Search
Patexia Research
Case number 1:19-cv-02198

SFG, Inc. v. Musk et al > Documents

Date Field Doc. No.Description (Pages)
Jun 5, 2020 142 Response (3)
Docket Text: RESPONSE by Plaintiff SFG, Inc. to Defendants' Supplemental Submission (Beem, Richard)
May 29, 2020 141 Main Document (3)
Docket Text: RESPONSE by Kimbal Musk, The Kitchen Cafe, LLCin Support of MOTION by Defendants Kimbal Musk, The Kitchen Cafe, LLC for discovery Pursuant to FRCP Rule 37(c)[119], MOTION by Plaintiff SFG, Inc. to quash subpoena and invalidate deposition notice[127] Opposition to Plaintiff's Motion to Quash Subpoena [127] (Attachments: # (1) Exhibit A)(Sybert, Richard)
May 29, 2020 141 Exhibit A (20)
May 26, 2020 140 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. (docket6, )
May 19, 2020 138 reply to response to motion (5)
Docket Text: REPLY by Kimbal Musk, The Kitchen Cafe, LLC to MOTION by Defendants Kimbal Musk, The Kitchen Cafe, LLC for discovery Pursuant to FRCP Rule 37(c)[119], MOTION by Plaintiff SFG, Inc. to quash subpoena and invalidate deposition notice[127] (Sybert, Richard)
May 19, 2020 139 reply (5)
Docket Text: REPLY by Plaintiff SFG, Inc. to motion to compel[120] discovery (Beem, Richard)
May 18, 2020 137 reply (5)
Docket Text: REPLY by Defendants Kimbal Musk, The Kitchen Cafe, LLC to motion to strike, [113], declaration[116] in Support of Counter Motion to Strike and for Sanctions (Sybert, Richard)
May 12, 2020 135 Main Document (15)
Docket Text: MEMORANDUM by Kimbal Musk, The Kitchen Cafe, LLC in Opposition to motion to compel[120] Discovery (Attachments: # (1) Declaration of Richard P. Sybert, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Exhibit G, # (9) Exhibit H, # (10) Exhibit I, # (11) Exhibit J, # (12) Exhibit K, # (13) Exhibit L, # (14) Exhibit M, # (15) Exhibit N, # (16) Exhibit O, # (17) Exhibit P)(Sybert, Richard)
May 12, 2020 135 Declaration of Richard P. Sybert (4)
May 12, 2020 135 Exhibit A (3)
May 12, 2020 135 Exhibit B (3)
May 12, 2020 135 Exhibit C (3)
May 12, 2020 135 Exhibit D (3)
May 12, 2020 135 Exhibit E (6)
May 12, 2020 135 Exhibit F (3)
May 12, 2020 135 Exhibit G (2)
May 12, 2020 135 Exhibit H (4)
May 12, 2020 135 Exhibit I (1)
May 12, 2020 135 Exhibit J (3)
May 12, 2020 135 Exhibit K (7)
May 12, 2020 135 Exhibit L (5)
May 12, 2020 135 Exhibit M (1)
May 12, 2020 135 Exhibit N (1)
May 12, 2020 135 Exhibit O (2)
May 12, 2020 135 Exhibit P (3)
May 12, 2020 136 Main Document (7)
Docket Text: RESPONSE by Plaintiff SFG, Inc. to motion for discovery,, [119] (Attachments: # (1) Privilege Log)(Beem, Richard)
May 12, 2020 136 Privilege Log (1)
May 5, 2020 133 terminate hearings (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: The Court views Plaintiff's motion to quash subpoena and invalidate deposition notice [127] as raising the same issues already raised by Defendants' discovery motion pursuant to FRCP 37(c) [119]. Accordingly, Defendant shall respond to Plaintiff's new motion [127] at the same time (on 5/19/2020) and in the same brief (limited to 15 pages) as their reply in support of their own discovery motion [119]. The Court does not desire a separate reply brief from Plaintiff in support of her motion to quash subpoena and invalidate deposition notice. Instead, all briefing on the various pending discovery motions will be completed by 5/19/2020. Plaintiff's motion for extension of discovery [129] is taken under advisement without briefing for ruling along with the pending discovery motions. The Court further observes that the "motion" for entry of proposed order [126] is not a separate motion but