Search
Patexia Research
Case number 1:18-cv-08261

Mold-A-Rama Inc. v. Weiner et al > Documents

Date Field Doc. No.Description (Pages)
Apr 1, 2020 72 Main Document (1)
Docket Text: MAILED Trademark report with certified copy of Order dated 3/31/20 to Patent Trademark Office, Alexandria VA. (Attachments: # (1) Order)(gcy, )
Apr 1, 2020 72 Order (1)
Mar 31, 2020 68 order on motion to withdraw as attorney (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: For the reasons stated in the accompanying Memorandum Opinion and Order, Defendant's motion to dismiss for lack of personal jurisdiction [37] is granted. Defendant Collector-Concierge-International is dismissed from this action for lack of personal jurisdiction, without prejudice to Plaintiff pursuing its claims against that Defendant in another appropriate forum. The motion by attorney Dennis Esford to withdraw as counsel for Defendant [42] is thus denied as moot. Plaintiff's motion to compel mandatory initial discovery responses [45] is also denied as moot. Any other pending motions and hearing dates are stricken. The Clerk is directed to enter Judgment in favor of Defendant. Civil case terminated. Mailed notice. (dal, )
Mar 31, 2020 69 memorandum opinion and order (17)
Docket Text: MEMORANDUM Opinion and Order signed by the Honorable Andrea R. Wood on 3/31/2020. Mailed notice. (dal, )
Mar 31, 2020 70 entered judgment (1)
Docket Text: ENTERED JUDGMENT on 3/31/2020. Mailed notice. (dal, )
Mar 30, 2020 71 order (10)
Docket Text: ORDER Seconded Amended General Order 20-0012 IN RE: CORONAVIRUS COVID-19 PUBLIC EMERGENCY Signed by the Chief Judge Rebecca R. Pallmeyer on March 30, 2020. All open cases are impacted by this Second Amended General Order. Amended General Order 20-0012, entered on March 17, 2020, and General Order 20-0014, entered on March 20, 2020, are vacated and superseded by this Second Amended General. See attached Order for guidance.Signed by the Honorable Rebecca R. Pallmeyer on 3/30/2020: Mailed notice. (docket1, )
Mar 17, 2020 67 terminate hearings (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Consistent with Amended General Order 20-0012, the status hearing set for 3/18/2020 is stricken and reset for 4/10/2020 at 9:00 AM. Mailed notice (aw,)
Feb 19, 2020 66 terminate deadlines and hearings (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Status hearing set for 2/20/2020 is stricken and reset for 3/18/2020 at 09:00 AM. Mailed notice (ef, )
Jan 28, 2020 64 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Mold-A-Rama Inc. by Christian G. Stahl (Stahl, Christian)
Jan 28, 2020 65 terminate hearings (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Status hearing set for 1/28/2020 is stricken and reset for 2/20/2020 at 09:00 AM. Mailed notice (aw,)
Dec 5, 2019 63 terminate deadlines and hearings (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Status hearing held. Pursuant to the discussion held in open court and for the reasons stated on the record, the Court's ruling on the parties' pending motions [37], [42], [45] shall be issued in short order. Status hearing set for 1/29/2020 at 9:00 AM. Mailed notice (ef, )
Oct 22, 2019 61 Main Document (6)
Docket Text: REPLY by Collector-Concierge-International to memorandum in support of motion[38], MOTION by Defendant Collector-Concierge-International to set aside complaint, [1] MOTION by Defendant Collector-Concierge-International to dismiss for lack of jurisdiction [37] (Attachments: # (1) Exhibit 1, # (2) Exhibit 2)(Esford, Dennis)
Oct 22, 2019 61 Exhibit 1 (6)
Oct 22, 2019 61 Exhibit 2 (3)
Oct 22, 2019 62 notice of filing (1)
Docket Text: NOTICE by Collector-Concierge-International re reply to response to motion, [61] (Esford, Dennis)
