Search
Patexia Research
Case number 1:20-cv-07076

Greek Farms International, LLC v. Alpha Pro Inc. et al > Documents

Date Field Doc. No.Description (Pages)
Jun 1, 2021 27 Stipulation and Order of Dismissal (2)
Docket Text: STIPULATION OF DISCONTINUANCE WITH PREJUDICE: PLEASE TAKE NOTICE, that plaintiff, GREEK FARMS INTERNATIONAL, LLC, by its undersigned attorneys, and against defendants, ALPHA PRO INC. and ANDREAS KASOTIS, by its undersigned attorneys, hereby stipulate to the discontinuance of the above-captioned action, including all claims and counterclaims, with prejudice and with each party to bear its own costs and attorneys' fees. (As further set forth in this Order.) Alpha Pro Inc. and Andreas Kasotis terminated. (Signed by Judge Edgardo Ramos on 6/1/2021) (cf)
Jun 1, 2021 26 Stipulation of Voluntary Dismissal (2)
Docket Text: STIPULATION OF VOLUNTARY DISMISSAL It is hereby stipulated and agreed by and between the parties and/or their respective counsel(s) that the above-captioned action is voluntarily dismissed, with prejudice against the defendant(s) Alpha Pro Inc., Andreas Kasotis and without costs. Document filed by Greek Farms International, LLC. Proposed Order to be reviewed by Clerk's Office staff...(Melekou, Eleni)
Jun 1, 2021 25 Stipulation of Voluntary Dismissal (2)
Docket Text: FILING ERROR - DEFICIENT DOCKET ENTRY - STIPULATION OF VOLUNTARY DISMISSAL It is hereby stipulated and agreed by and between the parties and/or their respective counsel(s) that the above-captioned action is voluntarily dismissed, with prejudice against the defendant(s) Alpha Pro Inc., Andreas Kasotis and without costs pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by Greek Farms International, LLC. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers)...(Melekou, Eleni) Modified on 6/1/2021 (km).
Jun 1, 2021 N/A Notice to Court Regarding Voluntary Dismissal (0)
Docket Text:***NOTICE TO COURT REGARDING STIPULATION OF VOLUNTARY DISMISSAL Document No. [26] Stipulation of Voluntary Dismissal was reviewed and referred to Judge Edgardo Ramos for approval for the following reason(s): the stipulation of dismissal is not pursuant to F.R.C.P. 41(a)(1)(A)(ii). (km)
Jun 1, 2021 N/A Notice to Attorney Regarding Deficient Voluntary Dismissal (0)
Docket Text:***NOTICE TO ATTORNEY REGARDING DEFICIENT VOLUNTARY DISMISSAL. Notice to Attorney Eleni Melekou. RE-FILE Document No. [25] Stipulation of Voluntary Dismissal. The filing is deficient for the following reason(s): the document and the docket entry do not match. Please re-file document and when re-filing do not select that the document is pursuant to Fed. R. Civ. P. 41(a)(1)(A)(ii). (Your document does not state that it is pursuant to Fed. R. Civ. P. 41(a)(1)(A)(ii). Re-file the document using the event type Stipulation of Voluntary Dismissal found under the event list Other Documents. (km)
May 25, 2021 24 Stipulation of Voluntary Dismissal (2)
Docket Text: FILING ERROR - DEFICIENT DOCKET ENTRY - STIPULATION OF VOLUNTARY DISMISSAL It is hereby stipulated and agreed by and between the parties and/or their respective counsel(s) that the above-captioned action is voluntarily dismissed, with prejudice against the defendant(s) Alpha Pro Inc., Andreas Kasotis and without costs pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by Greek Farms International, LLC. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers)...(Melekou, Eleni) Modified on 5/25/2021 (km).
