Case: City of Springfield, Ohio v. The Blood Tribe

3:25-cv-00033 | U.S. District Court for the Southern District of Ohio

Filed Date: Feb. 6, 2025

Case Ongoing

Clearinghouse coding complete

Case Summary

This case is about a series of alleged actions taken by the “Blood Tribe,” a white supremacist group, in Springfield, Ohio. From July 2024 to September 2024, the “Blood Tribe” engaged in conduct aimed at the Haitian immigrant community in Springfield, along with other nonwhite groups and those opposed to white supremacy. That alleged conduct included intimidating demonstrations and speeches at the city’s annual Jazz festival, threats to leaders, residents, and various other public places in Spr…

This case is about a series of alleged actions taken by the “Blood Tribe,” a white supremacist group, in Springfield, Ohio. From July 2024 to September 2024, the “Blood Tribe” engaged in conduct aimed at the Haitian immigrant community in Springfield, along with other nonwhite groups and those opposed to white supremacy. That alleged conduct included intimidating demonstrations and speeches at the city’s annual Jazz festival, threats to leaders, residents, and various other public places in Springfield, and a demonstration outside of the Mayor’s home. 

On February 6, 2025, the Plaintiffs– the City of Springfield, along with other city officials and residents– filed this lawsuit in the U.S. District Court for the Southern District of Ohio. The Plaintiffs sued the Blood Tribe, its founder, a leader of the group, and several of the group’s associates. The plaintiffs brought nine claims based on the series of conduct mentioned above. They claimed that the defendants conspired to violate and failed to prevent interference with their civil rights under the Ku Klux Klan Act of 1871 (42 U.S.C. § 1985(3)). They brought common law claims of “absolute” public nuisance and Intentional Infliction of Emotional Distress. Finally, they brought the following claims under Ohio State law: Telecommunications Harassment, Menacing, Inciting to Violence, Ethnic Intimidation, and Civil Conspiracy. The Plaintiffs sought declaratory and injunctive relief, compensatory, statutory, and punitive damages, and attorneys fees. The case is ongoing as of March 27, 2025. 

 

Summary Authors

Connor Mulvena (3/27/2025)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/69619730/parties/city-of-springfield-ohio-v-the-blood-tribe/


Judge(s)

Rice, Walter Herbert (Ohio)

Attorney for Plaintiff

Dunn, Karen L. (Ohio)

Kramer, Daniel J (Ohio)

Laufer, Gregory F. (Ohio)

McMurry, Glen Richard (Ohio)

show all people

Documents in the Clearinghouse

Document
1

3:25-cv-00033

Complaint

City of Springfield v. The Blood Tribe

Feb. 6, 2025

Feb. 6, 2025

Complaint

Docket

See docket on RECAP: https://www.courtlistener.com/docket/69619730/city-of-springfield-ohio-v-the-blood-tribe/

Last updated Oct. 8, 2025, 9:33 p.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against Drake Berentz, John Does 1-7, Christopher Pohlhaus, The Blood Tribe ( Filing fee $ 405 paid - receipt number: AOHSDC-10365823), filed by Taylor Flora, David Estrop, Casey Rollins, Randall Comer, Rob Rue, Jessica Shafer, Krystal Brown, City of Springfield, Ohio, Tracey Tackett. (Attachments: # 1 Civil Cover Sheet) (McMurry, Glen) (Entered: 02/06/2025)

1 Civil Cover Sheet

View on RECAP

Feb. 6, 2025

Feb. 6, 2025

Clearinghouse
2

MOTION for Leave to Appear Pro Hac Vice (Filing fee of $200 paid, receipt number AOHSDC-10365836) of Daniel J. Kramer by Plaintiffs Krystal Brown, City of Springfield, Ohio, Randall Comer, David Estrop, Taylor Flora, Casey Rollins, Rob Rue, Jessica Shafer, Tracey Tackett. (Attachments: # 1 Exhibit 1 - Certificate of Good Standing) (McMurry, Glen) (Entered: 02/06/2025)

Feb. 6, 2025

Feb. 6, 2025

3

MOTION for Leave to Appear Pro Hac Vice (Filing fee of $200 paid, receipt number AOHSDC-10365838) of Gregory F. Laufer by Plaintiffs Krystal Brown, City of Springfield, Ohio, Randall Comer, David Estrop, Taylor Flora, Casey Rollins, Rob Rue, Jessica Shafer, Tracey Tackett. (Attachments: # 1 Exhibit 1 - Certificate of Good Standing) (McMurry, Glen) (Entered: 02/06/2025)

