Search
Patexia Research
Case number 1:20-cv-07385

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)
Menu