Search
Patexia Research
Case number 4:21-cv-00654

AutoBrilliance, LLC v. General Motors Company et al > Documents

Date Field Doc. No.Description (Pages)
May 10, 2022 54 Notice of Filing of Patent/Trademark Form (AO 120) (1)
Docket Text: Notice of Filing of Patent/Trademark Form (AO 120) at termination of case. AO 120 mailed to the Director of the U.S. Patent and Trademark Office. (las, )
May 3, 2022 N/A Notice (Other) (0)
Docket Text: NOTICE: Stipulation of Dismissal: Pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii), this civil case is dismissed with prejudice. The clerk will close and terminate this matter. (ldm)
May 2, 2022 52 Stipulation of Dismissal (3)
Docket Text: STIPULATION of Dismissal with Prejudice by AutoBrilliance, LLC. (Delaney, Patrick)
Apr 28, 2022 51 Order on Motion to Stay (1)
Docket Text: ORDER granting [50] Joint Motion to Extend Stay of All Deadlines. The parties shall have until May 4, 2022, to file all papers necessary for the closing of this case. Signed by District Judge Sean D. Jordan on 4/28/2022. (mcg)
Apr 27, 2022 50 Motion to Stay (Text of Proposed Order) (1)
Docket Text: Joint MOTION to Stay (Extend Stay of) All Deadlines to May 4, 2022 by AutoBrilliance, LLC. (Attachments: # (1) Text of Proposed Order)(Delaney, Patrick)
Apr 27, 2022 50 Motion to Stay (Main Document) (3)
Docket Text: Joint MOTION to Stay (Extend Stay of) All Deadlines to May 4, 2022 by AutoBrilliance, LLC. (Attachments: # (1) Text of Proposed Order)(Delaney, Patrick)
Mar 28, 2022 49 Order on Motion to Stay (1)
Docket Text: ORDER granting [48] Joint Motion to Stay all Deadlines and Notice of Settlement. It is therefore ORDERED that the motion is GRANTED and that on or before April 27, 2022, all parties shall file with the Court all papers necessary for the closing of this case and its removal from the active docket of this Court. ORDERED that any deadlines and hearings scheduled in this matter are STAYED pending the resolution of the case or until further order of the Court. Signed by District Judge Sean D. Jordan on 3/28/2022. (kls, )
Mar 25, 2022 48 Motion to Stay (Text of Proposed Order) (1)
Docket Text: Joint MOTION to Stay up to and including April 24, 2022 by AutoBrilliance, LLC. (Attachments: # (1) Text of Proposed Order)(Delaney, Patrick)
Mar 25, 2022 48 Motion to Stay (Main Document) (3)
Docket Text: Joint MOTION to Stay up to and including April 24, 2022 by AutoBrilliance, LLC. (Attachments: # (1) Text of Proposed Order)(Delaney, Patrick)
Mar 15, 2022 47 Protective Order (30)
Docket Text: STIPULATED PROTECTIVE ORDER. Signed by District Judge Sean D. Jordan on 3/15/2022. (mcg)
Mar 15, 2022 46 Order on Motion for Protective Order (2)
Docket Text: ORDER granting in part [41] Joint Motion for Entry of Agreed Protective Order. The Court will issue the Protective Order under separate order. Signed by District Judge Sean D. Jordan on 3/15/2022. (mcg)
Mar 9, 2022 45 Notice (Other) (3)
Docket Text: NOTICE by AutoBrilliance, LLC - Joint Notice of No Disputed Privileged Materials (Devlin, Timothy)
Mar 3, 2022 44 Notice (Other) (2)
Docket Text: NOTICE by General Motors LLC Notice of Compliance P.R. 4-1(a) (Culbertson, Geoffrey)
Feb 24, 2022 43 Notice (Other) (2)
Docket Text: NOTICE by General Motors LLC Defendant's Notice of Compliance (Culbertson, Geoffrey)
Feb 23, 2022 42 Notice (Other) (3)
Docket Text: NOTICE by AutoBrilliance, LLC Notice of Service of PLAINTIFF AUTOBRILLIANCE, LLCS INITIAL RULE 26(a)(1) DISCLOSURES AND MANDATORY DISCLOSURES (Delaney, Patrick)
