TRO101 logo TRO101

2022-cv-05685

EnchantedMob, Inc. v. The Partnerships and Unincorporated Associations Identified on Schedule A

法院:伊利诺伊州北法院
发案日期:2022-10-17
原告:EnchantedMob, Inc. et al
代理律所:GBC
诉讼类型:商标、版权
# Date Description
[+] 1 2022-10-17 COMPLAINT filed by EnchantedMob, Inc.; Filing fee $ 402, receipt number AILNDC-19952407.
2 2022-10-17 SEALED EXHIBIT by Plaintiff EnchantedMob, Inc. Schedule A regarding complaint[1]
3 2022-10-17 MOTION by Plaintiff EnchantedMob, Inc. for leave to file under seal
4 2022-10-17 CIVIL Cover Sheet
[+] 5 2022-10-17 NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by EnchantedMob, Inc.
6 2022-10-17 ATTORNEY Appearance for Plaintiff EnchantedMob, Inc. by Justin R. Gaudio
[+] 7 2022-10-17 ATTORNEY Appearance for Plaintiff EnchantedMob, Inc. by Amy Crout Ziegler
8 2022-10-17 ATTORNEY Appearance for Plaintiff EnchantedMob, Inc. by Justin Tyler Joseph
9 2022-10-17 ATTORNEY Appearance for Plaintiff EnchantedMob, Inc. by Kahlia Roe Halpern
10 2022-10-18 MAILED Copyright report to Registrar, Washington DC
11 2022-10-20 MOTION by Plaintiff EnchantedMob, Inc. for temporary restraining order including a Temporary Injunction, a Temporary Asset Restraint, and Expedited Discovery
12 2022-10-20 MEMORANDUM by EnchantedMob, Inc. in support of motion for temporary restraining order 11
[+] 13 2022-10-20 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion 12
[+] 14 2022-10-20 DECLARATION of Zach Belanger regarding memorandum in support of motion 12
[+] 15 2022-10-20 SEALED EXHIBIT by Plaintiff EnchantedMob, Inc. Exhibit 3 - Parts 1-7 regarding declaration 14
16 2022-10-20 MOTION by Plaintiff EnchantedMob, Inc.for Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3)
17 2022-10-20 MEMORANDUM by EnchantedMob, Inc. in support of motion for miscellaneous relief 16
[+] 18 2022-10-20 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion 17
[+] 19 2022-10-20 MEMORANDUM by EnchantedMob, Inc. Establishing that Joinder is Proper
20 2022-12-13 MINUTE entry before the Honorable Franklin U. Valderrama: For the reasons stated in the motions, the Court grants Plaintiff's motion for leave to file under seal [3], ex parte motion for a temporary restraining order [10], and motion for electronic service of process [15]. Provided that Plaintiff provides the security described in paragraph 9 of the temporary restraining order, the temporary restraining order shall become effective on December 16, 2022 at 6:00 p.m. and shall expire in fourteen (14) days from the effective date. The Court finds that joinder of the "Schedule A" Defendants is proper at this preliminary stage. Fed. R. Civ. P. 20(a)(2)(A). The Court notes that no Defendants are prejudiced by permitting joinder at this juncture. See Bose Corp. v. Partnerships & Unincorporated Associations Identified on Schedule "A", 334 F.R.D. 511, 517 (N.D. Ill. 2020). To the extent any defendant appears and objects to joinder, the Court will revisit the issue and is free to sever certain defendants from the case under Rule 21 at that time.
