Search
Patexia Research
Case number 1:17-cv-01572

Evol Nutrition Associates, Inc. v. Supplement Center, LLC et al > Documents

Date Field Doc. No.Description (Pages)
Sep 4, 2020 87 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE of Plaintiff's Post Judgment Interrogatories and Requests for Production of Documents to Defendant Kenneth Affolter by Evol Nutrition Associates, Inc..(Bellus, John)
Sep 4, 2020 88 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE of Plaintiff's Post Judgment Interrogatories and Requests for Production of Documents to Defendant Supplement Center, LLC by Evol Nutrition Associates, Inc..(Bellus, John)
May 28, 2020 N/A Terminated Case (0)
Docket Text: Civil Case Terminated. (jed)
May 28, 2020 86 Order on Motion to Alter Judgment (14)
Docket Text: ORDER denying [78] Motion to Alter Judgment and Motion for New Trial. Defendants are ORDERED to pay the Attorney Fee Judgment entered on February 6, 2020. As there are no remaining issues pending in this case, the Clerk of Court is DIRECTED to close the case. Signed by Judge Steven D. Grimberg on 5/28/2020. (jed)
May 27, 2020 85 Notice (Other) (2)
Docket Text: THIRD AMENDMENT TO GENERAL ORDER 20-01 RE: COURT OPERATIONS UNDER THE EXIGENT CIRCUMSTANCES CREATED BY COVID-19 AND RELATED CORONA VIRUS. Signed by Judge Thomas W. Thrash, Jr. on 05/26/2020. (rvb) (ADI)
May 4, 2020 84 Notice (Other) (2)
Docket Text: SECOND AMENDMENT TO GENERAL ORDER 20-01 RE: COURT OPERATIONS UNDER THE EXIGENT CIRCUMSTANCES CREATED BY COVID-19 AND RELATED CORONA VIRUS. Signed by Judge Thomas W. Thrash, Jr. on 04/30/2020. (rvb) (ADI)
Apr 6, 2020 N/A Submission to District Judge (0)
Docket Text: Submission of [78] MOTION to Alter [75] Clerk's Judgment MOTION for New Trial to District Judge Steven D. Grimberg. (jed)
Apr 2, 2020 83 Notice (Other) (2)
Docket Text: Amended General Order 20-01 re COURT OPERATIONS UNDER THE EXIGENT CIRCUMSTANCES CREATED BY COVID-19 AND RELATED CORONA VIRUS. Signed by Judge Thomas W. Thrash, Jr. on 3/30/20. (mmc) (ADI)
Apr 1, 2020 82 Reply to Response to Motion (5)
Docket Text: REPLY BRIEF re [78] MOTION to Alter [75] Clerk's Judgment MOTION for New Trial filed by Kenneth Affolter, Supplement Center, LLC. (Ward, Robert) Modified on 4/2/2020 to edit text (jed).
Mar 20, 2020 81 Order (4)
Docket Text: General Order 20-01 re: COURT OPERATIONS UNDER THE EXIGENT CIRCUMSTANCES CREATED BY COVID-19 AND RELATED CORONA VIRUS. Signed by Judge Thomas W. Thrash, Jr. on 3/16/2020. (jed) Modified on 3/20/2020 to edit text (jed).
Mar 19, 2020 80 Response in Opposition to Motion (10)
Docket Text: RESPONSE in Opposition re [78] MOTION to Alter [75] Clerk's Judgment MOTION for New Trial filed by Evol Nutrition Associates, Inc.. (Bellus, John)
Mar 9, 2020 79 Response (Non-Motion) (10)
Docket Text: RESPONSE re [76] Affidavit, Regarding Inability to Pay Attorney Fee Judgment filed by Evol Nutrition Associates, Inc.. (Bellus, John)
Mar 5, 2020 78 Motion to Alter Judgment (7)
Docket Text: MOTION to Alter [75] Clerk's Judgment , MOTION for New Trial with Brief In Support by Kenneth Affolter, Supplement Center, LLC. (Ward, Robert)
Feb 25, 2020 77 Order (1)
Docket Text: ORDER: The Court finds that Plaintiff should have an opportunity to respond to Defendants' [76] declaration and attachments. Accordingly, if Plaintiff wishes to file a response, it is DIRECTED to do so no later than March 10, 2020. Signed by Judge Steven D. Grimberg on 2/25/2020. (jed)
Feb 21, 2020 N/A Submission to District Judge (0)
Docket Text: Submission of [76] Affidavit to District Judge Steven D. Grimberg. (jed)
Feb 20, 2020 76 Main Document (3)
Docket Text: AFFIDAVIT Showing Inability to Pay Award of Attorney's Fees by Kenneth Affolter, Supplement Center, LLC. (Attachments: # (1) Exhibit California Franchise Tax Board Notice, # (2) Exhibit Bank Statement Showing Tax Board seizure of Supplement Center account -- to Zero Balance)(Ward, Robert)
