Search
Patexia Research
Case number 1:17-cv-07025

YETI Coolers, LLC v. Costco Wholesale Corporation > Documents

Date Field Doc. No.Description (Pages)
Apr 16, 2018 48 Minute Order (45)
Apr 16, 2018 48 Main Document (1)
Docket Text: MAILED Trademark report with certified copy of minute order dated 4/13/2018 to Patent Trademark Office, Alexandria VA. (Attachments: # (1) Minute Order)(pk, )
Apr 13, 2018 47 terminated case (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr:Upon receipt of the parties' stipulation of dismissal with prejudice pursuant to Fed. R. Civ. P. 41(a)(1)(A)(ii) [46], this matter is concluded. All future dates and deadlines are stricken; all pending motions are denied as moot. Because the dismissal is with prejudice, however, the Court cannot retain jurisdiction to enforce the parties settlement agreement. See Shapo v. Engle, 469 F.3d 641, 643 (7th Cir. 2006). Civil Case Terminated. Mailed notice (air, )
Apr 12, 2018 46 stipulation of dismissal (3)
Docket Text: STIPULATION of Dismissal With Prejudice (Joint) (Krashin, Michael)
Apr 10, 2018 45 set/clear flags (1)
Docket Text: MINUTE entry before the Honorable Young B. Kim: In-person settlement conference held on April 9 and April 10, 2018. Parties have resolved the matter. All matters relating to the referral of this action having been concluded, the referral is closed and the case is returned to the assigned District Judge. Parties are urged to file their stipulation to dismiss with the assigned District Judge as soon as possible. Mailed notice (ma,)
Apr 10, 2018 44 set/reset hearings (1)
Docket Text: MINUTE entry before the Honorable John J. Tharp, Jr:This case is set for a status hearing on 5/9/18 at 9:00 a.m. before Judge Tharp. If a stipulated dismissal is filed before the hearing, the hearing will be stricken. Mailed notice (air, )
Feb 26, 2018 43 terminate hearings (1)
Docket Text: MINUTE entry before the Honorable Young B. Kim: At Defendant's request, the in-person settlement conference is rescheduled for April 9, 2018, at 10:00 a.m. in courtroom 1019. The deadlines for exchanging settlement position statements to stand. Mailed notice (ma,)
Feb 21, 2018 42 magistrate judge status hearing (1)
Docket Text: MINUTE entry before the Honorable Young B. Kim: Status hearing held by phone. At the parties' request, the in-person settlement conference is rescheduled for March 21, 2018, at 10:00 a.m. in courtroom 1019. If this date and time pose a scheduling conflict for those who are required to appear, parties must contact the court by noon tomorrow. If the settlement conference must be rescheduled, it will be rescheduled for April 9, 2018. The individuals with the authority to settle this matter must appear in person. Plaintiff to provide a written settlement position to Defendant, with a copy to the court (settlement_statement_kim@ilnd.uscourts.gov), by March 12, 2018. Defendant to respond in writing, with a copy to the court, by March 15, 2018. Plaintiff or Defendant must also provide a draft settlement and release along with its position statement so that the opposing party is advised of the collateral terms that are required to resolve this matter. If the settlement position statements, along with exhibits, are more than 10 pages, parties must submit a hard copy by hand delivery or by mail to Chambers 1000. These settlement position statements are not to be filed with the clerk's office. Mailed notice (ma,)
Feb 20, 2018 41 assigning/reassigning Case (8)
Docket Text: EXECUTIVE COMMITTEE ORDER: It appearing that cases previously assigned to the Honorable Samuel Der-Yeghiayan requires reassignment; therefore It is hereby ordered that the cases on the attached list are to be reassigned to the other judges of this Court as indicated, pursuant to Local Rule 40.l(f) within the guidelines of IOP 16. Case reassigned to the Honorable John J. Tharp, Jr. for all further proceedings. Honorable Samuel Der-Yeghiayan no longer assigned to the case. Signed by Executive Committee on 2/20/2018. (lw, )
Jan 9, 2018 40 transcript (7)