Feb 22, 2022 41 Motion for Protective Order (30)
Docket Text: Joint MOTION for Protective Order by General Motors LLC. (Word, Michael)
Feb 22, 2022 40 Sur-Reply to Reply to Response to Motion (9)
Docket Text: SUR-REPLY to Reply to Response to Motion re [28] SEALED MOTION TO TRANSFER VENUE TO THE EASTERN DISTRICT OF MICHIGAN UNDER 28 U.S.C. § 1404 filed by AutoBrilliance, LLC. (Delaney, Patrick)
Feb 15, 2022 39 Order on Motion for Extension of Time to File (1)
Docket Text: ORDER - granting [38] Motion for Extension of Time to File a Sur-Reply to Motion to Transfer Venue. The new deadline for Plaintiff to file a sur-reply to Defendant General Motors LLC's Motion to Transfer Venue, (Dkt. #28), is February 21, 2022. Signed by District Judge Sean D. Jordan on 2/15/2022. (baf, )
Feb 14, 2022 38 Motion for Extension of Time to File (Text of Proposed Order) (1)
Docket Text: Unopposed MOTION for Extension of Time to File a Sur-Reply to Motion to Transfer Venue by AutoBrilliance, LLC. (Attachments: # (1) Text of Proposed Order)(Devlin, Timothy)
Feb 14, 2022 38 Motion for Extension of Time to File (Main Document) (3)
Docket Text: Unopposed MOTION for Extension of Time to File a Sur-Reply to Motion to Transfer Venue by AutoBrilliance, LLC. (Attachments: # (1) Text of Proposed Order)(Devlin, Timothy)
Feb 7, 2022 37 Reply to Response to Motion (Exhibit 9) (8)
Docket Text: REPLY to Response to Motion re [28] SEALED MOTION TO TRANSFER VENUE TO THE EASTERN DISTRICT OF MICHIGAN UNDER 28 U.S.C. § 1404 filed by General Motors LLC. (Attachments: # (1) Exhibit 6, # (2) Exhibit 7, # (3) Exhibit 8, # (4) Exhibit 9)(Word, Michael)
Feb 7, 2022 37 Reply to Response to Motion (Exhibit 8) (3)
Docket Text: REPLY to Response to Motion re [28] SEALED MOTION TO TRANSFER VENUE TO THE EASTERN DISTRICT OF MICHIGAN UNDER 28 U.S.C. § 1404 filed by General Motors LLC. (Attachments: # (1) Exhibit 6, # (2) Exhibit 7, # (3) Exhibit 8, # (4) Exhibit 9)(Word, Michael)
Feb 7, 2022 37 Reply to Response to Motion (Exhibit 7) (6)
Docket Text: REPLY to Response to Motion re [28] SEALED MOTION TO TRANSFER VENUE TO THE EASTERN DISTRICT OF MICHIGAN UNDER 28 U.S.C. § 1404 filed by General Motors LLC. (Attachments: # (1) Exhibit 6, # (2) Exhibit 7, # (3) Exhibit 8, # (4) Exhibit 9)(Word, Michael)
Feb 7, 2022 37 Reply to Response to Motion (Exhibit 6) (29)
Docket Text: REPLY to Response to Motion re [28] SEALED MOTION TO TRANSFER VENUE TO THE EASTERN DISTRICT OF MICHIGAN UNDER 28 U.S.C. § 1404 filed by General Motors LLC. (Attachments: # (1) Exhibit 6, # (2) Exhibit 7, # (3) Exhibit 8, # (4) Exhibit 9)(Word, Michael)
Feb 7, 2022 37 Reply to Response to Motion (Main Document) (8)
Docket Text: REPLY to Response to Motion re [28] SEALED MOTION TO TRANSFER VENUE TO THE EASTERN DISTRICT OF MICHIGAN UNDER 28 U.S.C. § 1404 filed by General Motors LLC. (Attachments: # (1) Exhibit 6, # (2) Exhibit 7, # (3) Exhibit 8, # (4) Exhibit 9)(Word, Michael)
Feb 3, 2022 36 Order on Sealed Motion (1)
Docket Text: ORDER entered re; [34] Defendant General Motors LLC's Notice Regarding Order (Dkt. #34). The Clerk's Office is directed to unseal Defendant General Motors LLC's Motion to Transfer Venue, (Dkt. #28). Signed by District Judge Sean D. Jordan on 2/3/2022. (kls, )
Jan 28, 2022 35 Response in Opposition to Motion (Exhibit Exhibit 1) (25)
