TRO101 logo TRO101

2026-cv-02443

Those Characters From Cleveland, LLC v. the individuals, corporations, limited liability companies, partnerships, and unincorporated associations identified on Schedule A

法院:纽约南区法院
发案日期:2026-03-25
原告:THOSE CHARACTERS FROM CLEVELAND
代理律所:Whitewood
诉讼类型:商标、版权
# Date Description
[+] 1 2026-03-25 COMPLAINT against the individuals, corporations, limited liability companies, partnerships, and unincorporated associations identified on Schedule A. (Filing Fee $ 405.00, Receipt Number ANYSDC-32603257)Document filed by Those Characters From Cleveland, LLC.
2 2026-03-25 CIVIL COVER SHEET filed.
3 2026-03-25 STATEMENT OF RELATEDNESS re: that this action be filed as related to 1:26-cv-02079-JPO. Document filed by Those Characters From Cleveland, LLC.
4 2026-03-25 AO 120 FORM TRADEMARK - NOTICE OF SUBMISSION BY ATTORNEY. AO 120 Form Patent/Trademark for case opening submitted to court for review.
5 2026-03-25 AO 121 FORM COPYRIGHT - NOTICE OF SUBMISSION BY ATTORNEY. AO 121 Form Copyright for case opening submitted to court for review.
6 2026-03-25 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Those Characters From Cleveland, LLC.
7 2026-03-25 MOTION to Seal certain documents. Document filed by Those Characters From Cleveland, LLC.
8 2026-03-25 EX PARTE MOTION for Temporary Restraining Order. Document filed by Those Characters From Cleveland, LLC. (Refer to ECF Rule 13.19(b) and (c) for directions regarding promptly alerting the court to this filing.)
[+] 9 2026-03-25 MEMORANDUM OF LAW in Support re: [8] EX PARTE MOTION for Temporary Restraining Order. Document filed by Those Characters From Cleveland, LLC.
10 2026-03-25 AO 120 FORM TRADEMARK - CASE OPENING - SUBMITTED. In compliance with the provisions of 15 U.S.C. 1116, the Director of the U.S. Patent and Trademark Office is hereby advised that a court action has been filed on the following trademark(s) in the U.S. District Court Southern District of New York. Director of the U.S. Patent and Trademark Office electronically notified via Notice of Electronic Filing (NEF).
11 2026-03-25 AO 121 FORM COPYRIGHT - CASE OPENING - SUBMITTED. In compliance with the provisions of 17 U.S.C. 508, the Register of Copyrights is hereby advised that a court action has been filed on the following copyright(s) in the U.S. District Court Southern District of New York. Form e-mailed to Register of Copyrights.
12 2026-03-25 DECLARATION of Jay Harvey Paragoso in Support re: [8] EX PARTE MOTION for Temporary Restraining Order. Document filed by Those Characters From Cleveland, LLC.
13 2026-03-25 DECLARATION of Shengmao Mu in Support re: [8] EX PARTE MOTION for Temporary Restraining Order. Document filed by Those Characters From Cleveland, LLC.
14 2026-03-25 REDACTION to [1] Complaint, Unredacted Complaint with Defendant list by Those Characters From Cleveland, LLC.
15 2026-03-25 ***SEALED***REDACTION to [1] Complaint, Exhibit 3 - infringing evidence by Those Characters From Cleveland, LLC Motion or Order to File Under Seal: [7].
16 2026-03-25 ***SEALED***REDACTION to [13] Declaration in Support of Motion Exhibit 1 - Address look up by Those Characters From Cleveland, LLC Motion or Order to File Under Seal: [7].
17 2026-03-25 PROPOSED ORDER TO SHOW CAUSE WITH EMERGENCY RELIEF. Document filed by Those Characters From Cleveland, LLC. Related Document Number: [8]. Proposed Order to Show Cause to be reviewed by Clerk's Office staff.
[+] 18 2026-03-25 NOTICE OF APPEARANCE by Shengmao Mu on behalf of Those Characters From Cleveland, LLC.
19 2026-03-28 FIRST LETTER addressed to Judge Loretta A. Preska from Shengmao Mu dated March 27, 2026 re: Intent to amend Complaint and TRO memorandum and declaration. Document filed by Those Characters From Cleveland, LLC.
[+] 20 2026-04-03 FIRST AMENDED COMPLAINT amending 1 Complaint, against the individuals, corporations, limited liability companies, partnerships, and unincorporated associations identified on Schedule A.Document filed by Those Characters From Cleveland, LLC. Related document: 1 Complaint.
