2020-cv-07385 AI分析
08/12/2021
FINAL JUDGMENT ORDER. Signed by the Honorable Charles R. Norgle, Sr on 8/12/2021. Mailed notice 翻译
08/12/2021
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 翻译
08/10/2021
DECLARATION of Michael A. Hierl regarding motion for default judgment 41 翻译
附件:
1:Exhibit Hierl Exhibit 1
08/10/2021
MEMORANDUM by Those Characters from Cleveland, LLC in support of motion for default judgment 41 翻译
附件:
1:Exhibit 1
2:Exhibit 2
08/10/2021
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 翻译
07/15/2021
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. 翻译
07/02/2021
SUMMONS Issued as to Defendant The Individuals, Corporations, Limited Liability Companies, Partnerships, and Unincorporated Associations Identified on Schedule A Hereto 翻译
07/02/2021
PRELIMINARY INJUNCTION ORDER. Signed by the Honorable Charles R. Norgle, Sr on 7/2/2021. Mailed notice 翻译
07/02/2021
SUMMONS Issued as to Defendant The Individuals, Corporations, Limited Liability Companies, Partnerships, and Unincorporated Associations Identified on Schedule A Hereto 翻译
06/23/2021
NOTICE of Voluntary Dismissal by Those Characters from Cleveland, LLC Plaintiff's Notice of Voluntary Dismissal as to Certain Defendants 翻译
05/06/2021
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 翻译
04/19/2021
MINUTE entry before the Honorable Charles R. Norgle: Motion for preliminary injunction 31 is granted. Mailed notice 翻译
04/15/2021
MEMORANDUM by Those Characters from Cleveland, LLC in support of motion for preliminary injunction 31 翻译
04/15/2021
MOTION by Plaintiff Those Characters from Cleveland, LLC for preliminary injunction Plaintiff's Motion for Entry of a Preliminary Injunction 翻译
04/15/2021
ATTORNEY Appearance for Plaintiff Those Characters from Cleveland, LLC by Robert Payton Mcmurray 翻译
04/08/2021
BOND on Injunction in the amount of $ 10,000.00 posted by Those Characters from Cleveland, LLC. (Document not imaged) 翻译
04/02/2021
MINUTE entry before the Honorable Charles R. Norgle: Plaintiff's Ex-Parte Motion to Extend the Temporary Restraining Order 26 is granted. Mailed notice 翻译
03/30/2021
SEALED TEMPORARY RESTRAINING ORDER. Signed by the Honorable Charles R. Norgle, Sr on 3/30/2021. Mailed notice 翻译
03/29/2021
MOTION by Plaintiff Those Characters from Cleveland, LLC for extension of time Plaintiff's Ex Parte Motion to Extend the Temporary Restraining Order 翻译
03/19/2021
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 翻译
12/16/2020
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. 翻译
12/14/2020
SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 11 of Gorman Declaration 翻译
12/14/2020
SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 10 of Gorman Declaration 翻译
12/14/2020
SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 9 of Gorman Declaration 翻译
12/14/2020
SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 8 of Gorman Declaration 翻译
12/14/2020
SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 7 of Gorman Declaration 翻译
12/14/2020
SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 6 of Gorman Declaration 翻译
12/14/2020
SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 5 of Gorman Declaration 翻译
12/14/2020
SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 4 of Gorman Declaration 翻译
12/14/2020
SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 3 of Gorman Declaration 翻译
12/14/2020
SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 2 of Gorman Declaration 翻译
12/14/2020
SEALED DOCUMENT by Plaintiff Those Characters from Cleveland, LLC Exhibit 3 Part 1 of Gorman Declaration 翻译
12/14/2020
MEMORANDUM by Those Characters from Cleveland, LLC in support of motion for temporary restraining order, 8 翻译
附件:
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
12/14/2020
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 翻译
12/14/2020
MOTION by Plaintiff Those Characters from Cleveland, LLC for leave to file excess pages Plaintiff's Motion to Exceed Page Limitation 翻译
12/14/2020
CASE ASSIGNED to the Honorable Marvin E. Aspen. Designated as Magistrate Judge the Honorable Maria Valdez. Case assignment: Random assignment. 翻译
12/14/2020
MOTION by Plaintiff Those Characters from Cleveland, LLC to seal document Plaintiff's Motion for Leave to File Under Seal 翻译
12/14/2020
ATTORNEY Appearance for Plaintiff Those Characters from Cleveland, LLC by William Benjamin Kalbac 翻译
12/14/2020
ATTORNEY Appearance for Plaintiff Those Characters from Cleveland, LLC by Michael A. Hierl 翻译
12/14/2020
COMPLAINT filed by Those Characters from Cleveland, LLC; Jury Demand. Filing fee $ 402, receipt number 0752-17737715. 翻译
附件:
1:Exhibit 1
2:Exhibit 2 Part 1
3:Exhibit 2 Part 2
案件最新进展,来源于美国联邦法院,下载文件请联系 18523047090 微信同号
被告名单文件:部分原告会选择隐匿发案,或者对提交的文件进行密封处理,因此包括被告信息在内的相关文件不会在前期公开(一般PI阶段左右才会公开)。
诉状:诉状通常包括原被告的基本信息、侵权行为、侵权类型,以及诉讼请求,如确认侵权、下架侵权产品、请求赔偿等,这个文件起诉就可以下载
案件每天自动更新,未及时更新的可点击 案件名称旁边 更新 按钮