Feb 20, 2020 76 Exhibit California Franchise Tax Board Notice (2)
Feb 20, 2020 76 Exhibit Bank Statement Showing Tax Board seizure of Supplement Center account - (1)
Feb 6, 2020 74 Order on Motion to Hold in Contempt (14)
Docket Text: ORDER: The Court AWARDS Plaintiff attorneys' fees in the total amount of $17,193.50. Defendants are ORDERED to pay that amount no later than February 28, 2020. If Defendants are unable to pay this award, they must move for appropriate relief within fourteen days after entry of this Order. Plaintiff's second motion for contempt [68] is DENIED. Accordingly, Defendants' Motion to Submit a Sur-Reply Regarding Evol's Second Motion for Contempt [73] is DENIED AS MOOT. The Clerk is DIRECTED to administratively close this case if neither party files anything on the docket within 60 days after entry of this Order.. Signed by Judge Steven D. Grimberg on 2/6/2020. (jed)
Feb 6, 2020 75 Clerk's Judgment (1)
Docket Text: ATTORNEY FEE JUDGMENT awarding plaintiff attorneys fees in the amount of $17,193.50. (jed)--Please refer to http://www.ca11.uscourts.gov to obtain an appeals jurisdiction checklist--
Nov 12, 2019 N/A Submission to District Judge (0)
Docket Text: Submission of the [73] MOTION for Leave to File Surreply to District Judge Steven D. Grimberg. (aaq)
Oct 30, 2019 N/A Submission to District Judge (0)
Docket Text: Submission of [68] Second MOTION for Contempt Against Defendants, to District Judge Steven D. Grimberg. (tcc)
Oct 24, 2019 73 Motion for Leave to File (3)
Docket Text: MOTION for Leave to File Surreply by Kenneth Affolter, Supplement Center, LLC. (Ward, Robert)
Oct 22, 2019 72 Reply Brief (6)
Docket Text: REPLY BRIEF re [68] Second MOTION for Contempt Against Defendants filed by Evol Nutrition Associates, Inc.. (Bellus, John)
Oct 8, 2019 70 Certificate of Compliance (2)
Docket Text: CERTIFICATE of Compliance regarding Standing Order (Ward, Robert)
Oct 8, 2019 71 Response in Opposition to Motion (4)
Docket Text: RESPONSE in Opposition re [68] Second MOTION for Contempt Against Defendants filed by Kenneth Affolter, Supplement Center, LLC. (Ward, Robert)
Oct 7, 2019 68 Motion for Contempt (7)
Docket Text: Second MOTION for Contempt Against Defendants by Evol Nutrition Associates, Inc.. (Bellus, John)
Oct 7, 2019 69 Certificate of Compliance (2)
Docket Text: CERTIFICATE of Compliance re [67] Order (Bellus, John)
Sep 27, 2019 67 Order (30)
Docket Text: STANDING ORDER regarding Civil Litigation. Signed by Judge Steven D. Grimberg on 9/26/19. (jpa)
Sep 17, 2019 N/A Case Assigned/Reassigned (0)
Docket Text: Case Reassigned to Judge Steven D. Grimberg. Judge Eleanor L. Ross no longer assigned to case. NOTICE TO ALL COUNSEL OF RECORD: The Judge designation in the civil action number assigned to this case has been changed to 1:17-cv-1572-SDG. Please make note of this change in order to facilitate the docketing of pleadings in this case. (jpa)
Aug 12, 2019 66 Main Document (48)
Docket Text: TRANSCRIPT of Contempt Hearing Proceedings held on July 9, 2019, before Judge Eleanor L. Ross. Court Reporter/Transcriber Elizabeth G. Cohn. A full directory of court reporters and their contact information can be found at www.gand.uscourts.gov/directory-court-reporters. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 9/3/2019. Redacted Transcript Deadline set for 9/12/2019. Release of Transcript Restriction set for 11/12/2019. (Attachments: # (1) Notice of Filing Transcript) (egc)
Aug 12, 2019 66 Notice of Filing Transcript (1)
Aug 6, 2019 64 Main Document (5)
Docket Text: AFFIDAVIT of John E. Bellus, Jr. regarding attorneys' fees (Treated as Motion for Attorney Fees) re [63] Order by Evol Nutrition Associates, Inc. (Attachments: # (1) Exhibit A - Time Entries)(Bellus, John) Modified on 8/8/2019 to change to a motion per chambers (jpa).
