exceed Page Limitation |
13 |
Feb. 13, 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 |
14 |
Feb. 13, 2025 |
MEMORANDUM by Those Characters from Cleveland, LLC in support of motion for temporary restraining order, 13 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) |
15 |
Feb. 13, 2025 |
SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 1 of Gorman Declaration |
16 |
Feb. 13, 2025 |
SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 2 of Gorman Declaration |
17 |
Feb. 13, 2025 |
SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 3 of Gorman Declaration |
18 |
Feb. 13, 2025 |
MINUTE entry before the Honorable Charles P. Kocoras:Motion for leave to file excess pages 12 is granted. Mailed notice. |
19 |
Feb. 14, 2025 |
MINUTE entry before the Honorable Charles P. Kocoras: Motion for temporary restraining order and a temporary injunction, a temporary asset restraint, expedited discovery, and service of process by email and/or electronic publication 13 is granted. Mailed notice. |
20 |
Feb. 14, 2025 |
SEALED TEMPORARY RESTRAINING ORDER Signed by the Honorable Charles P. Kocoras on 2/14/2025. Mailed notice. |
24 |
Feb. 25, 2025 |
MOTION by Plaintiff Those Characters from Cleveland, LLC for extension of time Plaintiff's Ex Parte Motion to Extend the Temporary Restraining Order |
25 |
Feb. 25, 2025 |
NOTICE of Motion by Michael A. Hierl for presentment of extension of time 24 before Honorable Charles P. Kocoras on 3/4/2025 at 09:50 AM. |
26 |
Feb. 25, 2025 |
MINUTE entry before the Honorable Charles P. Kocoras: Plaintiff's motion to extend the temporary restraining order 24 is granted. The temporary restraining order is extended to 3/14/2025. Presentment hearing scheduled on 3/4/2025 is stricken. Mailed notice. |
27 |
Feb. 26, 2025 |
SURETY BOND in the amount of $ 10,000.00 posted by Those Characters from Cleveland, LLC |
28 |
March 11, 2025 |
MOTION by Plaintiff Those Characters from Cleveland, LLC for extension of time time Plaintiff's Ex Parte Motion to Extend the Temporary Restraining Order Nunc Pro Tunc Through March 21, 2025 |
31 |
March 12, 2025 |
MINUTE entry before the Honorable Charles P. Kocoras: Plaintiff's motion to extend the temporary restraining order 28 is granted. The temporary restraining order is extended to 3/21/2025. Presentment hearing scheduled on 3/18/2025 is stricken. Mailed notice. |
34 |
March 19, 2025 |
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 21, 2025 |
38 |
March 20, 2025 |
MINUTE entry before the Honorable Charles P. Kocoras: Motion for Preliminary Injunction is granted. The Clerk is directed to unseal Plaintiff's Schedule A to the Complaint 8, Exhibit 3 to the Declaration of Sean Gorman 15, 16, and 17 and the TRO 20.Plaintiff is hereby ordered to add ALL defendant names listed in the Schedule A to the docket within three (3) business days. Instructions can be found at https://www.ilnd.uscourts.gov/_assets/_documents/_forms/_cmecf/pdfs/v60/Add_Terminate_Instructions.pdf. Presentment hearing scheduled on 3/25/2025 is stricken. A status report is due on 4/3/2025. Mailed notice. |
39 |
March 20, 2025 |
PRELIMINARY INJUNCTION ORDER Signed by the Honorable Charles P. Kocoras on 3/20/2025. Mailed notice. |
40 |
March 20, 2025 |
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 3/19/2025, answer due 4/9/2025. |
41 |
March 25, 2025 |
MINUTE entry before the Honorable Charles P. Kocoras: The status report that is due on 4/3/2025 is stricken. The status report shall now be due on 4/16/2025. Mailed notice. |
42 |
April 8, 2025 |
NOTICE of Voluntary Dismissal by Those Characters from Cleveland, LLC Plaintiff's Notice of Voluntary Dismissal as to Defendant No. 4 |
43 |
April 9, 2025 |
MINUTE entry before the Honorable Charles P. Kocoras: In accordance with Plaintiff's notice of voluntary dismissal 42 all claims against Defendant number 4 cordial design Hand Made Store, is dismissed without prejudice. Mailed notice. |
44 |
April 16, 2025 |
STATUS Report by Those Characters from Cleveland, LLC |
45 |
April 23, 2025 |
CERTIFICATE of Service by John Wilson on behalf of Those Characters from Cleveland, LLC |
46 |
April 23, 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) |
47 |
April 23, 2025 |
MEMORANDUM by Those Characters from Cleveland, LLC in support of motion for default judgment, 46 Exhibit 1 (Exhibit 2) |
48 |
April 23, 2025 |
DECLARATION of Michael A. Hierl regarding motion for default judgment, 46 (Exhibit Hierl Exhibit 1) |
49 |
April 23, 2025 |
NOTICE of Motion by Michael A. Hierl for presentment of motion for default judgment, 46 before Honorable Charles P. Kocoras on 4/29/2025 at 09:50 AM. |
50 |
April 28, 2025 |
MINUTE entry before the Honorable Charles P. Kocoras: Plaintiff's motion for default judgment and entry of default 46 is granted. Enter Final Judgment Order. Presentment hearing scheduled for 4/29/2025 is stricken. Civil case terminated. Mailed notice. Modified on 4/28/2025. |
51 |
April 28, 2025 |
FINAL JUDGMENT ORDER Signed by the Honorable Charles P. Kocoras on 4/28/2025. Mailed notice. |
52 |
May 15, 2025 |
SATISFACTION of Judgment |
53 |
May 28, 2025 |
SATISFACTION of Judgment |