rather the proposed order for Defendants' previously-filed discovery motion [119]. Thus, docket no. 126 will be terminated as a "motion." The motion presentment hearing set for 6/2/2020 is stricken. Please be advised that the parties in this case are NOT required to file the status report described in paragraph 5 of Third Amended General Order 20-0012, and moreover, the status hearing set for 5/27/2020 is stricken. The Court will rule on the pending motions electronically and set a new status date at that time. Mailed notice. (dal, )
May 5, 2020 134 Main Document (2)
Docket Text: NOTICE by SFG, Inc. of Entry of Standards for Professional Conduct (Attachments: # (1) Standards for Professional Conduct)(Beem, Richard)
May 5, 2020 134 Standards for Professional Conduct (5)
May 4, 2020 129 extension of time (5)
Docket Text: MOTION by Plaintiff SFG, Inc. for extension of time for discovery (Beem, Richard)
May 4, 2020 130 notice of motion (1)
Docket Text: NOTICE of Motion by Richard Philip Beem for presentment of extension of time[129] before Honorable Andrea R. Wood on 6/2/2020 at 09:00 AM. (Beem, Richard)
May 4, 2020 131 Response (7)
Docket Text: RESPONSE by Plaintiff SFG, Inc. (Beem, Richard)
May 4, 2020 132 reply (13)
Docket Text: REPLY by Plaintiff SFG, Inc. (Beem, Richard)
May 1, 2020 127 motion to quash (5)
Docket Text: MOTION by Plaintiff SFG, Inc. to quash subpoena and invalidate deposition notice (Beem, Richard)
May 1, 2020 128 notice of motion (1)
Docket Text:Plaintiff SFG's NOTICE of Motion by Richard Philip Beem for presentment of motion to quash[127] before Honorable Andrea R. Wood on 6/2/2020 at 09:00 AM. (Beem, Richard)
Apr 28, 2020 125 terminate hearings (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: The Court sets the following briefing schedule on Plaintiff's motion to compel discovery [120] and Defendants' motion to compel discovery pursuant to Rule 37(c) [119]: the non-moving party shall respond to the motion by 5/12/2020 and the moving party shall reply by 5/19/2020. The motion hearing set for 5/27/2020 is stricken; parties need not appear. In addition, in light of Third Amended General Order 20-0012, the Court hereby confirms that the previously-set briefing schedule for Plaintiff's motion for preliminary injunction [109] and Defendants' motion to strike and for sanctions [113] will stand unless the parties request modification of the schedule. The parties may request modification of the schedule for any of the pending motions by jointly e-mailing Courtroom Deputy David Lynn at david_lynn@ilnd.uscourts.gov. All counsel of record must be copied on the e-mail. The Court intends to rule on the pending motions based on the written submissions. Mailed notice. (dal, )
Apr 28, 2020 126 Main Document (2)
Docket Text: MOTION by Defendants Kimbal Musk, The Kitchen Cafe, LLC for order Motion for Entry of Proposed Order (Attachments: # (1) Proposed Order)(Sybert, Richard)
Apr 28, 2020 126 Proposed Order (1)
Apr 24, 2020 119 Main Document (3)
Docket Text: MOTION by Defendants Kimbal Musk, The Kitchen Cafe, LLC for discovery Pursuant to FRCP Rule 37(c) (Attachments: # (1) Memorandum in Support of Discovery Motion Pursuant to FRCP 37(c), # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Exhibit G, # (9) Exhibit H-1, # (10) Exhibit H-2, # (11) Exhibit H-3, # (12) Exhibit I-1, # (13) Exhibit I-2, # (14) Exhibit I-3, # (15) Exhibit I-4, # (16) Exhibit I-5, # (17) Exhibit J, # (18) Exhibit K, # (19) Exhibit L, # (20) Exhibit M)(Sybert, Richard)
Apr 24, 2020 119 Memorandum in Support of Discovery Motion Pursuant to FRCP 37(c) (7)