Aug 6, 2019 64 Exhibit A - Time Entries (9)
Aug 6, 2019 65 Response (Non-Motion) (4)
Docket Text: RESPONSE re [64] Affidavit, and Objections to Evol's Application for Fees filed by Kenneth Affolter, Kenneth Affolter, Supplement Center, LLC, Supplement Center, LLC. (Ward, Robert)
Jul 23, 2019 63 Order on Motion to Hold in Contempt (15)
Docket Text: ORDER granting [44] Motion to Reopen Case and for Contempt Sanctions against defendants; denying [52] Motion to Vacate consent judgment; and denying [62] Motion for Leave to File. The Court DIRECTS counsel for Plaintiff to file, on the docket, evidence of its attorneys' fees within thirty (30) days of the date of entry of this order. Additionally the Court DIRECTS Defendants to pay to Plaintiff the remaining amount of the $50,000 within thirty (30) days of the date of entry of this order. Signed by Judge Eleanor L. Ross on 7/23/19. (jpa)
Jul 22, 2019 62 Main Document (16)
Docket Text: Motion for Leave to Submit Post-Trial Analysis of Law and Evidence with Brief In Support by Kenneth Affolter, Kenneth Affolter, Supplement Center, LLC, Supplement Center, LLC. (Attachments: # (1) Exhibit A -- case law, # (2) Affidavit Declaration of Affolter)(Ward, Robert) Modified on 7/22/2019 to edit docket text (jpa).
Jul 22, 2019 62 Exhibit A -- case law (4)
Jul 22, 2019 62 Affidavit Declaration of Affolter (2)
Jul 16, 2019 N/A Submission to District Judge (0)
Docket Text: Submission of [52] MOTION to Vacate, to District Judge Eleanor L. Ross. (jpa)
Jul 9, 2019 60 Order Allowing Audio/Visual Equipment in the Courtroom (2)
Docket Text: ORDER ALLOWING Bob Ward to bring AUDIO/VISUAL EQUIPMENT IN THE COURTROOM on 7/9/19 at 9:00 a.m. This order remains in force until the conclusion of the hearing. Signed by Judge Eleanor L. Ross on 7/9/19. (jpa)
Jul 9, 2019 61 Show Cause Hearing (1)
Docket Text: Minute Entry for proceedings held before Judge Eleanor L. Ross: Show Cause Hearing held on 7/9/2019. Also present at the hearing were Plaintiff, Jeremy Nickels CEO/President of Evol Nutrition Associates, Inc. and Defendant, Kenneth Affolter. Court called to order. Opening statements and arguments of the parties. The Court provided an opportunity for counsel to present the testimony of Defendant Kenneth Affolter to the Court. Counsel declined. The Court held the issues under advisement. [44]Motion for Contempt and [52] Motion to Vacate TAKEN UNDER ADVISEMENT. Court adjourned. (Court Reporter Elizabeth Cohn)(jpa)
Jul 7, 2019 59 Main Document (3)
Docket Text: NOTICE Of Filing by Evol Nutrition Associates, Inc. re [44] MOTION to Reopen Case MOTION for Contempt (Attachments: # (1) Exhibit 1 - Declaration of Jennifer Ahearn, # (2) Exhibit 2 - Records Certification and Declaration of Speed Laboratory, Inc.)(Buckshorn, Melissa)
Jul 7, 2019 59 Exhibit 1 - Declaration of Jennifer Ahearn (31)
Jul 7, 2019 59 Exhibit 2 - Records Certification and Declaration of Speed Laboratory, Inc. (3)
Jul 4, 2019 58 Main Document (16)
Docket Text: REPLY to Response to Motion re [52] MOTION to Vacate Consent Judgment filed by Kenneth Affolter, Kenneth Affolter, Supplement Center, LLC, Supplement Center, LLC. (Attachments: # (1) Affidavit Declaration of Affolter re: eliminating Phenibut from product line, # (2) Exhibit 1 -- Dangers of "Sleep Walker" Phenibut product, # (3) Exhibit 2 -- scholars' condemnation of Phenibut, # (4) Exhibit 3 -- FDA statement naming "Sleep Walker" as an "illegal product", # (5) Exhibit 4 -- Evol takes down "Sleep Walker", # (6) Exhibit 5 -- FDA notice re Evol as serial violator, # (7) Exhibit 6 -- Harrison article withheld from the Court, # (8) Exhibit 7 -- FDA-USDA Regs. Manual)(Ward, Robert)
Jul 4, 2019 58 Affidavit Declaration of Affolter re: eliminating Phenibut from product line (2)
Jul 4, 2019 58 Exhibit 1 -- Dangers of "Sleep Walker" Phenibut product (12)
Jul 4, 2019 58 Exhibit 2 -- scholars' condemnation of Phenibut (10)
Jul 4, 2019 58 Exhibit 3 -- FDA statement naming "Sleep Walker" as an "illegal (4)
Jul 4, 2019 58 Exhibit 4 -- Evol takes down "Sleep Walker" (1)
Jul 4, 2019 58 Exhibit 5 -- FDA notice re Evol as serial violator (6)
Jul 4, 2019 58 Exhibit 6 -- Harrison article withheld from the Court (3)
