Search
Patexia Research
Case number 1:20-cv-01934

North American Herb and Spice Co. Ltd. LLC v. Andromeda > Documents

Date Field Doc. No.Description (Pages)
Jan 14, 2021 30 text entry (1)
Docket Text: MINUTE entry before the Honorable Mary M. Rowland: Plaintiff should submit a proposed judgment order regarding the punitive damages award to Judge Rowland's proposed Order box by 1/25/21. Mailed notice. (dm, )
Dec 14, 2020 29 permanent injunction (2)
Docket Text: PERMANENT INJUNCTION Signed by the Honorable Mary M. Rowland on 12/14/2020. Civil case terminated. Mailed notice. (dm, )
Dec 10, 2020 28 order on motion for default judgment (1)
Docket Text: MINUTE entry before the Honorable Mary M. Rowland: Plaintiff's motion for entry of default [23] is granted, in part, as follows: On 10/14/20 Plaintiff moved for default judgment. The court advised that the motion would be granted if no response was filed by 10/28/20. The Court's order was served on defendant via electronic mail. No response has been filed. Plaintiff's request for a permanent injunction is granted for the reasons set forth in the motion. Plaintiff is to submit a draft permanent injunction to Proposed_Order_Rowland@ilnd.uscourts.gov by 12/16/20. Plaintiff's request for punitive damages under Illinois Deceptive Trade Practices Act, 815 ILCS Sec. 510/1 et seq., is granted in part. The court awards $75,000 in punitive damages against Defendant, Andromeda. It is so ordered. Mailed notice. (dm, )
Oct 19, 2020 27 Exhibit 1 (3)
Oct 19, 2020 27 Main Document (2)
Docket Text: Notice of Compliance with the Court's October 15, 2020, Order (D.I. 26) by North American Herb and Spice Co. Ltd. LLC (Attachments: # (1) Exhibit 1)(Chiacchio, Theodore)
Oct 15, 2020 26 text entry (1)
Docket Text: MINUTE entry before the Honorable Mary M. Rowland: If there is no objection to this motion filed by 10/28/20, this motion will be granted. Plaintiffs are ordered to serve this order and the motion via electronic mail on Defendant by 10/20/20. Mailed notice. (dm, )
Oct 14, 2020 25 other (3)
Docket Text: CORRECTED Exhibit 2 to Motion for Entry of Default Judgment by North American Herb and Spice Co. Ltd. LLC (Chiacchio, Theodore)
Oct 14, 2020 24 other (9)
Docket Text: Memorandum in Support of Motion for Entry of Default Judgment by North American Herb and Spice Co. Ltd. LLC (Chiacchio, Theodore)
Oct 14, 2020 23 Exhibit 3 (3)
Oct 14, 2020 23 Exhibit 2 (3)
Oct 14, 2020 23 Exhibit 1 (2)
Oct 14, 2020 23 Main Document (2)
Docket Text: MOTION by Plaintiff North American Herb and Spice Co. Ltd. LLC for default judgment as to defendant Andromeda (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3)(Chiacchio, Theodore)
Sep 11, 2020 22 text entry (1)
Docket Text: MINUTE entry before the Honorable Mary M. Rowland: In light of the Court's prior order (Dkt. 21), Plaintiff shall file its Rule 55(b) motion for default judgment with supporting documentation by 10/14/20. Plaintiff shall serve a copy of the motion on Defendant electronically. Mailed notice. (dm, )
Aug 14, 2020 21 order on motion for entry of default (1)
Docket Text: MINUTE entry before the Honorable Mary M. Rowland: Plaintiff motion for default under FRCP 55(a) [18] is granted. Default entered against defendant Andromeda. Plaintiff shall serve a copy of this order on defendant via email. Mailed notice. (dm, )
Aug 10, 2020 20 status report (6)
Docket Text: STATUS Report by North American Herb and Spice Co. Ltd. LLC (Chiacchio, Theodore)
Jul 17, 2020 19 Exhibit A (3)
Jul 17, 2020 19 Main Document (2)
Docket Text: AFFIDAVIT of Theodore J. Chiacchio regarding motion for entry of default[18] Affidavit of Service (Attachments: # (1) Exhibit A)(Chiacchio, Theodore)
Jul 14, 2020 18 Declaration of Theodore J. Chiacchio (2)
Jul 14, 2020 18 Main Document (3)
Docket Text: MOTION by Plaintiff North American Herb and Spice Co. Ltd. LLC for entry of default (Attachments: # (1) Declaration of Theodore J. Chiacchio)(Chiacchio, Theodore)
Jul 10, 2020 17 order (8)
Docket Text: ORDER Fifth Amended General Order 20-0012 IN RE: CORONAVIRUS COVID-19 PUBLIC EMERGENCY Signed by the Chief Judge Rebecca R. Pallmeyer on July 10, 2020. This Order does not extend or modify any deadlines set in civil cases. No motions may be noticed for in-person presentment; the presiding judge will notify parties of the need, if any, for a hearing by electronic means or in-court proceeding. See attached Order. Signed by the Honorable Rebecca R. Pallmeyer on 7/10/2020: Mailed notice. (Clerk8, Docket)
Jun 19, 2020 16 terminate deadlines and hearings (1)
