Search
Patexia Research
Case number 5:20-cv-02574

Country Pure Foods, LLC v. Re-Harvest Provisions, Inc. et al > Documents

Date Field Doc. No.Description (Pages)
Oct 14, 2021 27 Order (1)
Docket Text:Marginal Order approving the parties' [26] stipulated notice of dismissal with prejudice, with each such party to bear their own costs and attorneys' fees. Judge John R. Adams on 10/13/2021. (M,TL)
Oct 13, 2021 26 Proposed Order (1)
Oct 13, 2021 26 Main Document (3)
Docket Text: Joint Notice of Dismissal Under FRCP 41(a)(1) With Prejudice filed by Country Pure Foods, LLC. (Attachments: # (1) Proposed Order)(Webb, Nathaniel)
Sep 24, 2021 25 Order (1)
Docket Text:Order re [23]. The parties jointly contacted this Court on September 10, 2021 and orally requested an additional thirty (30) days to finalize the settlement for this matter. The request is GRANTED. This case remains dismissed, without prejudice. See order for details. Judge John R. Adams on 9/24/2021. (D, I)
Aug 2, 2021 24 Order (1)
Aug 2, 2021 24 Main Document (1)
Docket Text: Report on the Determination [Closing] of an Action Regarding a Patent or Trademark (AO120). (Attachments: # (1) Order)(W,Na)
Jul 30, 2021 23 Order Dismissing Case (1)
Docket Text:Order dismissing this matter without prejudice. The parties may submit within forty-five (45) days a proposed entry setting forth different terms and conditions relative to the settlement and dismissal of this case, including dismissing the case with prejudice. This Court will retain jurisdiction over the settlement. Judge John R. Adams on 7/30/21. (K,C)
May 19, 2021 22 Order (1)
Docket Text:Order extending the deadline to complete the Early Neutral Evaluation and Mediation to July 30, 2021. If the matter is not resolved during this time, the parties shall submit to this Court a revised Report of Parties' Planning Meeting no later than July 30, 2021. A Telephone Status Conference is set for 8/2/2021 at 02:00 PM before Judge John R. Adams. Plaintiff shall prepare the conference call-in information and provide the number to all parties and this Court no later than July 30, 2021. Lead counsel, parties with full settlement authority, and a representative with full settlement authority of any insurance carrier must attend and have calendars available for scheduling. Judge John R. Adams on 5/19/21. (K,C)
May 17, 2021 N/A Status Conference (0)
Docket Text:Minutes of proceedings[non-document] before Judge John R. Adams.Telephone Status Conference held on 5/17/21. (Court Reporter: Lori Callahan.)Time: 15 Mins. (K,C)
Apr 29, 2021 21 Order on Motion to extend deadlines (1)
Docket Text: Marginal Entry Order granting Neutral's [20] Motion for extension of ADR Deadlines until May 13, 2021. The deadline for completing the Early Neutral Evaluation conference is extended to May 13, 2021. Judge John R. Adams on 4/29/21.(K,C)
Apr 26, 2021 20 Brief in Support (2)
Apr 26, 2021 20 Main Document (2)
Docket Text:Motion for extension of ADR Deadlines until May 13, 2021 filed by Neutral Ray L. Weber. (Attachments: # (1) Brief in Support)(Weber, Ray)
Apr 1, 2021 19 Order (1)
Docket Text:Order. The Telephone Status Conference scheduled for April 5, 2021 for this matter is hereby continued to May 17, 2021 at 2 pm. Plaintiff shall prepare the conference call-in information and provide the number to all parties and this Court no later than two business days prior to the conference. Lead counsel, parties with full settlement authority, and a representative with full settlement authority of any insurance carrier must attend and have calendars available for scheduling. Judge John R. Adams on 03/31/2021. (M,TL)