21 2026-04-03 EX PARTE MOTION for Temporary Restraining Order. Document filed by Those Characters From Cleveland, LLC. (Refer to ECF Rule 13.19(b) and (c) for directions regarding promptly alerting the court to this filing.)
22 2026-04-03 SECOND MEMORANDUM OF LAW in Support re: 21 EX PARTE MOTION for Temporary Restraining Order. Document filed by Those Characters From Cleveland, LLC.
23 2026-04-03 DECLARATION of Shengmao Mu in Support re: 21 EX PARTE MOTION for Temporary Restraining Order. Document filed by Those Characters From Cleveland, LLC.
24 2026-04-03 DECLARATION of Jay Paragoso in Support re: 21 EX PARTE MOTION for Temporary Restraining Order. Document filed by Those Characters From Cleveland, LLC.
25 2026-04-03 ***SEALED***REDACTION to 20 Amended Complaint, First Amended Complaint with Defendant List by Those Characters From Cleveland, LLC Motion or Order to File Under Seal: 7.
26 2026-04-03 ***SEALED***REDACTION to 20 Amended Complaint, Exhibit 3 - Infringing evidence by Those Characters From Cleveland, LLC Motion or Order to File Under Seal: 7.
27 2026-04-03 ***SEALED***REDACTION to 21 EX PARTE MOTION for Temporary Restraining Order. Exhibit 1 - Mu Declaration - Address lookup by Those Characters From Cleveland, LLC Motion or Order to File Under Seal: 7.
[+] 28 2026-04-03 PROPOSED ORDER TO SHOW CAUSE WITH EMERGENCY RELIEF. Document filed by Those Characters From Cleveland, LLC. Related Document Number: 21. Proposed Order to Show Cause to be reviewed by Clerk's Office staff.
[+] 29 2026-04-06 ORDER TO SHOW CAUSE FOR PRELIMINARY INJUNCTION AND TEMPORARY RESTRAINING ORDER: Based on the foregoing findings of fact and conclusions of law, Plaintiffs Application is hereby GRANTED and it is ORDERED as follows: As further set forth by this Order. Temporary Restraints 1. As sufficient causes have been shown, Defendants are temporarily enjoined and restrained from engaging in any of the following conduct pending the return date of the Application as referenced below: As further set forth by this Order. Security Bond 8. Plaintiff shall deposit with the Court One Thousand Five Hundred Dollars ($1,500.00), either cash, cashier's check or surety bond, as security, which amount was determined adequate for the payment of such damages as any person may be entitled to recover as a result of a wrongful restraint hereunder. Sealing Order 9. Plaintiff's Schedule A attached to the Complaint, Plaintiffs unredacted version of the Complaint, Exhibit 3 to the Complaint showing the Seller Aliases' infringement, and Exhibit 1 to the Declaration of Shengmao Mu showing Plaintiffs efforts to verify Defendants' addresses, shall be sealed and remain sealed until Defendants' Accounts and Defendants' Assets are restrained. As further set forth by this Order. 11. Any Defendants that are subject to this Order may appear and move to dissolve or modify the Order on two (2) days' notice to Plaintiff or on shorter notice as set by this Court. IT IS FURTHER ORDERED that a hearing shall be held on April 20, 2026 at 9:15 a.m. in which Plaintiff may present their arguments in support of its request for issuance of a preliminary injunction. At such time, any Defendants may also be heard as to opposition to Plaintiffs Application. IT IS FURTHER ORDERED that opposing papers, if any, shall be filed and served on or before April 16, 2026, at 12:00 p.m. This Temporary Restraining Order without notice is entered at 2:46 pm on April 6. 2026, and shall remain in effect for fourteen (14) days. The Clerk of the Court shall close docket number 7, 8, and 21.Motions terminated: 7 MOTION to Seal certain documents. filed by Those Characters From Cleveland, LLC, 8 EX PARTE MOTION for Temporary Restraining Order. filed by Those Characters From Cleveland, LLC, 21 EX PARTE MOTION for Temporary Restraining Order. filed by Those Characters From Cleveland, LLC. (Show Cause Hearing set for 4/20/2026 at 09:15 AM before Judge Loretta A. Preska., Show Cause Response due by 4/16/2026.) (Signed by Judge Loretta A. Preska on 4/6/2026)