Search
Patexia Research
Case number 0:18-cv-60766

Interim Healthcare Inc. v. Suncoast Loving Care, LLC et al > Documents

Date Field Doc. No.Description (Pages)
Dec 28, 2018 53 Order on Report and Recommendations (2)
Docket Text: ORDER adopting [52] Report and Recommendations re [47] Defendants' Motion for Attorney's Fees. Signed by Judge Darrin P. Gayles on 12/28/2018. See attached document for full details. (isc)
Nov 28, 2018 52 Report and Recommendations (7)
Docket Text: REPORT AND RECOMMENDATIONS re [47] MOTION for Attorney's Fees filed by Jolanta Izmirliyan, Suncoast Loving Care, LLC, Sevan Arto Izmirliyan, and CB Medical, LLC, recommending that the Motion be DENIED. Objections to R&R due by 12/12/2018. Signed by Magistrate Judge Barry S. Seltzer on 11/28/2018. See attached document for full details. (pb00)
Nov 5, 2018 51 Response/Reply (Other) (12)
Docket Text: Corrected REPLY to Response to Motion re [47] MOTION for Attorney Fees by CB Medical, LLC, Jolanta Izmirliyan, Sevan Arto Izmirliyan, Suncoast Loving Care, LLC. (Jackson, Nnamdi)
Nov 5, 2018 50 Reply to Response to Motion (12)
Docket Text: REPLY to Response to Motion re [47] MOTION for Attorney Fees filed by CB Medical, LLC, Jolanta Izmirliyan, Sevan Arto Izmirliyan, Suncoast Loving Care, LLC. (Jackson, Nnamdi)
Nov 1, 2018 N/A Order Referring Motion (0)
Docket Text: PAPERLESS ORDER REFERRING [47] Defendant's Motion for Attorney's Fees to Magistrate Judge Barry S. Seltzer. Signed by Judge Darrin P. Gayles on 11/1/2018. (isc)
Oct 29, 2018 48 Response in Opposition to Motion (19)
Docket Text: RESPONSE in Opposition re [47] MOTION for Attorney Fees filed by Interim Healthcare Inc.. Replies due by 11/5/2018. (Kain, Shannon)
Oct 15, 2018 47 Exhibit C (3)
Oct 15, 2018 47 Exhibit B (6)
Oct 15, 2018 47 Exhibit A (3)
Oct 15, 2018 47 Main Document (8)
Docket Text: MOTION for Attorney Fees by CB Medical, LLC, Jolanta Izmirliyan, Sevan Arto Izmirliyan, Suncoast Loving Care, LLC. Responses due by 10/29/2018 (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C)(Jackson, Nnamdi)
Aug 30, 2018 46 Order on Report and Recommendations (2)
Docket Text: ORDER Adopting [44] Report and Recommendations; denying as moot [7] Motion for Preliminary Injunction. Closing Case. Signed by Judge Darrin P. Gayles on 8/30/2018. See attached document for full details. (hmo)
Aug 28, 2018 45 Objections to Report and Recommendations (15)
Docket Text: OBJECTIONS to [44] Report and Recommendations by Interim Healthcare Inc.. (Kain, Shannon)
Aug 14, 2018 44 Report and Recommendations (10)
Docket Text: REPORT AND RECOMMENDATIONS re [7] Plaintiff's MOTION for Preliminary Injunction filed by Interim Healthcare Inc., recommending that the case be dismissed for lack of subject matter jurisdiction and that the Motion for Preliminary Injunction be denied as moot. Objections to R&R due by 8/28/2018. Signed by Magistrate Judge Barry S. Seltzer on 8/14/2018. See attached document for full details. (pb00)
Jul 20, 2018 43 Exhibit Declaration (4)
Jul 20, 2018 43 Main Document (10)
