Search
Patexia Research
Case number 1:20-cv-05015

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)
Apr 26, 2021 N/A mailed (0)
Docket Text: MAILED the surety bond to Plaintiff's counsel, Michael A. Hierl, Hughes Socol Piers Resnick & Dym Ltd., Three First National Plaza, 70 West Madison Street, Suite 4000, Chicago, IL 60602, via certified mail no. 7019 2280 0000 0962 9573. (lma, )
Mar 19, 2021 50 order (1)
Docket Text: ORDER: Defendants No. 48 HelloCases Store; and No. 57 tfShining Official Store are hereby dismissed with prejudice and each party shall bear its own attorney's fees and costs pursuant to the Notice of Voluntary Dismissal [49] filed by Plaintiff on 3/18/2021. Signed by the Honorable Martha M. Pacold on 3/19/2021. Mailed notice (jh, )
Mar 18, 2021 49 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)
Jan 29, 2021 48 order (1)
Docket Text: ORDER: Defendants No. 132 November 11 Store; No. 155 Luck's watches Store; No. 156 Store No. 1746719 Store; No. 158 Herpop Store; and No. 160 Shop3655086 Store are hereby dismissed with prejudice, and each party shall bear its own attorney's fees and costs pursuant to the Notice of Voluntary Dismissal [47] filed by Plaintiff on 1/29/2021. Signed by the Honorable Martha M. Pacold on 1/29/2021. Mailed notice (nsf, )
Jan 29, 2021 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)
Jan 11, 2021 46 add and terminate parties (1)
Docket Text: MINUTE entry before the Honorable Martha M. Pacold: Defendant AZQSD Official Store is hereby dismissed with prejudice and each party shall bear its own attorney's fees and costs pursuant to the Notice of Voluntary Dismissal [45] filed by Plaintiff on 1/11/2021. AZQSD Official Store terminated. (rao, )
Jan 11, 2021 45 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 44 add and terminate parties (1)
Docket Text: MINUTE entry before the Honorable Martha M. Pacold: Defendants Shenzhen Jiangke Electronic Technology Co., Ltd. at Line No. 22 and ShenZhen Vogold Technology Co Ltd at Line No. 23 are hereby dismissed with prejudice and each party shall bear its own attorney's fees and costs pursuant to the Notice of Voluntary Dismissal [43] filed by plaintiff on 12/16/2020. ShenZhen Vogold Technology Co Ltd and Shenzhen Jiangke Electronic Technology Co., Ltd. terminated. (rao, )
Dec 16, 2020 43 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 11, 2020 42 order (1)
Docket Text: ORDER: Defendants GRACE MOMENTS Official Store at Line No. 128 and Large Business Store at Line No. 130 are hereby dismissed with prejudice and each party shall bear its own attorney's and costs pursuant to the Notice of Voluntary Dismissal [41] filed by Plaintiff on 12/11/2020. Signed by the Honorable Martha M. Pacold on 12/11/2020. Mailed notice (nsf, )
Dec 11, 2020 41 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 18, 2020 40 add and terminate parties (1)
Docket Text: MINUTE entry before the Honorable Martha M. Pacold: Defendant No. 182 Loligirls Store is hereby dismissed with prejudice and each party shall bear its own costs and attorney's fees pursuant to the Notice of Voluntary Dismissal under Rule 41(a)(1) [39] filed by plaintiff on 11/9/2020. Loligirls Store terminated. (rao, )
Nov 9, 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 28, 2020 38 add and terminate parties (1)
Docket Text: MINUTE entry before the Honorable Martha M. Pacold: Defendant Merry Pretty Official Store is hereby dismissed with prejudice and each party shall bear its own attorney's fees and costs pursuant to the Notice of Voluntary Dismissal [37] filed by plaintiff on 10/27/2020. Merry Pretty Official Store terminated. (rao, )
Oct 27, 2020 37 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 36 bond (1)
Docket Text: CIVIL BOND in the amount of $ $10,000 posted by Those Characters from Cleveland, LLC. (gcy, )
Oct 9, 2020 N/A party added (0)
