Emoji Company GmbH v. The Individuals, Corporations, Limited Liability Companies, Partnerships, and Unincorporated Associations Identified on Schedule A Hereto > Documents
Date Field | Doc. No. | Description (Pages) |
---|---|---|
Mar 24, 2022 | 65 | satisfaction of judgment (3) Docket Text: SATISFACTION of Judgment (Hierl, Michael) |
Mar 14, 2022 | 64 | satisfaction of judgment (3) Docket Text: SATISFACTION of Judgment (Hierl, Michael) |
Mar 9, 2022 | 63 | satisfaction of judgment (3) Docket Text: SATISFACTION of Judgment (Hierl, Michael) |
Feb 28, 2022 | 62 | satisfaction of judgment (3) Docket Text: SATISFACTION of Judgment (Hierl, Michael) |
Feb 28, 2022 | 61 | satisfaction of judgment (3) Docket Text: SATISFACTION of Judgment (Hierl, Michael) |
Dec 20, 2021 | 60 | satisfaction of judgment (3) Docket Text: SATISFACTION of Judgment (Hierl, Michael) |
Nov 19, 2021 | 59 | satisfaction of judgment (3) Docket Text: SATISFACTION of Judgment (Hierl, Michael) |
Oct 20, 2021 | 58 | order (12) Docket Text: FINAL JUDGMENT ORDER Signed by the Honorable Franklin U. Valderrama on 10/20/2021. Mailed notice (axc). |
Oct 20, 2021 | 57 | order on motion for default judgment (1) Docket Text: MINUTE entry before the Honorable Franklin U. Valderrama: For the reasons explained in the Judgment Order, Plaintiff's Motion for Default Judgment [54] is granted in the amount of $100,000 per each distinct Defaulting Defendant on the trademark claims. The rationale for the amount is discussed in Paragraph 4 of the Judgment Order. Enter Final Judgment Order. The ten-thousand-dollar ($10,000.00) surety bond posted by Plaintiff is hereby released to 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. The status report due by 10/22/2021 [52], is stricken. Civil case closed. Mailed notice (axc). |
Oct 19, 2021 | 56 | Exhibit Hierl Exhibit 1 (84) |
Oct 19, 2021 | 56 | Main Document (3) Docket Text: DECLARATION of Michael A. Hierl regarding motion for default judgment[54] (Attachments: # (1) Exhibit Hierl Exhibit 1)(Hierl, Michael) |
Oct 19, 2021 | 55 | Exhibit 2 (28) |
Oct 19, 2021 | 55 | Exhibit 1 (117) |
Oct 19, 2021 | 55 | Main Document (16) Docket Text: MEMORANDUM by Emoji Company GmbH in support of motion for default judgment[54] (Attachments: # (1) Exhibit 1, # (2) Exhibit 2)(Hierl, Michael) |
Oct 19, 2021 | 54 | motion for default judgment (2) Docket Text: MOTION by Plaintiff Emoji Company GmbH for default judgment as to Plaintiff's Motion for Entry of Default and Default Judgment Against the Defendants Identified in Amended Schedule A (Hierl, Michael) |
Oct 19, 2021 | 53 | declaration (3) Docket Text: DECLARATION of Robert P. McMurray Declaration of Service (Hierl, Michael) |
Oct 8, 2021 | 52 | set deadlines (1) Docket Text: MINUTE entry before the Honorable Franklin U. Valderrama: Plaintiff is instructed to file a status report on or before 10/22/2021. Mailed notice. (kp, ) |
Sep 28, 2021 | 51 | summons returned executed (2) Docket Text: SUMMONS Returned Executed by Emoji Company GmbH as to The Individuals, Corporations, Limited Liability Companies, Partnerships, and Unincorporated Associations Identified on Schedule A Hereto on 9/28/2021, answer due 10/19/2021. (Hierl, Michael) |
Sep 28, 2021 | N/A | summons issued (0) Docket Text: SUMMONS Issued as to Defendant The Individuals, Corporations, Limited Liability Companies, Partnerships, and Unincorporated Associations Identified on Schedule A Hereto (jmk, ) |
Sep 14, 2021 | 50 | notice of voluntary dismissal (2) Docket Text: NOTICE of Voluntary Dismissal by Emoji Company GmbH Plaintiff's Notice of Voluntary Dismissal as to Defendant No. 97 (Kalbac, William) |
Sep 10, 2021 | 49 | notice of voluntary dismissal (2) Docket Text: NOTICE of Voluntary Dismissal by Emoji Company GmbH Plaintiff's Notice of Voluntary Dismissal as to Certain Defendants (Hierl, Michael) |
Jun 24, 2021 | 48 | notice of voluntary dismissal (3) Docket Text: NOTICE of Voluntary Dismissal by Emoji Company GmbH Plaintiff's Notice of Voluntary Dismissal as to Certain Defendants (Hierl, Michael) |
Jun 11, 2021 | 47 | notice of voluntary dismissal (2) Docket Text: NOTICE of Voluntary Dismissal by Emoji Company GmbH Plaintiff's Notice of Voluntary Dismissal of Defendant No. 177 (Hierl, Michael) |
