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) |
---|---|---|
Oct 4, 2021 | 49 | satisfaction of judgment (3) Docket Text: SATISFACTION of Judgment (Hierl, Michael) |
Oct 1, 2021 | 48 | satisfaction of judgment (3) Docket Text: SATISFACTION of Judgment (Hierl, Michael) |
Sep 10, 2021 | 47 | satisfaction of judgment (3) Docket Text: SATISFACTION of Judgment (Hierl, Michael) |
Sep 9, 2021 | 46 | satisfaction of judgment (3) Docket Text: SATISFACTION of Judgment (Hierl, Michael) |
Aug 12, 2021 | 45 | order (12) Docket Text: FINAL JUDGMENT ORDER. Signed by the Honorable Charles R. Norgle, Sr on 8/12/2021. Mailed notice (lma, ) |
Aug 12, 2021 | 44 | order on motion for default judgment (1) Docket Text: MINUTE entry before the Honorable Charles R. Norgle: Motion for default judgment [41] is granted. The August 30, 2021 motion hearing date is stricken. Civil case terminated. Mailed notice (ewf, ) |
Aug 10, 2021 | 43 | Exhibit Hierl Exhibit 1 (84) |
Aug 10, 2021 | 43 | Main Document (3) Docket Text: DECLARATION of Michael A. Hierl regarding motion for default judgment[41] (Attachments: # (1) Exhibit Hierl Exhibit 1)(Hierl, Michael) |
Aug 10, 2021 | 42 | Exhibit 2 (28) |
Aug 10, 2021 | 42 | Exhibit 1 (117) |
Aug 10, 2021 | 42 | Main Document (16) Docket Text: MEMORANDUM by Those Characters from Cleveland, LLC in support of motion for default judgment[41] (Attachments: # (1) Exhibit 1, # (2) Exhibit 2)(Hierl, Michael) |
Aug 10, 2021 | 41 | motion for default judgment (2) Docket Text: MOTION by Plaintiff Those Characters from Cleveland, LLC for default judgment as to Plaintiff's Motion for Entry of Default and Default Judgment Against the Defendants Identified in Amended Schedule A (Hierl, Michael) |
Aug 10, 2021 | 40 | declaration (3) Docket Text: DECLARATION of William B. Kalbac Declaration of Service (Hierl, Michael) |
Jul 15, 2021 | 39 | summons returned executed (2) Docket Text: SUMMONS Returned Executed by Those Characters from Cleveland, LLC as to The Individuals, Corporations, Limited Liability Companies, Partnerships, and Unincorporated Associations Identified on Schedule A Hereto on 7/15/2021, answer due 8/5/2021. (Hierl, Michael) |
Jul 2, 2021 | 38 | preliminary injunction (19) Docket Text: PRELIMINARY INJUNCTION ORDER. Signed by the Honorable Charles R. Norgle, Sr on 7/2/2021. Mailed notice (lma, ) |
Jul 2, 2021 | N/A | summons issued (0) Docket Text: SUMMONS Issued as to Defendant The Individuals, Corporations, Limited Liability Companies, Partnerships, and Unincorporated Associations Identified on Schedule A Hereto (mp, ) |
Jun 23, 2021 | 37 | notice of voluntary dismissal (2) Docket Text: NOTICE of Voluntary Dismissal by Those Characters from Cleveland, LLC Plaintiff's Notice of Voluntary Dismissal as to Certain Defendants (Hierl, Michael) |
May 6, 2021 | 36 | terminate deadlines (1) Docket Text: MINUTE entry before the Honorable Charles R. Norgle: Court has reviewed the Status Report [35]. Telephone motion hearing on plaintiff's motion for default judgment is set for 8/31/2021 at 11:30 a.m. Please dial (888)684-8852, access code 8119065 to participate in the hearing. Mailed notice (ewf, ) |
Apr 30, 2021 | 35 | status report (3) Docket Text: STATUS Report by Those Characters from Cleveland, LLC (Hierl, Michael) |
