Search
Patexia Research
Case number 1:18-cv-04543

The Container Store, Inc. v. Clever Container Company, LLC > Documents

Date Field Doc. No.Description (Pages)
Mar 23, 2020 79 Patent/Trademark report (30)
Docket Text: MAILED trademark report to Patent Trademark Office, Alexandria VA (rp, )
Mar 20, 2020 78 terminate deadlines and hearings (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) [77], this case is dismissed with prejudice and with each party to bear its own attorneys' fees and costs. All pending hearing dates and motions are stricken. Mailed notice (ef, )
Mar 17, 2020 77 stipulation of dismissal (3)
Docket Text: STIPULATION of Dismissal (Joint Stipulation of Dismissal with Prejudice) (Ciccarelli, Massimo)
Aug 22, 2019 76 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendant Clever Container Company, LLC by Gerald M. Miller (Miller, Gerald)
Aug 16, 2019 75 Main Document (135)
Docket Text: MAILED trademark report with certified copy of minute order dated 8/13/2019 to Patent Trademark Office, Alexandria, VA. (Attachments: # (1) certified order) (bg, )
Aug 16, 2019 75 certified order (1)
Aug 15, 2019 74 terminate referral (1)
Docket Text: MINUTE entry before the Honorable Young B. Kim: In light of the settlement and the dismissal of the case without prejudice, (see R. 73), all matters relating to the referral of this action have been concluded. The referral is closed and the case is returned to the assigned District Judge. Mailed notice (Kim, Young)
Aug 13, 2019 73 terminate deadlines and hearings (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Motion hearing held. The parties informed the Court that a settlement has been reached but the terms of the agreement will require steps to be taken over a six-month period before the case may be dismissed with prejudice. Accordingly, pursuant to the discussion held in open court, this case is dismissed without prejudice and with the parties granted leave to reinstate on or before 3/20/2020. The parties shall file a stipulation of dismissal with prejudice by 3/12/2020. All pending hearing dates and motions are stricken. Civil case terminated. Mailed notice (ef, )
Aug 7, 2019 71 Main Document (3)
Docket Text: MOTION by Plaintiff The Container Store, Inc. to stay All Deadlines (Attachments: # (1) Text of Proposed Order)(Ciccarelli, Massimo)
Aug 7, 2019 71 Text of Proposed Order (1)
Aug 7, 2019 72 notice of motion (3)
Docket Text: NOTICE of Motion by Massimo Ciccarelli for presentment of motion to stay[71] before Honorable Andrea R. Wood on 8/13/2019 at 09:00 AM. (Ciccarelli, Massimo)
Jul 24, 2019 70 terminate deadlines and hearings (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Status hearing set for 7/25/2019 is stricken and reset for 9/3/2019 at 09:00 AM. Mailed notice (ef, )
Jul 11, 2019 66 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendant Clever Container Company, LLC by Thomas A. Reed (Reed, Thomas)
Jul 11, 2019 67 Response (2)
Docket Text: RESPONSE by Defendant Clever Container Company, LLC to motion for protective order, [63], order on motion for protective order,,, terminate hearings,, [65] (Hanson, Kyle)
Jul 11, 2019 68 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendant Clever Container Company, LLC by Thomas A. Reed (Reed, Thomas)
Jul 11, 2019 69 order on motion for protective order (1)
Docket Text: MINUTE entry before the Honorable Young B. Kim: In light of Defendant's response, Plaintiff's motion for extension of time [63] is granted to the extent that Plaintiff may select either July 23 or August 15, 2019, for Joan Manson's deposition, to take place at a place (as long as in the Northern District of Illinois) and time (during business hours) to be set by Defendant. Rule 34 allows the court to shorten the time period for responding to document requests. Plaintiff has until 3:00 p.m. tomorrow to notify Defendant of the preferred deposition date. If Plaintiff fails to do so, Defendant may decide by 3:00 p.m. on July 15, 2019, when and where to depose Manson. Mailed notice (Kim, Young)