Docket Text: MINUTE entry before the Honorable Mary M. Rowland: The Court has reviewed the status report. Defendant's response to Plaintiff's complaint is due 7/9/20. The court appreciates plaintiff's status report but wants to adopt a discovery schedule that had defendant's agreement. On or before 8/10/20, parties shall file a JOINT initial status report, using the template from Judge Rowland's website. The Court will then set further deadlines. Initial status hearing set for 6/25/20 is stricken. Mailed notice. (dm, )
Jun 18, 2020 15 status report (5)
Docket Text: STATUS Report by North American Herb and Spice Co. Ltd. LLC (Chiacchio, Theodore)
May 26, 2020 14 order (8)
Docket Text: ORDER ORDER Fourth Amended General Order 20-0012 IN RE: CORONAVIRUS COVID-19 PUBLIC EMERGENCY Signed by the Chief Judge Rebecca R. Pallmeyer on May 26, 2020. This Order does not extend or modify any deadlines set in civil cases. For non-emergency motions, no motion may be noticed for presentment on a date earlier than July 15, 2020. See attached Order. Signed by the Honorable Rebecca R. Pallmeyer on 5/26/2020: Mailed notice. (docket10, )
Apr 24, 2020 13 order (11)
Docket Text: ORDER Third Amended General Order 20-0012 IN RE: CORONAVIRUS COVID-19 PUBLIC EMERGENCY Signed by the Chief Judge Rebecca R. Pallmeyer on April 24, 2020. All open cases are impacted by this Third Amended General Order. Parties are must carefully review all obligations under this Order, including the requirement listed in paragraph number 5 to file a joint written status report in most civil cases. See attached Order. Signed by the Honorable Rebecca R. Pallmeyer on 4/24/2020: Mailed notice. (docket9, )
Apr 16, 2020 12 other (2)
Docket Text: Notice of Compliance by North American Herb and Spice Co. Ltd. LLC with the Court's April 1, 2020, Order Permitting Service of Process Through Electronic Mail (Chiacchio, Theodore)
Apr 13, 2020 11 Exhibit A (17)
Apr 13, 2020 11 Main Document (2)
Docket Text: AFFIDAVIT of Service filed by Plaintiff North American Herb and Spice Co. Ltd. LLC regarding Affidavit of Service of Process served on poczta@andromeda-sklep.pl on 4/2/2020 (Attachments: # (1) Exhibit A)(Chiacchio, Theodore)
Apr 1, 2020 10 order on motion for miscellaneous relief (1)
Docket Text: MINUTE entry before the Honorable Mary M. Rowland: Plaintiff's motion for leave to serve process via electronic mail [7] is granted. NAHS is granted leave to serve Defendant with process within 15 days of entry of such Order by sending a copy of the Complaint and Summons to the email address poczta@andromeda-sklep.pl. NAHS to file a Notice of Compliance within 20 days of the date of execution of the Affidavit of Service. No appearance required on 5/5/20. Mailed notice. (dm, )
Mar 31, 2020 8 notice of motion (1)
Docket Text: NOTICE of Motion by Theodore Joseph Chiacchio for presentment of motion for miscellaneous relief[7] before Honorable Mary M. Rowland on 5/5/2020 at 09:45 AM. (Chiacchio, Theodore)
Mar 31, 2020 7 Exhibit 1 (2)
Mar 31, 2020 7 Main Document (5)
Docket Text: MOTION by Plaintiff North American Herb and Spice Co. Ltd. LLC for Leave to Serve Process Via Electronic Mail (Attachments: # (1) Exhibit 1)(Chiacchio, Theodore)
Mar 30, 2020 9 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 30, 2020 6 set/reset hearings (1)
Docket Text: MINUTE entry before the Honorable Mary M. Rowland: Initial status hearing is set for 6/25/20 at 9:30 a.m. No later than five business days before the status hearing, the parties shall file a joint initial status report. A template for the Initial Status Report, setting forth the information required, may be found at http://www.ilnd.uscourts.gov/Judges.aspx by clicking on Judge Rowland's name and then again on the link entitled 'Initial Status Conference.' The litigants are further ordered to review all of Judge Rowland's standing orders and the information available on her webpage. Mailed notice. (dm, )
Mar 30, 2020 N/A summons issued (0)
Docket Text: SUMMONS Issued as to Defendant Andromeda (tg, )
Mar 24, 2020 5 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. (mc, )
Mar 24, 2020 4 Exhibit (2)
Mar 24, 2020 4 Main Document (1)
Docket Text: MAILED Trademark report to Patent Trademark Office, Alexandria VA (Attachments: # (1) Exhibit)(mc, )
Mar 23, 2020 3 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff North American Herb and Spice Co. Ltd. LLC by Theodore Joseph Chiacchio (Chiacchio, Theodore)
Mar 23, 2020 2 civil cover sheet (2)
Docket Text: CIVIL Cover Sheet (Chiacchio, Theodore)
Mar 23, 2020 1 Exhibit 2 (2)
Mar 23, 2020 1 Exhibit 1 (7)
Mar 23, 2020 1 Main Document (13)
Docket Text: COMPLAINT filed by North American Herb and Spice Co. Ltd. LLC; Jury Demand. Filing fee $ 400, receipt number 0752-16870133. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2)(Chiacchio, Theodore)
Mar 23, 2020 N/A case assigned (0)
Docket Text: CASE ASSIGNED to the Honorable Mary M. Rowland. Designated as Magistrate Judge the Honorable Sidney I. Schenkier. Case assignment: Random assignment. (lw, )
Menu