Search
Patexia Research
Case number 1:20-cv-04988

Those Characters from Cleveland, LLC v. The Individuals, Corporations, Limited Liability Companies, Partnerships, and Unincorporated Associations Identified on Schedule A Hereto > Documents

Date Field Doc. No.Description (Pages)
Jan 18, 2022 66 satisfaction of judgment (3)
Docket Text: SATISFACTION of Judgment (Hierl, Michael)
Dec 17, 2021 65 satisfaction of judgment (3)
Docket Text: SATISFACTION of Judgment (Hierl, Michael)
Dec 10, 2021 64 satisfaction of judgment (3)
Docket Text: SATISFACTION of Judgment (Hierl, Michael)
Oct 18, 2021 63 satisfaction of judgment (3)
Docket Text: SATISFACTION of Judgment (Hierl, Michael)
Jul 9, 2021 62 satisfaction of judgment (3)
Docket Text: SATISFACTION of Judgment (Hierl, Michael)
May 27, 2021 61 satisfaction of judgment (3)
Docket Text: SATISFACTION of Judgment (Hierl, Michael)
Apr 15, 2021 60 satisfaction of judgment (3)
Docket Text: SATISFACTION of Judgment (Hierl, Michael)
Mar 23, 2021 59 satisfaction of judgment (3)
Docket Text: SATISFACTION of Judgment (Hierl, Michael)
Feb 2, 2021 58 satisfaction of judgment (3)
Docket Text: SATISFACTION of Judgment (Hierl, Michael)
Jan 27, 2021 57 satisfaction of judgment (3)
Docket Text: SATISFACTION of Judgment (Hierl, Michael)
Jan 20, 2021 56 Patent/Trademark report (30)
Docket Text: MAILED trademark report with copy of minute order dated 01/19/2021 to Patent Trademark Office, Alexandria VA. (ec, )
Jan 19, 2021 55 entered judgment (2)
Docket Text: ENTERED JUDGMENT signed by the Honorable John F. Kness on 1/19/2021. Mailed notice(ef, )
Jan 19, 2021 54 order (12)
Docket Text: ORDER ON MOTION FOR DEFAULT JUDGMENT signed by the Honorable John F. Kness on 1/19/2021. Mailed notice(ef, )
Jan 19, 2021 53 order on motion for default judgment (1)
Docket Text: MINUTE entry before the Honorable John F. Kness: Plaintiff's motion for entry of default and default judgment [41] is granted. The Court enters default judgment against all Defendants who have not been dismissed by Plaintiff. Enter separate default judgment order. Civil case terminated. Mailed notice (ef, )
Jan 11, 2021 52 terminate deadlines and hearings (1)
Docket Text: MINUTE entry before the Honorable John F. Kness: Any objections to the motion for entry of default judgment, which has been pending since 11/18/2020, must be filed on or before 1/15/2021. If no objections are filed, the court will consider the motion unopposed. Mailed notice. (ef, )
Dec 21, 2020 51 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Those Characters from Cleveland, LLC Plaintiff's Notice of Voluntary Dismissal (Hierl, Michael)
Dec 16, 2020 50 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Those Characters from Cleveland, LLC Plaintiff's Notice of Voluntary Dismissal (Hierl, Michael)
Dec 14, 2020 49 order on motion for extension of time (1)
Docket Text: MINUTE entry before the Honorable John F. Kness: Defendants' Unopposed Motion for extension of time [48] is granted. Defendants yantang-US and runnickyrun must answer or otherwise plead to Plaintiff's amended complaint on or before 12/30/2020. The motion hearing set for 12/15/2020 is stricken and reset for 1/20/2021 at 10:00 AM. The parties shall use the same call-in information [28]. Mailed notice (ef, )
Dec 9, 2020 48 extension of time (2)
Docket Text: MOTION by Defendants runnickyrun, yantang-US for extension of time Unopposed (Urbanczyk, Adam)
Dec 4, 2020 47 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Those Characters from Cleveland, LLC Plaintiff's Notice of Voluntary Dismissal (Hierl, Michael)
Nov 23, 2020 46 order on motion for extension of time (1)
Docket Text: MINUTE entry before the Honorable John F. Kness: Defendants' Motion for extension of time [45] is granted. Defendants must answer or otherwise plead to Plaintiff's amended complaint on or before 12/9/2020. A motion hearing on Plaintiff's motion for default judgment [41] is set for 12/15/2020 at 11:15 AM. The parties shall use the same call-in information [28]. Mailed notice (ef, )