Docket Text: NEW PARTIES: Toy Toy Store, Vena Trading Co, Store, Beautiful Decoration Industry Store, Classical Jewelry Wholesale, DMLSKY Official Store, GRACE MOMENTS Official Store, Jotome Jewelry Co., Ltd, Large Business Store, LaVixMia Factory Store, November 11 Store, Shop4580021 Store, Vnistar Factory Store, JATY Store, Shop Insulation tea set Store, BUQUAN Store, CLSC Bathroom Store, LvJoJo Store, WND Co Ltd, YaFan Store, Lord's Costume Store, MHOO Store, N&B Costume Store, Shop5073486 Store, Funny Shirt Store, HKSNG Official Store, Memune Costumes Store, Baa Store, Eastknight Official Store, FengTeng Store, Mulanren Fandom Store, Viking Official Store, WholesaleZONE Store, Luck's watches Store, Store No.1746719 Store, Blinghero Official Store, Herpop Store, home gaga Official Store, Shop3655086 Store, AQQ Accessories, DoYu Store, Grosatin Store, Qingdao HanYuan_H Ribbon Store, Shop2974021 Store, China Painting Material & School Supplies Store, Markers Drawing Store, Ali-House Improvement Store, Alisa Garden Store, Amelyfavor Funny Party Store, Art hall Store, C-BAG Store, Colorful SHINE. DREAM Official Store, davidangie2 Store, Eastknight Patch Store, Faerie Store, Fan Xi Store, FORUDESIGNS - Mr. Pets Art Stylish Store, FORUDESIGNS WORKGROUP store, JooyooOffice Store, Kawaii Bags Store, Loligirls Store, papa-leton Store, PGY HEHUOREN Clothes Decor Store, Playgirl Store, rainbow ribbon, Shiny Fabric Store, Shop4423122 Accessories Store, Shop5786984 Store and YQ Global Book Stationery Store added to case caption. (Hierl, Michael)
Oct 9, 2020 N/A party added (0)
Docket Text: NEW PARTIES: AMY Phone Case Store, AXBETY Official Store, be worth Store, Camilla TF Store, Casegoodbuy Store, GR8 Vibes Store, Green Global Store, HelloCases Store, HiDREAM Store, Kaku Mone Store, Licoers Store, New Star Trading Company, Okme Store, Shenzhen OK Technology Co., Ltd., Shop3249111 Store, Shop5429343 Store, tfshining Official Store, YANWEI Store, YUANLAM YOARA Store, Abmos Store, classic AJ Store, COMD 01 Store, Damaitemai Store, Fortune Station Store, Ivits Store, JIEYU01 Store, MBX Store, M-Goodia Store, Miky Store, Mjbang Store, Peipeng2 Store, PIPISZ Store, Professional Lanyard House Store, SDUXAPN Store, Shop5007427 Store, Shop5786142 Store, Shop5788976 Store, Street YCase Store, yonghotsales45 Store, Zhao Bingling. Mobile phone accessories Store, AZQSD Official Store, Baifengchaoyang Store, Beautiful Life Backdrop Store, Ding Dang Trading Decor Store, Fullcang Diamonds Painting Factory Store, GATYZTORY Offcial Store, GATYZTORY Shiny Store, HOMFUN Store, Jiachuang Store, judy shop Store, Mehofoto Backdrop Store, NeoBack Official Store, Oneself Design 005 Store, PENGLEI Store, Photo background backdrop Store, Shop4665035 Store, Touoilp Spuare Drill&Round Drill Store, Yun Art Store, ZhuiStar Official Store, Happiness bus Store, Shop5498058 Store, DMW Store, Shop5208011 Store, C6H12O6 Store, LoveYourHome Store, BaoChenYi Store, Blinghero Fandom Store, EKIND Official Store, Koala Store, LEOSHUO Store, SNAKE98 Store, Trendy houseware Store, tutuyou Official Store, You Ku Bao Bei Official Store, kidjoy Store, louise baby Store, Anime Fantasy Store, Everything For Your Baby Store, GYKZ fun houes 02 Store, Monokweepiy Augustkun Romantic Dating Store, Shop5434270 Store and Shop5498023 Store added to case caption. (Hierl, Michael)
Oct 9, 2020 N/A party added (0)
Docket Text: NEW PARTIES: Korean Pop Store, KPOP Apparel Dropshipping Store, SARACOCO Official Store, ON_WHITE Store, Shop5377119 Store, TOFF_WHITE Store, Lord Costume Store, Shop5737261 Store, Ahegao Official Store, AK112 Store, ANSF X Apparel Store, Bebobsons offer Store, CINESSD Store, COSANIMAL Official Store, Hiawatha Official Store, JXYSY Women Store, kigurumi Adult Store, Meow Girl, Merry Pretty Official Store, NYOOLO Store, PI PI XIA TShirt Store, Shenzhen Jiangke Electronic Technology Co., Ltd., ShenZhen Vogold Technology Co Ltd, Shop2793156 Store, Shop3662079 Store, Shop5017004 Store, Shop5373254 Store, Tender Store, THE ANSWER Store, vague Store, Women HARAJUKU Store, wsjq Store, xuanisan'dreamy Store, YEELOCA Store, YouGeMan Your Harajuku Store, Shop5241043 Store, Shop5362148 Store, ^-^communication ^-^ Store, 10W Dollar Store and AADream Store added to case caption. (Hierl, Michael)