Jul 4, 2019 58 Exhibit 7 -- FDA-USDA Regs. Manual (61)
Jul 2, 2019 57 Notice of Filing (4)
Docket Text: NOTICE Of Filing Joint Proposed Hearing Schedule by Evol Nutrition Associates, Inc. re [55] Order (Bellus, John)
Jun 28, 2019 56 Main Document (16)
Docket Text: RESPONSE in Opposition re [52] MOTION to Vacate filed by Evol Nutrition Associates, Inc.. (Attachments: # (1) Exhibit A - Declaration of Todd A. Harrison, Esq.)(Bellus, John)
Jun 28, 2019 56 Exhibit A - Declaration of Todd A. Harrison, Esq. (2)
Jun 18, 2019 55 Order on Motion to Reopen Case (2)
Docket Text: ORDER re [44] Motion to Reopen Case and for contempt as well as [52] Motion to Vacate and [54] Motion for oral argument. The Court REOPENS this case and GRANTS [54] Motion for Oral Argument. The Court SCHEDULES a Hearing regarding the remaining motions for 7/9/2019 at 10:00 AM in ATLA Courtroom 1708 before Judge Eleanor L. Ross. Signed by Judge Eleanor L. Ross on 6/18/19. (jpa)
Jun 14, 2019 52 Main Document (2)
Docket Text: MOTION to Vacate with Brief In Support by Kenneth Affolter, Supplement Center, LLC. (Attachments: # (1) Brief, # (2) Exhibit A -- Consent Judgment, # (3) Exhibit B -- USDA Notice of Illegality, # (4) Exhibit C -- Evol's Continuing Illegal Sales, # (5) Exhibit D -- Cease and Desist Letter Regarding Evol's Illegality, # (6) Exhibit E -- Evol's Arguments)(Ward, Robert)
Jun 14, 2019 52 Brief (15)
Jun 14, 2019 52 Exhibit A -- Consent Judgment (3)
Jun 14, 2019 52 Exhibit B -- USDA Notice of Illegality (3)
Jun 14, 2019 52 Exhibit C -- Evol's Continuing Illegal Sales (1)
Jun 14, 2019 52 Exhibit D -- Cease and Desist Letter Regarding Evol's Illegality (2)
Jun 14, 2019 52 Exhibit E -- Evol's Arguments (4)
Jun 14, 2019 53 Main Document (3)
Docket Text: NOTICE Of Filing by Evol Nutrition Associates, Inc. re [44] MOTION to Reopen Case MOTION for Contempt (Attachments: # (1) Exhibit Report of Engineering Systems Inc., # (2) Exhibit Declaration of Asif Noorani, # (3) Exhibit Declaration of Mirza Panjuani, # (4) Exhibit Declaration of Jeremy Nickels)(Bellus, John)
Jun 14, 2019 53 Exhibit Report of Engineering Systems Inc. (23)
Jun 14, 2019 53 Exhibit Declaration of Asif Noorani (1)
Jun 14, 2019 53 Exhibit Declaration of Mirza Panjuani (1)
Jun 14, 2019 53 Exhibit Declaration of Jeremy Nickels (1)
Jun 14, 2019 54 Motion for Oral Argument (3)
Docket Text: MOTION for Oral Argument re [44] MOTION to Reopen Case MOTION for Contempt by Evol Nutrition Associates, Inc.. (Bellus, John)
May 24, 2019 51 Leave of Absence (1)
Docket Text: Notice for Leave of Absence for the following date(s): 8/20/2019 through 9/8/2019, by Robert M. Ward. (Ward, Robert) Text modified on 5/28/2019 (btql).
Feb 1, 2019 N/A Clerks Notation for LOA/CIP (0)
Docket Text: Clerks Notation re [50] Leave of Absence. Attorney John Edward Bellus is relieved from personally having to attend any proceedings or trials in this matter on the following dates: February 15-25, 2019 and April 12-22, 2019. This leave of absence will not affect the processing of this case including the scheduling of motions, hearings, trials or other events before this Court. (mlb)
Jan 31, 2019 50 Leave of Absence (1)
Docket Text: Notice for Leave of Absence for the following date(s): 02/15/19-02/25/19,04/12/19-04/22/19, by John Edward Bellus, Jr. (Bellus, John)
Jan 3, 2019 N/A Submission to District Judge (0)
Docket Text: Submission of [44] MOTION to Reopen Case, MOTION for Contempt to District Judge Eleanor L. Ross. (cmd)
Jan 3, 2019 48 Main Document (2)
Docket Text: NOTICE Of Filing Re-Submission of Affolter Declaration re [46] RESPONSE in Opposition re [44] MOTION to Reopen Case MOTION for Contempt filed by Kenneth Affolter, Kenneth Affolter, Supplement Center, LLC, Supplement Center, LLC. (Attachments: # (1) Affidavit Re-submitted Declaration of Affolter, as executed)(Ward, Robert) Modified on 1/4/2019 to add docket relationship and edit event text. (cmd)
Jan 3, 2019 48 Affidavit Re-submitted Declaration of Affolter, as executed (5)
Jan 3, 2019 49 Main Document (3)
Docket Text: NOTICE Of Filing Records Certification and Declaration of Advanced Laboratories Inc. by Evol Nutrition Associates, Inc. re [44] MOTION to Reopen Case MOTION for Contempt (Attachments: # (1) Exhibit Records Certification of Advanced Laboratories Inc.)(Bellus, John)