May 25, 2021 N/A Notice to Attorney Regarding Deficient Voluntary Dismissal (0)
Docket Text:***NOTICE TO ATTORNEY REGARDING DEFICIENT VOLUNTARY DISMISSAL. Notice to Attorney Eleni Melekou. RE-FILE Document No. [24] Stipulation of Voluntary Dismissal. The filing is deficient for the following reason(s): the document and the docket entry do not match. Re-file the document using the event type Stipulation of Voluntary Dismissal found under the event list Other Documents - select the correct filer/filers - select the correct party/parties the voluntary dismissal is against - and attach the correct signed PDF. (km)
Apr 23, 2021 23 AO 120 Form Trademark - Case Terminated - Submitted (1)
Docket Text: AO 120 FORM TRADEMARK - CASE TERMINATED - SUBMITTED. In compliance with the provisions of 15 U.S.C. 1116, the Director of the U.S. Patent and Trademark Office is hereby advised that a final decision was rendered on 4/23/2021 in a court action filed on the following trademark(s) in the U.S. District Court Southern District of New York. Director of the U.S. Patent and Trademark Office electronically notified via Notice of Electronic Filing (NEF). (cf)
Apr 23, 2021 22 Order of Discontinuance (1)
Docket Text: ORDER: The Court having been advised that the parties have reached a settlement in principle, it is ORDERED that the above-entitled action be and hereby is discontinued, without costs to either party, subject to reopening should the settlement not be consummated within thirty (30) days of the date hereof. Any application to reopen must be filed within thirty (30) days of this Order; as further set forth in this Order. (Signed by Judge Edgardo Ramos on 4/23/2021) (cf)
Apr 23, 2021 21 Letter (1)
Docket Text: LETTER addressed to Judge Edgardo Ramos from Eleni Melekou, Esq. dated April 23, 2021 re: Letter to Hon. Judge Ramos regarding settlement. Document filed by Greek Farms International, LLC..(Melekou, Eleni)
Apr 16, 2021 20 Order (1)
Docket Text: ORDER: In light of Kasotis' notice of appearance, the parties are instructed to submit a joint status report by no later than April 28, 2021. Kasotis is further directed that counsel must appear on behalf of Alpha Pro, Inc. within one week of this Order, or by April 23, 2021, or Alpha Pro will be at risk of being held in default. See Jones v. Niagara Frontier Transp. Auth., 722 F.2d 20, 22 (2d Cir. 1983) (a corporation may not appear pro se). (As further set forth in this Order.) (Signed by Judge Edgardo Ramos on 4/16/2021) (cf)
Apr 15, 2021 19 Notice of Appearance (2)
Docket Text: NOTICE OF APPEARANCE PRO SE by Andreas Kasotis. (sc)
Apr 15, 2021 18 Exhibit Exhibit 3-Motion for Default Judgement Cover Letter from mailing to Mr. (2)
Apr 15, 2021 18 Exhibit Exhibit 2-Email communication between Mr. Riddle and the undersigned (2)
Apr 15, 2021 18 Exhibit Exhibit 1-Mr. Riddle's Response to Plaintiff's Cease and Desis (1)
Apr 15, 2021 18 Main Document (3)
Docket Text: LETTER addressed to Judge Edgardo Ramos from Eleni Melekou, Esq. dated April 15, 2021 re: Status Letter Pursuant to Your Honor's Order Dated April 8, 2021. Document filed by Greek Farms International, LLC. (Attachments: # (1) Exhibit Exhibit 1-Mr. Riddle's Response to Plaintiff's Cease and Desist, # (2) Exhibit Exhibit 2-Email communication between Mr. Riddle and the undersigned, # (3) Exhibit Exhibit 3-Motion for Default Judgement Cover Letter from mailing to Mr. Riddle).(Melekou, Eleni)
Apr 8, 2021 N/A Default Hearing (0)