Jul 9, 2019 65 order on motion for protective order (1)
Docket Text: MINUTE entry before the Honorable Young B. Kim: Plaintiff's motion for leave to produce Joan Manson for her deposition in August 2019 [63] is entered and continued. Appearance on July 12, 2019, is not required to present this motion. The court is inclined to grant the motion because Plaintiff shows good cause for the relief it seeks. However, the court wishes to consider Defendant's objections, if there are any. Defendant has until July 11, 2019, to file a response if it opposes the motion. If Defendant does not, a response is not necessary. The court will rule on the motion electronically on July 12, 2019. Mailed notice (ma,)
Jul 8, 2019 63 Main Document (6)
Docket Text: MOTION by Plaintiff The Container Store, Inc. for protective order as Alternative to Motion for Leave to Schedule Container Store's Deposition(s) During August 5-16 (Attachments: # (1) Exhibit A, # (2) Text of Proposed Order)(Ciccarelli, Massimo)
Jul 8, 2019 63 Exhibit A (4)
Jul 8, 2019 63 Text of Proposed Order (1)
Jul 8, 2019 64 notice of motion (3)
Docket Text: NOTICE of Motion by Massimo Ciccarelli for presentment of motion for protective order, [63] before Honorable Young B. Kim on 7/12/2019 at 11:00 AM. (Ciccarelli, Massimo)
Jun 20, 2019 62 order on motion to compel (2)
Docket Text: MINUTE entry before the Honorable Young B. Kim: Plaintiff's second motion to compel [47] is granted in part and denied in part. In its motion, Plaintiff seeks to have Defendant supplement its answers to Interrogatory ("INT") Nos. 1-12 and Request for Production of Documents ("RFP") Nos. 1-58 on the bases that Defendant failed to pose their objections in a timely manner and because the objections are boilerplate objections. In the alternative, Plaintiff argues that Defendant must supplement its responses to INT No. 1 and RFP Nos. 17, 22, 27, 28, 51, and 52, assign Bates numbers to its document productions or control numbers for files in their native format, and pay for Plaintiff's attorney fees. First, with respect to Defendant's belated interrogatory answers, Defendant responds that it did not withhold any information based on its objections. As such, even if Defendant's objections are deemed waived, there is nothing else to be produced in response to Plaintiff's INTs. The waiver argument does not apply to Defendant's objections to RFPs, because unlike Rule 33, Rule 34 does not have a waiver provision for belated objections. Second, the court disagrees that Defendant's objections are meaningless. Third, as to INT No. 1, the court finds the answer to be responsive, and after Defendant clarified the answer during the hearing on June 17, 2019, Plaintiff accepts the answer. Fourth, as to RFP No. 17, the dispute is now moot based on Defendant's clarification that the customer database it has produced to Plaintiff is the entirety of the information it possesses and has control over regarding its customers. Fifth, as to RFP No. 22, the motion is granted only to the extent that some of the web links identified in Defendant's response are no longer active. In order to cure this issue, Plaintiff is ordered to provide a list of the links that are inactive to Defendant by June 21, 2019, if it did not do so at the motion hearing, and Defendant is to provide the web content or supply