Jan 3, 2019 49 Exhibit Records Certification of Advanced Laboratories Inc. (3)
Dec 31, 2018 47 Main Document (13)
Docket Text: REPLY to Response to Motion re [44] MOTION to Reopen Case MOTION for Contempt filed by Evol Nutrition Associates, Inc.. (Attachments: # (1) Exhibit A - Affidavit John E. Bellus, Jr.)(Bellus, John)
Dec 31, 2018 47 Exhibit A - Affidavit John E. Bellus, Jr. (5)
Dec 17, 2018 46 Main Document (13)
Docket Text: RESPONSE in Opposition re [44] MOTION to Reopen Case MOTION for Contempt filed by Kenneth Affolter, Supplement Center, LLC. (Attachments: # (1) Affidavit Declaration of Ramsey, # (2) Exhibit A -- Transcript of Conversation with Evol's Agent, # (3) Affidavit Declaration of Affolter, # (4) Affidavit Affolter Signature Page, # (5) Exhibit B -- Photographic proof of payment)(Ward, Robert)
Dec 17, 2018 46 Affidavit Declaration of Ramsey (1)
Dec 17, 2018 46 Exhibit A -- Transcript of Conversation with Evol's Agent (11)
Dec 17, 2018 46 Affidavit Declaration of Affolter (5)
Dec 17, 2018 46 Affidavit Affolter Signature Page (1)
Dec 17, 2018 46 Exhibit B -- Photographic proof of payment (1)
Dec 4, 2018 45 Main Document (2)
Docket Text: AFFIDAVIT re [44] MOTION to Reopen Case MOTION for Contempt of Jack "Bo" Arnold by Evol Nutrition Associates, Inc.. (Attachments: # (1) Exhibit A - Photo)(Bellus, John)
Dec 4, 2018 45 Exhibit A - Photo (1)
Dec 3, 2018 44 Main Document (19)
Docket Text: MOTION to Reopen Case , MOTION for Contempt by Evol Nutrition Associates, Inc.. (Attachments: # (1) Exhibit A - Consent Judgment, # (2) Affidavit of Jeremy Nickels, # (3) Affidavit of John E. Bellus, Jr.)(Bellus, John)
Dec 3, 2018 44 Exhibit A - Consent Judgment (3)
Dec 3, 2018 44 Affidavit of Jeremy Nickels (19)
Dec 3, 2018 44 Affidavit of John E. Bellus, Jr. (31)
Apr 24, 2018 N/A Terminated Case (0)
Docket Text: Civil Case Terminated. (cmd)
Apr 24, 2018 42 Consent Judgment (3)
Docket Text: CONSENT JUDGMENT AND PERMANENT INJUNCTION ORDER: (1) Defendants are ORDERED to pay a monetary judgment to Plaintiff in the amount of $50,000.00; (2) The Court hereby ISSUES a permanent injunction restraining Defendants from producing or selling any dietary supplement products containing both Phenibut and Gamma-aminobutyric acid; (3) The Court hereby ISSUES a permanent injunction restraining Defendants from using the mark "Walkers," "Wakers," or any colorable variation thereof; (4) Defendants' counterclaims are hereby DISMISSED with prejudice. Signed by Judge Eleanor L. Ross on 4/24/2018. (cmd)
Apr 24, 2018 43 A.O. Form 120 (1)
Docket Text: AO Form 120 forwarded to Commissioner. (cmd)
Apr 23, 2018 41 Proposed Consent Order (3)
Docket Text: PROPOSED CONSENT ORDER Consent Judgment and Permanent Injunction Order. (Bellus, John)
Mar 30, 2018 40 Protective Order (18)
Docket Text: CONSENT PROTECTIVE ORDER. Signed by Judge Eleanor L. Ross on 3/30/2018. (cmd)
Mar 29, 2018 38 Main Document (4)
Docket Text: Joint MOTION for Extension of Time to Complete Discovery by Evol Nutrition Associates, Inc.. (Attachments: # (1) Text of Proposed Order Exhibit A - Proposed Order)(Bellus, John)
Mar 29, 2018 38 Text of Proposed Order Exhibit A - Proposed Order (1)
Mar 29, 2018 39 Order on Motion for Extension of Time to Complete Discovery (1)
Docket Text: ORDER GRANTING [38] Motion for Extension of Time to Complete Discovery. Discovery ends on 6/8/2018. Signed by Judge Eleanor L. Ross on 3/29/2018. (cmd)
Mar 19, 2018 37 Proposed Consent Order (18)
Docket Text: PROPOSED CONSENT ORDER Consent Protective Order. (Bellus, John)
Mar 9, 2018 36 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE for the Notice of Deposition of Supplement Center, LLC Pursuant to Fed. R. Civ. P. 30(b)(6) by Evol Nutrition Associates, Inc..(Bellus, John)
Mar 1, 2018 34 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE for Plaintiff's Responses to Defendants' Interrogatories by Evol Nutrition Associates, Inc..(Bellus, John)
Mar 1, 2018 35 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE for Plaintiff's Responses to Defendants' Requests to Produce by Evol Nutrition Associates, Inc..(Bellus, John)