Apr 19, 2021 | 34 | order on motion for preliminary injunction (1) Docket Text: MINUTE entry before the Honorable Charles R. Norgle: Motion for preliminary injunction [31] is granted. Mailed notice (ewf, ) |
Apr 15, 2021 | 33 | declaration (2) Docket Text: DECLARATION of Michael A. Hierl regarding motion for preliminary injunction[31] (Hierl, Michael) |
Apr 15, 2021 | 32 | memorandum in support of motion (6) Docket Text: MEMORANDUM by Those Characters from Cleveland, LLC in support of motion for preliminary injunction[31] (Hierl, Michael) |
Apr 15, 2021 | 31 | motion for preliminary injunction (2) Docket Text: MOTION by Plaintiff Those Characters from Cleveland, LLC for preliminary injunction Plaintiff's Motion for Entry of a Preliminary Injunction (Hierl, Michael) |
Apr 15, 2021 | 30 | attorney appearance (1) Docket Text: ATTORNEY Appearance for Plaintiff Those Characters from Cleveland, LLC by Robert Payton Mcmurray (Mcmurray, Robert) |
Apr 8, 2021 | 29 | bond (1) Docket Text: BOND on Injunction in the amount of $ 10,000.00 posted by Those Characters from Cleveland, LLC. (Document not imaged) (td, ) |
Apr 2, 2021 | 28 | order on motion for extension of time (1) Docket Text: MINUTE entry before the Honorable Charles R. Norgle: Plaintiff's Ex-Parte Motion to Extend the Temporary Restraining Order [26] is granted. Mailed notice (ewf, ) |
Mar 30, 2021 | 27 | SEALED Order (19) Docket Text: SEALED TEMPORARY RESTRAINING ORDER. Signed by the Honorable Charles R. Norgle, Sr on 3/30/2021. Mailed notice (lma, ) |
Mar 29, 2021 | 26 | extension of time (3) Docket Text: MOTION by Plaintiff Those Characters from Cleveland, LLC for extension of time Plaintiff's Ex Parte Motion to Extend the Temporary Restraining Order (Hierl, Michael) |
Mar 19, 2021 | 25 | order on motion to seal document (1) Docket Text: MINUTE entry before the Honorable Charles R. Norgle: Motion to file under seal [5] is granted. Motion for leave to file excess pages [7] is granted. Motion for temporary restraining order [8] is granted. Status Report is due on 4/30/2021. Mailed notice (ewf, ) |
Dec 23, 2020 | 24 | lanham notification (10) Docket Text: MAILED to plaintiff(s) counsel Lanham Mediation Program materials (lma, ) |
Dec 23, 2020 | 23 | Patent/Trademark report (5) Docket Text: MAILED Trademark report to Patent Trademark Office, Alexandria VA (lma, ) |
Dec 16, 2020 | 22 | assigning/reassigning Case (2) Docket Text: EXECUTIVE COMMITTEE ORDER: Case reassigned to the Honorable Charles R. Norgle, Sr for all further proceedings. Honorable Marvin E. Aspen no longer assigned to the case. Signed by Executive Committee on 12/16/2020. (lma, ) |
Dec 14, 2020 | N/A | case assigned (0) Docket Text: CASE ASSIGNED to the Honorable Marvin E. Aspen. Designated as Magistrate Judge the Honorable Maria Valdez. Case assignment: Random assignment. (txl, ) |
Dec 14, 2020 | 20 | sealed document (30) Docket Text: EXHIBIT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 11 of Gorman Declaration (Hierl, Michael) Modified on 7/2/2021 (lma, ). |
Dec 14, 2020 | 19 | sealed document (30) Docket Text: EXHIBIT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 10 of Gorman Declaration (Hierl, Michael) Modified on 7/2/2021 (lma, ). |
Dec 14, 2020 | 18 | sealed document (30) Docket Text: EXHIBIT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 9 of Gorman Declaration (Hierl, Michael) Modified on 7/2/2021 (lma, ). |