active links to the online promotional materials by July 2, 2019. Sixth, as for RFP Nos. 27 and 28, Defendant's scope objection is sustained. However, the court orders Defendant to perform a search of its emails using the terms "the container store" and "container store" in response to No. 27 by July 2, 2019. If there are no such communications, Defendant is to respond, "none." Seventh, the court accepts Defendant's response that it has produced all versions of its website (December 2018 and May 2019 versions). However, Defendant is directed to provide the necessary information for Plaintiff to be able to contact the appropriate third party to gain access to the December 2018 version. Eighth, Defendant is not required to produce any more information in response to RFP No. 52. Defendant takes the position that it does not have an organizational chart. Nonetheless Defendant created one and produced it. Ninth, as for Document No. 41 on the docket, the court directs Defendant to verify by July 2, 2019, that it does not possess state-by-state sales figures. Tenth, Defendant is directed to use Bates numbering when producing documents and control numbers when producing native files. Finally, Plaintiff's request for attorney fees is denied. The court finds that Defendant has exercised reasonable efforts to produce requested information and documents in this case. Mailed notice (ma,)
Jun 17, 2019 61 order on motion to compel (1)
Docket Text: MINUTE entry before the Honorable Young B. Kim: Motion hearing held. The court will rule electronically on Plaintiff's motion to compel [47] soon. Plaintiff's motion to amend the discovery schedule [50] is granted in part and denied in part. Parties are to comply with the following discovery schedule: (1) Defendant to serve its Rule 30(b)(6) deposition topics on Plaintiff by July 1, 2019; (2) Plaintiff to file a motion for protective order in response to Defendant's Rule 30(b)(6) topics, if warranted, by no later than July 8, 2019, to be noticed for presentment on July 12, 2019, at 11:00 am; (3) parties to schedule the depositions of Joan Manson and Rule 30(b)(6) designees to take place between July 17 and July 26, 2019; (4) complete all fact discovery by August 30, 2019; (5) Plaintiff to serve its Rule 26(a)(2) reports on Defendant by September 13, 2019; (6) Defendant to depose Plaintiff's experts by October 4, 2019; (7) Defendant to serve its Rule 26(a)(2) reports on Plaintiff by October 25, 2019; and (8) Plaintiff to depose Defendant's experts by November 15, 2019. Mailed notice (ma,)
Jun 5, 2019 59 set motion and R&R deadlines/hearings (1)
Docket Text: MINUTE entry before the Honorable Young B. Kim: A hearing on Plaintiff's second motion to compel [47] is scheduled for June 17, 2019, at 3:00 p.m. in courtroom 1019. Parties should allow at least one hour for the hearing. Mailed notice (ma,)
Jun 5, 2019 60 Main Document (6)
Docket Text: Notice of Additional Facts by The Container Store, Inc. Relating to Its Second Motion to Compel (ECF No. 46) (Attachments: # (1) Exhibit A - CC's Responses to TCS' 2nd Set of Rogs and 4th Set of RFPs)(Ciccarelli, Massimo)
Jun 5, 2019 60 Exhibit A - CC's Responses to TCS' 2nd Set of Rogs and 4th Set of RFPs (5)
May 24, 2019 56 referring case to magistrate judge (2)
Docket Text: EXECUTIVE COMMITTEE ORDER: Case referred to the Honorable Young B. Kim regarding Discovery supervision, including Plaintiff's motion to compel [47] and Plaintiff's motion to amend the discovery schedule [50 ]. Signed by Executive Committee on 5/24/2019. (jh, )
May 24, 2019 57 Notice re Mandatory Initial Discovery Pilot(MIDP) (1)
Docket Text: ENTERED IN ERROR. (jh, ) Modified on 5/24/2019 (jh, ).