Apr 24, 2020 119 Exhibit A (5)
Apr 24, 2020 119 Exhibit B (40)
Apr 24, 2020 119 Exhibit C (1)
Apr 24, 2020 119 Exhibit D (185)
Apr 24, 2020 119 Exhibit E (1)
Apr 24, 2020 119 Exhibit F (4)
Apr 24, 2020 119 Exhibit G (2)
Apr 24, 2020 119 Exhibit H-1 (10)
Apr 24, 2020 119 Exhibit H-2 (14)
Apr 24, 2020 119 Exhibit H-3 (2)
Apr 24, 2020 119 Exhibit I-1 (2)
Apr 24, 2020 119 Exhibit I-2 (4)
Apr 24, 2020 119 Exhibit I-3 (5)
Apr 24, 2020 119 Exhibit I-4 (2)
Apr 24, 2020 119 Exhibit I-5 (1)
Apr 24, 2020 119 Exhibit J (2)
Apr 24, 2020 119 Exhibit K (6)
Apr 24, 2020 119 Exhibit L (1)
Apr 24, 2020 119 Exhibit M (5)
Apr 24, 2020 120 motion to compel (2)
Docket Text: MOTION by Plaintiff SFG, Inc. to compel discovery (Beem, Richard)
Apr 24, 2020 121 notice of motion (1)
Docket Text: NOTICE of Motion by Richard Philip Beem for presentment of motion to compel[120] before Honorable Andrea R. Wood on 5/27/2020 at 09:00 AM. (Beem, Richard)
Apr 24, 2020 122 Main Document (12)
Docket Text: MEMORANDUM by SFG, Inc. in support of motion to compel[120] discovery (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F)(Beem, Richard)
Apr 24, 2020 122 Exhibit A (2)
Apr 24, 2020 122 Exhibit B (3)
Apr 24, 2020 122 Exhibit C (5)
Apr 24, 2020 122 Exhibit D (3)
Apr 24, 2020 122 Exhibit E (3)
Apr 24, 2020 122 Exhibit F (2)
Apr 24, 2020 123 certificate (2)
Docket Text: CERTIFICATE of Compliance Pursuant to Rule 37 (Beem, Richard)
Apr 24, 2020 124 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. (docket4, )
Apr 6, 2020 117 terminate hearings (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Consistent with Second Amended General Order 20-0012, in lieu of an in-court hearing, the Court sets the following briefing schedule for Plaintiff's motion for preliminary injunction [109] and Defendants' motion to strike and for sanctions [113]: Plaintiff shall reply in support of her motion for preliminary injunction and respond in opposition to Defendants' motion to strike and for sanctions by 5/4/2020; Defendants may file a reply in support of their motion to strike and for sanctions by 5/18/2020. Please note that the Court has taken Second Amended General Order 20-0012 into account when setting this briefing schedule. Any requests to modify the briefing schedule shall be made in writing, preferably with the agreement of all parties. After reviewing the briefing, the Court will determine whether oral argument or an evidentiary hearing is necessary to resolve the motions or whether they can be decided on the papers. The Court further notes that both sides submitted briefs in excess of the 15-page limit without seeking prior leave of court. See Local Rule 7.1 (N.D. Ill.). The Court will overlook these transgressions this time. However, both sides must comply with the 15-page limit going forward. If it is necessary to file a brief longer than 15 pages, the party submitting the brief must seek prior leave to do so or risk having the brief stricken. Motion hearing set for 4/7/2020 is stricken. Status hearing set for 5/14/2020 is stricken and reset for 5/27/2020 at 9:30 AM. Mailed notice. (dal, )
Apr 6, 2020 118 Main Document (3)
Docket Text: NOTICE by SFG, Inc. Entry of Defendants' Email Correspondence and Proposed Order into the Record (Attachments: # (1) Exhibit A)(Beem, Richard)
Apr 6, 2020 118 Exhibit A (2)
Apr 2, 2020 116 declaration (5)
Docket Text: DECLARATION of Richard P. Sybert regarding motion to strike, [113], notice of motion[114] AMENDED Declaration of Richard P. Sybert (Sybert, Richard)
Mar 31, 2020 113 Main Document (2)
