Search
Patexia Research
Case number 1:17-cv-00296

Ohrstrom et al v. Ohrstrom et al > Documents

Date Field Doc. No.Description (Pages)
May 15, 2017 21 Patent/Trademark report (2)
Docket Text: MAILED closing trademark report with certified copy of minute entry dated 5/12/2017 [20] to Patent Trademark Office, Alexandria VA (mmy, )
May 12, 2017 20 terminated case (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) [19], this case is dismissed with prejudice and without attorneys' fees and costs. All pending hearing dates and motions are stricken. Civil case terminated. Mailed notice (ef, )
May 10, 2017 19 stipulation of dismissal (2)
Docket Text: STIPULATION of Dismissal (Vurdelja, George)
Apr 19, 2017 18 order on motion for extension of time to answer (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Motion and Status hearing held. The parties reported they have reached a resolution and intend to file a stipulation to dismiss the case. If the parties file a stipulation to dismiss prior to the next status hearing, the status will be stricken and parties will not need to appear. Defendant's motion to extend time to answer or otherwise plead [15] is granted. Defendant shall have until 5/19/2017 to answer the complaint. Status hearing set for 5/18/2017 at 9:00 AM. Mailed notice (ef, )
Apr 10, 2017 17 terminate deadlines and hearings (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: The parties' electronically advised the court that they have reached a settlement in principle but require additional time to finalize the settlement documents. By request and agreement of the parties, the motion hearing set for 4/11/2017 is stricken and reset for 4/19/2017 at 9:00 AM. If a stipulation to dismiss is filed prior to the next hearing date, the hearing will be stricken. Mailed notice (ef, )
Apr 4, 2017 15 motion for extension of time to file answer (4)
Docket Text: MOTION by Defendants Kelp Commodities, LLC, Tom Ohrstrom for extension of time to file answer regarding amended complaint[14] (Mayer Isaacson, Erin)
Apr 4, 2017 16 notice of motion (2)
Docket Text: NOTICE of Motion by Erin Mayer Isaacson for presentment of motion for extension of time to file answer, motion for relief[15] before Honorable Andrea R. Wood on 4/11/2017 at 09:00 AM. (Mayer Isaacson, Erin)
Mar 16, 2017 N/A summons issued (0)
Docket Text: SUMMONS Issued as to Defendant Kelp Commodities, LLC (pg, )
Mar 16, 2017 N/A summons issued (0)
Docket Text: SUMMONS Issued as to Defendant Tom Ohrstrom (pg, )
Mar 15, 2017 14 Main Document (5)
Docket Text: AMENDED complaint by P.B. Ohrstrom & Sons, Inc., Maxicrop, U.S.A., Inc. against P.B. Ohrstrom & Sons, Inc., Maxicrop, U.S.A., Inc. (Attachments: # (1) Exhibit A, # (2) Exhibit B)(Vurdelja, George)
Mar 15, 2017 14 Exhibit A (2)
Mar 15, 2017 14 Exhibit B (2)
Mar 13, 2017 13 order on motion for extension of time to file (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: The Parties' Agreed Motion for extension of time to file amended complaint [11] is granted. Plaintiffs' amended complaint shall be filed by 3/15/2017. Defendants shall answer or otherwise plead by 4/5/2017. The motion presentment date of 3/14/2017 is stricken. Initial Status hearing set for 3/16/2017 is stricken and reset for 4/19/2017 at 09:00 AM. 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. Mailed notice (ef, )
Mar 8, 2017 11 motion for extension of time to file (5)
Docket Text: MOTION by Defendants Kelp Commodities, LLC, Tom Ohrstrom for extension of time to file Amended Complaint (Plaintiff) and Defendants' Answer (Mayer Isaacson, Erin)
Mar 8, 2017 12 notice of motion (3)
Docket Text: NOTICE of Motion by Erin Mayer Isaacson for presentment of motion for extension of time to file[11] before Honorable Andrea R. Wood on 3/14/2017 at 09:00 AM. (Mayer Isaacson, Erin)
Feb 6, 2017 7 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendants Kelp Commodities, LLC, Tom Ohrstrom by Jason Brett Hirsh (Hirsh, Jason)
Feb 6, 2017 8 waiver of service executed (1)
Docket Text: WAIVER OF SERVICE returned executed by Tom Ohrstrom. Tom Ohrstrom waiver sent on 1/17/2017, answer due 3/20/2017. (Hirsh, Jason)
Feb 6, 2017 9 waiver of service executed (1)
Docket Text: WAIVER OF SERVICE returned executed by Kelp Commodities, LLC. Kelp Commodities, LLC waiver sent on 1/17/2017, answer due 3/20/2017. (Hirsh, Jason)
Feb 6, 2017 10 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendants Kelp Commodities, LLC, Tom Ohrstrom by Erin Mayer Isaacson (Mayer Isaacson, Erin)
Jan 19, 2017 5 mailed (2)
Docket Text: MAILED Trademark Request Letter to Plaintiff's counsel George N. Vurdelja, Jr. (pk, )
Jan 19, 2017 6 set deadlines/hearings (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Initial status hearing set for 3/16/2017 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, )
Jan 18, 2017 4 civil cover sheet (1)
Docket Text: CIVIL Cover Sheet (Vurdelja, George)
Jan 17, 2017 N/A summons issued (0)
Docket Text: SUMMONS Issued as to Defendant TOM OHRSTROM (pg, )
Jan 13, 2017 N/A case assigned (0)
Docket Text: CASE ASSIGNED to the Honorable Andrea R. Wood. Designated as Magistrate Judge the Honorable Sheila M. Finnegan. (daj, )
Jan 13, 2017 1 Main Document (5)
Docket Text: COMPLAINT filed by LARS OHRSTROM, P.B. OHRSTROM & SONS, INC., MAXICROP, U.S.A., INC.; Jury Demand. Filing fee $ 400, receipt number 0752-12751025. (Attachments: # (1) Exhibit A)(Vurdelja, George)
Jan 13, 2017 1 Exhibit A (2)
Jan 13, 2017 2 civil cover sheet (2)
Docket Text: CIVIL Cover Sheet (Vurdelja, George)
Jan 13, 2017 3 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiffs MAXICROP, U.S.A., INC., LARS OHRSTROM, P.B. OHRSTROM & SONS, INC. by George N. Vurdelja, Jr (Vurdelja, George)
Menu