2025-cv-00777 AI分析
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
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
05/06/2025
MEMORANDUM by Those Characters from Cleveland, LLC in support of motion for preliminary injunction 37 翻译
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
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
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
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
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
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
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
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
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
04/09/2025
INJUNCTION BOND in the amount of $10,000 posted by Those Characters from Cleveland, LLC (Document not scanned). 翻译
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
04/04/2025
SEALED ORDER. Signed by the Honorable Sharon Johnson Coleman on 4/4/2025. Mailed notice. 翻译
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
03/26/2025
MEMORANDUM by Those Characters from Cleveland, LLC Plaintiff's Memorandum in Support of Joinder 翻译
附件:
1:(Exhibit 1)
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
03/26/2025
SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 to Gorman Declaration 翻译
03/26/2025
MEMORANDUM by Those Characters from Cleveland, LLC in support of motion for temporary restraining order, 19 翻译
附件:
1:(Exhibit Hierl Exhibit 4)
2:Exhibit Hierl Exhibit 3
3:Exhibit Hierl Exhibit 2
4:Exhibit Hierl Exhibit 1
5:Declaration Gorman Declaration
6:Exhibit 1
7:Exhibit 2 Part 1
8:Declaration Hierl Declaration
9:Exhibit 2 Part 2
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
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
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
附件:
1:(Exhibit 2 Part 2)
2:Exhibit 2 Part 1
3:Exhibit 1
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
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
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
01/23/2025
NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by Those Characters from Cleveland, LLC 翻译
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
01/23/2025
ATTORNEY Appearance for Plaintiff Those Characters from Cleveland, LLC by Robert Payton Mcmurray 翻译
01/23/2025
ATTORNEY Appearance for Plaintiff Those Characters from Cleveland, LLC by William Benjamin Kalbac 翻译
01/23/2025
ATTORNEY Appearance for Plaintiff Those Characters from Cleveland, LLC by Michael A. Hierl 翻译
01/23/2025
COMPLAINT filed by Those Characters from Cleveland, LLC; Jury Demand. Filing fee $ 405, receipt number AILNDC-22987780. 翻译
附件:
1:Exhibit 2 Part 1
2:Exhibit 1
3:(Exhibit 2 Part 2)
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