Docket Text: Defendant's RESPONSE to [41] Memorandum with Declaration by CB Medical, LLC, Jolanta Izmirliyan, Sevan Arto Izmirliyan, Suncoast Loving Care, LLC. (Attachments: # (1) Exhibit Declaration)(Schillinger, Lee)
Jul 18, 2018 42 Notice of Attorney Appearance (3)
Docket Text: NOTICE of Attorney Appearance by Lloyd R. Schwed on behalf of Interim Healthcare Inc.. Attorney Lloyd R. Schwed added to party Interim Healthcare Inc.(pty:cd). (Schwed, Lloyd)
Jul 13, 2018 41 Affidavit Declaration of Priya Vimalassery with Exhibits (18)
Jul 13, 2018 41 Main Document (8)
Docket Text: MEMORANDUM of Law re [40] Endorsed Order,, Set/Reset Deadlines, On The Issue Of Subject Matter Jurisdiction by Interim Healthcare Inc.. (Attachments: # (1) Affidavit Declaration of Priya Vimalassery with Exhibits)(Kain, Shannon)
Jun 28, 2018 N/A Endorsed Order (0)
Docket Text: PAPERLESS ORDER. Upon sua sponte consideration of the Court's subject matter jurisdiction, the parties are ordered to submit memoranda addressing the issue of whether the use of a randomly assigned telephone number can support a claim under the Lanham Act. Plaintiff shall file its memorandum by 7/13/2018. Defendants' response is due by 7/20/2018. No reply shall be filed unless ordered by the Court. Signed by Magistrate Judge Barry S. Seltzer on 6/28/2018. (pb00)
Jun 28, 2018 39 Status Conference (1)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Barry S. Seltzer: Status Conference held on 6/28/2018. (Digital 14:05:46) (dd)
Jun 27, 2018 38 Amended Order (4)
Docket Text: AMENDED SCHEDULING ORDER. Signed by Judge Darrin P. Gayles on 6/27/2018. (hmo)
Jun 27, 2018 N/A Set/Reset Hearings (0)
Docket Text: Set Hearings Status Conference set for 4/24/2019 10:00 AM before Judge Darrin P. Gayles. (ls)(per DE #[38])
Jun 25, 2018 37 Scheduling Order (4)
Docket Text: SCHEDULING ORDER: ( Status Conference set for 4/24/2019 10:00 AM before Judge Darrin P. Gayles., Jury Trial set for 8/19/2019 before Judge Darrin P. Gayles., Calendar Call set for 8/14/2019 09:30 AM before Judge Darrin P. Gayles., Amended Pleadings due by 11/1/2018., Expert Discovery due by 3/22/2019., Fact Discovery due by 12/31/2018., Joinder of Parties due by 11/1/2018., Mediation Deadline 4/1/2019., In Limine Motions due by 6/19/2019., Dispositive Motions due by 3/22/2019., Motions due by 6/19/2019., Pretrial Stipulation due by 7/18/2019.), ORDER REFERRING CASE to Mediation., ORDER REFERRING CASE to Magistrate Judge Barry S. Seltzer for Discovery Matters. Signed by Judge Darrin P. Gayles on 6/25/2018. (ls)

Pattern Jury Instruction Builder - To access the latest, up to date changes to the 11th Circuit Pattern Jury Instructions go to https://pji.ca11.uscourts.gov or click here.
Jun 25, 2018 N/A Set/Reset Hearings (0)
Docket Text: Set/Reset Hearings. Per ECF No. 33, Status Conference set for 6/28/2018 at 02:00 PM in Fort Lauderdale Division, Courtroom 110, before Magistrate Judge Barry S. Seltzer. (pb00)
Jun 21, 2018 36 Consent to Jurisdiction by US Magistrate Judge (2)
Docket Text: Joint Election to Jurisdiction for Final Disposition of Motions . Filed by Interim Healthcare Inc. (Kain, Shannon)
Jun 21, 2018 35 Text of Proposed Order Proposed Joint Scheduling Order (3)
Jun 21, 2018 35 Main Document (5)