Oct 15, 2019 60 Main Document (15)
Docket Text: RESPONSE by Mold-A-Rama Inc.in Opposition to MOTION by Defendant Collector-Concierge-International to set aside complaint, [1] MOTION by Defendant Collector-Concierge-International to dismiss for lack of jurisdiction [37] (Attachments: # (1) Declaration Paul Jones, # (2) Exhibit Jones Decl. Ex. A, # (3) Exhibit Jones Decl. Ex. B, # (4) Exhibit Jones Decl. Ex. C, # (5) Exhibit Jones Decl. Ex. D, # (6) Declaration Michael H. Fleck, # (7) Exhibit Fleck Decl. Ex. 1, # (8) Exhibit Fleck Decl. Ex. 2, # (9) Exhibit Fleck Decl. Ex. 3)(Murray, Nicole)
Oct 15, 2019 60 Declaration Paul Jones (3)
Oct 15, 2019 60 Exhibit Jones Decl. Ex. A (2)
Oct 15, 2019 60 Exhibit Jones Decl. Ex. B (2)
Oct 15, 2019 60 Exhibit Jones Decl. Ex. C (2)
Oct 15, 2019 60 Exhibit Jones Decl. Ex. D (2)
Oct 15, 2019 60 Declaration Michael H. Fleck (2)
Oct 15, 2019 60 Exhibit Fleck Decl. Ex. 1 (4)
Oct 15, 2019 60 Exhibit Fleck Decl. Ex. 2 (3)
Oct 15, 2019 60 Exhibit Fleck Decl. Ex. 3 (10)
Oct 1, 2019 58 magistrate judge status hearing (1)
Docket Text: MINUTE entry before the Honorable M. David Weisman: Magistrate Status hearing held. Parties reported that settlement negotiations have broken down and they are not interested in a further settlement conference. All matters relating to the referral of this case having been resolved, this matter is returned to the District Judge. Referral terminated. Mailed notice (ao,)
Oct 1, 2019 59 terminate deadlines and hearings (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Status hearing held. The Court sets the following briefing schedule on Defendant Collector-Concierge-International's motion to dismiss [37]: Plaintiff shall respond by 10/15/2019 and Collector-Concierge-International shall reply by 10/22/2019. Status hearing set for 12/5/2019 at 9:00 AM. Mailed notice (ef, )
Sep 12, 2019 57 magistrate judge status hearing (1)
Docket Text: MINUTE entry before the Honorable M. David Weisman: Magistrate Status hearing held. Parties reported on the status of settlement negotiations. Status hearing set for 10/1/19 at 9:15 a.m. following hearing before District Judge. Mailed notice (ao,)
Sep 6, 2019 56 transcript (16)
Docket Text: TRANSCRIPT OF PROCEEDINGS held on 8-7-19 before the Honorable M. David Weisman. Order Number: 35846. Court Reporter Contact Information: Sandra M. Mullin, Sandra_Mullin@ilnd.uscourts.gov, 312-554-8244.

IMPORTANT: The transcript may be viewed at the court's 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 the Court Reporter/Transcriber or PACER. For further information on the redaction process, see the Court's web site at www.ilnd.uscourts.gov under Quick Links select Policy Regarding the Availability of Transcripts of Court Proceedings.

Redaction Request due 9/27/2019. Redacted Transcript Deadline set for 10/7/2019. Release of Transcript Restriction set for 12/5/2019. (Mullin, Sandra)
Sep 4, 2019 55 settlement conference (1)
Docket Text: MINUTE entry before the Honorable M. David Weisman: Settlement conference held. Plaintiff appeared. Defendant Collector-Concierge- International appeared by phone. The parties made substantial progress towards settlement, reaching agreement on most terms. Status hearing set for 9/12/19 at 9:15 a.m. to discuss any remaining issues as to settlement of this matter. The Court thanks counsel for their professionalism in working towards resolution of this matter. Mailed notice (ao,)
Aug 20, 2019 54 transcript (19)
Docket Text: TRANSCRIPT OF PROCEEDINGS held on 07/30/2019 before the Honorable Andrea R. Wood. Order Number: 35579, 35593. Court Reporter Contact Information: Colette M. Kuemmeth (312) 554-8931 colette_kuemmeth@ilnd.uscourts.gov.