May 24, 2019 58 notice of correction (1)
Docket Text: NOTICE of Correction regarding [57]. (jh, )
May 23, 2019 55 order on motion for summary judgment (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Status and motion hearings held. For the reasons stated on the record, Plaintiff's motion to deny or defer consideration of Clever Container's motion for summary judgment [35] is granted. Defendant's motion for summary judgment [31] is denied as premature, without prejudice to renewal. This case is referred to the magistrate judge for discovery supervision, including Plaintiff's motion to compel [47] and Plaintiff's motion to amend the discovery schedule [50]. Status hearing set for 7/25/2019 at 9:00 a.m. The parties should prioritize discovery to address discovery needed to address the matters raised in Defendant's summary judgment motion. Mailed notice. (dal, )
May 15, 2019 52 response in opposition to motion (11)
Docket Text: RESPONSE by Clever Container Company, LLCin Opposition to MOTION by Plaintiff The Container Store, Inc. to compel Clever Container to Produce Documents and Information[47] (Hanson, Kyle)
May 15, 2019 53 declaration (2)
Docket Text: DECLARATION of Kyle Hanson regarding response in opposition to motion[52] (Hanson, Kyle)
May 15, 2019 54 declaration (2)
Docket Text: DECLARATION of Stephen M. Merrick regarding response in opposition to motion[52] (Hanson, Kyle)
May 14, 2019 50 Main Document (8)
Docket Text: MOTION by Plaintiff The Container Store, Inc. to amend/correct the Discovery Schedule (ECF No. 18) (Attachments: # (1) Text of Proposed Order)(Ciccarelli, Massimo)
May 14, 2019 50 Text of Proposed Order (1)
May 14, 2019 51 notice of motion (3)
Docket Text: NOTICE of Motion by Massimo Ciccarelli for presentment of motion to amend/correct[50] before Honorable Andrea R. Wood on 5/23/2019 at 09:00 AM. (Ciccarelli, Massimo)
May 1, 2019 49 order on motion for leave to file excess pages (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Plaintiff's Motion for leave to file excess pages [46] is granted. Defendant shall respond to Plaintiff's motion to compel [47] by 5/15/2019. The motion presentment date of 5/2/2019 is stricken; parties need not appear. Status hearing set for 5/2/2019 is stricken and reset for 5/23/2019 at 09:00 AM. Mailed notice (ef, )
Apr 29, 2019 48 notice of motion (3)
Docket Text:The Container Store's NOTICE of Motion by Nadia Haghighatian for presentment of motion for leave to file excess pages[46], motion to compel,,,, [47] before Honorable Andrea R. Wood on 5/2/2019 at 09:00 AM. (Haghighatian, Nadia)
Apr 26, 2019 46 Main Document (3)
Docket Text: MOTION by Plaintiff The Container Store, Inc. for leave to file excess pages in support of its Motion to Compel (Attachments: # (1) Text of Proposed Order)(Ciccarelli, Massimo)
Apr 26, 2019 46 Text of Proposed Order (1)
Apr 26, 2019 47 Main Document (24)
Docket Text: MOTION by Plaintiff The Container Store, Inc. to compel Clever Container to Produce Documents and Information (Attachments: # (1) Exhibit A - 2019 03 18 CCs Responses to TCs' 1st Set of RFAs & 2nd Set of RFPs, # (2) Exhibit B - 2019 03 06 CCs Responses to TCS' 1st Set of RFPs & Amd Supp Responses to 1st Set of Rogs, # (3) Exhibit C - 2019 02 26 CCs Responses to TCS 1st Set of Rogs and RFPs, # (4) Exhibit D - 2019 04 24 Email from K. Hanson to M. Ciccarelli re discovery issues, # (5) Exhibit E - Todd v. Tempur-Sealy Discovery Order, # (6) Exhibit F - 2019 04 01 Ltr from N. Haghighatian to K. Hanson re CC's discovery responses, # (7) Exhibit G - 2019 04 18 CCs Supp Responses to TCS 1st and 2nd Set of RFPs, # (8) Exhibit H - 2019 04 22 Email from M. Ciccarelli to K. Hanson re discovery issues, # (9) Exhibit I - 2019 04 12 Email from N. Haghighatian to K. Hanson re meet and confer, # (10) Exhibit J - 2019 04 12 Email from K. Hanson to N. Haghighatian re discovery, # (11) Exhibit K - 2019 04 12 Ltr from N. Haghighatian to K. Hanson re discovery deficiencies, # (12) Text of Proposed Order)(Ciccarelli, Massimo)
