TRO101 logo TRO101

2022-cv-06328

Akamatsu Takayoshi v. The Individuals, Corporations, Limited Liability Companies, Partnerships, and Unincorporated Associations Identified On Schedule A Hereto

法院:伊利诺伊州北法院
发案日期:2022-11-14
原告:Kanahera Kanahei
代理律所:HSP
诉讼类型:版权
# Date Description
[+] 1 2022-11-14 COMPLAINT filed by Akamatsu Takayoshi; Jury Demand. Filing fee $ 402, receipt number AILNDC-20039959.
2 2022-11-14 CIVIL Cover Sheet
3 2022-11-14 ATTORNEY Appearance for Plaintiff Akamatsu Takayoshi by Michael A. Hierl
4 2022-11-14 ATTORNEY Appearance for Plaintiff Akamatsu Takayoshi by William Benjamin Kalbac
5 2022-11-14 ATTORNEY Appearance for Plaintiff Akamatsu Takayoshi by Robert Payton Mcmurray
6 2022-11-14 MOTION by Plaintiff Akamatsu Takayoshi to seal document Plaintiff's Motion for Leave to File Under Seal
7 2022-11-14 SEALED DOCUMENT by Plaintiff Akamatsu Takayoshi Sealed Schedule A
[+] 8 2022-11-14 NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by Akamatsu Takayoshi
9 2022-11-14 MOTION by Plaintiff Akamatsu Takayoshi for leave to file excess pages Plaintiff's Motion to Exceed Page Limitation
10 2022-11-14 MOTION by Plaintiff Akamatsu Takayoshi 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
[+] 11 2022-11-14 MEMORANDUM by Akamatsu Takayoshi in support of motion for temporary restraining order, 10
12 2022-11-14 SEALED DOCUMENT by Plaintiff Akamatsu Takayoshi Exhibit 4 Part 1 of Takayoshi Declaration
13 2022-11-14 SEALED DOCUMENT by Plaintiff Akamatsu Takayoshi Exhibit 4 Part 2 of Takayoshi Declaration
14 2022-11-14 SEALED DOCUMENT by Plaintiff Akamatsu Takayoshi Exhibit 4 Part 3 of Takayoshi Declaration
15 2022-11-14 SEALED DOCUMENT by Plaintiff Akamatsu Takayoshi Exhibit 4 Part 4 of Takayoshi Declaration
16 2022-11-14 SEALED DOCUMENT by Plaintiff Akamatsu Takayoshi Exhibit 4 Part 5 of Takayoshi Declaration
17 2022-11-14 SEALED DOCUMENT by Plaintiff Akamatsu Takayoshi Exhibit 4 Part 6 of Takayoshi Declaration
18 2022-11-14 SEALED DOCUMENT by Plaintiff Akamatsu Takayoshi Exhibit 4 Part 7 of Takayoshi Declaration
19 2022-11-14 SEALED DOCUMENT by Plaintiff Akamatsu Takayoshi Exhibit 4 Part 8 of Takayoshi Declaration
20 2022-11-14 SEALED DOCUMENT by Plaintiff Akamatsu Takayoshi Exhibit 4 Part 9 of Takayoshi Declaration
21 2022-11-14 SEALED DOCUMENT by Plaintiff Akamatsu Takayoshi Exhibit 4 Part 10 of Takayoshi Declaration
22 2022-11-14 SEALED DOCUMENT by Plaintiff Akamatsu Takayoshi Exhibit 4 Part 11 of Takayoshi Declaration
23 2022-11-14 SEALED DOCUMENT by Plaintiff Akamatsu Takayoshi Exhibit 4 Part 12 of Takayoshi Declaration
24 2022-11-14 SEALED DOCUMENT by Plaintiff Akamatsu Takayoshi Exhibit 4 Part 13 of Takayoshi Declaration
25 2022-11-14 SEALED DOCUMENT by Plaintiff Akamatsu Takayoshi Exhibit 4 Part 14 of Takayoshi Declaration
26 2022-11-14 SEALED DOCUMENT by Plaintiff Akamatsu Takayoshi Exhibit 4 Part 15 of Takayoshi Declaration
27 2022-11-14 SEALED DOCUMENT by Plaintiff Akamatsu Takayoshi Exhibit 4 Part 16 of Takayoshi Declaration
28 2022-11-14 SEALED DOCUMENT by Plaintiff Akamatsu Takayoshi Exhibit 4 Part 17 of Takayoshi Declaration
29 2022-11-14 Notice of Claims Involving Trademarks by Akamatsu Takayoshi
30 2022-11-15 MAILED Trademark report to Patent Trademark Office, Alexandria VA.
31 2022-11-15 MAILED to plaintiff(s) counsel Lanham Mediation Program materials.