Docket Text: TRANSCRIPT OF PROCEEDINGS held on 09/29/17 before the Honorable Andrea R. Wood. Order Number: 29296. Court Reporter Contact Information: Patrick Mullen, (312) 435-5565, patrick_mullen@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 1/30/2018. Redacted Transcript Deadline set for 2/9/2018. Release of Transcript Restriction set for 4/9/2018. (Mullen, Patrick)
Dec 19, 2017 39 settlement conference (1)
Docket Text: MINUTE entry before the Honorable Young B. Kim: Preliminary settlement discussion held by phone. An in-person settlement conference is scheduled for March 12, 2018, at 10:00 a.m. in courtroom 1019. Parties are ordered to review and follow the court's standing order on "Settlement Conferences" on its webpage. Individuals with the authority to settle this matter must appear in person. A status hearing is scheduled for February 21, 2018, at 9:30 a.m. by phone to discuss whether to move forward with the settlement conference. Parties are to use the same call-in information. The court urges the parties to continue with their settlement discussions. Mailed notice (ma,)
Dec 7, 2017 38 set/reset hearings (1)
Docket Text: MINUTE entry before the Honorable Young B. Kim: A preliminary settlement discussion with the attorneys of record is scheduled for December 19, 2017, at 9:30 a.m. by phone. The conference call number is (877) 336-1839 and the passcode is 4333213. Mailed notice (ma,)
Dec 7, 2017 37 status hearing (1)
Docket Text: MINUTE entry before the Honorable Samuel Der-Yeghiayan: Status hearing held. Fact discovery is due by 8/3/18. Expert discovery is due by 10/5/18. Dispositive motions shall be filed by 11/30/18. Answers to dispositive motions shall be filed by 1/10/19; responses by 2/4/19. Status hearing is set for 10/31/18 at 9:00 a.m. Case is referred to the magistrate judge for settlement purposes. Mailed notice (ags, )
Dec 7, 2017 36 Expedited referral to magistrate judge (1)
Docket Text: Pursuant to Local Rule 72.1, this case is hereby referred to the calendar of Honorable Young B. Kim for the purpose of holding proceedings related to: settlement conference. (ags, )Mailed notice.
Dec 6, 2017 35 statement (3)
Docket Text: Joint Statement Addressing Mediation STATEMENT by YETI Coolers, LLC (Berghammer, Joseph)
Dec 1, 2017 34 status report (5)
Docket Text: STATUS Report (Joint Jurisdictional) by YETI Coolers, LLC (Berghammer, Joseph)
Dec 1, 2017 33 status report (8)
Docket Text: STATUS Report (Joint Initial) by YETI Coolers, LLC (Berghammer, Joseph)
Nov 27, 2017 32 notification of affiliates pursuant to local rule 3.2 (3)
Docket Text: NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by Costco Wholesale Corporation re answer to complaint[31] (Steadman, Paul)
Nov 27, 2017 31 answer to complaint (15)
Docket Text: ANSWER to Complaint with Affirmative Defenses by Costco Wholesale Corporation(Steadman, Paul)
Nov 2, 2017 30 other (3)
Docket Text: Certification That Voluntary Lanham Act Mediation Program Materials Were Provided To Yeti Coolers, LLC and Counsel for Costco Wholesale Corporation by YETI Coolers, LLC (Webb, John)
Oct 24, 2017 29 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendant Costco Wholesale Corporation by Aaron J. Moss (Moss, Aaron)
Oct 23, 2017 28 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff YETI Coolers, LLC by Michael L. Krashin (Krashin, Michael)
Oct 23, 2017 27 order on motion for extension of time to answer (1)
Docket Text: MINUTE entry before the Honorable Samuel Der-Yeghiayan: Defendant's motion for an extension [23] is granted. Defendant is given until 11/25/17 to answer or otherwise plead. Status hearing is set for 12/7/17 at 9:00 a.m. Mailed notice. (ym, )
Oct 19, 2017 26 order on motion to appear pro hac vice (1)
Docket Text: MINUTE entry before the Honorable Samuel Der-Yeghiayan: Application by Attorney Aaron J. Moss to appear pro hac vice [21] is granted. Mailed notice. (ym, )
Oct 19, 2017 25 notice of motion (3)
Docket Text:- Unopposed - NOTICE of Motion by Paul R. Steadman for presentment of motion for extension of time to file answer[23] before Honorable Samuel Der-Yeghiayan on 10/24/2017 at 10:00 AM. (Steadman, Paul)
Oct 19, 2017 24 exhibit (1)