Mar 31, 2021 18 Notice (2)
Docket Text: Notice of Early Neutral Evaluation Conference Pursuant to Local Civil Rule 16.5(c)(3) filed by Ray L. Weber. Related document(s)[17].(Weber, Ray)
Mar 22, 2021 17 Report of Evaluator Form (8)
Mar 22, 2021 17 Main Document (5)
Docket Text: Notice of Designation of Neutral. Neutral to schedule the Mediation Conference and file an electronic notice setting forth the date, time and location of the Mediation. Designated Neutral: Ray L. Weber. ADR Hearing to be scheduled on or before 4/22/2021. Report of Evaluator Form to be manually filed with the ADR Department no later than 4/30/2021. Report of Evaluator Form is attached to the Notice of Designation. Related document(s)[16]. (Attachments: # (1) Report of Evaluator Form)(W,Na)
Mar 19, 2021 16 Order of Referral to ADR (1)
Docket Text: Order of Referral to ADR for early neutral evaluation. The Court appoints Mr. Ray L. Weber as the neutral in this matter. Signed by Judge John R. Adams. (K,C)
Mar 1, 2021 15 Order (1)
Docket Text:Order setting a Telephone Status Conference for 4/5/2021 at 02:00 PM before Judge John R. Adams. Plaintiff shall prepare the conference call-in information and provide the number to all parties and this Court no later than two business days prior to the conference. Lead counsel, parties with full settlement authority, and a representative with full settlement authority of any insurance carrier must participate. This matter is stayed pending referral for early neutral evaluation and mediation. Judge John R. Adams on 3/1/21. (K,C)
Feb 24, 2021 N/A Case Management Conference (0)
Docket Text:Minutes of proceedings [non-document] before Judge John R. Adams. Telephone Case Management Conference held on 2/24/21. (Court Reporter: Lori Callahan.)Time: 25 Mins. (K,C)
Feb 18, 2021 14 Report of Parties' Planning Meeting (5)
Docket Text: Report of Parties' Planning Meeting - parties do not consent to this case being assigned to the magistrate judge, filed by Country Pure Foods, LLC. (Webb, Nathaniel)
Jan 20, 2021 13 Main Document (6)
Docket Text:Case Management Conference Scheduling Order with case management conference to be held on 2/24/2021 at 11:00 AM to be held telephonically before Judge John R. Adams. Judge John R. Adams on January 20, 2021. (Attachments: # (1) Report of Parties' Planning Meeting, # (2) Local Civil Rule 30.1, # (3) Consent to Magistrate, # (4) Preliminary Budget, # (5) Policies and Procedures Manual)(T,MK)
Jan 20, 2021 13 Report of Parties' Planning Meeting (4)
Jan 20, 2021 13 Local Civil Rule 30.1 (1)
Jan 20, 2021 13 Consent to Magistrate (6)
Jan 20, 2021 13 Preliminary Budget (1)
Jan 20, 2021 13 Policies and Procedures Manual (16)
Jan 15, 2021 11 Answer to Complaint (14)
Docket Text:Answer to [1] Complaint,, with Jury Demand filed by Kathryn Bernell, Re-Harvest Provisions, Inc.. (Weinstein, Michael)
Jan 15, 2021 12 Corporate Disclosure Statement (1)
Docket Text: Corporate Disclosure Statement filed by Re-Harvest Provisions, Inc.. (Weinstein, Michael)
Jan 14, 2021 N/A Order on Motion to Appear Pro Hac (0)
Docket Text:Order [non-document] granting Defense Counsels' Motion for appearance pro hac vice by attorney Laura M. Franco and Joseph H. Dimont for Kathryn Bernell and Re-Harvest Provisions, Inc. Local Rule 5.1(c) requires that attorneys register for NextGen CM/ECF and file and receive all documents electronically. NextGen CM/ECF registration can be done online at www.pacer.gov. Login with your PACER credentials, go to the Maintenance tab, click Attorney Admissions/E-File Registration, select Ohio Northern District Court and then select Pro Hac Vice. If you were previously granted pro hac vice status and are already registered to file electronically, it is not necessary to register again. (Related Doc # [8]) & (Related Doc # [9]). Judge John R. Adams on 1/14/21.(K,C)