Docket Text: MOTION by Defendants Kimbal Musk, The Kitchen Cafe, LLC to strike MOTION by Plaintiff SFG, Inc. for preliminary injunction [109] and Opposition to Plaintiff's Motion for Reconsideration of Denial of Preliminary Injunction (Attachments: # (1) Memorandum in Support, # (2) Declaration)(Sybert, Richard)
Mar 31, 2020 113 Memorandum in Support (34)
Mar 31, 2020 113 Declaration (5)
Mar 31, 2020 114 notice of motion (2)
Docket Text: NOTICE of Motion by Richard P Sybert for presentment of motion to strike, [113] before Honorable Andrea R. Wood on 4/7/2020 at 09:00 AM. (Sybert, Richard)
Mar 30, 2020 115 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 23, 2020 112 Main Document (2)
Docket Text: NOTICE by SFG, Inc. of Entry of Defendants' Email Correspondence into the Record (Attachments: # (1) Exhibit A)(Beem, Richard)
Mar 23, 2020 112 Exhibit A (3)
Dec 19, 2019 79 Main Document (3)
Docket Text: MOTION by Plaintiff SFG, Inc. to strike and memorandum in support thereof (Attachments: # (1) Exhibit A)(Beem, Richard)
Dec 19, 2019 79 Exhibit A (2)
Dec 19, 2019 80 notice of motion (1)
Docket Text: NOTICE of Motion by Richard Philip Beem for presentment of motion to strike[79] before Honorable Andrea R. Wood on 1/2/2020 at 09:00 AM. (Beem, Richard)
Dec 17, 2019 81 terminate deadlines and hearings (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Status hearing held. As stated on the record, the Court's written ruling on Plaintiff's motion for leave to file first amended complaint [72] shall issue in short order. A new status date will be set by separate order. Mailed notice (ef, )
Nov 22, 2019 78 terminate deadlines and hearings (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: By request and agreement of the parties, the status hearing set for 12/13/2019 is stricken and reset for 12/17/2019 at 10:00 AM. Mailed notice (ef, )
Nov 14, 2019 77 order on motion for leave to file (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Status hearing held. Counsel for Defendant and Plaintiff appeared. Plaintiff's motion for leave to file first amended complaint [72] is taken under advisement. Plaintiff replied to Defendant's written response to motion for leave to file amended complaint orally in open court. The Court will issue its ruling by mail. Status hearing set for 12/13/2019 at 9:00 AM. Mailed notice (rj, )
Nov 13, 2019 76 memorandum in opposition to motion (16)
Docket Text: MEMORANDUM by Kimbal Musk, The Kitchen Cafe, LLC in Opposition to motion for leave to file[72] (Sybert, Richard)
Nov 8, 2019 72 motion for leave to file (3)
Docket Text: MOTION by Plaintiff SFG, Inc. for leave to file First Amended Complaint (Beem, Richard)
Nov 8, 2019 73 memorandum in support of motion (10)
Docket Text: MEMORANDUM by SFG, Inc. in support of motion for leave to file[72] First Amended Complaint (Beem, Richard)
Nov 8, 2019 74 amended complaint (13)
Docket Text:First AMENDED complaint by SFG, Inc. against Kimbal Musk, The Kitchen Cafe, LLC (Beem, Richard)
Nov 8, 2019 75 notice of motion (1)
Docket Text: NOTICE of Motion by Richard Philip Beem for presentment of motion for leave to file[72] before Honorable Andrea R. Wood on 11/14/2019 at 09:00 AM. (Beem, Richard)
Oct 29, 2019 71 order on motion to withdraw as attorney (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Motion by counsel to withdraw as attorney [69] is granted. Attorney Robert C. Keck, Jr is withdrawn as counsel of record. The motion presentment date of 10/30/2019 is stricken; parties need not appear. Mailed notice (ef, )
Oct 25, 2019 69 motion to withdraw as attorney (2)