Apr 26, 2019 47 Exhibit A - 2019 03 18 CCs Responses to TCs' 1st Set of RFAs & 2nd Set of R (12)
Apr 26, 2019 47 Exhibit B - 2019 03 06 CCs Responses to TCS' 1st Set of RFPs & Amd Supp Res (8)
Apr 26, 2019 47 Exhibit C - 2019 02 26 CCs Responses to TCS 1st Set of Rogs and RFPs (6)
Apr 26, 2019 47 Exhibit D - 2019 04 24 Email from K. Hanson to M. Ciccarelli re discovery issues (6)
Apr 26, 2019 47 Exhibit E - Todd v. Tempur-Sealy Discovery Order (7)
Apr 26, 2019 47 Exhibit F - 2019 04 01 Ltr from N. Haghighatian to K. Hanson re CC's discov (8)
Apr 26, 2019 47 Exhibit G - 2019 04 18 CCs Supp Responses to TCS 1st and 2nd Set of RFPs (8)
Apr 26, 2019 47 Exhibit H - 2019 04 22 Email from M. Ciccarelli to K. Hanson re discovery issues (5)
Apr 26, 2019 47 Exhibit I - 2019 04 12 Email from N. Haghighatian to K. Hanson re meet and confe (4)
Apr 26, 2019 47 Exhibit J - 2019 04 12 Email from K. Hanson to N. Haghighatian re discovery (3)
Apr 26, 2019 47 Exhibit K - 2019 04 12 Ltr from N. Haghighatian to K. Hanson re discovery defici (3)
Apr 26, 2019 47 Text of Proposed Order (3)
Apr 2, 2019 45 order on motion for leave to file (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Motion and Status hearing held. Attorney application to appear pro hac vice [29] is granted. Plaintiff's motion for leave to file under seal [39] is granted. Pursuant to the discussion held in open court, discovery in this matter shall proceed. Status hearing set for 5/2/2019 at 9:00 AM. Mailed notice (ef, )
Mar 22, 2019 43 response in opposition to motion (9)
Docket Text: RESPONSE by Clever Container Company, LLCin Opposition to MOTION by Plaintiff The Container Store, Inc. to continue or Deny Clever Container's Motion for Summary Judgment Under Rule 56(d)[35] (Hanson, Kyle)
Mar 22, 2019 44 Main Document (2)
Docket Text: DECLARATION of Kyle Hanson regarding response in opposition to motion[43] (Attachments: # (1) Exhibit A: original Feb. 26th Discovery Responses, # (2) Exhibit B: Supplemental Discovery responses)(Hanson, Kyle)
Mar 22, 2019 44 Exhibit A: original Feb. 26th Discovery Responses (5)
Mar 22, 2019 44 Exhibit B: Supplemental Discovery responses (1)
Mar 15, 2019 39 motion for leave to file (3)
Docket Text: MOTION by Plaintiff The Container Store, Inc. for leave to file Under Seal (Martin, Allyson)
Mar 15, 2019 40 Main Document (15)
Docket Text: SUPPLEMENT to motion to continue[35] (Attachments: # (1) Exhibit A - Declaration of Nadia Haghighatian, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H)(Martin, Allyson)
Mar 15, 2019 40 Exhibit A - Declaration of Nadia Haghighatian (12)
Mar 15, 2019 40 Exhibit B (3)
Mar 15, 2019 40 Exhibit C (6)
Mar 15, 2019 40 Exhibit D (19)
Mar 15, 2019 40 Exhibit E (8)
Mar 15, 2019 40 Exhibit F (17)
Mar 15, 2019 40 Exhibit G (2)
Mar 15, 2019 40 Exhibit H (3)
Mar 15, 2019 42 notice of motion (3)
Docket Text: NOTICE of Motion by Allyson M. Martin for presentment of motion for leave to file[39] before Honorable Andrea R. Wood on 4/2/2019 at 09:00 AM. (Martin, Allyson)
Feb 28, 2019 35 Main Document (12)
Docket Text: MOTION by Plaintiff The Container Store, Inc. to continue or Deny Clever Container's Motion for Summary Judgment Under Rule 56(d) (Attachments: # (1) Declaration)(Ciccarelli, Massimo)
Feb 28, 2019 35 Declaration (5)
Feb 28, 2019 36 notice of motion (3)