Jun 2, 2021 | 46 | notice of voluntary dismissal (2) Docket Text: NOTICE of Voluntary Dismissal by Emoji Company GmbH Plaintiff's Notice of Voluntary Dismissal of Defendant No. 42 (Hierl, Michael) |
May 12, 2021 | 45 | notice of voluntary dismissal (2) Docket Text: NOTICE of Voluntary Dismissal by Emoji Company GmbH Plaintiff's Notice of Voluntary Dismissal of Defendant No. 62 (Hierl, Michael) |
Apr 21, 2021 | 44 | notice of voluntary dismissal (2) Docket Text: NOTICE of Voluntary Dismissal by Emoji Company GmbH Plaintiff's Notice of Voluntary Dismissal as to Certain Defendants (Hierl, Michael) |
Apr 6, 2021 | 43 | attorney appearance (1) Docket Text: ATTORNEY Appearance for Plaintiff Emoji Company GmbH by Robert Payton Mcmurray (Mcmurray, Robert) |
Apr 5, 2021 | 42 | notice of voluntary dismissal (3) Docket Text: NOTICE of Voluntary Dismissal by Emoji Company GmbH Plaintiff's Notice of Voluntary Dismissal as to Certain Defendants (Hierl, Michael) |
Mar 12, 2021 | 41 | notice of voluntary dismissal (2) Docket Text: NOTICE of Voluntary Dismissal by Emoji Company GmbH Plaintiff's Corrected Notice of Voluntary Dismissal (Hierl, Michael) |
Mar 10, 2021 | 40 | notice of voluntary dismissal (2) Docket Text: NOTICE of Voluntary Dismissal by Emoji Company GmbH Plaintiff's Notice of Voluntary Dismissal (Hierl, Michael) |
Mar 5, 2021 | 39 | notice of voluntary dismissal (2) Docket Text: NOTICE of Voluntary Dismissal by Emoji Company GmbH Plaintiff's Notice of Voluntary Dismissal (Hierl, Michael) |
Mar 2, 2021 | 38 | notice of voluntary dismissal (2) Docket Text: NOTICE of Voluntary Dismissal by Emoji Company GmbH Plaintiff's Notice of Voluntary Dismissal (Hierl, Michael) |
Mar 1, 2021 | 37 | attorney appearance (1) Docket Text: ATTORNEY Appearance for Defendant Zhenyu by Shengmao Mu (Mu, Shengmao) |
Feb 25, 2021 | 36 | notice of voluntary dismissal (2) Docket Text: NOTICE of Voluntary Dismissal by Emoji Company GmbH Plaintiff's Notice of Voluntary Dismissal (Hierl, Michael) |
Feb 24, 2021 | 35 | notice of voluntary dismissal (2) Docket Text: NOTICE of Voluntary Dismissal by Emoji Company GmbH Plaintiff's Notice of Voluntary Dismissal (Hierl, Michael) |
Feb 15, 2021 | 34 | notice of voluntary dismissal (2) Docket Text: NOTICE of Voluntary Dismissal by Emoji Company GmbH Plaintiff's Notice of Voluntary Dismissal (Hierl, Michael) |
Feb 10, 2021 | 33 | notice of voluntary dismissal (2) Docket Text: NOTICE of Voluntary Dismissal by Emoji Company GmbH Plaintiff's Notice of Voluntary Dismissal (Hierl, Michael) |
Feb 10, 2021 | 32 | notice of voluntary dismissal (2) Docket Text: NOTICE of Voluntary Dismissal by Emoji Company GmbH Plaintiff's Notice of Voluntary Dismissal (Hierl, Michael) |
Dec 29, 2020 | 31 | bond (1) Docket Text: SURETY BOND in the amount of $ 10,000.00 posted by Emoji Company GmbH (Document not scanned). (lw, ) |
Dec 23, 2020 | 30 | order on motion for extension of time (1) Docket Text: MINUTE Entry before the Honorable Franklin U. Valderrama: Plaintiff's Ex Parte Motion to Extend the Temporary Restraining Order [29] is denied as moot. Plaintiff failed to deposit the security with the Court as required in the Temporary Restraining Order [28] by the date and time stated in the order. As such, the Temporary Restraining Order never went into effect. Plaintiff may file a renewed Motion for a Temporary Restraining Order. Entry of a TRO will be contingent upon posting of a bond. Mailed notice (axc). |
Dec 22, 2020 | 29 | extension of time (3) Docket Text: MOTION by Plaintiff Emoji Company GmbH for extension of time Plaintiff's Ex Parte Motion to Extend the Temporary Restraining Order (Hierl, Michael) |