Nov 18, 2020 45 extension of time (3)
Docket Text: MOTION by Defendants runnickyrun, yantang-US for extension of time Unopposed (Urbanczyk, Adam)
Nov 18, 2020 44 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendant yantang-US by Adam Edward Urbanczyk (Urbanczyk, Adam)
Nov 18, 2020 43 Exhibit Hierl Exhibit 1 (84)
Nov 18, 2020 43 Main Document (3)
Docket Text: DECLARATION of Michael A. Hierl regarding motion for default judgment[41] (Attachments: # (1) Exhibit Hierl Exhibit 1)(Hierl, Michael)
Nov 18, 2020 42 Exhibit 2 (28)
Nov 18, 2020 42 Exhibit 1 (117)
Nov 18, 2020 42 Main Document (16)
Docket Text: MEMORANDUM by Those Characters from Cleveland, LLC in support of motion for default judgment[41] (Attachments: # (1) Exhibit 1, # (2) Exhibit 2)(Hierl, Michael)
Nov 18, 2020 41 motion for default judgment (2)
Docket Text: MOTION by Plaintiff Those Characters from Cleveland, LLC for default judgment as to Plaintiff's Motion for Entry of Default and Default Judgment Against the Defendants Identified in First Amended Schedule A (Hierl, Michael)
Nov 18, 2020 40 declaration (3)
Docket Text: DECLARATION of William B. Kalbac Declaration of Service (Hierl, Michael)
Nov 12, 2020 39 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Those Characters from Cleveland, LLC Plaintiff's Notice of Voluntary Dismissal (Hierl, Michael)
Oct 21, 2020 38 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Those Characters from Cleveland, LLC Plaintiff's Notice of Voluntary Dismissal (Hierl, Michael)
Oct 12, 2020 36 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Those Characters from Cleveland, LLC Plaintiff's Notice of Voluntary Dismissal (Hierl, Michael)
Oct 9, 2020 37 bond (1)
Docket Text: CIVIL BOND in the amount of $ $10,000 posted by Those Characters from Cleveland, LLC. (gcy, )
Sep 29, 2020 35 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Those Characters from Cleveland, LLC Plaintiff's Notice of Voluntary Dismissal (Hierl, Michael)
Sep 29, 2020 N/A party added (0)
Docket Text: NEW PARTIES: wifilogo36, Sihuoguo, aazhou1900, emilbaybay, kokop, tideshoes, dreamtoyspower, twinklestar4u, accessoryzone, Changzheng265, Guichennecklace, handmadestitch, Omy_way, Youne, Strips, nattchai12, jinghunss, okayears, yantang-US, ebarga1ns, Q39374932, zealuck and bb3three added to case caption. (Hierl, Michael)
Sep 29, 2020 N/A party added (0)
Docket Text: NEW PARTIES: 2019top-store, bubalus618, factorty-wholesale, mascotstore666, the_clara, vvl_10, world*toys-store, xuntong888, Dream4ever, meilirenwu007, hotqueen789, isov58, lyramin_0, shopshop_store, skyoung_9712, sunsfun15, us_shop_toper88, Q652398773, runnickyrun, HEXUN, kelaikemao, lanzhouruixiangchunshangmaoyouxiangongsi, Ktmsky, lfdhno4, Womandress, kaiya_49, kingmall01-9, pluscaseshop, sunnycaseshop, Gudou, pracharoe-0, sansala34, jiao201919, Novelty_1, sabonhome, sehrg, dracaena, navyjewelry, smart-technology, pratpanch_0 and utopiaashop324 added to case caption. (Hierl, Michael)
Sep 29, 2020 N/A party added (0)
Docket Text: NEW PARTIES: caifudiandhgate, Qianandhgate, Guangzhou Kairong Industrial Co., Ltd., Yangzhou Tenglong Art Craft Co., Ltd., bestg81, dcentrade, doorroom, forever_toyou, giftport, glle7561, golden-market, goodpr-431, iftma-85, speedy-china, warming-mall, Chinawholesaleguide, Fashionstype, Gowdesigner, Kawaiitoy, lvzhigarden002, lxhua168, Starone, Zootropolis, 2017madeinchina, beautyoume, billshop2016, caseshop2046, coolpick, ha-cn14, hammad25397, nicedoll906, qiyie-71, yaoyu90, Callmesara, eforwholesale, faone17, rainbowhome, 18perfect*world, 2019mascot-store and 2019top_factory added to case caption. (Hierl, Michael)