Docket Text: RESPONSE in Opposition re [28] SEALED MOTION TO TRANSFER VENUE TO THE EASTERN DISTRICT OF MICHIGAN UNDER 28 U.S.C. § 1404 filed by AutoBrilliance, LLC. (Attachments: # (1) Exhibit Exhibit 1)(Delaney, Patrick)
Jan 28, 2022 35 Response in Opposition to Motion (Main Document) (17)
Docket Text: RESPONSE in Opposition re [28] SEALED MOTION TO TRANSFER VENUE TO THE EASTERN DISTRICT OF MICHIGAN UNDER 28 U.S.C. § 1404 filed by AutoBrilliance, LLC. (Attachments: # (1) Exhibit Exhibit 1)(Delaney, Patrick)
Jan 28, 2022 34 Notice (Other) (3)
Docket Text: NOTICE by General Motors LLC re [31] Order on Motion for Miscellaneous Relief,, (Culbertson, Geoffrey)
Jan 20, 2022 33 Scheduling Order (7)
Docket Text: SCHEDULING ORDER: Joinder of Parties due by 2/23/2022. Amended Pleadings due by 4/20/2022. Designation of Mediator due by 8/25/2022. Mediation Completion due by 10/6/2022. Discovery due by 10/13/2022. Motions due by 11/3/2022. Proposed Pretrial Order due by 1/27/2023. Jury instructions due by 2/13/2023. Claim Construction Pre-Hearing Conference (telephonically) set for 4/27/2022 at 01:00 PM before District Judge Sean D. Jordan. Proposed Claim Construction Hearing set for 7/14/2022 at 10:00 AM in Ctrm 105 (Plano) before District Judge Sean D. Jordan. Final Pretrial Conference set for 2/27/2023 at 01:30 PM in Ctrm 105 (Plano) before District Judge Sean D. Jordan. Signed by District Judge Sean D. Jordan on 1/20/2022. (mcg)
Jan 20, 2022 32 Order on Motion for Extension of Time to File (1)
Docket Text: ORDER granting [30] Motion for Extension of Time to File a Response to Motion to Transfer Venue Under 28 U.S.C. § 1404. The new deadline for Plaintiff to respond to Defendant General Motors LLC's Motion to Transfer Venue, (Dkt. #[28]), is January 28, 2022. Signed by District Judge Sean D. Jordan on 1/20/2022. (mcg)
Jan 18, 2022 31 Order on Motion for Miscellaneous Relief (3)
Docket Text: ORDER denying [27] Unopposed Motion for Leave to File Under Seal. ORDERED that Defendant General Motors LLC's Unopposed Motion for Leave to File Under Seal, (Dkt. #27), is DENIED without prejudice. It is further ORDERED that the Motion to Transfer Venue and the supporting declarations filed at Dkt. #28, shall remain under seal up to and including February 1, 2022. If a renewed motion to seal is not filed by that time, the Court may orderthat these documents be unsealed or struck from the record. Signed by District Judge Sean D. Jordan on 1/18/2022. (kls, )
Jan 14, 2022 30 Motion for Extension of Time to File (Text of Proposed Order) (1)
Docket Text: Unopposed MOTION for Extension of Time to File a Response to Motion to Transfer Venue by AutoBrilliance, LLC. (Attachments: # (1) Text of Proposed Order)(Devlin, Timothy)
Jan 14, 2022 30 Motion for Extension of Time to File (Main Document) (3)
Docket Text: Unopposed MOTION for Extension of Time to File a Response to Motion to Transfer Venue by AutoBrilliance, LLC. (Attachments: # (1) Text of Proposed Order)(Devlin, Timothy)
Jan 14, 2022 N/A Terminate Hearings (0)
Docket Text: NOTICE: The Rule 16 management conference set for 1/19/2022 is CANCELLED. The Court will issue a scheduling order. (ldm)
Jan 11, 2022 29 Redacted Document (Text of Proposed Order) (1)
Docket Text: REDACTION to [28] SEALED MOTION TO TRANSFER VENUE TO THE EASTERN DISTRICT OF MICHIGAN UNDER 28 U.S.C. § 1404 by General Motors LLC. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Text of Proposed Order)(Culbertson, Geoffrey)
Jan 11, 2022 29 Redacted Document (Exhibit 5) (5)