Feb. 6, 2025

Feb. 6, 2025

4

MOTION for Leave to Appear Pro Hac Vice (Filing fee of $200 paid, receipt number AOHSDC-10365840) of Marques S. Tracy by Plaintiffs Krystal Brown, City of Springfield, Ohio, Randall Comer, David Estrop, Taylor Flora, Casey Rollins, Rob Rue, Jessica Shafer, Tracey Tackett. (Attachments: # 1 Exhibit 1 - Certificate of Good Standing) (McMurry, Glen) (Entered: 02/06/2025)

Feb. 6, 2025

Feb. 6, 2025

5

MOTION for Leave to Appear Pro Hac Vice (Filing fee of $200 paid, receipt number AOHSDC-10365842) of Karen L. Dunn by Plaintiffs Krystal Brown, City of Springfield, Ohio, Randall Comer, David Estrop, Taylor Flora, Casey Rollins, Rob Rue, Jessica Shafer, Tracey Tackett. (Attachments: # 1 Exhibit 1 - Certificate of Good Standing) (McMurry, Glen) (Entered: 02/06/2025)

Feb. 6, 2025

Feb. 6, 2025

Order on Motion for Leave to Appear Pro Hac Vice

Feb. 7, 2025

Feb. 7, 2025

Order on Motion for Leave to Appear Pro Hac Vice AND Order on Motion for Leave to Appear Pro Hac Vice AND Order on Motion for Leave to Appear Pro Hac Vice AND Order on Motion for Leave to Appear Pro Hac Vice

Feb. 7, 2025

Feb. 7, 2025

NOTATION ORDER granting 2 Motion for Leave to Appear Pro Hac Vice of Daniel J. Kramer; granting 3 Motion for Leave to Appear Pro Hac Vice of Gregory F. Laufer; granting 4 Motion for Leave to Appear Pro Hac Vice of Marques S. Tracy; granting 5 Motion for Leave to Appear Pro Hac Vice of Karen L. Dunn. Co-counsel are directed to register for e-filing privileges through PACER if they have not done so already. Signed by Magistrate Judge Peter B. Silvain, Jr on 2/7/2025. (acw)

Feb. 7, 2025

Feb. 7, 2025

6

ORDER - This case is hereby ordered to be transferred from Magistrate Judge Peter B. Silvain, Jr. to Magistrate Judge Caroline H. Gentry. IT IS SO ORDERED. Signed by Magistrate Judge Peter B. Silvain, Jr. on 2/11/2025. (srb)

Feb. 11, 2025

Feb. 11, 2025

RECAP
7

REQUEST for Issuance of Summons. for Defendant Blood Tribe (McMurry, Glen) (Entered: 02/17/2025)

Feb. 17, 2025

Feb. 17, 2025

8

REQUEST for Issuance of Summons. for Defendant Pohlhaus (McMurry, Glen) (Entered: 02/17/2025)

Feb. 17, 2025

Feb. 17, 2025

9

REQUEST for Issuance of Summons. for Defendant Berentz (McMurry, Glen) (Entered: 02/17/2025)

Feb. 17, 2025

Feb. 17, 2025

10

Summons Issued as to The Blood Tribe, Christopher Pohlhaus, and Drake Berentz. (srb) (Entered: 02/18/2025)

Feb. 18, 2025

Feb. 18, 2025

RECAP
11

Notice (Other)

1 Affidavit of Non-Service

View on PACER

April 25, 2025

April 25, 2025

RECAP
12

Summons Returned Unexecuted by Taylor Flora, David Estrop, Casey Rollins, Randall Comer, Rob Rue, Jessica Shafer, Krystal Brown, City of Springfield, Ohio, Tracey Tackett as to Drake Berentz, Christopher Pohlhaus, The Blood Tribe. (Attachments: # 1 Affidavit of Non-Service) (McMurry, Glen) (Entered: 04/25/2025)

1 Affidavit of Non-Service

View on PACER

April 25, 2025

April 25, 2025

13

MOTION for Service by Publication and to Extend the Time to Effect Service by Plaintiffs Krystal Brown, City of Springfield, Ohio, Randall Comer, David Estrop, Taylor Flora, Casey Rollins, Rob Rue, Jessica Shafer, Tracey Tackett. (Attachments: # 1 Supplement Declaration of Marques Tracy) (McMurry, Glen) (Entered: 04/25/2025)

April 25, 2025

April 25, 2025

Notice of Corrective Docket Entry

April 25, 2025

April 25, 2025

Notice of Correction re: 11 Notice (Other) - Counsel used an incorrect docketing event to file service. Please refile using the Summons Returned Unexecuted event, which is located under Civil Events-Initial Pleadings and Service-Service of Process. Document 11 will be restricted. (acw)