IMPORTANT: The transcript may be viewed at the court's 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 the Court Reporter/Transcriber or PACER. For further information on the redaction process, see the Court's web site at www.ilnd.uscourts.gov under Quick Links select Policy Regarding the Availability of Transcripts of Court Proceedings.

Redaction Request due 9/10/2019. Redacted Transcript Deadline set for 9/20/2019. Release of Transcript Restriction set for 11/18/2019. (Kuemmeth, Colette)
Aug 12, 2019 53 terminate hearings (1)
Docket Text: MINUTE entry before the Honorable M. David Weisman: A settlement conference is set for 9/4/19 at 11:00 a.m. Plaintiff's settlement letter shall be delivered to Defendant, with a courtesy copy delivered to the Court, in chambers, on or before 8/21/19. Defendant's settlement letter shall be delivered to Plaintiff, with a courtesy copy delivered to the Court, in chambers, on or before 8/28/19. The parties must also submit their respective documents by email to Proposed_Order_Weisman@ilnd.uscourts.gov. However, please note that settlement letters are not to be filed on the CM-ECF system. Status hearing set for 8/14/19 is stricken. Mailed notice (ao,)
Aug 7, 2019 51 magistrate judge status hearing (1)
Docket Text: MINUTE entry before the Honorable M. David Weisman: Magistrate Status hearing held. Parties addressed issues related to scheduling a settlement conference. Status hearing set for 8/14/19 at 9:00 a.m. If parties arrange a settlement conference date with the Courtroom Deputy, Alyssia Owens, at Alyssia_Owens@ilnd.uscourts.gov, the hearing will be stricken. The settlement conference shall occur no later than 9/27/19. Parties have no objection to the Court having ex parte discussions with counsel in advance of the settlement conference if the Court believes such conversations would be warranted. Without objection, Defendant's representative may appear by a land-line phone so long as the representative is readily available for the duration of the settlement conference. Mailed notice (ao,)
Jul 31, 2019 50 set/reset hearings (1)
Docket Text: MINUTE entry before the Honorable M. David Weisman: This case has been referred to Magistrate Judge Weisman to conduct a settlement conference and discuss general issues related to settlement. Status hearing set for 8/7/19 at 9:15 a.m. Prior to the status hearing, the Court respectfully requests that counsel consult the Court's standing order on settlement conferences and related materials in advance of the status hearing. Judge Weisman generally conducts settlement conferences Tuesdays, Wednesdays, Thursdays, and Fridays at either 10:30 a.m. to 12:30 p.m. or 2:00 p.m. to 4:00 p.m. Other dates and times may be available as required by the Court or the parties. The Court specifically requests that counsel must have available dates for all necessary parties in advance of the status hearing, and to the extent possible, consult with opposing counsel in an attempt to identify mutually convenient and feasible dates for the settlement conference. Mailed notice (ao,)
Jul 30, 2019 48 order on motion to withdraw as attorney (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Motion and Status hearing held. Counsel for Plaintiff and Defendant Collector-Concierge-International appeared. Rick Sky also appeared by telephone. Pursuant to the discussion held in open court and for the reasons stated on the record, the parties' pending motions [37][42][45] are entered and continued. Case referred to Magistrate Judge Weisman for the purposes of a settlement conference. The parties' obligations to provide mandatory initial discovery and to produce ESI are stayed until further order of Court. Motion hearing set for 7/31/2019 is stricken. Status hearing set for 10/1/2019 at 9:00 AM. Mailed notice (ef, )
Jul 30, 2019 49 Expedited referral to magistrate judge (1)
Docket Text: Pursuant to Local Rule 72.1, this case is hereby referred to the calendar of Honorable M. David Weisman for the purpose of holding proceedings related to: settlement conference. (ef, )Mailed notice.