Docket Text: Joint SCHEDULING REPORT - Rule 16.1 by Interim Healthcare Inc. (Attachments: # (1) Text of Proposed Order Proposed Joint Scheduling Order)(Kain, Shannon)
Jun 21, 2018 34 Certificate of Other Affiliates/Corporate Disclosure Statement (3)
Docket Text: Certificate of Interested Parties by Interim Healthcare Inc. identifying Corporate Parent IH Acquisition, Corp., Other Affiliate Caring Brands International, Inc., Other Affiliate CBI U.S. Parent, Inc., Other Affiliate CBI U.S. Intermediate Co., Inc., Other Affiliate CBI U.S. Topco, Inc., Other Affiliate CBI Parent, L.P., Other Affiliate CBI Equityco, LLC, Other Affiliate LLCP Co-Investment Fund, L.P., Other Affiliate Levine Leichtman Capital Partners V, L.P. for Interim Healthcare Inc. (Kain, Shannon)
Jun 20, 2018 N/A Endorsed Order (0)
Docket Text: PAPERLESS ORDER Setting Status Conference for 6/28/2018 at 02:00 PM in Fort Lauderdale Division, Courtroom 110, before Magistrate Judge Barry S. Seltzer. Signed by Magistrate Judge Barry S. Seltzer on 6/20/2018. (pb00)
Jun 18, 2018 32 Answer to Counterclaim (12)
Docket Text: ANSWER to Counterclaim and Affirmative Defenses by Interim Healthcare Inc.. (Kain, Shannon)
Jun 18, 2018 N/A Order Referring Case to Magistrate Judge (0)
Docket Text: ENDORSED ORDER REFERRING CASE to Magistrate Judge Barry S. Seltzer for a ruling on all pretrial, nondispositive matters, and for a report and recommendation on any dispositive matters. Signed by Judge Darrin P. Gayles on 6/18/2018. (hmo)
Jun 5, 2018 30 Affidavit Amended Declaration of Priya Vimalassery (21)
Jun 5, 2018 30 Main Document (2)
Docket Text: NOTICE by Interim Healthcare Inc. re [29] Reply to Response to Motion, of Filing Amended Declaration of Priya Vimalassery (Attachments: # (1) Affidavit Amended Declaration of Priya Vimalassery) (Kain, Shannon)
Jun 4, 2018 29 Affidavit Declaration of Lawrence P. Kraska (2)
Jun 4, 2018 29 Affidavit Declaration of Priya Vimalassery with Exhibits (21)
Jun 4, 2018 29 Main Document (11)
Docket Text: REPLY to Response to Motion re [7] Plaintiff's MOTION for Preliminary Injunction with Incorporated Memorandum of Law filed by Interim Healthcare Inc.. (Attachments: # (1) Affidavit Declaration of Priya Vimalassery with Exhibits, # (2) Affidavit Declaration of Lawrence P. Kraska)(Kain, Shannon)
May 29, 2018 28 Order Requiring Joint Scheduling Report (5)
Docket Text: ENDORSED ORDER REQUIRING JOINT SCHEDULING REPORT AND PROPOSED SCHEDULING ORDER. Pursuant to S.D. Fla. Local Rule 16.1, on or before June 21, 2018, the parties shall prepare and file a Joint Scheduling Report, as well as Certificates of Interested Parties and Corporate Disclosure Statements.

The parties shall also file a Proposed Scheduling Order, adhering to the format and guidance of the attached form. If the parties deviate in any way from that format and guidance, they shall contemporaneously submit a written explanation, which provides their purported justification for each and every deviation. If the parties fail to submit such written explanation, the Court may enter a Scheduling Order that does not take into account the parties proposed dates.