Feb 27, 2018 32 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE for Plaintiff's Second Continuing Interrogatories to Defendant Supplement Center, LLC by Evol Nutrition Associates, Inc..(Bellus, John)
Feb 27, 2018 33 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE for Plaintiff's Second Requests for Production of Documents to Defendant Supplement Center, LLC by Evol Nutrition Associates, Inc..(Bellus, John)
Feb 6, 2018 N/A Clerks Notation for LOA/CIP (0)
Docket Text: Clerks Notation re [31] Leave of Absence. Attorney John Edward Bellus, Jr. is relieved from personally having to attend any proceedings or trials in this matter on the following dates: February 16-26, 2018 and march 9-12, 2018. This leave of absence will not affect the processing of this case including the scheduling of motions, hearings, trials or other events before this Court. (mlb)
Feb 2, 2018 31 Leave of Absence (1)
Docket Text: Notice for Leave of Absence for the following date(s): 2/16/18-2/26/18,3/9/18-3/12/18, by John Edward Bellus, Jr. (Bellus, John)
Jan 22, 2018 30 Order on Motion for Extension of Time to Complete Discovery (1)
Docket Text: ORDER GRANTING [29] Motion for Extension of Time to Complete Discovery. Discovery ends on 3/30/2018. Signed by Judge Eleanor L. Ross on 1/22/2018. (cmd)
Jan 19, 2018 29 Main Document (4)
Docket Text: Joint MOTION for Extension of Time to Complete Discovery by Evol Nutrition Associates, Inc.. (Attachments: # (1) Text of Proposed Order Exhibit A - Proposed Order)(Bellus, John)
Jan 19, 2018 29 Text of Proposed Order Exhibit A - Proposed Order (1)
Sep 28, 2017 28 Order (1)
Docket Text: ORDER: The requested [27] Petition for Leave of Absence by Robert M. Ward is GRANTED. Signed by Judge Eleanor L. Ross on 9/28/2017. (cmd)
Sep 25, 2017 27 Main Document (2)
Docket Text: Petition for Leave of Absence for the following date(s): September 26 through October 27, 2017, by Robert M. Ward. (Attachments: # (1) Text of Proposed Order)(Ward, Robert) Modified on 9/26/2017 to edit text. (cmd)
Sep 25, 2017 27 Text of Proposed Order (1)
Sep 14, 2017 25 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE for Plaintiff's First Continuing Interrogatories to Defendant Supplement Center, LLC by Evol Nutrition Associates, Inc..(Bellus, John)
Sep 14, 2017 26 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE for Plaintiff's First Requests for Production of Documents to Defendant Supplement Center, LLC by Evol Nutrition Associates, Inc..(Bellus, John)
Sep 7, 2017 N/A Clerks Notation for LOA/CIP (0)
Docket Text: Clerks Notation re [24] Leave of Absence. Attorney John Edward Bellus, Jr. is relieved from personally having to attend any proceedings or trials in this matter on the following dates: September 13-18, 2017 and October 5-10, 2017. This leave of absence will not affect the processing of this case including the scheduling of motions, hearings, trials or other events before this Court. (mlb)
Sep 5, 2017 24 Leave of Absence (1)
Docket Text: Notice for Leave of Absence for the following date(s): 9/13/17-9/18/17,10/5/17-10/10/17, by John Edward Bellus, Jr. (Bellus, John)
Aug 24, 2017 23 Main Document (3)
Docket Text: NOTICE Of Filing Surety Bond for Preliminary Injunction by Evol Nutrition Associates, Inc. re [22] Order on Motion for Preliminary Injunction, Order on Motion for Leave to File (Attachments: # (1) Exhibit 1 - Surety Bond for Preliminary Injunction)(Bellus, John) Modified on 8/25/2017 to edit text. (cmd)
Aug 24, 2017 23 Exhibit 1 - Surety Bond for Preliminary Injunction (3)
Aug 17, 2017 22 Order on Motion for Preliminary Injunction (18)
Docket Text: ORDER: The Court GRANTS Plaintiff's [5] Motion for a Preliminary Injunction and GRANTS IN PART and DENIES IN PART Defendants' [21] Motion to Make of Record Rebuttal Exhibits from Oral Argument and to Submit Post-Hearing Remarks. The Court ISSUES a preliminary injunction restraining Defendants from using "Walkers" mark in any manner during the pendency of this action. Based on the arguments by the parties at the hearing, the Court finds a bond in the amount of $25,000 to be reasonable and DIRECTS Plaintiff to present to the Court $25,000.00 as bond within five (5) days from the date of entry of this order. Signed by Judge Eleanor L. Ross on 8/16/2017. (cmd)