Docket Text: MOTION by Attorney Robert C. Keck, Jr. to withdraw as attorney for SFG, Inc.. No party information provided (Keck, Robert)
Oct 25, 2019 70 notice of motion (1)
Docket Text: NOTICE of Motion by Robert C. Keck, Jr for presentment of motion to withdraw as attorney[69] before Honorable Andrea R. Wood on 10/30/2019 at 09:00 AM. (Keck, Robert)
Oct 24, 2019 68 status report (4)
Docket Text: STATUS Report Joint by SFG, Inc. (Beem, Richard)
Oct 22, 2019 66 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff SFG, Inc. by Richard Philip Beem (Beem, Richard)
Oct 22, 2019 67 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff SFG, Inc. by Alex Shtraym (Shtraym, Alex)
Oct 10, 2019 65 memorandum opinion and order (36)
Docket Text: MEMORANDUM Opinion and Order signed by the Honorable Andrea R. Wood on 10/10/2019. Mailed notice(ef, )
Oct 8, 2019 64 order on motion for preliminary injunction (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Status hearing held. Counsel for defendants appeared telephonically. As discussed in open court, plaintiff's motion for preliminary injunction [9] is denied. The parties shall receive a detailed written opinion by 10/10/19. The parties shall meet and confer on the issues discussed on the record and then submit a status report by 10/24/19. As stated in open court, the Court requests that counsel for defendants appear in person at the next status hearing. The status hearing is set for 11/14/19 at 9:30 a.m. Mailed notice (mjc, )
Oct 3, 2019 63 terminate deadlines and hearings (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Status hearing set for 10/8/2019 at 9:00 a.m. is reset for 10/8/2019 at 12:30 PM. TIME CHANGE ONLY. Mailed notice (ef, )
Oct 2, 2019 62 terminate deadlines and hearings (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Status hearing set for 10/3/2019 is stricken and reset for 10/8/2019 at 09:00 AM. Mailed notice (ef, )
Sep 5, 2019 61 terminate deadlines and hearings (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Status hearing held. The Court's written ruling on Plaintiff's motions for preliminary injunction [9] shall issue in short order. The parties shall meet and confer and file a joint status report that states what additional discovery will be needed and the parties' views regarding prospects for settlement within 14 days after the Court's ruling on the pending preliminary injunction motion. Status hearing set for 10/3/2019 at 9:00 AM. Mailed notice (ef, )
Sep 4, 2019 60 terminate deadlines and hearings (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood:Due to a change in the Court's schedule, the status hearing set for 9/5/2019 at 9:00 a.m. is reset for 9/5/2019 at 09:30 AM. TIME CHANGE ONLY. Mailed notice (ef, )
Aug 9, 2019 59 preliminary injunction hearing (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Preliminary Injunction hearing held. Oral argument was heard and additional evidence was taken in open court. Status hearing set for 9/5/2019 at 11:00 AM. Mailed notice (ef, )
Aug 8, 2019 58 preliminary injunction hearing (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Preliminary Injunction hearing held and continued to 8/9/2019 at 09:00 AM. Mailed notice (ef, )
Aug 7, 2019 57 preliminary injunction hearing (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Preliminary Injunction hearing held and continued to 8/8/2019 at 10:00 AM. Mailed notice (ef, )
Aug 2, 2019 56 preliminary injunction hearing (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Preliminary Injunction hearing held and continued to 8/7/2019 at 10:00 AM. Mailed notice (ef, )