Jul 26, 2019 45 motion to compel (3)
Docket Text: MOTION by Plaintiff Mold-A-Rama Inc. to compel discovery responses (Fleck, Michael)
Jul 26, 2019 46 Main Document (7)
Docket Text: MEMORANDUM by Mold-A-Rama Inc. in support of motion to compel[45] (Attachments: # (1) Declaration Declaration of Michael H. Fleck, # (2) Exhibit Fleck Decl. Ex. A, # (3) Exhibit Fleck Decl. Ex. B, # (4) Exhibit Fleck Decl. Ex. C, # (5) Exhibit Fleck Decl. Ex. D, # (6) Exhibit Fleck Decl. Ex. E, # (7) Exhibit Fleck Decl. Ex. F, # (8) Exhibit Fleck Decl. Ex. G, # (9) Exhibit Fleck Decl. Ex. H, # (10) Exhibit Fleck Decl. Ex. I, # (11) Exhibit Fleck Decl. Ex. J)(Fleck, Michael)
Jul 26, 2019 46 Declaration Declaration of Michael H. Fleck (3)
Jul 26, 2019 46 Exhibit Fleck Decl. Ex. A (4)
Jul 26, 2019 46 Exhibit Fleck Decl. Ex. B (4)
Jul 26, 2019 46 Exhibit Fleck Decl. Ex. C (5)
Jul 26, 2019 46 Exhibit Fleck Decl. Ex. D (2)
Jul 26, 2019 46 Exhibit Fleck Decl. Ex. E (3)
Jul 26, 2019 46 Exhibit Fleck Decl. Ex. F (4)
Jul 26, 2019 46 Exhibit Fleck Decl. Ex. G (6)
Jul 26, 2019 46 Exhibit Fleck Decl. Ex. H (4)
Jul 26, 2019 46 Exhibit Fleck Decl. Ex. I (2)
Jul 26, 2019 46 Exhibit Fleck Decl. Ex. J (6)
Jul 26, 2019 47 notice of motion (2)
Docket Text: NOTICE of Motion by Michael Harrington Fleck for presentment of motion to compel[45] before Honorable Andrea R. Wood on 7/31/2019 at 09:00 AM. (Fleck, Michael)
Jul 25, 2019 44 exhibit (1)
Docket Text: EXHIBIT by Defendant Collector-Concierge-International regarding MOTION by Attorney Dennis F. Esford to withdraw as attorney for Collector-Concierge-International. New address information: 12647 238 St., Maple Ridge, British Columbia V4R 1P9, Canada.[42] (Esford, Dennis)
Jul 24, 2019 42 motion to withdraw as attorney (2)
Docket Text: MOTION by Attorney Dennis F. Esford to withdraw as attorney for Collector-Concierge-International. New address information: 12647 238 St., Maple Ridge, British Columbia V4R 1P9, Canada. (Esford, Dennis)
Jul 24, 2019 43 notice of motion (2)
Docket Text: NOTICE of Motion by Dennis F. Esford for presentment of motion to withdraw as attorney[42] before Honorable Andrea R. Wood on 7/30/2019 at 09:00 AM. (Esford, Dennis)
Jul 23, 2019 41 exhibit (8)
Docket Text: EXHIBIT by Defendant Collector-Concierge-International Amended Exhibit 3 regarding memorandum in support of motion[38] (Esford, Dennis)
Jul 20, 2019 37 motion to set aside (2)
Docket Text: MOTION by Defendant Collector-Concierge-International to set aside complaint, [1] , MOTION by Defendant Collector-Concierge-International to dismiss for lack of jurisdiction (Esford, Dennis)
Jul 20, 2019 38 Main Document (8)
Docket Text: MEMORANDUM by Collector-Concierge-International in support of motion to set aside, motion to dismiss/lack of jurisdiction[37] (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3)(Esford, Dennis)
Jul 20, 2019 38 Exhibit 1 (8)
Jul 20, 2019 38 Exhibit 2 (1)
Jul 20, 2019 38 Exhibit 3 (3)
Jul 20, 2019 39 notice of motion (2)
Docket Text: NOTICE of Motion by Dennis F. Esford for presentment of motion to set aside, motion to dismiss/lack of jurisdiction[37] before Honorable Andrea R. Wood on 7/30/2019 at 09:00 AM. (Esford, Dennis)
Jul 18, 2019 40 terminate deadlines and hearings (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Status hearing held. Pursuant to the discussion held in open court, the status hearing is continued to 7/30/2019 at 9:00 AM. Mailed notice (ef, )
Jul 17, 2019 36 Notice of Service of Mandatory Initial Discovery Responses (1)