Aug 12, 2017 21 Main Document (2)
Docket Text: MOTION for Leave to File Hearing Rebuttal Exhibits and MOTION for Leave to Submit Post-Hearing Remarks and Legal Authorities with Brief In Support by Kenneth Affolter, Supplement Center, LLC. (Attachments: # (1) Brief in support of motion to file Exhibits A-C and to submit post-hearing remarks, # (2) Exhibit Exhibits A-C)(Ward, Robert) . Added MOTION for Leave to Submit Post-Hearing Remarks on 8/15/2017. (cmd)
Aug 12, 2017 21 Brief in support of motion to file Exhibits A-C and to submit post-hearing rema (11)
Aug 12, 2017 21 Exhibit Exhibits A-C (4)
Aug 9, 2017 19 Order Allowing Audio/Visual Equipment in the Courtroom (2)
Docket Text: ORDER ALLOWING AUDIO/VISUAL EQUIPMENT IN THE COURTROOM on 8/9/2017 at 12:00 pm. Signed by Judge Eleanor L. Ross on 8/9/2017. (cmd)
Aug 9, 2017 20 Order on Motion for Oral Argument (1)
Docket Text: Minute Entry for proceedings held before Judge Eleanor L. Ross: Motion Hearing held on 8/9/2017 re [5] MOTION for Preliminary Injunction, MOTION for Oral Argument. [5] Motion for Oral Argument GRANTED. Also present during the hearing was Jeremy Nickels, President of Evol Nutrition Associates, Inc. Court called to order. The parties outlined the issues and provided oral arguments. The Court will prepare an order with its ruling. Court adjourned. (Court Reporter Elizabeth Cohn)(cmd)
Aug 5, 2017 18 Initial Disclosures (17)
Docket Text: Initial Disclosures by Kenneth Affolter, Supplement Center, LLC.(Ward, Robert)
Aug 2, 2017 17 Initial Disclosures (19)
Docket Text: Initial Disclosures by Evol Nutrition Associates, Inc..(Bellus, John)
Jul 25, 2017 16 Scheduling Order (1)
Docket Text: SCHEDULING ORDER re: [15] Joint Preliminary Report and Discovery Plan. The parties stipulate that there should be a six (6) month discovery period, ending on January 22, 2018. Signed by Judge Eleanor L. Ross on 7/25/2017. (cmd)
Jul 23, 2017 15 Main Document (16)
Docket Text: JOINT PRELIMINARY REPORT AND DISCOVERY PLAN filed by Evol Nutrition Associates, Inc.. (Attachments: # (1) Text of Proposed Order Proposed Scheduling Order)(Bellus, John)
Jul 23, 2017 15 Text of Proposed Order Proposed Scheduling Order (1)
Jul 10, 2017 14 Answer to Counterclaim (9)
Docket Text: ANSWER to [11] Counterclaim by Evol Nutrition Associates, Inc..(Bellus, John) Please visit our website at http://www.gand.uscourts.gov to obtain Pretrial Instructions.
Jun 30, 2017 13 Main Document (17)
Docket Text: REPLY to Response to Motion re [5] MOTION for Preliminary Injunction MOTION for Oral Argument filed by Evol Nutrition Associates, Inc.. (Attachments: # (1) Exhibit A - Declaration of J. Bellus, # (2) Exhibit B - Declaration of G. Nobile, # (3) Exhibit C - Declaration of J. Frye, # (4) Exhibit D - Declaration of M. Buckshorn, # (5) Exhibit E - Declaration of A. Nobile, # (6) Exhibit F - Invoice)(Bellus, John) Modified on 7/3/2017 to edit duplicative exhibit text. (cmd)
Jun 30, 2017 13 Exhibit Exhibit A - Declaration of J. Bellus (6)
Jun 30, 2017 13 Exhibit Exhibit B - Declaration of G. Nobile (3)
Jun 30, 2017 13 Exhibit Exhibit C - Declaration of J. Frye (3)
Jun 30, 2017 13 Exhibit Exhibit D - Declaration of M. Buckshorn (3)
Jun 30, 2017 13 Exhibit Exhibit E - Declaration of A. Nobile (4)
Jun 30, 2017 13 Exhibit Exhibit F - Invoice (1)
Jun 22, 2017 12 Main Document (22)
Docket Text: RESPONSE in Opposition re [5] MOTION for Preliminary Injunction MOTION for Oral Argument filed by Kenneth Affolter, Kenneth Affolter, Supplement Center, LLC, Supplement Center, LLC. (Attachments: # (1) Exhibit A -- Essentia caselaw re absence of actual confusion, # (2) Affidavit Declaration of Affolter)(Ward, Robert)
Jun 22, 2017 12 Exhibit A -- Essentia caselaw re absence of actual confusion (9)
Jun 22, 2017 12 Affidavit Declaration of Affolter (6)
Jun 21, 2017 11 Main Document (36)
Docket Text: ANSWER to [1] COMPLAINT with Jury Demand and COUNTERCLAIM against Evol Nutrition Associates, Inc. with Jury Demand by Supplement Center, LLC, Kenneth Affolter. (Attachments: # (1) Exhibit A -- Tortious Threat to Customer 1, # (2) Exhibit B -- Tortious Threat to Customer 2)(Ward, Robert) (Discovery ends on 11/20/2017.) Please visit our website at http://www.gand.uscourts.gov to obtain Pretrial Instructions. Modified on 6/22/2017 to edit text. (cmd)