Failure to comply with this Order shall be grounds for dismissal without prejudice and without further notice. Signed by Judge Darrin P. Gayles on 5/29/2018. (hmo)

May 28, 2018 26 Main Document (39)
Docket Text:Verified ANSWER and Affirmative Defenses to Complaint , COUNTERCLAIM against All Plaintiffs by Jolanta Izmirliyan, CB Medical, LLC, Suncoast Loving Care, LLC, Sevan Arto Izmirliyan. (Attachments: # (1) Exhibit Franchise Agreement)(Schillinger, Lee)
May 28, 2018 26 Exhibit Franchise Agreement (29)
May 28, 2018 27 Response in Opposition to Motion (20)
Docket Text: RESPONSE in Opposition re [7] Plaintiff's MOTION for Preliminary Injunction with Incorporated Memorandum of Law filed by CB Medical, LLC, Jolanta Izmirliyan, Sevan Arto Izmirliyan, Suncoast Loving Care, LLC. Replies due by 6/4/2018. (Schillinger, Lee)
May 25, 2018 25 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Nnamdi Shaakir Jackson on behalf of CB Medical, LLC, Jolanta Izmirliyan, Sevan Arto Izmirliyan, Suncoast Loving Care, LLC. Attorney Nnamdi Shaakir Jackson added to party CB Medical, LLC(pty:dft), Attorney Nnamdi Shaakir Jackson added to party Jolanta Izmirliyan(pty:dft), Attorney Nnamdi Shaakir Jackson added to party Sevan Arto Izmirliyan(pty:dft), Attorney Nnamdi Shaakir Jackson added to party Suncoast Loving Care, LLC(pty:dft). (Jackson, Nnamdi)
May 14, 2018 N/A Amended Order (0)
Docket Text: AMENDED ENDORSED ORDER granting [17] Defendants, Suncoast Loving Care, LLC, CB Medical, LLC, Jolanta Izmirliyan and Sevan Arto Izmirliyan's Motion for Extension of Time to Respond to Plaintiff's Complaint and Motion for Preliminary Injunction. Defendants shall respond to the Complaint and to the Motion for Preliminary Injunction on or before May 28, 2018. Signed by Judge Darrin P. Gayles on 5/14/2018. (hmo)
May 14, 2018 N/A Order on Motion for Extension of Time to File Response/Reply/Answer (0)
Docket Text: ENDORSED ORDER granting [17] Defendants, Suncoast Loving Care, LLC, CB Medical, LLC, Jolanta Izmirliyan and Sevan Arto Izmirliyan's Motion for Extension of Time to Respond to Plaintiff's Complaint and Motion for Preliminary Injunction. Defendants shall respond to the Complaint and to the Motion for Preliminary Injunction on or before May 18, 2018. Signed by Judge Darrin P. Gayles on 5/14/2018. (hmo)
May 14, 2018 N/A Set/Reset Motion/R&R Deadlines and Hearings (0)
Docket Text: Reset Deadlines as to [7] Plaintiff's MOTION for Preliminary Injunction with Incorporated Memorandum of Law.( Responses due by 5/28/2018), Reset Answer Due Deadline: CB Medical, LLC response due 5/28/2018; Jolanta Izmirliyan response due 5/28/2018; Sevan Arto Izmirliyan response due 5/28/2018; Suncoast Loving Care, LLC response due 5/28/2018. (ls) (per DE #24)
May 11, 2018 22 Response in Opposition to Motion (4)
Docket Text: RESPONSE in Opposition re [17] Defendant's MOTION for Extension of Time to File Response/Reply/Answer as to [7] Plaintiff's MOTION for Preliminary Injunction with Incorporated Memorandum of Law, [1] Complaint, filed by Interim Healthcare Inc.. Replies due by 5/18/2018. (Kain, Shannon)
May 10, 2018 N/A Order on Motion to Appear Pro Hac Vice (0)
Docket Text: ENDORSED ORDER granting [19], [20] Motions to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing. F. Joseph Dunn and Priya Vimalassery are permitted to appear before this Court on behalf Plaintiff Interim Healthcare Inc. for all purposes relating to this action. The clerk is directed to provide Notice of Electronic Filings to F. Joseph Dunn at jdunn@fisherzucker.com and to Priya Vimalassery at pvimalassery@fisherzucker.com. Signed by Judge Darrin P. Gayles on 5/10/2018. (hmo)
May 10, 2018 20 Text of Proposed Order Proposed Order Granting Motion (2)
May 10, 2018 20 Certification Certification of Priya Vimalassery (1)
May 10, 2018 20 Main Document (4)