32 2022-11-17 MINUTE entry before the Honorable Charles P. Kocoras: Plaintiff's motion for leave to file under seal 6 is granted. Plaintiff's motion to exceed page limit 9 is granted. 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, and expedited discovery, and service of process by email and/or electronic publication 10 is granted. Mailed notice
33 2022-11-18 SEALED TEMPORARY RESTRAINING ORDER. Signed by the Honorable Charles P. Kocoras on 11/18/2022. Mailed notice
34 2022-11-28 MOTION by Plaintiff Akamatsu Takayoshi for extension of time Plaintiff's Ex Parte Motion to Extend the Temporary Restraining Order
35 2022-11-29 SURETY BOND in the amount of $ 10,000 posted by Akamatsu Takayoshi. (Document not imaged)
36 2022-12-02 MINUTE entry before the Honorable Charles P. Kocoras: Plaintiff's Ex-Parte motion to extend the temporary restraining order to an including 12/15/2022 34 is granted. Mailed notice
37 2022-12-16 MOTION by Plaintiff Akamatsu Takayoshi for preliminary injunction Plaintiff's Motion for Entry of a Preliminary Injunction
38 2022-12-16 MEMORANDUM by Akamatsu Takayoshi in support of motion for preliminary injunction 37
[+] 39 2022-12-16 DECLARATION of Michael A. Hierl regarding motion for preliminary injunction 37
40 2022-12-19 SUMMONS Returned Executed by Akamatsu Takayoshi as to The Individuals, Corporations, Limited Liability Companies, Partnerships, and Unincorporated Associations Identified on Schedule A Hereto on 12/16/2022, answer due 1/6/2023.
[+] 41 2022-12-20 PRELIMINARY INJUNCTION ORDER. Signed by the Honorable Charles P. Kocoras on 12/20/2022. Plaintiff's motion for entry of a Preliminary Injunction 37 is granted. The law firm of Hughes Socol PIers Resnick & Dym Ltd. is hereby ordered to add ALL defendant names listed in the Schedule A to the docket within three business days, instructions can be found on the court's website located at www.ilnd.uscourts.gov/instructions. Mailed notice
42 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.
43 2023-02-08 NOTICE of Voluntary Dismissal by Akamatsu Takayoshi Plaintiff's Notice of Voluntary Dismissal as to Defendant No. 203
44 2023-02-13 NOTICE of Voluntary Dismissal by Akamatsu Takayoshi Plaintiff's Notice of Voluntary Dismissal as to Certain Defendants
45 2023-04-04 NOTICE of Voluntary Dismissal by Akamatsu Takayoshi Plaintiff's Notice of Voluntary Dismissal as to Certain Defendants
46 2023-05-03 NOTICE of Voluntary Dismissal by Akamatsu Takayoshi Plaintiff's Notice of Voluntary Dismissal as to Defendant No. 79
47 2023-05-30 DECLARATION of William B. Kalbac Declaration of Service
48 2023-05-30 MOTION by Plaintiff Akamatsu Takayoshi for default judgment as to Plaintiff's Motion for Entry of Default and Default Judgment Against the Defendants Identified in Amended Schedule A
[+] 49 2023-05-30 MEMORANDUM by Akamatsu Takayoshi in support of motion for default judgment 48
[+] 50 2023-05-30 DECLARATION of Michael A. Hierl regarding motion for default judgment 48
51 2023-06-02 FINAL JUDGMENT ORDER. Signed by the Honorable Charles P. Kocoras on 6/2/2023. Plaintiff's motion for entry of default and default judgment against the defendants identified in amended schedule A 48 is granted. Civil case terminated. Mailed notice
52 2023-07-11 SATISFACTION of Judgment
53 2025-05-30 SATISFACTION of Judgment