21 2022-12-13 MINUTE entry before the Honorable Franklin U. Valderrama: For the reasons stated in the motions, the Court grants Plaintiff's motion for leave to file under seal [3], ex parte motion for a temporary restraining order [11], and motion for electronic service of process [16]. Provided that Plaintiff provides the security described in paragraph 9 of the temporary restraining order, the temporary restraining order shall become effective on December 16, 2022 at 6:00 p.m. and shall expire in fourteen (14) days from the effective date. The Court finds that joinder of the "Schedule A" Defendants is proper at this preliminary stage. Fed. R. Civ. P. 20(a)(2)(A). The Court notes that no Defendants are prejudiced by permitting joinder at this juncture. See Bose Corp. v. Partnerships & Unincorporated Associations Identified on Schedule "A", 334 F.R.D. 511, 517 (N.D. Ill. 2020). To the extent any defendant appears and objects to joinder, the Court will revisit the issue and is free to sever certain defendants from the case under Rule 21 at that time. Emailed notice
22 2022-12-13 SEALED TEMPORARY RESTRAINING ORDER signed by the Honorable Franklin U. Valderrama on 12/13/2022.
[+] 23 2022-12-15 SURETY BOND in the amount of $10,000.00 posted by EnchantedMob, Inc. (Document not scanned)
24 2022-12-19 ATTORNEY Appearance for Plaintiff EnchantedMob, Inc. by Quinn Bradley Guillermo
25 2022-12-27 MOTION by Plaintiff EnchantedMob, Inc. for extension of time of Temporary Restraining Order
[+] 26 2022-12-27 MEMORANDUM by EnchantedMob, Inc. in support of extension of time[25]
27 2022-12-29 MINUTE entry before the Honorable Franklin U. Valderrama: The Court hereby grants Plaintiff's Motion to Extend the Temporary Restraining Order 25. The Temporary Restraining Order 21 22 shall now expire on 1/13/2023 at 6:00 p.m. Emailed notice
28 2022-12-29 EXTENSION OF TEMPORARY RESTRAINING ORDER: Signed by the Honorable Franklin U. Valderrama on 12/29/2022. Emailed notice
29 2022-12-29 ANNUAL REMINDER: Pursuant to Local Rule 3.2 (Notification of Affiliates), any nongovernmental party, other than an individual or sole proprietorship, must file a statement identifying all its affiliates known to the party after diligent review or, if the party has identified no affiliates, then a statement reflecting that fact must be filed. An affiliate is defined as follows: any entity or individual owning, directly or indirectly (through ownership of one or more other entities), 5% or more of a party. The statement is to be electronically filed as a PDF in conjunction with entering the affiliates in CM/ECF as prompted. As a reminder to counsel, parties must supplement their statements of affiliates within thirty (30) days of any change in the information previously reported. This minute order is being issued to all counsel of record to remind counsel of their obligation to provide updated information as to additional affiliates if such updating is necessary. If counsel has any questions regarding this process, this LINK will provide additional information. Signed by the Executive Committee on 12/29/2022: Mailed notice.
30 2023-01-10 NOTICE of Voluntary Dismissal by EnchantedMob, Inc. as to certain Defendants
[+] 31 2023-01-10 MOTION by Plaintiff EnchantedMob, Inc. for preliminary injunction
[+] 32 2023-01-10 MEMORANDUM by EnchantedMob, Inc. in support of motion for preliminary injunction[31]
[+] 33 2023-01-10 SUMMONS Returned Executed by EnchantedMob, Inc. as to The Partnerships and Unincorporated Associations Identified on Schedule A on 1/10/2023, answer due 1/31/2023.