Docket Text: REDACTION to [28] SEALED MOTION TO TRANSFER VENUE TO THE EASTERN DISTRICT OF MICHIGAN UNDER 28 U.S.C. § 1404 by General Motors LLC. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Text of Proposed Order)(Culbertson, Geoffrey)
Jan 11, 2022 29 Redacted Document (Exhibit 4) (4)
Docket Text: REDACTION to [28] SEALED MOTION TO TRANSFER VENUE TO THE EASTERN DISTRICT OF MICHIGAN UNDER 28 U.S.C. § 1404 by General Motors LLC. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Text of Proposed Order)(Culbertson, Geoffrey)
Jan 11, 2022 29 Redacted Document (Exhibit 3) (5)
Docket Text: REDACTION to [28] SEALED MOTION TO TRANSFER VENUE TO THE EASTERN DISTRICT OF MICHIGAN UNDER 28 U.S.C. § 1404 by General Motors LLC. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Text of Proposed Order)(Culbertson, Geoffrey)
Jan 11, 2022 29 Redacted Document (Exhibit 2) (4)
Docket Text: REDACTION to [28] SEALED MOTION TO TRANSFER VENUE TO THE EASTERN DISTRICT OF MICHIGAN UNDER 28 U.S.C. § 1404 by General Motors LLC. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Text of Proposed Order)(Culbertson, Geoffrey)
Jan 11, 2022 29 Redacted Document (Exhibit 1) (30)
Docket Text: REDACTION to [28] SEALED MOTION TO TRANSFER VENUE TO THE EASTERN DISTRICT OF MICHIGAN UNDER 28 U.S.C. § 1404 by General Motors LLC. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Text of Proposed Order)(Culbertson, Geoffrey)
Jan 11, 2022 29 Redacted Document (Main Document) (22)
Docket Text: REDACTION to [28] SEALED MOTION TO TRANSFER VENUE TO THE EASTERN DISTRICT OF MICHIGAN UNDER 28 U.S.C. § 1404 by General Motors LLC. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Text of Proposed Order)(Culbertson, Geoffrey)
Jan 7, 2022 27 Motion for Miscellaneous Relief (Text of Proposed Order) (1)
Docket Text: Unopposed MOTION FOR LEAVE TO FILE UNDER SEAL by General Motors LLC. (Attachments: # (1) Text of Proposed Order)(Culbertson, Geoffrey)
Jan 7, 2022 28 Sealed Motion (Main Document) (22)
Docket Text: SEALED MOTION TO TRANSFER VENUE TO THE EASTERN DISTRICT OF MICHIGAN UNDER 28 U.S.C. § 1404 by General Motors LLC. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Text of Proposed Order)(Culbertson, Geoffrey) *Unsealed by Order [36] (kls, ).
Jan 7, 2022 28 Sealed Motion (Exhibit 1) (30)
Docket Text: SEALED MOTION TO TRANSFER VENUE TO THE EASTERN DISTRICT OF MICHIGAN UNDER 28 U.S.C. § 1404 by General Motors LLC. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Text of Proposed Order)(Culbertson, Geoffrey) *Unsealed by Order [36] (kls, ).
Jan 7, 2022 28 Sealed Motion (Exhibit 2) (4)
Docket Text: SEALED MOTION TO TRANSFER VENUE TO THE EASTERN DISTRICT OF MICHIGAN UNDER 28 U.S.C. § 1404 by General Motors LLC. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Text of Proposed Order)(Culbertson, Geoffrey) *Unsealed by Order [36] (kls, ).
Jan 7, 2022 28 Sealed Motion (Exhibit 3) (5)
Docket Text: SEALED MOTION TO TRANSFER VENUE TO THE EASTERN DISTRICT OF MICHIGAN UNDER 28 U.S.C. § 1404 by General Motors LLC. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Text of Proposed Order)(Culbertson, Geoffrey) *Unsealed by Order [36] (kls, ).
Jan 7, 2022 28 Sealed Motion (Exhibit 4) (4)
Docket Text: SEALED MOTION TO TRANSFER VENUE TO THE EASTERN DISTRICT OF MICHIGAN UNDER 28 U.S.C. § 1404 by General Motors LLC. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Text of Proposed Order)(Culbertson, Geoffrey) *Unsealed by Order [36] (kls, ).