Sep 28, 2020 34 preliminary injunction (15)
Docket Text: PRELIMINARY INJUNCTION ORDER Signed by the Honorable John F. Kness on 9/28/2020. (ma,)
Sep 28, 2020 33 order on motion for preliminary injunction (1)
Docket Text: MINUTE entry before the Honorable John F. Kness: Plaintiff's motion for a preliminary injunction [25] is granted. Plaintiff's filings establish that it has acted expeditiously to protect its interests and that there remains a significant risk Defendants will transfer relevant assets beyond the Court's reach. For these reasons, as well as the reasons provided in the whole of Plaintiff's filings and as stated by the Court in connection with entry of the TRO, the Court is persuaded that Plaintiff has satisfied the requirements for a preliminary injunction. In addition, the Court finds that the balance of harms favors Plaintiff and that a preliminary injunction serves the public interest by, among other things, protecting consumers from the marketing of counterfeit goods. Plaintiff has also established [29] that it provided electronic notice to defendants of its motion for a preliminary injunction, but no objection has been filed on behalf of any defendant. Enter preliminary injunction order. Plaintiff's counsel is directed to ensure that all defendants listed on Schedule A are added to the court's docket within five business days. Mailed notice (ma,)
Sep 25, 2020 30 letter (4)
Docket Text: LETTER from Yew Sin Kai dated 09/24/2020. (Exhibits) (ma,)
Sep 25, 2020 31 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendant runnickyrun by Adam Edward Urbanczyk (Urbanczyk, Adam)
Sep 25, 2020 32 order on motion for preliminary injunction (1)
Docket Text: MINUTE entry before the Honorable John F. Kness: Motion hearing held by phone. As stated on the record, Plaintiff's motion for preliminary injunction is due to be granted; a separate preliminary injunction order will be entered forthwith. Attorney Adam Urbanczyk's oral motion to amend his notice of appearance is granted; because the entity known as "Refuse to be Usual" is not a party to this case, Mr. Urbanczyk's amended appearance [31] will be on behalf of Defendant runnickyrun only. The Clerk is directed to terminate "Refuse to be Usual" as a party to this case. Mailed notice (ma,)
Sep 24, 2020 29 summons returned executed (2)
Docket Text: 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 9/24/2020, answer due 10/15/2020. (Hierl, Michael)
Sep 24, 2020 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 (kl, )
Sep 23, 2020 28 set motion and R&R deadlines/hearings (1)
Docket Text: MINUTE entry before the Honorable John F. Kness: A telephonic motion hearing on plaintiff's motion for entry of a preliminary injunction is set for 9/25/20 at 9:45 a.m. Counsel are to use the following call-in number: 888-684-8852, conference code 3796759. The public and media representatives may have access to the hearing via the same number. Audio recording of the hearing is not permitted; violations of this prohibition may result in sanctions. Participants are directed to keep their device muted when they are not speaking. Mailed notice (mjc, )
Sep 22, 2020 27 declaration (2)
Docket Text: DECLARATION of Michael A. Hierl regarding motion for preliminary injunction[25] (Hierl, Michael)
Sep 22, 2020 26 memorandum in support of motion (7)
Docket Text: MEMORANDUM by Those Characters from Cleveland, LLC in support of motion for preliminary injunction[25] Memorandum of Law in Support of Plaintiff's Motion for Entry of a Preliminary Injunction (Hierl, Michael)
Sep 22, 2020 25 motion for preliminary injunction (2)
Docket Text: MOTION by Plaintiff Those Characters from Cleveland, LLC for preliminary injunction Plaintiff's Motion for Entry of a Preliminary Injunction (Hierl, Michael)
Sep 18, 2020 24 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendant Refuse to be Usual by Adam Edward Urbanczyk (Urbanczyk, Adam)