Dec 14, 2020 | 17 | sealed document (30) Docket Text: EXHIBIT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 8 of Gorman Declaration (Hierl, Michael) Modified on 7/2/2021 (lma, ). |
Dec 14, 2020 | 16 | sealed document (30) Docket Text: EXHIBIT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 7 of Gorman Declaration (Hierl, Michael) Modified on 7/2/2021 (lma, ). |
Dec 14, 2020 | 15 | sealed document (30) Docket Text: EXHIBIT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 6 of Gorman Declaration (Hierl, Michael) Modified on 7/2/2021 (lma, ). |
Dec 14, 2020 | 14 | sealed document (30) Docket Text: EXHIBIT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 5 of Gorman Declaration (Hierl, Michael) Modified on 7/2/2021 (lma, ). |
Dec 14, 2020 | 13 | sealed document (30) Docket Text: EXHIBIT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 4 of Gorman Declaration (Hierl, Michael) Modified on 7/2/2021 (lma, ). |
Dec 14, 2020 | 12 | sealed document (30) Docket Text: EXHIBIT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 3 of Gorman Declaration (Hierl, Michael) Modified on 7/2/2021 (lma, ). |
Dec 14, 2020 | 11 | sealed document (30) Docket Text: EXHIBIT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 2 of Gorman Declaration (Hierl, Michael) Modified on 7/2/2021 (lma, ). |
Dec 14, 2020 | 10 | sealed document (30) Docket Text: EXHIBIT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 1 of Gorman Declaration (Hierl, Michael) Modified on 7/2/2021 (lma, ). |
Dec 14, 2020 | 9 | Exhibit Hierl Exhibit 3 (33) |
Dec 14, 2020 | 9 | Exhibit Hierl Exhibit 2 (20) |
Dec 14, 2020 | 9 | Exhibit Hierl Exhibit 1 (11) |
Dec 14, 2020 | 9 | Declaration Hierl Declaration (3) |
Dec 14, 2020 | 9 | Exhibit 2 Part 2 (68) |
Dec 14, 2020 | 9 | Exhibit 2 Part 1 (62) |
Dec 14, 2020 | 9 | Exhibit 1 (10) |
Dec 14, 2020 | 9 | Declaration Gorman Declaration (10) |
Dec 14, 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) |
Dec 14, 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) |
Dec 14, 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) |
Dec 14, 2020 | 6 | sealed document (10) Docket Text: EXHIBIT by Plaintiff Those Characters from Cleveland, LLC Sealed Schedule A (Hierl, Michael) Modified on 7/2/2021 (lma, ). |
Dec 14, 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) |
Dec 14, 2020 | 4 | attorney appearance (1) Docket Text: ATTORNEY Appearance for Plaintiff Those Characters from Cleveland, LLC by William Benjamin Kalbac (Kalbac, William) |
Dec 14, 2020 | 3 | attorney appearance (1) Docket Text: ATTORNEY Appearance for Plaintiff Those Characters from Cleveland, LLC by Michael A. Hierl (Hierl, Michael) |
Dec 14, 2020 | 2 | civil cover sheet (1) Docket Text: CIVIL Cover Sheet (Hierl, Michael) |
Dec 14, 2020 | 1 | Exhibit 2 Part 2 (68) |
Dec 14, 2020 | 1 | Exhibit 2 Part 1 (62) |
Dec 14, 2020 | 1 | Exhibit 1 (10) |
Dec 14, 2020 | 1 | Main Document (19) Docket Text: COMPLAINT filed by Those Characters from Cleveland, LLC; Jury Demand. Filing fee $ 402, receipt number 0752-17737715. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2 Part 1, # (3) Exhibit 2 Part 2)(Hierl, Michael) |
Dec 14, 2020 | 21 | other (4) Docket Text: Notice of Claims Involving Trademarks by Those Characters from Cleveland, LLC (Hierl, Michael) |