34 2023-01-11 MINUTE entry before the Honorable Franklin U. Valderrama: On the grounds set forth in the motion, Plaintiff's motion for an entry of a preliminary injunction [31] is granted. Enter Preliminary Injunction Order. The following documents are to be unsealed: (1) Schedule A to the Complaint [2]; (2) Exhibit 3 to the Declaration of Zach Belanger [15] [15-1] [15-2] [15-3] [15-4] [15-5] [15-6] [15-7]; and (3) the TRO [22]. Counsel for Plaintiff is ordered to add ALL Defendant names listed in the Schedule A to the docket within three business days. Emailed notice
[+] 35 2023-01-11 PRELIMINARY INJUNCTION ORDER: Signed by the Honorable Franklin U. Valderrama on 1/11/2023. Emailed notice
36 2023-01-19 NOTICE of Voluntary Dismissal by EnchantedMob, Inc. as to certain defendant
37 2023-02-09 ATTORNEY Appearance for Defendant TA010-Direct by Christopher Paul Keleher
38 2023-02-09 MOTION by Defendant TA010-Direct for extension of time to file answer regarding complaint[1] UNOPPOSED
39 2023-02-10 MINUTE entry before the Honorable Franklin U. Valderrama: For the reasons listed in the motion, Defendant ta010-direct's unopposed motion for an extension of time to answer or otherwise plead 38 is granted. Defendant ta010-direct has until 02/23/2023 to answer or otherwise plead. Emailed notice
40 2023-02-24 NOTICE of Voluntary Dismissal by EnchantedMob, Inc. as to certain Defendants
[+] 41 2023-02-24 MOTION by Plaintiff EnchantedMob, Inc. for entry of default, MOTION by Plaintiff EnchantedMob, Inc. for default judgment as to all Defendants
[+] 42 2023-02-24 MEMORANDUM by EnchantedMob, Inc. in support of motion for entry of default, motion for default judgment 41
[+] 43 2023-02-24 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion 42
44 2023-02-27 ATTORNEY Appearance for Defendant TA010-Direct by Adam Edward Urbanczyk
45 2023-02-27 MOTION by Defendant TA010-Direct for extension of time
46 2023-02-27 MOTION by Attorney Christopher Keleher to withdraw as attorney for TA010-Direct. No party information provided
47 2023-03-10 NOTICE of Voluntary Dismissal by EnchantedMob, Inc. as to certain defendants
48 2023-03-10 MINUTE entry before the Honorable Franklin U. Valderrama: For the reasons listed in the motion, Defendant ta010-direct's motion to withdraw counsel Christopher Kelehe [46] is granted. Christopher Kelehe is withdrawn as counsel. Further, Plaintiff is given until 03/14/2023 to respond to Defendant ta010-direct's motion for extension of time [45] indicating whether it opposes or does not oppose the motion. Plaintiff's response is limited to 5 pages. Emailed notice
49 2023-03-14 RESPONSE by Plaintiff EnchantedMob, Inc. to extension of time[45] pursuant to [48]
50 2023-03-21 MINUTE entry before the Honorable Franklin U. Valderrama: For the reasons listed in the motion and Plaintiff's response [49], Defendant ta010-direct's unopposed motion for extension of time [45] is granted. Defendant ta010-direct is given until 04/07/2023 to respond or otherwise respond. Emailed notice
51 2023-03-23 NOTICE of Voluntary Dismissal by EnchantedMob, Inc. as to certain defendant
52 2023-03-30 NOTICE of Voluntary Dismissal by EnchantedMob, Inc. as to certain defendants
53 2023-05-11 NOTICE of Voluntary Dismissal by EnchantedMob, Inc. as to certain defendants
54 2023-05-30 MINUTE entry before the Honorable Franklin U. Valderrama: Plaintiff's Motion for Entry of Default and Default Judgment against the Defendants Identified in Schedule A 41 is granted. Enter Final Judgment Order. The ten thousand dollar ($10,000.00) surety bond posted by Plaintiff is hereby released to Plaintiff or its counsel, Greer, Burns & Crain, Ltd. The Clerk of the Court is directed to return the surety bond previously deposited with the Clerk of the Court to Justin Gaudio of Greer Burns & Crain Ltd., 300 South Wacker Drive, Suite 2500, Chicago, IL 60606 via certified mail. Civil case terminated. Mailed notice
55 2023-05-30 FINAL JUDGMENT ORDER signed by the Honorable Franklin U. Valderrama on 5/30/2023. Mailed notice
56 2023-07-13 NOTICE of withdrawal of surety bond [23] by Greer, Burns, & Crain, Ltd.