Dec 15, 2020 | 27 | order on motion for temporary restraining order (2) Docket Text: ORDER Signed by the Honorable Franklin U. Valderrama on 12/15/2020: Plaintiff Emoji Company GmbH alleges claims of trademark infringement, trademark counterfeiting, false designation of origin, and violations of the Illinois Uniform Deceptive Trade Practices Act against The Individuals, Corporations, Limited Liability Companies, Partnerships, and Unincorporated Associations Identified on Schedule "A" (collectively, the "Defendants"). Plaintiff's pending ex parte motion for entry of a temporary restraining order, including a temporary injunction, a temporary transfer of Defendants' domain names, a temporary asset restraint, expedited discovery, and service of process by email and/or electronic publication [8] is hereby granted. Telephonic status hearing set for 12/18/2020 at 9:45 a.m. is stricken. Mailed notice (axc). |
Dec 11, 2020 | 26 | memorandum (10) Docket Text: MEMORANDUM by Emoji Company GmbH Plaintiff's Memorandum in Support of Joinder (Hierl, Michael) |
Dec 3, 2020 | 25 | order on motion to seal document (1) Docket Text: MINUTE entry before the Honorable Franklin U. Valderrama: The Court has reviewed the complaint and the pending motions. The Court grants Plaintiff's motion for leave to file under seal [5] and Plaintiff's motion to exceed page limitation [7]. The Court orders Plaintiff to file a brief addressing the issue of joinder of all of the defendants on or before 12/10/2020. Telephonic hearing set for 12/18/2020 at 9:45 a.m. The call-in number is (888) 808-6929 and the access code is 5348076. Persons granted remote access to proceedings are reminded of the general prohibition against photographing, recording, and rebroadcasting of court proceedings. Violation of these prohibitions may result in sanctions, including removal of court issued media credentials, restricted entry to future hearings, denial of entry to future hearings, or any other sanctions deemed necessary by the Court. Mailed notice (axc). |
Dec 2, 2020 | 24 | other (17) Docket Text: Notice of Claims Involving Trademarks by Emoji Company GmbH (Hierl, Michael) |
Dec 2, 2020 | 9 | Exhibit Hierl Exhibit 3 (33) |
Dec 2, 2020 | 9 | Exhibit Hierl Exhibit 2 (20) |
Dec 2, 2020 | 9 | Exhibit Hierl Exhibit 1 (11) |
Dec 2, 2020 | 9 | Declaration Hierl Declaration (3) |
Dec 2, 2020 | 9 | Declaration Reiter Declaration (5) |
Dec 2, 2020 | 9 | Exhibit 1 (11) |
Dec 2, 2020 | 9 | Declaration Santiago Declaration (5) |
Dec 2, 2020 | 9 | Main Document (38) Docket Text: MEMORANDUM by Emoji Company GmbH in support of motion for temporary restraining order, [8] (Attachments: # (1) Declaration Santiago Declaration, # (2) Exhibit 1, # (3) Declaration Reiter Declaration, # (4) Declaration Hierl Declaration, # (5) Exhibit Hierl Exhibit 1, # (6) Exhibit Hierl Exhibit 2, # (7) Exhibit Hierl Exhibit 3)(Hierl, Michael) |
Dec 2, 2020 | 8 | motion for temporary restraining order (3) Docket Text: MOTION by Plaintiff Emoji Company GmbH for temporary restraining order Plaintiff's Ex Parte Motion for Entry of a Temporary Restraining Order, Including a Temporary Injunction, a Temporary Transfer of the Defendant Domain Names, a Temporary Asset Restraint, Expedited Discovery, and Service of Process by Email and/or Electronic Publication (Hierl, Michael) |
Dec 2, 2020 | 7 | motion for leave to file excess pages (3) Docket Text: MOTION by Plaintiff Emoji Company GmbH for leave to file excess pages Plaintiff's Motion to Exceed Page Limitation (Hierl, Michael) |
Dec 2, 2020 | 5 | motion to seal document (3) Docket Text: MOTION by Plaintiff Emoji Company GmbH to seal document Plaintiff's Motion for Leave to File Under Seal (Hierl, Michael) |
Dec 2, 2020 | 4 | attorney appearance (1) Docket Text: ATTORNEY Appearance for Plaintiff Emoji Company GmbH by William Benjamin Kalbac (Kalbac, William) |
Dec 2, 2020 | 3 | attorney appearance (1) Docket Text: ATTORNEY Appearance for Plaintiff Emoji Company GmbH by Michael A. Hierl (Hierl, Michael) |
Dec 2, 2020 | 2 | civil cover sheet (1) Docket Text: CIVIL Cover Sheet (Hierl, Michael) |
Dec 2, 2020 | 1 | Exhibit 1 (11) |
Dec 2, 2020 | 1 | Main Document (16) Docket Text: COMPLAINT filed by Emoji Company GmbH; Jury Demand. Filing fee $ 402, receipt number 0752-17697819. (Attachments: # (1) Exhibit 1)(Hierl, Michael) |
Dec 2, 2020 | N/A | case assigned (0) Docket Text: CASE ASSIGNED to the Honorable Franklin U. Valderrama. Designated as Magistrate Judge the Honorable Jeffrey I. Cummings. Case assignment: Random assignment. (dxb, ) |