Docket Text: Minute Entry for proceedings held before Judge Edgardo Ramos: Default Hearing held on 4/8/2021 by telephone. Plaintiff's counsel present. Neither Defendant nor counsel for Defendant appeared. Plaintiff is directed to submit a status letter by April 15, 2021. (jar)
Apr 7, 2021 17 Notice of Appearance (1)
Docket Text: NOTICE OF APPEARANCE by Eleni Melekou on behalf of Greek Farms International, LLC..(Melekou, Eleni)
Mar 9, 2021 16 Certificate of Service Other (2)
Docket Text: CERTIFICATE OF SERVICE of Order to Show Cause for Default Judgement served on Alpha Pro Inc. and Andreas Kasotis on March 9, 2021. Service was made by Overnight Mail. Document filed by Greek Farms International, LLC..(Melekou, Eleni)
Mar 8, 2021 15 Order to Show Cause (1)
Docket Text: ORDER TO SHOW CAUSE CAUSE FOR DEFAULT JUDGMENT: Upon the annexed Affirmation of Anastasi Pardalis, Esq. and upon consideration of Plaintiff's request for Entry of Final Judgment by Default and the exhibits annexed thereto, it is hereby: ORDERED, the Defendants shall respond in writing to this Order to Show Cause for a default judgment by March 26, 2021. If the Defendants fail to respond by that date, judgment may be entered against him in the absence of a trial. ORDERED, the Plaintiff may reply by April 2, 2021, The Plaintiff shall serve a copy of this Order to Show Cause by March 12, 2021 and shall file proof of service by March 17, 2017. A show cause hearing will be held on April 8, 2021, at 10:30 a.m. The hearing will occur by telephone. The parties are instructed to call 98770411-9748 and enter access code 3029857# when prompted. ( Replies due by 4/2/2021., Telephone Conference set for 4/8/2021 at 10:30 AM before Judge Edgardo Ramos., Show Cause Response due by 3/26/2021.) (Signed by Judge Edgardo Ramos on 3/8/2021) (mro)
Nov 18, 2020 12 Proposed Order to Show Cause Without Emergency Relief (2)
Docket Text: PROPOSED ORDER TO SHOW CAUSE WITHOUT EMERGENCY RELIEF. Document filed by Greek Farms International, LLC..(Pardalis, Anastasi) Proposed Order to Show Cause to be reviewed by Clerk's Office staff.
Nov 18, 2020 13 Proposed Default Judgment (2)
Docket Text: PROPOSED DEFAULT JUDGMENT pursuant to FRCP 55(b)(1). Document filed by Greek Farms International, LLC..(Pardalis, Anastasi) Proposed Default Judgment to be reviewed by Clerk's Office staff.
Nov 18, 2020 14 Main Document (7)
Docket Text: DECLARATION of Anastasi Pardalis . Document filed by Greek Farms International, LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B).(Pardalis, Anastasi)
Nov 18, 2020 14 Exhibit A (6)
Nov 18, 2020 14 Exhibit B (2)
Nov 18, 2020 N/A Notice to Court Regarding Proposed Order (0)
Docket Text:***NOTICE TO COURT REGARDING PROPOSED DEFAULT JUDGMENT. Document No. [13] Proposed Default Judgment was reviewed and approved as to form. (dt)
Nov 18, 2020 N/A Notice to Court Regarding Proposed Order (0)
Docket Text:***NOTICE TO COURT REGARDING PROPOSED ORDER TO SHOW CAUSE WITHOUT EMERGENCY RELIEF. Document No. [12] Proposed Order to Show Cause Without Emergency Relief was reviewed and approved as to form. (dt)
Oct 30, 2020 11 Clerk's Certificate of Default (3)
Docket Text: CLERK'S CERTIFICATE OF DEFAULT as to ALPHA PRO INC., and ANDREAS KASOTIS.(km)
Oct 29, 2020 10 Affirmation (3)
Docket Text: AFFIRMATION of Anastasi Pardalis re: [9] Proposed Clerk's Certificate of Default, . Document filed by Greek Farms International, LLC..(Pardalis, Anastasi)
Oct 29, 2020 9 Proposed Clerk's Certificate of Default (2)
Docket Text: PROPOSED CLERK'S CERTIFICATE OF DEFAULT. Document filed by Greek Farms International, LLC..(Pardalis, Anastasi) Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).