Docket Text: EXHIBIT by Defendant Costco Wholesale Corporation - Proposed Order regarding MOTION by Defendant Costco Wholesale Corporation for extension of time to file answer regarding complaint, [1] or otherwise plead - Unopposed -[23] (Steadman, Paul)
Oct 19, 2017 23 motion for extension of time to file answer (2)
Docket Text: MOTION by Defendant Costco Wholesale Corporation for extension of time to file answer regarding complaint, [1] or otherwise plead - Unopposed - (Steadman, Paul)
Oct 13, 2017 22 notification of affiliates pursuant to local rule 3.2 (2)
Docket Text: NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by Costco Wholesale Corporation re attorney appearance[19], attorney appearance[16], attorney appearance[18], attorney appearance[17] (Steadman, Paul)
Oct 11, 2017 21 motion to appear pro hac vice (2)
Docket Text: MOTION for Leave to Appear Pro Hac Vice Filing fee $ 50, receipt number 0752-13673680. (Moss, Aaron)
Oct 6, 2017 20 summons returned executed (2)
Docket Text: SUMMONS Returned Executed by YETI Coolers, LLC as to Costco Wholesale Corporation on 10/5/2017, answer due 10/26/2017. (Webb, John)
Oct 5, 2017 19 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendant Costco Wholesale Corporation by Michael A. Geller (Geller, Michael)
Oct 5, 2017 18 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendant Costco Wholesale Corporation by Keith William Medansky (Medansky, Keith)
Oct 5, 2017 17 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendant Costco Wholesale Corporation by Dennis J. Powers (Powers, Dennis)
Oct 5, 2017 16 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Defendant Costco Wholesale Corporation by Paul R. Steadman (Steadman, Paul)
Oct 5, 2017 N/A summons issued (0)
Docket Text: SUMMONS Issued as to Defendant Costco Wholesale Corporation (pg, )
Sep 29, 2017 15 order on sealed motion (1)
Docket Text: MINUTE entry before the Honorable Andrea R. Wood: Emergency Motion hearing held. Plaintiff's sealed motions for leave to file under seal [8] and leave to file brief in excess of fifteen pages [10] are granted. Pursuant to the discussion held in open court and in light of the parties agreement as stated on the record, Plaintiff's sealed emergency motion for entry of temporary restraining order, preliminary injunction, and seizure [9] is denied without prejudice. Mailed notice (ef, )
Sep 29, 2017 14 lanham notification (10)
Docket Text: MAILED to plaintiff(s) counsel Lanham Mediation Program materials (mma, )
Sep 29, 2017 13 Patent/Trademark report (8)
Docket Text: MAILED trademark and patent report to Patent Trademark Office, Alexandria VA (mma, )
Sep 28, 2017 7 other (3)
Docket Text: Local Rule 3.4 Statement by YETI Coolers, LLC (Berghammer, Joseph)
Sep 28, 2017 6 notification of affiliates pursuant to local rule 3.2 (1)
Docket Text: NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by YETI Coolers, LLC (Berghammer, Joseph)
Sep 28, 2017 5 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff YETI Coolers, LLC by John Anglin Webb, Jr (Webb, John)
Sep 28, 2017 4 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff YETI Coolers, LLC by Marc Scott Cooperman (Cooperman, Marc)
Sep 28, 2017 3 attorney appearance (1)
Docket Text: ATTORNEY Appearance for Plaintiff YETI Coolers, LLC by Joseph John Berghammer (Berghammer, Joseph)
Sep 28, 2017 2 civil cover sheet (2)
Docket Text: CIVIL Cover Sheet (Berghammer, Joseph)
Sep 28, 2017 1 Exhibit 12 (8)
Sep 28, 2017 1 Exhibit 11 (8)
Sep 28, 2017 1 Exhibit 10 (7)
Sep 28, 2017 1 Exhibit 9 (7)
Sep 28, 2017 1 Exhibit 8 (7)
Sep 28, 2017 1 Exhibit 7 (7)
Sep 28, 2017 1 Exhibit 6 (7)
Sep 28, 2017 1 Exhibit 5 (3)
Sep 28, 2017 1 Exhibit 4 (3)
Sep 28, 2017 1 Exhibit 3 (3)
Sep 28, 2017 1 Exhibit 2 (3)
Sep 28, 2017 1 Exhibit 1 (2)
Sep 28, 2017 1 Main Document (34)
Docket Text: COMPLAINT filed by YETI Coolers, LLC; Jury Demand. Filing fee $ 400, receipt number 0752-13630569. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7, # (8) Exhibit 8, # (9) Exhibit 9, # (10) Exhibit 10, # (11) Exhibit 11, # (12) Exhibit 12)(Berghammer, Joseph)
Sep 28, 2017 N/A case assigned (0)
Docket Text: CASE ASSIGNED to the Honorable Samuel Der-Yeghiayan. Designated as Magistrate Judge the Honorable Young B. Kim. (daj, )
Menu