Aug 1, 2019 55 terminate deadlines and hearings (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Preliminary Injunction hearing held and continued to 8/2/2019 at 9:45 AM. Mailed notice (ef, )
Jul 31, 2019 54 order on motion to strike (6)
Docket Text: ORDER signed by the Honorable Andrea R. Wood on 7/31/2019: Defendants' motion to strike the expert report of Jeffrey M. Samuels [31] and motion to exclude Samuels's testimony [42] are granted. Plaintiff's motion in limine [41] is denied as moot as to David Franklyn, granted in part and denied in part as to William Vincent, and denied as to Bruce Marder, William Hoag, and Chris Tripoli. See the accompanying Statement for details. Mailed notice(ef, )
Jul 24, 2019 53 order on motion to withdraw as attorney (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Motion by counsel to withdraw as attorney [49], [51] are granted. Attorneys Matthew P. Becker and Marc Scott Cooperman are withdrawn as counsel of record. The motion presentment date of 7/30/2019 is stricken; parties need not appear. Mailed notice (ef, )
Jul 23, 2019 52 notice of motion (2)
Docket Text: NOTICE of Motion by Marc Scott Cooperman for presentment of motion to withdraw as attorney[51] before Honorable Andrea R. Wood on 7/30/2019 at 09:00 AM. (Cooperman, Marc)
Apr 24, 2019 19 order (2)
Docket Text: AGREED SCHEDULING ORDER RELATING TO PLAINTIFF'S MOTION FOR A PRELIMINARY INJUNCTION signed by the Honorable Andrea R. Wood on 4/24/2019. Mailed notice(ef, )
Apr 24, 2019 20 terminate deadlines and hearings (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Motion Hearing set for 4/24/2019 at 9:00 a.m. is reset for 4/24/2019 at 10:00 AM. Mailed notice (ef, )
Apr 24, 2019 21 order on motion for leave to file (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Motion and Status hearing held. Only counsel for Defendants appeared. Plaintiff is reminded that an appearance is required at all scheduled hearings. Plaintiff's motion for leave to file brief in excess of 15 pages [13] is granted. Defendants are granted leave to file a response brief to Plaintiff's motion for preliminary injunction [9] up to 30 pages in length. Attorney application to appear pro hac vice [15] is granted. The parties' agreed motion for entry of confidentiality order [16] is granted. Enter order. By no later than 5:00 p.m. on 6/17/2019, the parties shall exchange copies of their witness lists and exhibit lists for the preliminary injunction hearing. By no later than 5:00 p.m. on 6/24/2019, the parties shall deliver to chambers their proposed will call/may call witness lists, exhibits list with any objections from the other side indicated, and binders of exhibits tabbed to correspond to the identifiers used in their exhibit lists. Status hearing set for 6/4/2019 is stricken and reset for 6/10/2019 at 9:00 AM. Preliminary Injunction hearing set for 7/1/2019 and 7/2/2019 at 9:00 AM. By 5/1/2019, the parties shall inform the Court's courtroom deputy by email if the scheduled hearings need to be adjusted and whether they believe that a settlement conference would be helpful for settlement negotiations. Mailed notice (ef, )
Apr 19, 2019 16 Main Document (3)
Docket Text: MOTION by Defendants Kimbal Musk, The Kitchen Cafe, LLC for protective order AGREED (Attachments: # (1) Text of Proposed Order Exhibit A - Propsosed Agreed Confidentiality Order)(Becker, Matthew)
Apr 19, 2019 16 Text of Proposed Order Exhibit A - Propsosed Agreed Confidentiality Order (13)
Apr 19, 2019 17 notice of motion (3)
Docket Text: NOTICE of Motion by Matthew P. Becker for presentment of motion for protective order[16] before Honorable Andrea R. Wood on 4/24/2019 at 09:00 AM. (Becker, Matthew)