Docket Text: NOTICE of Service of Supplemental Mandatory Initial Discovery Responses (MIDP) , filed by Defendant Collector-Concierge-International. (Esford, Dennis)
Jun 21, 2019 34 other (3)
Docket Text: Notice of Service of Plaintiff's Mandatory Initial Discovery Responses by Mold-A-Rama Inc. (Murray, Nicole)
Jun 21, 2019 35 Notice of Service of Responses to Mandatory Initial Discovery (1)
Docket Text: NOTICE of Service of Responses to Mandatory Initial Discovery (MIDP) , filed by Defendant Collector-Concierge-International. (Esford, Dennis)
May 31, 2019 33 terminate deadlines and hearings (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Status hearing held. The Court adopts the discovery schedule proposed in the parties' Joint Initial Status Report [32]. The parties may supplement their mandatory initial discovery responses by 9/13/2019; fact discovery shall be completed by 10/25/2019; Plaintiff's liability expert disclosures are due by 11/21/2019; Defendant's liability expert disclosures are due by 12/19/2019; Plaintiff's damages expert disclosures are due by 1/30/2020; Defendant's damages expert disclosures are due by 2/20/2020; all expert discovery shall be completed by 3/13/2020; and dispositive motions shall be filed by 4/17/2020. Status hearing set for 7/18/2019 at 9:00 AM. Mailed notice (ef, )
May 24, 2019 32 Rule 26(f) Report re MIDP (7)
Docket Text: Rule 26(f) Report for Mandatory Initial Discovery Pilot (MIDP) , filed by Plaintiff Mold-A-Rama Inc.. (Murray, Nicole)
May 22, 2019 31 Joint Certification to Defer Initial Discovery Deadline (Settlement) (3)
Docket Text: Joint Certification to Defer Initial Discovery Deadline (Settlement) (MIDP), filed by Plaintiff Mold-A-Rama Inc.. (Murray, Nicole)
Apr 30, 2019 30 terminate deadlines and hearings (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Status hearing held. Pursuant to the discussion held in open court, the status hearing is continued to 5/31/2019 at 9:00 AM. Mailed notice (ef, )
Apr 22, 2019 27 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendant Collector-Concierge-International by Dennis F. Esford (Esford, Dennis)
Apr 22, 2019 28 answer to complaint (18)
Docket Text: ANSWER to Complaint by Collector-Concierge-International(Esford, Dennis)
Apr 22, 2019 29 notice of filing (1)
Docket Text: NOTICE by Collector-Concierge-International re answer to complaint[28] (Esford, Dennis)
Mar 27, 2019 26 Main Document (3)
Docket Text: AFFIDAVIT of Service filed by Plaintiff Mold-A-Rama Inc. regarding Summons, Complaint and case initiating documents served on Rick Sky on 3/21/2019 (Attachments: # (1) Exhibit A, # (2) Exhibit B)(Fleck, Michael)
Mar 27, 2019 26 Exhibit A (2)
Mar 27, 2019 26 Exhibit B (3)
Mar 21, 2019 25 order on motion for exparte (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Plaintiff's ex parte motion for alternative service and extension of time to serve Defendant Collector-Concierge-International [20], [21], is granted. The Court finds that Plaintiff has diligently pursued service of Defendant Collector-Concierge-International without success and good cause exists to allow service by alternative means. Pursuant to Fed. R. Civ. P. 4(f)(3) and 4(h)(2), Plaintiff is granted leave to serve Defendant Collector-Concierge-International abroad via e-mail to the contact e-mail address listed on Defendant Collector-Concierge-International's website. In addition, the deadline to serve Defendant Collector-Concierge-International in a judicial district in the United States is extended to 6/17/2019. Motion hearing set for 3/21/2019 is stricken; parties need not appear. To allow additional time for service, the initial status hearing set for 3/26/2019 is stricken and reset for 4/30/2019 at 09:00 AM. Mailed notice (ef, )