Docket Text: Plaintiff's MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Prya Vimalassery. Filing Fee $ 75.00 Receipt # 113C-10641974 by Interim Healthcare Inc.. Responses due by 5/24/2018 (Attachments: # (1) Certification Certification of Priya Vimalassery, # (2) Text of Proposed Order Proposed Order Granting Motion)(Kain, Shannon)
May 10, 2018 19 Text of Proposed Order Proposed Order Granting Motion (2)
May 10, 2018 19 Certification Certification of F. Joseph Dunn (1)
May 10, 2018 19 Main Document (3)
Docket Text: Plaintiff's MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for F. Joseph Dunn. Filing Fee $ 75.00 Receipt # 113C-10641762 by Interim Healthcare Inc.. Responses due by 5/24/2018 (Attachments: # (1) Certification Certification of F. Joseph Dunn, # (2) Text of Proposed Order Proposed Order Granting Motion)(Kain, Shannon)
May 8, 2018 N/A Endorsed Order (0)
Docket Text: ENDORSED ORDER requiring expedited response to [17] Defendants, Suncoast Loving Care, LLC, CB Medical, LLC, Jolanta Izmirliyan and Sevan Arto Izmirliyan's Motion for Extension of Time to Respond to Plaintiff's Complaint and Motion for Preliminary Injunction ("Motion"). The Motion indicates that Plaintiff opposes the relief requested. Therefore, on or before May 11, 2018, Plaintiff shall respond to the Motion and explain its opposition. Signed by Judge Darrin P. Gayles on 5/8/2018. (hmo)
May 7, 2018 17 Text of Proposed Order (1)
May 7, 2018 17 Main Document (4)
Docket Text: Defendant's MOTION for Extension of Time to File Response/Reply/Answer as to [7] Plaintiff's MOTION for Preliminary Injunction with Incorporated Memorandum of Law, [1] Complaint, by CB Medical, LLC, Jolanta Izmirliyan, Sevan Arto Izmirliyan, Suncoast Loving Care, LLC. (Attachments: # (1) Text of Proposed Order)(Schillinger, Lee)
Apr 23, 2018 16 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Lee H. Schillinger on behalf of CB Medical, LLC, Jolanta Izmirliyan, Sevan Arto Izmirliyan, Suncoast Loving Care, LLC. Attorney Lee H. Schillinger added to party CB Medical, LLC(pty:dft), Attorney Lee H. Schillinger added to party Jolanta Izmirliyan(pty:dft), Attorney Lee H. Schillinger added to party Sevan Arto Izmirliyan(pty:dft), Attorney Lee H. Schillinger added to party Suncoast Loving Care, LLC(pty:dft). (Schillinger, Lee)
Apr 23, 2018 15 Acknowledgment of Service (2)
Docket Text: ACKNOWLEDGMENT OF SERVICE as to [7] Plaintiff's MOTION for Preliminary Injunction with Incorporated Memorandum of Law filed by Interim Healthcare Inc.. (Kain, Shannon) Modified Text on 4/24/2018 (ls).
Apr 23, 2018 14 Summons Returned Executed (2)
Docket Text: SUMMONS (Affidavit) Returned Executed on [1] Complaint, with a 21 day response/answer filing deadline by Interim Healthcare Inc.. Sevan Arto Izmirliyan served on 4/17/2018, answer due 5/8/2018. (Kain, Shannon)
Apr 23, 2018 13 Acknowledgment of Service (2)
Docket Text: ACKNOWLEDGMENT OF SERVICE as to [7] Plaintiff's MOTION for Preliminary Injunction with Incorporated Memorandum of Law filed by Interim Healthcare Inc.. (Kain, Shannon) Modified Text on 4/24/2018 (ls).
Apr 23, 2018 12 Summons Returned Executed (2)
Docket Text: SUMMONS (Affidavit) Returned Executed on [1] Complaint, with a 21 day response/answer filing deadline by Interim Healthcare Inc.. Jolanta Izmirliyan served on 4/17/2018, answer due 5/8/2018. (Kain, Shannon)
Apr 23, 2018 11 Acknowledgment of Service (2)
Docket Text: ACKNOWLEDGMENT OF SERVICE as to [7] Plaintiff's MOTION for Preliminary Injunction with Incorporated Memorandum of Law filed by Interim Healthcare Inc.. (Kain, Shannon) Modified Text on 4/24/2018 (ls).
Apr 23, 2018 10 Summons Returned Executed (2)
Docket Text: SUMMONS (Affidavit) Returned Executed on [1] Complaint, with a 21 day response/answer filing deadline by Interim Healthcare Inc.. CB Medical, LLC served on 4/17/2018, answer due 5/8/2018. (Kain, Shannon)
Apr 23, 2018 9 Acknowledgment of Service (2)
Docket Text: ACKNOWLEDGMENT OF SERVICE as to [7] Plaintiff's MOTION for Preliminary Injunction with Incorporated Memorandum of Law filed by Interim Healthcare Inc.. (Kain, Shannon) Modified Text on 4/24/2018 (ls).