Oct 8, 2020 35 preliminary injunction (19)
Docket Text: PRELIMINARY INJUNCTION Signed by the Honorable Martha M. Pacold on October 8, 2020. Mailed notice (ph, )
Oct 8, 2020 34 order on motion for preliminary injunction (1)
Docket Text: ORDER: No defendant has filed an appearance to object to the entry of a preliminary injunction. For the same reasons the TRO was granted, a preliminary injunction is appropriate, and is unopposed. Plaintiff's motion for entry of a preliminary injunction [29] is granted. Enter Preliminary Injunction. The Clerk is directed to unseal any previously sealed documents in this matter. The Clerk is also directed to issue a single summons in the name of "Korean Pop Store and all other Defendants identified in Schedule A of the Complaint" that shall apply to all Defendants. Plaintiff's counsel is directed to add all defendants listed on Schedule A to the court's docket within three business days. Instructions on how to do so may be located on the court's website at www.ilnd.uscourts.gov/instructions. Signed by the Honorable Martha M. Pacold on October 8, 2020. Mailed notice (ph, )
Sep 25, 2020 33 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 9/25/2020, answer due 10/16/2020. (Hierl, Michael)
Sep 25, 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 (sxh, )
Sep 24, 2020 32 text entry (1)
Docket Text: MINUTE entry before the Honorable Martha M. Pacold:Plaintiff shall serve defendants with this notice. The court has taken the motion for preliminary injunction [29] under advisement and will consider the motion unopposed as to any defendant who does not file an objection to the motion by 10/1/2020. (rao, )
Sep 22, 2020 31 declaration (2)
Docket Text: DECLARATION of Michael A. Hierl regarding motion for preliminary injunction[29] (Hierl, Michael)
Sep 22, 2020 30 memorandum in support of motion (6)
Docket Text: MEMORANDUM by Those Characters from Cleveland, LLC in support of motion for preliminary injunction[29] Plaintiff's Memorandum of Law in Support of Plaintiff's Motion for Entry of a Preliminary Injunction (Hierl, Michael)
Sep 22, 2020 29 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 10, 2020 28 order on motion for extension of time (1)
Docket Text: MINUTE entry before the Honorable Martha M. Pacold: For the reasons set forth in Plaintiff's motion for extension of time [27], and in the court's order granting the temporary restraining order [23], Plaintiff's ex parte motion to extend the Temporary Restraining Order [27] is granted. The Temporary Restraining Order is extended to 9/24/2020. (rao, )
Sep 8, 2020 27 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 27, 2020 23 order on motion for temporary restraining order (1)
Docket Text: ORDER: For the reasons set forth in plaintiff's motion, the supporting memorandum, and the temporary restraining order, Plaintiffs' ex parte motion for a temporary restraining order, including a temporary injunction, temporary asset restraint, expedited discovery, and service of process by e-mail and/or electronic publication [8] is granted. Plaintiffs' filings support proceeding (for the time being) on an ex parte basis. Specifically, were defendants to be informed of this proceeding before a TRO could issue, it is likely assets and websites would be redirected, thus defeating plaintiffs' interests in identifying defendants, stopping defendants' infringing conduct, and obtaining an accounting. In addition, the evidence submitted by plaintiffs shows a substantial likelihood of success on the merits (including evidence of active infringement and sales into Illinois), the harm to plaintiffs is irreparable, and an injunction is in the public interest. 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 plaintiffs genuinely intend to pursue an accounting (which plaintiffs assert as justification for an asset freeze), but at this preliminary stage, the court is persuaded that plaintiffs have 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. Plaintiffs shall deposit with the Clerk of Court ten thousand dollars ($10,000.00), either cash or surety bond, as security. Enter Sealed Temporary Restraining Order. Signed by the Honorable Martha M. Pacold on August 27, 2020. Mailed notice (ph, )
