2025-cv-01474
日期 | 描述 |
---|---|
03/04/2025 | SEALED TEMPORARY RESTRAINING ORDER signed by the Honorable Elaine E. Bucklo on 3/4/2025. Mailed notice. |
03/04/2025 | MINUTE entry before the Honorable Elaine E. Bucklo: Plaintiffs' motion for leave to file under seal [7]; Plaintiff's motion to exceed limitation [11]; and Plaintiffs' Ex Parte motion for entry of temporary restraining order, including a temporary injunction, a temporary asset restraint, expedited discovery, and service of process by email and/or electronic publication [12] are granted. Enter Sealed Temporary Restraining Order. Because the temporary restraining order will expire on 4/18/2025 any motion for preliminary injunction or to extend the temporary restraining order must be filed by no later than 4/11/2025. Hughes Socol Piers Resnick & Dym, Ltd. is ordered to add all defendant names listed in the Schedule A to the docket within three business days of the expiration of the TRO. Instructions can be found on the court's website located at https://www.ilnd.uscourts.gov/_assets/_documents/_forms/_cmecf/pdfs/v60/Add_Terminate_Instructions.pdf The case is set for a status hearing on 4/28/2025 at 9:45 a.m. (to track the case only, no appearance is required). By 4/21/2025 plaintiff is to file a status report regarding the status of service of process, settlement discussions, and any further information that plaintiff wishes to bring to the Court's attention. Mailed notice. |
02/13/2025 | NOTICE of Motion by Michael A. Hierl for presentment of motion for temporary restraining order, 12, motion for leave to file excess pages 11, motion to seal document 7 before Honorable Elaine E. Bucklo on 2/19/2025 at 09:45 AM. |
02/13/2025 | Notice of Claims Involving Trademarks by Those Characters from Cleveland, LLC |
02/13/2025 | SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 4 of Gorman Declaration |
02/13/2025 | SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 3 of Gorman Declaration |
02/13/2025 | SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 2 of Gorman Declaration |
02/13/2025 | SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 1 of Gorman Declaration |
02/13/2025 | EMAILED to plaintiff(s) counsel Lanham Mediation Program materials |
02/13/2025 | MEMORANDUM by Those Characters from Cleveland, LLC in support of motion for temporary restraining order, 12 附件: 1:(Exhibit Hierl Exhibit 4) 2:Exhibit Hierl Exhibit 3 3:Exhibit Hierl Exhibit 2 4:Exhibit Hierl Exhibit 1 5:Declaration Hierl Declaration 6:Exhibit 2 Part 2 7:Exhibit 2 Part 1 8:Exhibit 1 9:Declaration Gorman Declaration |
02/13/2025 | EMAILED Trademark report to Patent Trademark Office, Alexandria VA |
02/13/2025 | 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 |
02/13/2025 | MOTION by Plaintiff Those Characters from Cleveland, LLC for leave to file excess pages Plaintiff's Motion to Exceed Page Limitation |
02/12/2025 | 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. |
02/12/2025 | CASE ASSIGNED to the Honorable Elaine E. Bucklo. Designated as Magistrate Judge the Honorable Beth W. Jantz. Case assignment: Random assignment. (Civil Category 2). |
02/12/2025 | Notice of Claims Involving Trademarks by Those Characters from Cleveland, LLC |
02/12/2025 | NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by Those Characters from Cleveland, LLC |
02/12/2025 | SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Sealed Schedule A |
02/12/2025 | MOTION by Plaintiff Those Characters from Cleveland, LLC to seal document Plaintiff's Motion for Leave to File Under Seal |
02/12/2025 | ATTORNEY Appearance for Plaintiff Those Characters from Cleveland, LLC by John Wilson |
02/12/2025 | ATTORNEY Appearance for Plaintiff Those Characters from Cleveland, LLC by Robert Payton Mcmurray |
02/12/2025 | ATTORNEY Appearance for Plaintiff Those Characters from Cleveland, LLC by William Benjamin Kalbac |
02/12/2025 | ATTORNEY Appearance for Plaintiff Those Characters from Cleveland, LLC by Michael A. Hierl |
02/12/2025 | CIVIL Cover Sheet |
02/12/2025 | COMPLAINT filed by Those Characters from Cleveland, LLC; Jury Demand. Filing fee $ 405, receipt number AILNDC-23075674. 附件: 1:(Exhibit 2 Part 2) 2:Exhibit 1 3:Exhibit 2 Part 1 |
案件最新进展,来源于美国联邦法院,下载文件请联系 18523047090 微信同号
被告名单文件:部分原告会选择隐匿发案,或者对提交的文件进行密封处理,因此包括被告信息在内的相关文件不会在前期公开(一般PI阶段左右才会公开)。
诉状:诉状通常包括原被告的基本信息、侵权行为、侵权类型,以及诉讼请求,如确认侵权、下架侵权产品、请求赔偿等,这个文件起诉就可以下载
案件每天自动更新,未及时更新的可点击 案件名称旁边 更新 按钮