April 25, 2025

April 25, 2025

14

ENTRY SUSTAINING THE MOTION FOR ALTERNATE SERVICE AND TO EXTEND THE TIME TO EFFECT SERVICE FILED BY PLAINTIFFS CITY OF SPRINGFIELD, ET AL. (DOC. # 13 ). Plaintiffs have demonstrated good cause to extend the deadline for service. Plaintiffs are granted an additional ninety (90) days from the date of this order by which to effectuate service on Defendants. Additionally, Plaintiffs may serve all Defendants through publication or other means consistent with both this order and Ohio taw. For those reasons, Plaintiffs' Motion for Alternate Service and to Extend the Time to Effect Service, Doc. # 13, is SUSTAINED. Signed by Judge Walter H. Rice on 4/30/2025. (bjr) (Entered: 05/01/2025)

May 1, 2025

May 1, 2025

15

DECISION AND ENTRY SUSTAINING PLAINTIFFS' MOTION FOR ALTERNATIVE SERVICE BY WAY OF PUBLICATION PURSUANT TO FED. R. CIV. P. 4e (1) AND APPLICABLE OHIO LAW. Signed by Judge Walter H. Rice on 5/12/2025. (bjr) (Entered: 05/13/2025)

May 12, 2025

May 12, 2025

RECAP
16

MOTION to Withdraw as Attorney for Plaintiffs by Plaintiffs Krystal Brown, City of Springfield, Ohio, Randall Comer, David Estrop, Taylor Flora, Casey Rollins, Rob Rue, Jessica Shafer, Tracey Tackett. (McMurry, Glen) (Entered: 06/09/2025)

June 9, 2025

June 9, 2025

17

SUMMONS Returned Executed as to Defendants Drake Berentz, John Does 1-7, Christopher Pohlhaus, The Blood Tribe. All Defendants. (Attachments: # 1 Exhibit A - Proof of Publication, # 2 Exhibit B - Affidavit of Email Service, # 3 Exhibit C - Affidavits of Social Media Service) (McMurry, Glen) (Entered: 06/30/2025)

June 30, 2025

June 30, 2025

18

ENTRY SETTING ANSWER DEADLINE - The Court is in receipt of Plaintiffs' Notice of Filing Affidavits of Service filed June 30, 2025. Doc. # 17 . In the filing. Plaintiffs state that service was made through various means, including publication, email, and social media, between May 15, 2025, and June 24, 2025. Id. Under Fed. R. Civ. P. 12(a)(1)(A)(i), a defendant must serve an answer within 21 days after being served with the summons and complaint. Therefore, the Court sets a deadline of July 22, 2025. for Defendants to serve their answer. Signed by Judge Walter H. Rice on 7/1/2025. (bjr) (Entered: 07/02/2025)

July 1, 2025

July 1, 2025

RECAP
19

ORDER OF RECUSAL. Judge Walter H. Rice recused. Case reassigned to Judge Michael J. Newman for all further proceedings. Signed by Judge Walter H. Rice on 7/10/25. (pb) (Entered: 07/11/2025)

July 11, 2025

July 11, 2025

20

MOTION to Dismiss by Defendant Christopher Pohlhaus. (pb) (Entered: 07/21/2025)

July 21, 2025

July 21, 2025

RECAP
21

MOTION by Pro Se Litigant to Obtain Electronic Case Filing Rights, by Defendant Christopher Pohlhaus. (pb) (Entered: 07/21/2025)

July 21, 2025

July 21, 2025

22

MOTION for Extension of Time to File Answer New date requested 9/22/2025. by Defendant Drake Berentz. (pb) (Entered: 07/22/2025)

July 22, 2025

July 22, 2025

23

MOTION by Pro Se Litigant to Obtain Electronic Case Filing Rights, by Defendant Drake Berentz. (pb) (Entered: 07/22/2025)

July 22, 2025

July 22, 2025

24

MOTION BY PRO SE LITIGANT TO RECEIVE SERVICE BY EMAIL TH ROUGH THE ELECTRONIC CASE FILING SYSTEM by Defendant Drake Berentz. (pb) (Entered: 07/22/2025)

July 22, 2025

July 22, 2025

NOTATION ORDER granting 22 Motion for Extension of Time to Answer. Defendant Drake Berentz shall respond to the Complaint by 09/22/2025. Signed by Magistrate Judge Caroline H. Gentry on 07/23/2025. (lcp)