Jan 13, 2021 9 Affidavit of Joseph Dimont (3)
Jan 13, 2021 10 Attorney Appearance (2)
Docket Text: Attorney Appearance by Vincent J. Michalec filed by on behalf of All Defendants. (Michalec, Vincent)
Jan 13, 2021 9 Main Document (3)
Docket Text:Motion for attorney Joseph L. Dimont to Appear Pro Hac Vice. Filing fee $ 120, receipt number AOHNDC-10565731, filed by Kathryn Bernell, Re-Harvest Provisions, Inc.. (Attachments: # (1) Affidavit of Joseph Dimont)(Weinstein, Michael)
Jan 13, 2021 8 Affidavit of Laura Franco (3)
Jan 13, 2021 8 Main Document (3)
Docket Text:Motion for attorney Laura M. Franco to Appear Pro Hac Vice. Filing fee $ 120, receipt number AOHNDC-10565594, filed by Kathryn Bernell, Re-Harvest Provisions, Inc.. (Attachments: # (1) Affidavit of Laura Franco)(Weinstein, Michael)
Jan 13, 2021 7 Attorney Appearance (2)
Docket Text: Attorney Appearance by Michael S. Weinstein filed by on behalf of All Defendants. (Weinstein, Michael)
Dec 29, 2020 6 Waiver of Service Executed (1)
Docket Text: Waiver of Service Returned Executed by Country Pure Foods, LLC. Kathryn Bernell waiver sent on 11/16/2020, answer due 1/15/2021 filed on behalf of Country Pure Foods, LLC (Webb, Nathaniel)
Dec 29, 2020 5 Waiver of Service Executed (1)
Docket Text: Waiver of Service Returned Executed by Country Pure Foods, LLC. Re-Harvest Provisions, Inc. waiver sent on 11/16/2020, answer due 1/15/2021 filed on behalf of Country Pure Foods, LLC (Webb, Nathaniel)
Nov 17, 2020 4 Magistrate Consent Form Issued (2)
Docket Text: Magistrate Consent Form issued. No summons provided or issued. (M,TL)
Nov 17, 2020 N/A Random Assignment of Magistrate Judge (0)
Docket Text: Random Assignment of Magistrate Judge pursuant to Local Rule 3.1. In the event of a referral, case will be assigned to Magistrate Judge Kathleen B. Burke. (M,TL)
Nov 17, 2020 N/A Utility Event (0)
Docket Text: Judge John R. Adams assigned to case. (M,TL)
Nov 16, 2020 3 Report Regarding Patent or Trademark Action - AO120 (1)
Docket Text: Report on the Filing of an Action Regarding a Patent or Trademark (AO120) filed by Country Pure Foods, LLC. (Webb, Nathaniel)
Nov 16, 2020 2 Corporate Disclosure Statement (1)
Docket Text: Corporate Disclosure Statement filed by Country Pure Foods, LLC. (Webb, Nathaniel)
Nov 16, 2020 1 Civil Cover Sheet (2)
Nov 16, 2020 1 Exhibit H-REBLEND Office Action Response (27)
Nov 16, 2020 1 Exhibit G-REBLEND Entity Conversion (9)
Nov 16, 2020 1 Exhibit F-Cease and Desist Letter (4)
Nov 16, 2020 1 Exhibit E-REBLEND Application and TSDR (15)
Nov 16, 2020 1 Exhibit D-V BLEND Section 15 Notice of Acknowledgement (2)
Nov 16, 2020 1 Exhibit C-V BLEND Registration Certificate (3)
Nov 16, 2020 1 Exhibit B-V BLEND Office Action Response (4)
Nov 16, 2020 1 Exhibit A-V BLEND Application and TSDR (11)
Nov 16, 2020 1 Main Document (15)
Docket Text:Complaint with jury demand against All Defendants. Filing fee paid $ 400, Receipt number AOHNDC-10424402.. Filed by Country Pure Foods, LLC. (Attachments: # (1) Exhibit A-V BLEND Application and TSDR, # (2) Exhibit B-V BLEND Office Action Response, # (3) Exhibit C-V BLEND Registration Certificate, # (4) Exhibit D-V BLEND Section 15 Notice of Acknowledgement, # (5) Exhibit E-REBLEND Application and TSDR, # (6) Exhibit F-Cease and Desist Letter, # (7) Exhibit G-REBLEND Entity Conversion, # (8) Exhibit H-REBLEND Office Action Response, # (9) Civil Cover Sheet) (Webb, Nathaniel)
Menu