Mar 15, 2019 22 Main Document (3)
Docket Text: DECLARATION of Michael H. Fleck in Support of [20] Plaintiff's Ex Parte Motion for Alternative Service and Extension of Time to Serve Defendant Collector-Concierge-International (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4)(Murray, Nicole)
Mar 15, 2019 22 Exhibit 1 (68)
Mar 15, 2019 22 Exhibit 2 (8)
Mar 15, 2019 22 Exhibit 3 (3)
Mar 15, 2019 22 Exhibit 4 (2)
Mar 15, 2019 23 affidavit (2)
Docket Text: AFFIDAVIT of Michael H. Fleck Showing Cause for a Motion for [20] Ex Parte Order Pursuant to Local Rule 5.5(d) (Murray, Nicole)
Mar 15, 2019 24 notice of motion (1)
Docket Text: NOTICE of Motion by Nicole M Murray for presentment of before Honorable Andrea R. Wood on 3/21/2019 at 09:00 AM. (Murray, Nicole)
Feb 19, 2019 19 terminate deadlines and hearings (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: At Plaintiff's request, the initial status hearing set for 2/19/2019 is stricken and reset for 3/26/2019 at 09:00 AM. Mailed notice (ef, )
Feb 12, 2019 18 stipulation of dismissal (3)
Docket Text: STIPULATION of Dismissal of Defendant Bruce Weiner (Murray, Nicole)
Feb 12, 2019 52 add and terminate parties (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: The parties having filed a stipulation of dismissal pursuant to Fed. R. Civ. P. 41(a)(1)(A)(ii) [18], as to Defendant Bruce Weiner only. Accordingly, the claims against Bruce Weiner are dismissed with prejudice and with each party to bear its own attorneys' fees and costs. Mailed notice (ef, )
Feb 6, 2019 17 stipulation (2)
Docket Text: STIPULATION for Extension of Time to Respond to Complaint, File Answer, or Otherwise Plead (Scotti, Michael)
Jan 25, 2019 16 terminate deadlines and hearings (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Pursuant to the parties' stipulation for extension of time to respond to complaint, file answer, or otherwise plead [15], the time for Defendant Weiner to respond, answer, or otherwise plead in response to Plaintiff's Complaint shall be extended through and including 2/9/2019. Mailed notice (ef, )
Jan 22, 2019 15 stipulation (3)
Docket Text: STIPULATION for Extension of Time to Respond to Complaint, File Answer or Otherwise Plead (Murray, Nicole)
Jan 14, 2019 14 terminate deadlines and hearings (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Pursuant to the parties' stipulation for extension of time to respond to complaint, file answer, or otherwise plead [13], the time for Defendant Weiner to respond, answer, or otherwise plead in response to Plaintiff's Complaint shall be extended through and including 1/23/2019. Mailed notice (ef, )
Jan 8, 2019 12 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendant Bruce Weiner by Michael John Scotti, III (Scotti, Michael)
Jan 8, 2019 13 stipulation (2)
Docket Text: STIPULATION for Extension of Time to Respond to Complaint, File Answer, or Otherwise Plead (Scotti, Michael)
Jan 7, 2019 11 other (3)
Docket Text: Certification Regarding Materials on Mediation Program for Lanham Act Cases by Mold-A-Rama Inc. (Murray, Nicole)
Dec 21, 2018 10 affidavit of service (1)
Docket Text: SUMMONS Returned Executed by Mold-A-Rama Inc. as to Bruce Weiner on 12/19/2018, answer due 1/9/2019. (Murray, Nicole) (Docket Text Modified by Clerks Office) (ew, ).