Apr 18, 2019 15 motion to appear pro hac vice (3)
Docket Text: MOTION for Leave to Appear Pro Hac Vice Filing fee $ 150, receipt number 0752-15733460. (Getzoff, Timothy)
Apr 17, 2019 18 terminate deadlines and hearings (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Motion hearing held. The Court sets the following briefing schedule for Plaintiff's motion for preliminary injunction [9]: Defendants shall respond by 5/28/2019 and Plaintiff shall reply by 6/4/2019. The parties shall meet and confer on the issues discussed on the record and then submit an agreed proposed scheduling order and protection order in Word format to the Court's Proposed Order e-mailbox at Proposed_Order_Wood@ilnd.uscourts.gov. The courtroom deputy will contact the parties to provide proposed preliminary injunction hearing dates. Status hearing set for 4/24/2019 at 10:00 AM. Mailed notice (ef, )
Apr 15, 2019 11 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendants Kimbal Musk, The Kitchen Cafe, LLC by Matthew P. Becker (Becker, Matthew)
Apr 15, 2019 12 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendants Kimbal Musk, The Kitchen Cafe, LLC by Marc Scott Cooperman (Cooperman, Marc)
Apr 15, 2019 13 Main Document (2)
Docket Text: MOTION by Plaintiff SFG, Inc. for leave to file Brief in Excess of 15 Pages (Attachments: # (1) Exhibit Exhibit A to Motion for Leave to File Brief in Excess of 15 Pages)(Keck, Robert)
Apr 15, 2019 13 Exhibit Exhibit A to Motion for Leave to File Brief in Excess of 15 Pages (22)
Apr 15, 2019 14 notice of motion (1)
Docket Text: NOTICE of Motion by Robert C. Keck, Jr for presentment of motion for leave to file[13] before Honorable Andrea R. Wood on 4/17/2019 at 09:00 AM. (Keck, Robert)
Apr 11, 2019 9 Main Document (2)
Docket Text: MOTION by Plaintiff SFG, Inc. for preliminary injunction (Attachments: # (1) Exhibit Exhibit A - Verified Complaint)(Keck, Robert)
Apr 11, 2019 9 Exhibit Exhibit A - Verified Complaint (10)
Apr 11, 2019 10 notice of motion (1)
Docket Text: NOTICE of Motion by Robert C. Keck, Jr for presentment of motion for preliminary injunction[9] before Honorable Andrea R. Wood on 4/17/2019 at 09:00 AM. (Keck, Robert)
Apr 3, 2019 7 waiver of service executed (1)
Docket Text: WAIVER OF SERVICE returned executed by SFG, Inc.. Kimbal Musk waiver sent on 4/2/2019, answer due 6/3/2019. (Keck, Robert)
Apr 3, 2019 8 waiver of service executed (1)
Docket Text: WAIVER OF SERVICE returned executed by SFG, Inc.. The Kitchen Cafe, LLC waiver sent on 4/2/2019, answer due 6/3/2019. (Keck, Robert)
Apr 1, 2019 4 set deadlines/hearings (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Initial status hearing set for 6/4/2019 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, )
Apr 1, 2019 5 mailed (2)
Docket Text: EMAILED Trademark Request letter to plaintiff counsel. (nsf, )
Apr 1, 2019 6 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. (nsf, )
Mar 29, 2019 N/A case assigned (0)
Docket Text: CASE ASSIGNED to the Honorable Andrea R. Wood. Designated as Magistrate Judge the Honorable Susan E. Cox. Case assignment: Random assignment. (jn, )
Mar 29, 2019 1 complaint (9)
Docket Text: COMPLAINT filed by SFG, Inc. D/B/A Next Door Restaurant; Jury Demand. Filing fee $ 400, receipt number 0752-15654259.(Keck, Robert)
Mar 29, 2019 2 civil cover sheet (1)
Docket Text: CIVIL Cover Sheet (Keck, Robert)
Mar 29, 2019 3 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff SFG, Inc. D/B/A Next Door Restaurant by Robert C. Keck, Jr (Keck, Robert)
Menu