Search
Patexia Research
Case number 1:21-cv-03087

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)
Sep 8, 2021 N/A terminated case (0)
Docket Text: ***Civil Case Terminated. (air, )
Aug 13, 2021 43 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 Defendant No. 50 (Hierl, Michael)
Aug 10, 2021 42 text entry (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr: Upon receipt of the plaintiff's notice of voluntary dismissal pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i) [41], defendants windmill2006, Langchen, and ziering-art are dismissed from this case. Mailed notice (air, )
Aug 10, 2021 41 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)
Aug 5, 2021 40 text entry (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr: Upon receipt of the plaintiff's notice of voluntary dismissal pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i) [39], defendants LXL-Sports and WY Store are dismissed from this case. Mailed notice (air, )
Aug 3, 2021 39 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)
Jul 28, 2021 38 text entry (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr: Upon receipt of the plaintiff's notice of voluntary dismissal pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i) [37], defendants 34rygfgu76i87oliuj,yhmjh, 4trgfhfu56u65u56ju67, Alannah Batman, Archer Burgoyne, cang bao ge, chen yan s, ding wei, hgk76uykhbijk65tru65tu56, jin sui, Mackenzie Bolliger, ni jia, Q356AFCN4V, qing gang, Stephenie Patterson, tong run, and uykjhnb54ertfgbvg6ytgh are dismissed from this case. Mailed notice (air, )
Jul 27, 2021 37 notice of voluntary dismissal (3)
Docket Text: NOTICE of Voluntary Dismissal by Those Characters from Cleveland, LLC Plaintiff's Notice of Voluntary Dismissal as to Certain Defendants (Hierl, Michael)
Jul 26, 2021 36 text entry (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr: Upon receipt of the plaintiff's notice of voluntary dismissal pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i) [35], defendants George Julian, Liu MeiChussdfg, and Maoerdo are dismissed from this case. Mailed notice (air, )
Jul 23, 2021 35 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)
Jul 16, 2021 34 text entry (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr: Upon receipt of the plaintiff's notices of voluntary dismissal pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i) [31] [32], defendant No. 11 and defendant No. 23 are dismissed from this case. (ca, )
Jul 16, 2021 33 text entry (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr: Upon receipt of Plaintiff's Notice of Volutnary Dismissal as to Defendant No. 11, and pursuant to FRCP 41(a)(1)(A)(i), Defendant No. 11 is dismissed. Mailed notice (air, )
Jul 16, 2021 32 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 Defendant No. 23 (Hierl, Michael)
Jul 14, 2021 31 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 Defendant No. 11 (Hierl, Michael)
Jul 6, 2021 30 order (24)
Docket Text: PRELIMINARY Injunction Order Signed by the Honorable John J. Tharp, Jr on 7/6/2021.\Mailed notice(air, )
Jul 6, 2021 29 order on motion for preliminary injunction (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr:On the grounds set forth in the motion, plaintiff's motion for entry of a preliminary injunction [25] is granted. Enter Preliminary Injunction Order. Mailed notice (air, )
Jul 6, 2021 28 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 7/2/2021, answer due 7/23/2021. (Hierl, Michael)
Jul 2, 2021 27 declaration (2)
Docket Text: DECLARATION of Michael A. Hierl regarding motion for preliminary injunction[25] (Hierl, Michael)
Jul 2, 2021 26 memorandum in support of motion (6)
Docket Text: MEMORANDUM by Those Characters from Cleveland, LLC in support of motion for preliminary injunction[25] (Hierl, Michael)
Jul 2, 2021 25 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)
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 30, 2021 24 bond (1)
Docket Text: SURETY BOND in the amount of $ 199,000.00 posted by Those Characters from Cleveland, LLC. (Document not scanned). (ec, ) Modified on 6/30/2021 (ec, ).
Jun 23, 2021 23 order (3)
Docket Text: EXTENSION of Temporary Restraining Order Signed by the Honorable John J. Tharp, Jr on 6/23/2021.Mailed notice(air, )
Jun 23, 2021 22 order on motion for extension of time (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr:Plaintiff's motion to extend the temporary restraining order [21] is granted. Enter Order. Mailed notice (air, )
Jun 21, 2021 21 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)
Jun 10, 2021 20 lanham notification (10)
Docket Text: MAILED to plaintiff(s) counsel Lanham Mediation Program materials(ec, )
Jun 10, 2021 19 Patent/Trademark report (30)
Docket Text: MAILED trademark report to Patent Trademark Office, Alexandria VA (ec, )
Jun 10, 2021 17 order on motion to seal document (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr:On the grounds set forth in the motion, plaintiff's ex parte motion for a temporary restraining order [9] is granted. Plaintiff's motions to seal [6] and for leave to file excess pages are granted as well [8]. Enter Temporary Restraining Order. Mailed notice (air, )
Jun 9, 2021 16 other (4)
Docket Text: Notice of Claims Involving Trademarks by Those Characters from Cleveland, LLC (Hierl, Michael)
Jun 9, 2021 10 Exhibit Hierl Exhibit 3 (33)
Jun 9, 2021 10 Exhibit Hierl Exhibit 2 (20)
Jun 9, 2021 10 Exhibit Hierl Exhibit 1 (11)
Jun 9, 2021 10 Declaration Hierl Declaration (3)
Jun 9, 2021 10 Exhibit 2 Part 2 (68)
Jun 9, 2021 10 Exhibit 2 Part 1 (62)
Jun 9, 2021 10 Exhibit 1 (10)
Jun 9, 2021 10 Declaration Gorman Declaration (10)
Jun 9, 2021 10 Main Document (40)
Docket Text: MEMORANDUM by Those Characters from Cleveland, LLC in support of motion for temporary restraining order, [9] (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)
Jun 9, 2021 9 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)
Jun 9, 2021 8 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)
Jun 9, 2021 6 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)
Jun 9, 2021 5 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Those Characters from Cleveland, LLC by Robert Payton Mcmurray (Mcmurray, Robert)
Jun 9, 2021 4 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Those Characters from Cleveland, LLC by William Benjamin Kalbac (Kalbac, William)
Jun 9, 2021 3 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Those Characters from Cleveland, LLC by Michael A. Hierl (Hierl, Michael)
Jun 9, 2021 2 civil cover sheet (1)
Docket Text: CIVIL Cover Sheet (Hierl, Michael)
Jun 9, 2021 1 Exhibit 2 Part 2 (68)
Jun 9, 2021 1 Exhibit 2 Part 1 (62)
Jun 9, 2021 1 Exhibit 1 (10)
Jun 9, 2021 1 Main Document (19)
Docket Text: COMPLAINT filed by Those Characters from Cleveland, LLC; Jury Demand. Filing fee $ 402, receipt number 0752-18333125. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2 Part 1, # (3) Exhibit 2 Part 2)(Hierl, Michael)
Jun 9, 2021 N/A case assigned (0)
Docket Text: CASE ASSIGNED to the Honorable John J. Tharp, Jr. Designated as Magistrate Judge the Honorable Sunil R. Harjani. Case assignment: Random assignment. (jg, )
Menu