TRO101 logo TRO101

2024-cv-04469

Yun Kyung Lee v. The Partnerships and Unincorporated Associations Identified On Schedule A

法院:伊利诺伊州北法院
发案日期:2024-05-29
原告:Yun Kyung Lee
代理律所:Keith
诉讼类型:版权
# Date Description
[+] 1 2024-05-30 COMPLAINT filed by Yun Kyung Lee; Filing fee $ 405, receipt number AILNDC-22086728.
2 2024-05-30 SEALED DOCUMENT by Plaintiff Yun Kyung Lee Schedule A to Complaint 1
3 2024-05-30 CIVIL Cover Sheet
4 2024-05-30 ATTORNEY Appearance for Plaintiff Yun Kyung Lee by Keith A. Vogt
5 2024-05-30 ATTORNEY Appearance for Plaintiff Yun Kyung Lee by Adam Grodman
6 2024-05-30 ATTORNEY Appearance for Plaintiff Yun Kyung Lee by Cameron Eugene Mcintyre
7 2024-05-30 ATTORNEY Appearance for Plaintiff Yun Kyung Lee by Christopher Romero
8 2024-05-30 ATTORNEY Appearance for Plaintiff Yun Kyung Lee by Monica Rita Martin
9 2024-05-30 ATTORNEY Appearance for Plaintiff Yun Kyung Lee by Yanling Jiang
[+] 10 2024-05-30 ATTORNEY Appearance for Plaintiff Yun Kyung Lee by Yi Bu
11 2024-05-31 MAILED copyright report to Registrar, Washington DC. (rc,)
12 2024-05-31 MOTION by Plaintiff Yun Kyung Lee for leave to file under seal
13 2024-05-31 MOTION by Plaintiff Yun Kyung Lee for leave to file excess pages
[+] 15 2024-05-31 MEMORANDUM in Support of 14 Exparte Motion
[+] 16 2024-05-31 SEALED EXHIBIT by Plaintiff Yun Kyung Lee Sealed Exhibit 2, Declaration of Yun Kyung Lee regarding memorandum in support of motion, 15
[+] 17 2024-05-31 MINUTE entry before the Executive Committee: Case reassigned to the Honorable Franklin U. Valderrama for all further proceedings pursuant to the provisions of 28 USC 294(b). Mailed notice
[+] 18 2024-06-03 MEMORANDUM Establishing that Joinder is Proper
19 2024-06-04 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 12, Plaintiff's Motion to Exceed Page Limitation 13, and 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 14. Provided that Plaintiff provides the security described in paragraph 10 of the temporary restraining order, the temporary restraining order shall become effective on 06/07/2024 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. Mailed notice.
[+] 20 2024-06-04 SEALED TEMPORARY RESTRAINING ORDER Signed by the Honorable Franklin U. Valderrama on 6/4/2024. Mailed notice.
21 2024-06-06 SURETY BOND in the amount of $ 10,000 posted by Yun Kyung Lee (Document not scanned).
22 2024-06-12 MOTION by Plaintiff Yun Kyung Lee for preliminary injunction
[+] 23 2024-06-12 MEMORANDUM by Yun Kyung Lee in support of motion for preliminary injunction 22
[+] 24 2024-06-12 SUMMONS Returned Executed by Yun Kyung Lee as to The Partnerships and Unincorporated Associations Identified on Schedule A on 6/12/2024, answer due 7/3/2024.
25 2024-06-18 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 22 is granted. Enter Preliminary Injunction Order. The following documents are to be unsealed: Schedule A to the Complaint 2, Exhibit 2 to the Declaration of Yun Kyung Lee 16, and the TRO 20 are unsealed. Counsel for Plaintiff is ordered to add ALL Defendant names listed in the Schedule A to the docket within three business days. Mailed notice.
26 2024-06-18 PRELIMINARY INJUNCTION ORDER: Signed by the Honorable Franklin U. Valderrama on 6/18/2024. Mailed notice.
27 2024-07-12 ATTORNEY Appearance for Defendant Shiiajina by Christopher Paul Keleher
28 2024-07-12 MOTION by Defendant Shiiajina for extension of time to file answer regarding complaint 1 AGREED
29 2024-07-15 NOTICE of Voluntary Dismissal by All Plaintiffs as to [Certain] Defendants
30 2024-07-15 MINUTE entry before the Honorable Franklin U. Valderrama: The Court grants the (Agreed) First Motion of Defendant Shiiajina for Extension of Time to Answer or Otherwise Plead 28. On or before 08/02/2024, Defendant Shiiajina shall file an answer or other pleading. Mailed notice.
31 2024-07-15 MOTION by Plaintiff Yun Kyung Lee for default judgment as to Against the Defendants Identified in First Amended Schedule A
[+] 32 2024-07-15 MEMORANDUM by Yun Kyung Lee in support of motion for default judgment 31
33 2024-07-16 MINUTE entry before the Honorable Franklin U. Valderrama: Plaintiff's Motion for Entry of Default and Default Judgment Against the Defendants Identified in First Amended Schedule A 31 is granted. Pursuant to 15 U.S.C. § 1117(c)(2), Plaintiff is awarded statutory damages from each of the Defaulting Defendants in the amount of one hundred thousand dollars ($100,000.00) as indicated in the Order. Enter Default Judgment Order. By 08/15/2024, Plaintiff is directed to file a status report as to the status of the case against the remaining Defendants. To obtain release of the bond previously posted in this action, Plaintiff's counsel must file a motion for the return of the bond once the preliminary injunction no longer applies to any Defendant. Mailed notice.
34 2024-07-16 DEFAULT JUDGMENT ORDER: Signed by the Honorable Franklin U. Valderrama on 7/16/2024. Mailed notice.
36 2024-08-15 MOTION by Plaintiff Yun Kyung Lee for release of bond obligation
39 2024-08-16 MINUTE entry before the Honorable Franklin U. Valderrama: For the reasons stated in the motion, the Court grants Plaintiff's motion to release surety bond 36. Enter Order as amended. The ten-thousand-dollar ($10,000.00) surety bond posted by Plaintiff, including any interest minus the registry fee, is hereby released to Keith Vogt at Keith Vogt, Ltd. The Clerk of the Court is directed to return the surety bond previously deposited with the Clerk of the Court to Keith Vogt at Keith Vogt, Ltd., 33 West Jackson Blvd., #2W, Chicago, Illinois 60604 via certified mail. Civil case terminated. Mailed notice.
[+] 40 2024-08-16 ORDER: Signed by the Honorable Franklin U. Valderrama on 8/16/2024. Mailed notice.
41 2024-09-12 RETURN of U.S. Post Office Receipt, article no. 7022 3330 0001 8849 4929.
42 2024-11-13 SATISFACTION of Judgment as to defendant no.3 CHDITB