Sep 11, 2020 23 order (2)
Docket Text: EXTENSION of TEMPORARY RESTRAINING ORDER signed by the Honorable John F. Kness on 9/11/2020. Mailed notice (ags)
Sep 11, 2020 22 order on motion for extension of time (1)
Docket Text: MINUTE entry before the Honorable John F. Kness: Motion for extension of temporary restraining order [21] is granted. Enter Order. Mailed notice (ags)
Sep 8, 2020 21 extension of time (3)
Docket Text: MOTION by Plaintiff Those Characters from Cleveland, LLC for extension of time Plaintiff's Ex Parte Motion to Extend the Temporary Restraining Order (Hierl, Michael)
Aug 28, 2020 20 SEALED Order (17)
Docket Text: SEALED TEMPORARY RESTRAINING ORDER signed by the Honorable John F. Kness on 8/28/2020. Mailed notice (ags)
Aug 28, 2020 19 order on motion to seal document (2)
Docket Text: MINUTE entry before the Honorable John F. Kness: Plaintiff's motions for leave to file under seal [5], leave to file an oversized memorandum [7], and ex parte motion for a temporary restraining order [8] are granted. Plaintiff's submissions establish that, were Defendants to learn of these proceedings before the execution of Plaintiff's requested preliminary injunctive relief, there is a significant risk that Defendants could destroy relevant documentary evidence and hide or transfer assets beyond the reach of the Court. Accordingly, subject to unsealing at an appropriate time, Plaintiff may for now file under seal the documents identified in the motion to seal and appearing at docket entries [1-1], [1-2], and [6]. In addition, for the purpose of these motions, Plaintiff's filings support proceeding (for the time being) on an ex parte basis. Specifically, and as noted above, were defendants to be informed of this proceeding before a TRO could issue, it is likely assets and websites would be redirected, thus defeating Plaintiff's interests in identifying defendants, stopping Defendants' infringing conduct, and obtaining an accounting. In addition, the evidence submitted by Plaintiff shows a likelihood of success on the merits (including evidence of active infringement and sales into Illinois), that the harm to plaintiff is irreparable, and that an injunction is in the public interest. An injunction serves the public interest because of the consumer confusion caused by counterfeit goods, and there is no countervailing harm to defendants from an order directing them to stop infringement. Electronic service of process does not violate any treaty and is consistent with due process because it effectively communicates the pendency of this action to defendants. As other judges in this District have noted, there may be reason to question both the propriety of the joinder of all Defendants in this one action and whether plaintiff will pursue an accounting (which Plaintiff asserts as justification for an asset freeze), but at this preliminary stage, the court is persuaded that Plaintiff has provided sufficient evidence of coordinated activity and the prospect of an accounting to justify the requested relief as to all Defendants. Expedited discovery is warranted to identify defendants and to implement the asset freeze. If any defendant appears and objects, the court will revisit the asset freeze and joinder. Enter Sealed Temporary Restraining Order. Mailed notice (ags)
Aug 26, 2020 18 lanham notification (10)
Docket Text: MAILED to plaintiff(s) counsel Lanham Mediation Program materials. (nsf, )
Aug 26, 2020 17 Patent/Trademark report (30)
Docket Text: MAILED Trademark report to Patent Trademark Office, Alexandria VA. (nsf, )
Aug 25, 2020 15 other (4)
Docket Text: Notice of Claims Involving Trademarks by Those Characters from Cleveland, LLC (Hierl, Michael)
Aug 25, 2020 14 sealed document (30)