Docket Text: NOTICE of Motion by Massimo Ciccarelli for presentment of motion to continue[35] before Honorable Andrea R. Wood on 3/5/2019 at 09:00 AM. (Ciccarelli, Massimo)
Feb 28, 2019 37 terminate deadlines and hearings (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Motion hearing set for 3/5/2019 is stricken; parties need not appear. Mailed notice (ef, )
Feb 28, 2019 38 order on motion to compel (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Motion and Status hearing held. Pursuant to the discussion held in open court, Plaintiff's motion to compel [32] is voluntarily withdrawn. Plaintiff is granted leave to supplement its motion to deny or defer [35] by 3/15/2019. Defendant shall respond to Plaintiff's motion by 3/22/2019. The motion presentment date of 3/5/2019 is stricken; parties need not appear. Status hearing set for 4/2/2019 at 9:00 AM. Mailed notice (ef, )
Feb 26, 2019 32 Main Document (9)
Docket Text: MOTION by Plaintiff The Container Store, Inc. to compel Clever Container to Respond to Container Store's Discovery Requests and Produce All Requested Documents and Things (Attachments: # (1) Appendix (Exhibits A-H), # (2) Text of Proposed Order)(Ciccarelli, Massimo)
Feb 26, 2019 32 Appendix (Exhibits A-H) (46)
Feb 26, 2019 32 Text of Proposed Order (2)
Feb 26, 2019 33 notice of motion (3)
Docket Text: NOTICE of Motion by Massimo Ciccarelli for presentment of motion to compel, [32] before Honorable Andrea R. Wood on 3/5/2019 at 09:00 AM. (Ciccarelli, Massimo)
Feb 26, 2019 34 notice of motion (2)
Docket Text: NOTICE of Motion by Kyle Hanson for presentment of motion for summary judgment, [31] before Honorable Andrea R. Wood on 2/28/2019 at 09:00 AM. (Hanson, Kyle)
Feb 25, 2019 31 Main Document (8)
Docket Text: MOTION by Defendant Clever Container Company, LLC for summary judgment (Attachments: # (1) Statement of Material Facts, # (2) Declaration of Kyle Hanson, # (3) Declaration of Stephen M. Merrick, # (4) Exhibit A, # (5) Exhibit B, # (6) Exhibit C, # (7) Exhibit D)(Hanson, Kyle)
Feb 25, 2019 31 Statement of Material Facts (5)
Feb 25, 2019 31 Declaration of Kyle Hanson (1)
Feb 25, 2019 31 Declaration of Stephen M. Merrick (4)
Feb 25, 2019 31 Exhibit A (1)
Feb 25, 2019 31 Exhibit B (1)
Feb 25, 2019 31 Exhibit C (5)
Feb 25, 2019 31 Exhibit D (4)
Feb 22, 2019 29 motion to appear pro hac vice (2)
Docket Text: MOTION for Leave to Appear Pro Hac Vice Filing fee $ 150, receipt number 0752-15514400. (Haghighatian, Nadia)
Feb 22, 2019 30 notice of motion (3)
Docket Text: NOTICE of Motion by Nadia Haghighatian for presentment of motion to appear pro hac vice[29] before Honorable Andrea R. Wood on 2/28/2019 at 09:00 AM. (Haghighatian, Nadia)
Feb 20, 2019 28 notification of affiliates pursuant to local rule 3.2 (1)
Docket Text: NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by Clever Container Company, LLC (Hanson, Kyle)
Dec 3, 2018 26 order on motion for protective order (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Plaintiff's Motion for entry of agreed protective order [23] is granted. Enter order. The motion presentment date of 12/4/2018 is stricken; parties need not appear. Mailed notice (ef, )
Dec 3, 2018 27 protective order (12)
Docket Text: Agreed Confidentiality Order signed by the Honorable Andrea R. Wood on 12/3/2018. Mailed notice(ef, )
Nov 29, 2018 25 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 2/28/2019 at 9:00 AM. Mailed notice (ef, )
Nov 28, 2018 23 Main Document (4)
Docket Text: MOTION by Plaintiff The Container Store, Inc. for protective order (Attachments: # (1) Exhibit A - Agreed Confidentiality Order, # (2) Exhibit B - Agreed Confidentiality Order (redline))(Ciccarelli, Massimo)
Nov 28, 2018 23 Exhibit A - Agreed Confidentiality Order (13)