Aug 27, 2020 26 (List of Trademarks) (4)
Aug 27, 2020 26 Main Document (1)
Docket Text: MAILED Trademark report to Patent Trademark Office, Alexandria VA (Attachments: # (1) (List of Trademarks)) (ph, )
Aug 27, 2020 25 order on motion to seal document (1)
Docket Text: MINUTE entry before the Honorable Martha M. Pacold: Plaintiff's motion for leave to file under seal [5] is granted. Plaintiff's motion to exceed page limitation [7] is granted. (rao, )
Aug 27, 2020 24 SEALED Order (20)
Docket Text: SEALED TEMPORARY RESTRAINING ORDER. Signed by the Honorable Martha M. Pacold on 8/27/2020. (td, )
Aug 26, 2020 17 sealed document (30)
Docket Text: SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 8 of Gorman Declaration (Hierl, Michael)
Aug 26, 2020 21 other (4)
Docket Text: Notice of Claims Involving Trademarks by Those Characters from Cleveland, LLC (Hierl, Michael)
Aug 26, 2020 20 sealed document (30)
Docket Text: SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 11 of Gorman Declaration (Hierl, Michael)
Aug 26, 2020 19 sealed document (30)
Docket Text: SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 10 of Gorman Declaration (Hierl, Michael)
Aug 26, 2020 18 sealed document (30)
Docket Text: SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 9 of Gorman Declaration (Hierl, Michael)
Aug 26, 2020 16 sealed document (30)
Docket Text: SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 7 of Gorman Declaration (Hierl, Michael)
Aug 26, 2020 15 sealed document (30)
Docket Text: SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 6 of Gorman Declaration (Hierl, Michael)
Aug 26, 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 26, 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 26, 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 26, 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 26, 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 26, 2020 9 Exhibit Hierl Exhibit 3 (33)
Aug 26, 2020 9 Exhibit Hierl Exhibit 2 (20)
Aug 26, 2020 9 Exhibit Hierl Exhibit 1 (11)
Aug 26, 2020 9 Declaration Hierl Declaration (3)
Aug 26, 2020 9 Exhibit 2 Part 2 (68)
Aug 26, 2020 9 Exhibit 2 Part 1 (62)
Aug 26, 2020 9 Exhibit 1 (10)
Aug 26, 2020 9 Declaration Gorman Declaration (10)
Aug 26, 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 26, 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 26, 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 26, 2020 6 sealed document (10)
Docket Text: SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Sealed Schedule A (Hierl, Michael)
Aug 26, 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 26, 2020 4 attorney appearance (2)
Docket Text: ATTORNEY Appearance for Plaintiff Those Characters from Cleveland, LLC by William Benjamin Kalbac (Kalbac, William)
Aug 26, 2020 3 attorney appearance (2)
Docket Text: ATTORNEY Appearance for Plaintiff Those Characters from Cleveland, LLC by Michael A. Hierl (Hierl, Michael)
Aug 26, 2020 2 civil cover sheet (1)
Docket Text: CIVIL Cover Sheet (Hierl, Michael)
Aug 26, 2020 1 Exhibit 2 Part 2 (68)
Aug 26, 2020 1 Exhibit 2 Part 1 (62)
Aug 26, 2020 1 Exhibit 1 (10)
Aug 26, 2020 1 Main Document (19)
Docket Text: COMPLAINT filed by Those Characters from Cleveland, LLC; Jury Demand. Filing fee $ 400, receipt number 0752-17363150. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2 Part 1, # (3) Exhibit 2 Part 2)(Hierl, Michael)
Aug 26, 2020 N/A case assigned (0)
Docket Text: CASE ASSIGNED to the Honorable Martha M. Pacold. Designated as Magistrate Judge the Honorable Jeffrey Cummings. Case assignment: Random assignment. (dxb, )
Jul 10, 2020 22 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 (ph, )
Menu