Dec 20, 2018 9 set deadlines/hearings (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Initial status hearing set for 2/19/2019 at 9:00 AM. The parties are directed to meet and conduct a planning conference pursuant to Federal Rule of Civil Procedure 26(f). At least seven days before the initial status hearing, the parties shall file a joint written status report, not to exceed five pages in length. The initial status report shall provide the information described on the Court's website at www.ilnd.uscourts.gov under District Judges, Judge Andrea R. Wood, Initial Status Conference.Mailed notice (ef, )
Dec 18, 2018 N/A summons issued (0)
Docket Text: SUMMONS Issued as to Defendants Collector-Concierge-International, Bruce Weiner (jjr, )
Dec 18, 2018 6 Patent/Trademark report (1)
Docket Text: MAILED Trademark report to Patent Trademark Office, Alexandria VA. (aee, )
Dec 18, 2018 7 lanham notification (10)
Docket Text: MAILED to plaintiff(s) counsel Lanham Mediation Program materials. (aee, )
Dec 18, 2018 8 Notice re Mandatory Initial Discovery Pilot(MIDP) (1)
Docket Text: NOTICE TO THE PARTIES - The Court is participating in the Mandatory Initial Discovery Pilot (MIDP). The key features and deadlines are set forth in this Notice which includes a link to the (MIDP) Standing Order and a Checklist for use by the parties. In cases subject to the pilot, all parties must respond to the mandatory initial discovery requests set forth in the Standing Order before initiating any further discovery in this case. Please note: The discovery obligations in the Standing Order supersede the disclosures required by Rule 26(a)(1). Any party seeking affirmative relief must serve a copy of the following documents (Notice of Mandatory Initial Discovery and the Standing Order) on each new party when the Complaint, Counterclaim, Crossclaim, or Third-Party Complaint is served. (aee, )
Dec 17, 2018 N/A case assigned (0)
Docket Text: CASE ASSIGNED to the Honorable Andrea R. Wood. Designated as Magistrate Judge the Honorable M. David Weisman. Case assignment: Random assignment. (jjr, )
Dec 17, 2018 1 Main Document (15)
Docket Text: COMPLAINT filed by Mold-A-Rama Inc.; Jury Demand. Filing fee $ 400, receipt number 0752-15286207. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Civil Cover Sheet Civil Cover Sheet)(Murray, Nicole)
Dec 17, 2018 1 Exhibit A (2)
Dec 17, 2018 1 Exhibit B (14)
Dec 17, 2018 1 Exhibit C (2)
Dec 17, 2018 1 Exhibit D (2)
Dec 17, 2018 1 Exhibit E (11)
Dec 17, 2018 1 Civil Cover Sheet Civil Cover Sheet (1)
Dec 17, 2018 2 other (1)
Docket Text: Report on the Filing or Determination of an Action Regarding a Patent or Trademark by Mold-A-Rama Inc. (Murray, Nicole)
Dec 17, 2018 3 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Mold-A-Rama Inc. by Nicole M Murray (Murray, Nicole)
Dec 17, 2018 4 notification of affiliates pursuant to local rule 3.2 (1)
Docket Text: NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by Mold-A-Rama Inc. (Murray, Nicole)
Dec 17, 2018 5 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff Mold-A-Rama Inc. by Michael Harrington Fleck (Fleck, Michael)
Menu