Nov 28, 2018 23 Exhibit B - Agreed Confidentiality Order (redline) (14)
Nov 28, 2018 24 notice of motion (4)
Docket Text:Joint NOTICE of Motion by Massimo Ciccarelli for presentment of motion for protective order[23] before Honorable Andrea R. Wood on 12/4/2018 at 09:00 AM. (Ciccarelli, Massimo)
Oct 3, 2018 22 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 Clever Container Company, LLC. (Hanson, Kyle)
Oct 1, 2018 21 Notice of Service of Responses to Mandatory Initial Discovery (2)
Docket Text: NOTICE of Service of Responses to Mandatory Initial Discovery (MIDP) Requests, filed by Plaintiff The Container Store, Inc.. (Ciccarelli, Massimo)
Sep 17, 2018 20 other (1)
Docket Text: Joint Statement Regarding Participation in the Voluntary Mediation Program for Lanham Act Cases by The Container Store, Inc. (Ziegler, Amy)
Aug 31, 2018 19 answer to complaint (22)
Docket Text: ANSWER to Complaint by Clever Container Company, LLC(Hanson, Kyle)
Aug 30, 2018 18 terminate deadlines and hearings (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Status hearing held. Only counsel for Plaintiff appeared. The Court adopts the discovery schedule proposed in the parties' Joint Status Report [16] modified as follows. Mandatory initial discovery responses shall be made by 10/1/2018; ESI disclosures shall be made by 11/12/2018; written discovery shall be issued by 9/28/2018; fact discovery shall be completed by 5/31/2019; the party bearing the burden of proof on the relevant issue shall serve initial expert disclosures by 7/15/2019; rebuttal expert disclosures shall be made by 8/29/2019; expert depositions shall be completed by 9/27/2019; and dispositive motions shall be filed by 11/1/2019. Status hearing set for 11/29/2018 at 9:00 AM. Mailed notice (ef, )
Aug 27, 2018 17 order on motion to appear pro hac vice (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Attorney application to appear pro hac vice [2] is granted. Mailed notice (ef, )
Aug 24, 2018 15 notice of motion (3)
Docket Text: NOTICE of Motion by Massimo Ciccarelli for presentment of motion to appear pro hac vice[2] before Honorable Andrea R. Wood on 8/30/2018 at 09:00 AM. (Ciccarelli, Massimo)
Aug 24, 2018 16 Rule 26(f) Report re MIDP (8)
Docket Text: Rule 26(f) Report for Mandatory Initial Discovery Pilot (MIDP) , filed by Plaintiff The Container Store, Inc.. (Ciccarelli, Massimo)
Jul 27, 2018 9 notification of affiliates pursuant to local rule 3.2 (2)
Docket Text: NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by The Container Store, Inc. (Ciccarelli, Massimo)
Jul 27, 2018 10 other (5)
Docket Text: Trademark Notice Pursuant to LR 3.4 by The Container Store, Inc. (Ciccarelli, Massimo)
Jul 27, 2018 11 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff The Container Store, Inc. by Amy Crout Ziegler (Ziegler, Amy)
Jul 27, 2018 12 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff The Container Store, Inc. by Kevin W. Guynn (Guynn, Kevin)
Jul 27, 2018 13 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff The Container Store, Inc. by Justin R. Gaudio (Gaudio, Justin)
Jul 27, 2018 14 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff The Container Store, Inc. by Allyson M. Martin (Martin, Allyson)
Jul 23, 2018 8 certificate of service (2)
Docket Text: CERTIFICATE of Service regarding Lanham Act Mediation Program Materials to Defendant by Massimo Ciccarelli on behalf of The Container Store, Inc. (Ciccarelli, Massimo)
Jul 20, 2018 7 waiver of service executed (1)
Docket Text: WAIVER OF SERVICE returned executed by The Container Store, Inc.. Clever Container Company, LLC waiver sent on 7/2/2018, answer due 8/31/2018. (Ciccarelli, Massimo)
Jul 2, 2018 N/A mailed (0)
Docket Text: ENTERED IN ERROR (YAP).