Jun 21, 2017 11 Exhibit A -- Tortious Threat to Customer 1 (3)
Jun 21, 2017 11 Exhibit B -- Tortious Threat to Customer 2 (3)
Jun 19, 2017 N/A Order on Motion for Extension of Time (0)
Docket Text: MINUTE ORDER (by docket entry only) Granting [10] Motion for Extension of Time and Rescheduling the hearing [9] for Wednesday, August 9, 2017 @ 1:00 pm. Approved by District Judge Eleanor L. Ross on 6/19/17. (mlb)
Jun 15, 2017 10 Motion for Extension of Time (3)
Docket Text: Consent MOTION for Extension of Time re: [9] Order Setting Hearing on Motion, by Kenneth Affolter, Supplement Center, LLC. (Ward, Robert)
Jun 14, 2017 9 Order Setting Hearing on Motion (2)
Docket Text: ORDER - The Court sets the following schedule for Plaintiff's [5] Motion for Preliminary Injunction and Request for Oral Argument. Defendants' response shall be due on or before Friday, June 23, 2017. Plaintiff's reply shall be due on or before Friday, June 30, 2017. A hearing in this matter is scheduled for Tuesday, July 18, 2017 at 10:30 AM in Courtroom 1708 before Judge Eleanor L. Ross. Signed by Judge Eleanor L. Ross on 6/13/2017. (cmd)
Jun 7, 2017 7 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by Robert M. Ward on behalf of Kenneth Affolter, Supplement Center, LLC (Ward, Robert)
Jun 7, 2017 8 Return of Service Executed (3)
Docket Text: Return of Service Executed by Evol Nutrition Associates, Inc.. Kenneth Affolter served on 5/31/2017, answer due 6/21/2017. (Buckshorn, Melissa)
May 30, 2017 N/A Submission to District Judge (0)
Docket Text: Submission of [5] MOTION for Preliminary Injunction, MOTION for Oral Argument to District Judge Eleanor L. Ross. (cmd)
May 12, 2017 N/A Clerks Notation for LOA/CIP (0)
Docket Text: Clerks Notation re [6] Certificate of Interested Persons/Corporate Disclosures. Approved by District Judge Eleanor L. Ross. (mlb)
May 11, 2017 5 Main Document (6)
Docket Text: MOTION for Preliminary Injunction and Request for Oral Argument with Brief In Support by Evol Nutrition Associates, Inc. (Attachments: # (1) Brief Brief in Support of Plaintiff's Motion for Preliminary Injunction, # (2) Affidavit Exhibit 1 to Brief - Affidavit of Jeremy Nickels, # (3) Affidavit Exhibit 2 to Brief - Affidavit of John E. Bellus, Jr., with exhibits)(Bellus, John). Added MOTION for Oral Argument on 5/12/2017.
May 11, 2017 5 Brief Brief in Support of Plaintiff's Motion for Preliminary Injunction (19)
May 11, 2017 5 Affidavit Exhibit 1 to Brief - Affidavit of Jeremy Nickels (6)
May 11, 2017 5 Affidavit Exhibit 2 to Brief - Affidavit of John E. Bellus, Jr., with exhibits (17)
May 11, 2017 6 Certificate of Interested Persons (3)
Docket Text: Certificate of Interested Persons by Evol Nutrition Associates, Inc.. (Bellus, John)
May 3, 2017 N/A Submission to District Judge (0)
Docket Text: Submission of [1] Complaint with Request for Preliminary Injunction to District Judge Eleanor L. Ross. (cmd)
May 3, 2017 2 Main Document (2)
Docket Text: Electronic Summons Issued as to Supplement Center, LLC and Kenneth Affolter. (Attachments: # (1) Summons Kenneth Affolter)(cmd)
May 3, 2017 2 Summons Kenneth Affolter (2)
May 3, 2017 3 Order (12)
Docket Text: NOTICE FROM THE COURT: INSTRUCTIONS FOR CIVIL CASES ASSIGNED TO THE HONORABLE ELEANOR L. ROSS. (mlb)
May 3, 2017 4 A.O. Form 120 (1)
Docket Text: AO Form 120 forwarded to Commissioner. (cmd)
May 2, 2017 1 Main Document (16)
Docket Text: COMPLAINT with Request for Preliminary Injunction and Jury Demand filed by Evol Nutrition Associates, Inc. (Filing fee $400 receipt number 113E-7123599.) (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Civil Cover Sheet)(cmd) Please visit our website at http://www.gand.uscourts.gov/commonly-used-forms to obtain Pretrial Instructions which includes the Consent To Proceed Before U.S. Magistrate form.
May 2, 2017 1 Exhibit A (2)
May 2, 2017 1 Exhibit B (4)
May 2, 2017 1 Exhibit C (2)
May 2, 2017 1 Exhibit D (2)
May 2, 2017 1 Exhibit E (2)
May 2, 2017 1 Exhibit F (4)
May 2, 2017 1 Civil Cover Sheet (2)
Menu