Oct 7, 2020 8 Summons Returned Executed (1)
Docket Text: SUMMONS RETURNED EXECUTED. Andreas Kasotis served on 9/30/2020, answer due 10/21/2020. Service was made by Mail. Document filed by Greek Farms International, LLC..(Pardalis, Anastasi)
Oct 7, 2020 7 Summons Returned Executed (1)
Docket Text: SUMMONS RETURNED EXECUTED. Alpha Pro Inc. served on 9/30/2020, answer due 10/21/2020. Service was made by Mail. Document filed by Greek Farms International, LLC..(Pardalis, Anastasi)
Sep 1, 2020 6 AO 120 Form Trademark - Case Opening - Submitted (1)
Docket Text: AO 120 FORM TRADEMARK - CASE OPENING - SUBMITTED. In compliance with the provisions of 15 U.S.C. 1116, the Director of the U.S. Patent and Trademark Office is hereby advised that a court action has been filed on the following trademark(s) in the U.S. District Court Southern District of New York. Director of the U.S. Patent and Trademark Office electronically notified via Notice of Electronic Filing (NEF)..(dnh)
Sep 1, 2020 5 Summons Issued (1)
Docket Text: ELECTRONIC SUMMONS ISSUED as to Alpha Pro Inc., Andreas Kasotis..(dnh)
Sep 1, 2020 N/A Case Designated ECF (0)
Docket Text: Case Designated ECF. (dnh)
Sep 1, 2020 N/A Case Designation (0)
Docket Text: Magistrate Judge Kevin Nathaniel Fox is so designated. Pursuant to 28 U.S.C. Section 636(c) and Fed. R. Civ. P. 73(b)(1) parties are notified that they may consent to proceed before a United States Magistrate Judge. Parties who wish to consent may access the necessary form at the following link: https://nysd.uscourts.gov/sites/default/files/2018-06/AO-3.pdf. (dnh)
Sep 1, 2020 N/A Case Opening Initial Assignment Notice (0)
Docket Text: CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Edgardo Ramos. Please download and review the Individual Practices of the assigned District Judge, located at https://nysd.uscourts.gov/judges/district-judges. Attorneys are responsible for providing courtesy copies to judges where their Individual Practices require such. Please download and review the ECF Rules and Instructions, located at https://nysd.uscourts.gov/rules/ecf-related-instructions..(dnh)
Aug 31, 2020 4 Request for Issuance of Summons (1)
Docket Text: REQUEST FOR ISSUANCE OF SUMMONS as to Alpha Pro, Inc. and Andreas Kasotis, re: [1] Complaint,. Document filed by Greek Farms International, LLC..(Pardalis, Anastasi)
Aug 31, 2020 3 Civil Cover Sheet (2)
Docket Text: CIVIL COVER SHEET filed..(Pardalis, Anastasi)
Aug 31, 2020 2 AO 120 Form Patent/Trademark - Notice of Submission by Attorney (1)
Docket Text: AO 120 FORM TRADEMARK - NOTICE OF SUBMISSION BY ATTORNEY. AO 120 Form Patent/Trademark for case opening submitted to court for review..(Pardalis, Anastasi)
Aug 31, 2020 1 Exhibit D (28)
Aug 31, 2020 1 Exhibit C (7)
Aug 31, 2020 1 Exhibit B (1)
Aug 31, 2020 1 Exhibit A (1)
Aug 31, 2020 1 Main Document (19)
Docket Text: COMPLAINT against Alpha Pro Inc., Andreas Kasotis. (Filing Fee $ 400.00, Receipt Number ANYSDC-21413756)Document filed by Greek Farms International, LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D).(Pardalis, Anastasi)
Menu