Apr 23, 2018 8 Summons Returned Executed (2)
Docket Text: SUMMONS (Affidavit) Returned Executed on [1] Complaint, with a 21 day response/answer filing deadline by Interim Healthcare Inc.. Suncoast Loving Care, LLC served on 4/17/2018, answer due 5/8/2018. (Kain, Shannon)
Apr 13, 2018 7 Affidavit Declaration of Steven Turner (79)
Apr 13, 2018 7 Main Document (18)
Docket Text: Plaintiff's MOTION for Preliminary Injunction with Incorporated Memorandum of Law by Interim Healthcare Inc.. (Attachments: # (1) Affidavit Declaration of Steven Turner)(Kain, Shannon)
Apr 10, 2018 6 Certificate of Other Affiliates/Corporate Disclosure Statement (2)
Docket Text: Corporate Disclosure Statement by Interim Healthcare Inc. identifying Corporate Parent IH Acquisition Corp. for Interim Healthcare Inc. (Kain, Shannon)
Apr 10, 2018 N/A Notice of Court Practice/to Appear/Other (0)
Docket Text: NOTICE OF COURT PRACTICE. Unless otherwise specified by the Court, every motion shall be double-spaced in Times New Roman 12-point typeface. Multiple Plaintiffs or Defendants shall file joint motions with co-parties unless there are clear conflicts of position. If conflicts of position exist, parties shall explain the conflicts in their separate motions. Failure to comply with ANY of these procedures may result in the imposition of appropriate sanctions, including but not limited to, the striking of the motion or dismissal of this action. Signed by Judge Darrin P. Gayles on 4/10/2018. (hmo)
Apr 10, 2018 4 Summons Issued (4)
Docket Text: Summons Issued as to CB Medical, LLC, Jolanta Izmirliyan, Sevan Arto Izmirliyan, Suncoast Loving Care, LLC. (lrz1)
Apr 10, 2018 3 Complaint (77)
Apr 10, 2018 3 Main Document (1)
Docket Text: FORM AO 120 SENT TO DIRECTOR OF U.S. PATENT AND TRADEMARK (Attachments: # (1) Complaint). (lrz1)
Apr 9, 2018 N/A Clerk's Notice of Judge Assignment (0)
Docket Text: Clerks Notice of Judge Assignment to Judge Darrin P. Gayles.

Pursuant to 28 USC 636(c), the parties are hereby notified that the U.S. Magistrate Judge Barry S. Seltzer is available to handle any or all proceedings in this case. If agreed, parties should complete and file the Consent form found on our website. It is not necessary to file a document indicating lack of consent.

Pro se (NON-PRISONER) litigants may receive Notices of Electronic Filings (NEFS) via email after filing a Consent by Pro Se Litigant (NON-PRISONER) to Receive Notices of Electronic Filing. The consent form is available under the forms section of our website. (lrz1)

Apr 9, 2018 1 Summon(s) Sevan Izmirliyan Summons (2)
Apr 9, 2018 1 Summon(s) Jolanta Izmirliyan Summons (2)
Apr 9, 2018 1 Summon(s) CBM Summons (2)
Apr 9, 2018 1 Summon(s) SLC Summons (2)
Apr 9, 2018 1 Civil Cover Sheet Civil Cover Sheet (2)
Apr 9, 2018 1 Exhibit Sarasota Franchise Agreement (29)
Apr 9, 2018 1 Exhibit Manatee Franchise Agreement (30)
Apr 9, 2018 1 Main Document (18)
Docket Text: COMPLAINT against All Defendants. Filing fees $ 400.00 receipt number 113C-10554308, filed by Interim Healthcare Inc.. (Attachments: # (1) Exhibit Manatee Franchise Agreement, # (2) Exhibit Sarasota Franchise Agreement, # (3) Civil Cover Sheet Civil Cover Sheet, # (4) Summon(s) SLC Summons, # (5) Summon(s) CBM Summons, # (6) Summon(s) Jolanta Izmirliyan Summons, # (7) Summon(s) Sevan Izmirliyan Summons)(Kain, Shannon)
Menu