July 23, 2025

July 23, 2025

Order on Motion for Extension of Time to Answer

July 23, 2025

July 23, 2025

25

ORDER: (1) RECUSING THE UNDERSIGNED FROM THIS CASE; AND (2) REFERRING THIS MATTER TO THE CLERK OF COURT FOR REASSIGNMENT TO ANOTHER UNITED STATES DISTRICT JUDGE IN THE DAYTON SEAT OF COURT. Signed by Judge Michael J. Newman on 7/25/2025. (srb) (Entered: 07/25/2025)

July 25, 2025

July 25, 2025

RECAP
26

Plaintiffs' Application for Entry of Default against The Blood Tribe by Plaintiffs Krystal Brown, City of Springfield, Ohio, Randall Comer, David Estrop, Taylor Flora, Casey Rollins, Rob Rue, Jessica Shafer, Tracey Tackett. (McMurry, Glen) Modified to correct docket text on 7/31/2025 (acw). (Entered: 07/30/2025)

July 30, 2025

July 30, 2025

27

Clerk's ENTRY OF DEFAULT as to Defendant The Blood Tribe. (acw) (Entered: 07/31/2025)

July 31, 2025

July 31, 2025

28

Response in Opposition to Motion

Aug. 11, 2025

Aug. 11, 2025

29

Response to Motion

Aug. 25, 2025

Aug. 25, 2025

30

Leave to File Document

Sept. 4, 2025

Sept. 4, 2025

31

Sanctions

1 Exhibit A - Pohlhaus Email

View on RECAP

2 Text of Proposed Order

View on RECAP

Sept. 12, 2025

Sept. 12, 2025

RECAP
32

ENTRY AND ORDER SETTING BRIEFING SCHEDULE FOR PLAINTIFFS' MOTION FOR SANCTIONS AGAINST DEFENDANT CHRISTOPHER POHLHAUS (DOC. NO. 31 ). Signed by Judge Thomas M. Rose on 9/15/2025. (srb)

Sept. 15, 2025

Sept. 15, 2025

RECAP
33

NOTICE REGARDING EMAIL COMMUNICATIONS WITH THE COURT. Signed by Judge Thomas M. Rose on 9/17/2025. (srb)

Sept. 17, 2025

Sept. 17, 2025

RECAP
34

ENTRY AND ORDER DENYING MOTION TO DISMISS [FOR] FAILURE TO STATE A CLAIM (DOC. NO. 20 ), AND GRANTING PLAINTIFFS' MOTION FOR LEAVE TO FILE SUR-REPLY TO DEFENDANT POHLHAUS MOTION TO DISMISS (DOC. NO. 30 ). Signed by Judge Thomas M. Rose on 9/18/2025. (srb)

Sept. 18, 2025

Sept. 18, 2025

RECAP
35

Answer to Complaint

Sept. 22, 2025

Sept. 22, 2025

36

File Document Under Seal

Sept. 24, 2025

Sept. 24, 2025

37

ENTRY AND ORDER GRANTING PLAINTIFFS' MOTION FOR LEAVE TO FILE UNDER SEAL NOTICE OF SUPPLEMENTAL EVIDENCE IN FURTHER SUPPORT OF SANCTIONS AGAINST DEFEDANT POHLHAUS (DOC. NO. 36 ). Signed by Judge Thomas M. Rose on 9/25/2025. (srb)

Sept. 25, 2025

Sept. 25, 2025

RECAP
39

ENTRY AND ORDER GRANTING PLAINTIFFS' MOTION FOR SANCTIONS AGAINST DEFENDANT CHRISTOPHER POHLHAUS (DOC. NO. 31 ). Signed by Judge Thomas M. Rose on 10/1/2025. (acw)

Oct. 1, 2025

Oct. 1, 2025

RECAP
40

Default Judgment (Motion for)

Oct. 7, 2025

Oct. 7, 2025

Case Details

State / Territory:

Ohio

Case Type(s):

Public Accommodations/Contracting

Speech and Religious Freedom

Key Dates

Filing Date: Feb. 6, 2025

Case Ongoing: Yes

Plaintiffs

Plaintiff Description:

The City of Springfield, several city officials and residents.

Plaintiff Type(s):

City/County Plaintiff

Public Interest Lawyer: No

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

The Blood Tribe, Private Entity/Person

Case Details

Causes of Action:

42 U.S.C. § 1985

State law

Other Dockets:

Southern District of Ohio 3:25-cv-00033

Available Documents:

Complaint (any)

Trial Court Docket

Outcome

Prevailing Party: None Yet / None

Relief Granted:

None yet

Source of Relief:

None yet

Issues

General/Misc.:

Aggressive behavior

Discrimination Area:

Harassment / Hostile Work Environment

Discrimination Basis:

Race discrimination

Affected National Origin/Ethnicity(s):

Other