Search
Patexia Research
Case number 1:20-cv-06457

Those Characters from Cleveland, LLC v. The Individuals, Corporations, Limited Liability Companies, Partnerships, and Unincorporated Associations Identified on Schedule A Hereto > Documents

Date Field Doc. No.Description (Pages)
Mar 11, 2021 24 terminated case (1)
Docket Text: MINUTE entry before the Honorable Franklin U. Valderrama: On plaintiff's Notice of Voluntary Dismissal [23] and pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(i), this case is dismissed without prejudice, each party shall bear its own attorney's fees and costs. Civil case terminated. Mailed notice (axc).
Mar 10, 2021 23 notice of voluntary dismissal (2)
Docket Text: NOTICE of Voluntary Dismissal by Those Characters from Cleveland, LLC Plaintiff's Notice of Voluntary Dismissal Without Prejudice of All Remaining Defendants (Hierl, Michael)
Feb 25, 2021 22 order on motion for temporary restraining order (1)
Docket Text: MINUTE Entry before the Honorable Franklin U. Valderrama: The Court denies Plaintiff's pending Ex Parte Motion for Entry of a Temporary Restraining Order [8] as moot because Plaintiff has since filed an amended complaint and has not moved for a temporary restraining order in connection with the amended complaint. The Court directs Plaintiff to file a status report addressing the status of service of the amended complaint on or before 03/10/2021. Mailed notice (axc).
Nov 18, 2020 20 Exhibit Exhibit 2 Part 2 (68)
Nov 18, 2020 20 Exhibit Exhibit 2 Part 1 (62)
Nov 18, 2020 20 Exhibit 1 (3)
Nov 18, 2020 20 Main Document (19)
Docket Text: AMENDED complaint by Those Characters from Cleveland, LLC against The Individuals, Corporations, Limited Liability Companies, Partnerships, and Unincorporated Associations Identified in Amended Schedule A Hereto (Attachments: # (1) Exhibit 1, # (2) Exhibit Exhibit 2 Part 1, # (3) Exhibit Exhibit 2 Part 2)(Hierl, Michael)
Nov 16, 2020 19 terminate hearings (1)
Docket Text: MINUTE entry before the Honorable Franklin U. Valderrama: The Court has reviewed Plaintiff's Memorandum in Support of Joinder [18]. While, in the Memorandum, Plaintiff argues that joinder of 16 defendants is appropriate, a review of Schedule A [6], filed in connection with Plaintiff's Complaint, shows a reference to 199 defendants. In light of this discrepancy, the Court strikes Plaintiff's Memorandum in Support of Joinder [18]. The Court orders Plaintiff to file a brief addressing the issue of joinder of all 199 of the defendants listed in Schedule A [6] on or before 11/18/2020. Telephonic status hearing set for 11/17/2020 at 9:45 a.m. is stricken. Mailed notice (axc).
Nov 12, 2020 18 Exhibit AA (9)
Nov 12, 2020 18 Main Document (4)
Docket Text: MEMORANDUM by Those Characters from Cleveland, LLC Plaintiff's Memorandum in Support of Joinder (Attachments: # (1) Exhibit AA)(Hierl, Michael)
Nov 5, 2020 17 text entry (1)
Docket Text: MINUTE entry before the Honorable Franklin U. Valderrama: Telephonic status hearing set for 11/18/2020 is stricken and reset to 11/17/2020 at 9:45 a.m. The call-in number is (888) 808-6929 and the access code is 5348076. Mailed notice (axc).
Nov 3, 2020 16 order on motion to seal document (1)
Docket Text: MINUTE entry before the Honorable Franklin U. Valderrama: The Court has reviewed the pending motions and complaint, and grants Plaintiff's motions for leave to file under seal [5] and for leave to file excess pages [7]. The Court orders Plaintiff to file a brief addressing the issue of joinder of all of the defendants on or before 11/11/2020. Telephonic hearing set for 11/18/2020 at 9:30 a.m. The call-in number is (888) 808-6929 and the access code is 5348076. Persons granted remote access to proceedings are reminded of the general prohibition against photographing, recording, and rebroadcasting of court proceedings. Violation of these prohibitions may result in sanctions, including removal of court issued media credentials, restricted entry to future hearings, denial of entry to future hearings, or any other sanctions deemed necessary by the Court. Mailed notice (axc).
Oct 30, 2020 9 Declaration Gorman Declaration (10)
Oct 30, 2020 9 Exhibit 1 (10)
Oct 30, 2020 9 Exhibit 2 Part 1 (62)
Oct 30, 2020 9 Exhibit 2 Part 2 (68)
Oct 30, 2020 N/A case assigned (0)
Docket Text: CASE ASSIGNED to the Honorable Franklin U. Valderrama. Designated as Magistrate Judge the Honorable Sheila M. Finnegan. Case assignment: Random assignment. (cp, )
Oct 30, 2020 9 Exhibit Hierl Exhibit 1 (11)
Oct 30, 2020 9 Exhibit Hierl Exhibit 2 (20)
Oct 30, 2020 9 Exhibit Hierl Exhibit 3 (33)
Oct 30, 2020 15 other (4)
Docket Text: Notice of Claims Involving Trademarks by Those Characters from Cleveland, LLC (Hierl, Michael)
Oct 30, 2020 9 Main Document (40)
Docket Text: MEMORANDUM by Those Characters from Cleveland, LLC in support of motion for temporary restraining order, [8] (Attachments: # (1) Declaration Gorman Declaration, # (2) Exhibit 1, # (3) Exhibit 2 Part 1, # (4) Exhibit 2 Part 2, # (5) Declaration Hierl Declaration, # (6) Exhibit Hierl Exhibit 1, # (7) Exhibit Hierl Exhibit 2, # (8) Exhibit Hierl Exhibit 3)(Hierl, Michael)
Oct 30, 2020 8 motion for temporary restraining order (3)
Docket Text: MOTION by Plaintiff Those Characters from Cleveland, LLC 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 (Hierl, Michael)
Oct 30, 2020 7 motion for leave to file excess pages (3)
Docket Text: MOTION by Plaintiff Those Characters from Cleveland, LLC for leave to file excess pages Plaintiff's Motion to Exceed Page Limitation (Hierl, Michael)
Oct 30, 2020 5 motion to seal document (3)
Docket Text: MOTION by Plaintiff Those Characters from Cleveland, LLC to seal document Plaintiff's Motion for Leave to File Under Seal (Hierl, Michael)
Oct 30, 2020 4 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Those Characters from Cleveland, LLC by William Benjamin Kalbac (Kalbac, William)
Oct 30, 2020 3 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Those Characters from Cleveland, LLC by Michael A. Hierl (Hierl, Michael)
Oct 30, 2020 2 civil cover sheet (1)
Docket Text: CIVIL Cover Sheet (Hierl, Michael)
Oct 30, 2020 1 Exhibit 2 Part 2 (68)
Oct 30, 2020 1 Exhibit 2 Part 1 (62)
Oct 30, 2020 1 Exhibit 1 (10)
Oct 30, 2020 1 Main Document (19)
Docket Text: COMPLAINT filed by Those Characters from Cleveland, LLC; Jury Demand. Filing fee $ 400, receipt number 0752-17595769. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2 Part 1, # (3) Exhibit 2 Part 2)(Hierl, Michael)
Oct 30, 2020 9 Declaration Hierl Declaration (3)
Menu