Jul 2, 2018 3 Main Document (1)
Docket Text: EMAILED Trademark report to Patent Trademark Office, Alexandria VA (Attachments: # (1), # (2), # (3), # (4), # (5), # (6), # (7), # (8), # (9) )(yap, ).
Jul 2, 2018 3 Affidavit (4)
Jul 2, 2018 3 Affidavit (3)
Jul 2, 2018 3 Affidavit (3)
Jul 2, 2018 3 Affidavit (24)
Jul 2, 2018 3 Affidavit (14)
Jul 2, 2018 3 Affidavit (35)
Jul 2, 2018 3 Affidavit (11)
Jul 2, 2018 3 Affidavit (37)
Jul 2, 2018 3 Affidavit (3)
Jul 2, 2018 4 lanham notification (10)
Docket Text: EMAILED to plaintiff(s) counsel Lanham Mediation Program materials. (yap, )
Jul 2, 2018 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. (yap, )
Jul 2, 2018 6 set deadlines/hearings (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Initial status hearing set for 8/30/2018 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, )
Jun 29, 2018 N/A case assigned (0)
Docket Text: CASE ASSIGNED to the Honorable Andrea R. Wood. Designated as Magistrate Judge the Honorable Young B. Kim. (ags, )
Jun 29, 2018 1 Main Document (18)
Docket Text: COMPLAINT filed by The Container Store, Inc.; Jury Demand. Filing fee $ 400, receipt number 0752-14652220. (Attachments: # (1) Exhibit A - Registration and Renewal Certificates (TM 116143), # (2) Exhibit B - Registration and Renewal Certificates (TM2470015), # (3) Exhibit C - Registration and Renewal Certificates (TM1713572), # (4) Exhibit D - Other Registration and Renewal Certificates, # (5) Exhibit E - TCS webpages, # (6) Exhibit F - TCS catalog, # (7) Exhibit G - Clever Container webpages, # (8) Exhibit H - Clever Container catalog, # (9) Exhibit I - 2017 10 30 TCS request to abandon registration, # (10) Civil Cover Sheet)(Ciccarelli, Massimo)
Jun 29, 2018 1 Exhibit A - Registration and Renewal Certificates (TM 116143) (4)
Jun 29, 2018 1 Exhibit B - Registration and Renewal Certificates (TM2470015) (3)
Jun 29, 2018 1 Exhibit C - Registration and Renewal Certificates (TM1713572) (3)
Jun 29, 2018 1 Exhibit D - Other Registration and Renewal Certificates (24)
Jun 29, 2018 1 Exhibit E - TCS webpages (14)
Jun 29, 2018 1 Exhibit F - TCS catalog (35)
Jun 29, 2018 1 Exhibit G - Clever Container webpages (11)
Jun 29, 2018 1 Exhibit H - Clever Container catalog (37)
Jun 29, 2018 1 Exhibit I - 2017 10 30 TCS request to abandon registration (3)
Jun 29, 2018 1 Civil Cover Sheet (2)
Jun 29, 2018 2 motion to appear pro hac vice (3)
Docket Text: MOTION for Leave to Appear Pro Hac Vice Filing fee $ 150, receipt number 0752-14652341. (Ciccarelli, Massimo)
Menu