2025-cv-00777 +组团 近期案件➥ 订阅

原告律所:HSP

品牌:Care Bears 爱心熊

小提示:专注TRO和解/应诉,需要起诉文件/被告名单/其他帮助可联系我们,微信右上角“···”可全文翻译/分享找队友/订阅可自动推送此案最新进展

微信扫码联系我们
-cv-
# Date Description
49
08/18/2025
RETURN of U.S. Post Office Receipt, article no. 7001 2510 0005 7681 7914. 翻译
48
08/07/2025
MAILED ten-thousand-dollar ($10,000) surety bond posted by Plaintiff, 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 #7001 2510 0005 7681 7914. 翻译
47
08/06/2025
FINAL JUDGMENT ORDER. Signed by the Honorable Sharon Johnson Coleman on 8/6/2025. Mailed notice. 翻译
46
08/06/2025
MINUTE entry before the Honorable Sharon Johnson Coleman: Motion hearing held on 8/6/2025. Defendants did not appear nor contact the Court. Plaintiff's motion for entry of default and default judgment against the defendants identified in Amended Schedule A 43 is granted. Default judgment is entered in favor of plaintiff and against the defendants identified in the Amended Schedule A. Enter Order. Plaintiff's motion for a preliminary injunction 37 is stricken as moot. The ten thousand dollar ($10,000) surety bond posted by Plaintiff is hereby released to counsel of record for Plaintiff via first class mail, Michael A. Hierl of Hughes Socol Piers Resnick & Dym, Ltd. at Three First National Plaza, 70 W. Madison Street, Suite 4000, Chicago, IL 60602. Civil case terminated. Mailed notice. 翻译
45
08/01/2025
NOTICE of Motion by Michael A. Hierl for presentment of motion for default judgment, 43 before Honorable Sharon Johnson Coleman on 8/6/2025 at 10:00 AM. 翻译
44
08/01/2025
DECLARATION of Michael A. Hierl regarding motion for default judgment, 43 翻译
43
08/01/2025
MEMORANDUM by Those Characters from Cleveland, LLC in support of motion for default judgment, 43 翻译
42
08/01/2025
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 翻译
41
08/01/2025
CERTIFICATE of Service by John Wilson on behalf of Those Characters from Cleveland, LLC 翻译
40
05/13/2025
MINUTE entry before the Honorable Sharon Johnson Coleman: Motion hearing held on 5/13/2025. Defendants did not appear nor contact the Court. Plaintiff's motion for entry of a preliminary injunction 37 is taken under advisement. The Court will review plaintiff's proposed order and will enter a ruling with a new hearing date at a later time. Mailed notice. 翻译
39
05/06/2025
NOTICE of Motion by Michael A. Hierl for presentment of motion for preliminary injunction 37 before Honorable Sharon Johnson Coleman on 5/13/2025 at 10:00 AM. 翻译
38
05/06/2025
DECLARATION of Michael A. Hierl regarding motion for preliminary injunction 37 翻译
37
05/06/2025
MEMORANDUM by Those Characters from Cleveland, LLC in support of motion for preliminary injunction 37 翻译
36
05/06/2025
MOTION by Plaintiff Those Characters from Cleveland, LLC for preliminary injunction Plaintiff's Motion for Entry of a Preliminary Injunction 翻译
35
05/02/2025
ORDER to Extend the Temporary Restraining Order. Signed by the Honorable Sharon Johnson Coleman on 5/2/2025. Mailed notice. 翻译
34
05/02/2025
MINUTE entry before the Honorable Sharon Johnson Coleman: Motion hearing held on 5/2/2025. Plaintiff's ex parte motion to extend the temporary restraining order 33 is granted. Enter Order. Mailed notice. 翻译
33
04/28/2025
NOTICE of Motion by Michael A. Hierl for presentment of extension of time 33 before Honorable Sharon Johnson Coleman on 5/2/2025 at 10:00 AM. 翻译
32
04/28/2025
MOTION by Plaintiff Those Characters from Cleveland, LLC for extension of time Plaintiff's Ex-Parte Motion to Extend the Temporary Restraining Order 翻译
31
04/23/2025
SUMMONS Returned Executed by Those Characters from Cleveland, LLC as to The Individuals, Corporations, Limited Liability Companies, Partnerships, and Unincorporated Associations Identified on Amended Schedule A Hereto on 4/22/2025, answer due 5/13/2025. 翻译
30
04/18/2025
MINUTE entry before the Honorable Sharon Johnson Coleman: Motion hearing held on 4/18/2025. Plaintiff's ex parte motion to extend the temporary restraining order 29 is granted. The Temporary Restraining Order is extended to May 2, 2025. An in-person status hearing is set for 5/2/2025 at 10:00 AM. Mailed notice. 翻译
29
04/14/2025
NOTICE of Motion by Michael A. Hierl for presentment of extension of time 29 before Honorable Sharon Johnson Coleman on 4/18/2025 at 10:00 AM. 翻译