Docket Text: SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 5 of Gorman Declaration (Hierl, Michael)
Aug 25, 2020 13 sealed document (30)
Docket Text: SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 4 of Gorman Declaration (Hierl, Michael)
Aug 25, 2020 12 sealed document (30)
Docket Text: SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 3 of Gorman Declaration (Hierl, Michael)
Aug 25, 2020 11 sealed document (30)
Docket Text: SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 2 of Gorman Declaration (Hierl, Michael)
Aug 25, 2020 10 sealed document (30)
Docket Text: SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 1 of Gorman Declaration (Hierl, Michael)
Aug 25, 2020 9 Exhibit Hierl Exhibit 3 (33)
Aug 25, 2020 9 Exhibit Hierl Exhibit 2 (20)
Aug 25, 2020 9 Exhibit Hierl Exhibit 1 (11)
Aug 25, 2020 9 Declaration Hierl Declaration (3)
Aug 25, 2020 9 Exhibit 2 Part 2 (68)
Aug 25, 2020 9 Exhibit 2 Part 1 (62)
Aug 25, 2020 9 Exhibit 1 (10)
Aug 25, 2020 9 Declaration Gorman Declaration (10)
Aug 25, 2020 9 Main Document (40)
Docket Text: MEMORANDUM by Those Characters from Cleveland, LLC in support of motion for temporary restraining order, [8] Memorandum in Support of Plaintiff's of Motion for a Temporary Restraining Order (Attachments: # (1) Declaration Gorman Declaration, # (2) Exhibit 1, # (3) Exhibit 2 Part 1, # (4) Exhibit 2 Part 2, # (5) Declaration Hierl Declaration, # (6) Exhibit Hierl Exhibit 1, # (7) Exhibit Hierl Exhibit 2, # (8) Exhibit Hierl Exhibit 3)(Hierl, Michael)
Aug 25, 2020 8 motion for temporary restraining order (3)
Docket Text: 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 Transfer of the Defendant Domain Names, a Temporary Asset Restraint, Expedited Discovery, and Service of Process by Email and/or Electronic Publication (Hierl, Michael)
Aug 25, 2020 7 motion for leave to file excess pages (3)
Docket Text: MOTION by Plaintiff Those Characters from Cleveland, LLC for leave to file excess pages Plaintiff's Motion to Exceed Page Limitation (Hierl, Michael)
Aug 25, 2020 6 sealed document (6)
Docket Text: SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Sealed Schedule A (Hierl, Michael)
Aug 25, 2020 5 motion to seal document (3)
Docket Text: MOTION by Plaintiff Those Characters from Cleveland, LLC to seal document Plaintiff's Motion for Leave to File Under Seal (Hierl, Michael)
Aug 25, 2020 4 attorney appearance (2)
Docket Text: ATTORNEY Appearance for Plaintiff Those Characters from Cleveland, LLC by William Benjamin Kalbac (Kalbac, William)
Aug 25, 2020 3 attorney appearance (2)
Docket Text: ATTORNEY Appearance for Plaintiff Those Characters from Cleveland, LLC by Michael A. Hierl (Hierl, Michael)
Aug 25, 2020 2 civil cover sheet (1)
Docket Text: CIVIL Cover Sheet (Hierl, Michael)
Aug 25, 2020 1 Exhibit 2 Part 2 (68)
Aug 25, 2020 1 Exhibit 2 Part 1 (62)
Aug 25, 2020 1 Exhibit 1 (10)
Aug 25, 2020 1 Main Document (19)
Docket Text: COMPLAINT filed by Those Characters from Cleveland, LLC; Jury Demand. Filing fee $ 400, receipt number 0752-17359016. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2 Part 1, # (3) Exhibit 2 Part 2)(Hierl, Michael)
Aug 25, 2020 N/A case assigned (0)
Docket Text: CASE ASSIGNED to the Honorable John F. Kness. Designated as Magistrate Judge the Honorable Sheila M. Finnegan. Case assignment: Random assignment. (dxb, )
Jul 10, 2020 16 order (8)
Docket Text: ORDER: Fifth Amended General Order 20-0012 IN RE: CORONAVIRUS COVID-19 PUBLIC EMERGENCY Signed by the Chief Judge Rebecca R. Pallmeyer on July 10, 2020. This Order does not extend or modify any deadlines set in civil cases. No motions may be noticed for in-person presentment; the presiding judge will notify parties of the need, if any, for a hearing by electronic means or in-court proceeding. See attached Order. Signed by the Honorable Rebecca R. Pallmeyer on 7/10/2020. Mailed notice. (nsf, )
Menu