28
04/14/2025
MOTION by Plaintiff Those Characters from Cleveland, LLC for extension of time Plaintiff's Ex Parte Motion to Extend the Temporary Restraining Order 翻译
27
04/09/2025
INJUNCTION BOND in the amount of $10,000 posted by Those Characters from Cleveland, LLC (Document not scanned). 翻译
26
04/04/2025
SUMMONS Issued (Court Participant) as to Defendant The Individuals, Corporations, Limited Liability Companies, Partnerships, and Unincorporated Associations Identified on Amended Schedule A Hereto 翻译
25
04/04/2025
SEALED ORDER. Signed by the Honorable Sharon Johnson Coleman on 4/4/2025. Mailed notice. 翻译
24
04/02/2025
MINUTE entry before the Honorable Sharon Johnson Coleman: Motion hearing held on 4/2/2025. Plaintiff's motion for leave to file under seal [15], motion to exceed the page limitation [18], and 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 [19] are granted. Enter Order. An in-person status hearing is set for 4/18/2025 at 10:00 AM. Mailed notice. 翻译
23
03/26/2025
MEMORANDUM by Those Characters from Cleveland, LLC Plaintiff's Memorandum in Support of Joinder 翻译
22
03/26/2025
NOTICE of Motion by Michael A. Hierl for presentment of motion to seal document 15, motion for leave to file excess pages 18, motion for temporary restraining order, 19 before Honorable Sharon Johnson Coleman on 4/2/2025 at 10:00 AM. 翻译
21
03/26/2025
SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 to Gorman Declaration 翻译
20
03/26/2025
MEMORANDUM by Those Characters from Cleveland, LLC in support of motion for temporary restraining order, 19 翻译
19
03/26/2025
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 翻译
18
03/26/2025
MOTION by Plaintiff Those Characters from Cleveland, LLC for leave to file excess pages Plaintiff's Motion to Exceed Page Limitation 翻译
17
03/26/2025
SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Amended Schedule A 翻译
16
03/26/2025
AMENDED complaint by Those Characters from Cleveland, LLC against The Individuals, Corporations, Limited Liability Companies, Partnerships, and Unincorporated Associations Identified on Amended Schedule A Hereto 翻译
15
03/26/2025
MOTION by Plaintiff Those Characters from Cleveland, LLC to seal document Plaintiff's Motion for Leave to File Under Seal 翻译
14
03/20/2025
MINUTE entry before the Honorable Sharon Johnson Coleman: Plaintiff's motion for leave to file under seal 7 is stricken for failure to comply with LR 5.3 and this Court's standing orders, which require all motions to be noticed up for presentment before this Court. Mailed notice. 翻译
13
01/24/2025
MAILED to plaintiff(s) counsel Lanham Mediation Program materials 翻译
12
01/24/2025
MAILED trademark report to Patent Trademark Office, Alexandria VA 翻译
11
01/24/2025
MAILED copyright report to Registrar, Washington DC 翻译
10
01/24/2025
MINUTE entry before the Honorable Sharon Johnson Coleman: This case has been assigned to the calendar of Judge Sharon Johnson Coleman. Plaintiff is put on notice that it may be required to file a memorandum discussing the propriety of joinder under Federal Rule of Civil Procedure 20(a)(2) if it appears that defendants are too numerous or unconnected. In addition, should default judgment enter against defendant(s), Plaintiff should be prepared to prove up damages by affidavit or hearing. Mailed notice. 翻译
9
01/23/2025
NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by Those Characters from Cleveland, LLC 翻译
8
01/23/2025
SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Sealed Schedule A 翻译
7
01/23/2025
MOTION by Plaintiff Those Characters from Cleveland, LLC to seal document Plaintiff's Motion for Leave to File Under Seal 翻译
6
01/23/2025
ATTORNEY Appearance for Plaintiff Those Characters from Cleveland, LLC by John Wilson 翻译
5
01/23/2025
ATTORNEY Appearance for Plaintiff Those Characters from Cleveland, LLC by Robert Payton Mcmurray 翻译
4
01/23/2025
ATTORNEY Appearance for Plaintiff Those Characters from Cleveland, LLC by William Benjamin Kalbac 翻译
3
01/23/2025
ATTORNEY Appearance for Plaintiff Those Characters from Cleveland, LLC by Michael A. Hierl 翻译
2
01/23/2025
CIVIL Cover Sheet 翻译
1
01/23/2025
COMPLAINT filed by Those Characters from Cleveland, LLC; Jury Demand. Filing fee $ 405, receipt number AILNDC-22987780. 翻译