Jan 7, 2022 28 Sealed Motion (Exhibit 5) (5)
Docket Text: SEALED MOTION TO TRANSFER VENUE TO THE EASTERN DISTRICT OF MICHIGAN UNDER 28 U.S.C. § 1404 by General Motors LLC. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Text of Proposed Order)(Culbertson, Geoffrey) *Unsealed by Order [36] (kls, ).
Jan 7, 2022 28 Sealed Motion (Text of Proposed Order) (1)
Docket Text: SEALED MOTION TO TRANSFER VENUE TO THE EASTERN DISTRICT OF MICHIGAN UNDER 28 U.S.C. § 1404 by General Motors LLC. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Text of Proposed Order)(Culbertson, Geoffrey) *Unsealed by Order [36] (kls, ).
Jan 7, 2022 27 Motion for Miscellaneous Relief (Main Document) (3)
Docket Text: Unopposed MOTION FOR LEAVE TO FILE UNDER SEAL by General Motors LLC. (Attachments: # (1) Text of Proposed Order)(Culbertson, Geoffrey)
Jan 3, 2022 26 Report of Rule 26(f) Planning Meeting (10)
Docket Text: REPORT of Rule 26(f) Planning Meeting. (Culbertson, Geoffrey)
Dec 28, 2021 25 Order on Motion for Extension of Time to File (1)
Docket Text: ORDER granting [24] Motion for Extension ofTime to File a Motion to Transfer Venue Under 28 U.S.C. § 1404. The deadline for General Motors LLC to file its Motion to Transfer Venue Under 28 U.S.C. § 1404 is extended to Friday, January 7, 2022. Signed by District Judge Sean D. Jordan on 12/28/2021. (mcg)
Dec 27, 2021 24 Motion for Extension of Time to File (Text of Proposed Order) (1)
Docket Text: MOTION for Extension of Time to File Motion to Transfer Venue Under 28 U.S.C § 1404. by General Motors LLC. (Attachments: # (1) Text of Proposed Order)(Culbertson, Geoffrey)
Dec 27, 2021 24 Motion for Extension of Time to File (Main Document) (3)
Docket Text: MOTION for Extension of Time to File Motion to Transfer Venue Under 28 U.S.C § 1404. by General Motors LLC. (Attachments: # (1) Text of Proposed Order)(Culbertson, Geoffrey)
Nov 29, 2021 N/A Notice (Other) (0)
Docket Text: NOTICE Re: [20] Stipulation of Dismissal: Pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii), all claims between Plaintiff AutoBrilliance, LLC and Defendant General Motors Company are dismissed without prejudice. The clerk will terminate Defendant General Motors Company as a party in this matter. (ldm)
Nov 25, 2021 22 Amended Answer to Complaint (16)
Docket Text: AMENDED ANSWER to [1] Complaint, by General Motors LLC. (Culbertson, Geoffrey)
Nov 23, 2021 21 Notice of Attorney Appearance - Pro Hac Vice (2)
Docket Text: NOTICE of Attorney Appearance - Pro Hac Vice by Alison T Gelsleichter on behalf of General Motors Company, General Motors LLC. Filing fee $ 100, receipt number 0540-8685422. (Gelsleichter, Alison)
Nov 23, 2021 20 Stipulation of Dismissal (4)
Docket Text: STIPULATION of Dismissal Joint Stipulation to Dismiss Defendant General Motors Company by General Motors Company, General Motors LLC. (Culbertson, Geoffrey)
Nov 17, 2021 19 Order (18)
Docket Text: ORDER GOVERNING PROCEEDINGS. Rule 26 Meeting Report due by 1/3/2022. Rule 16 Management Conference set for 1/19/2022 at 11:00 AM in Ctrm 105 (Plano) before District Judge Sean D. Jordan. Signed by District Judge Sean D. Jordan on 11/17/2021. (mcg)
Nov 10, 2021 18 Description not available (2)
Docket Text: CORPORATE DISCLOSURE STATEMENT filed by General Motors Company, General Motors LLC (Culbertson, Geoffrey)
Nov 10, 2021 17 Answer to Complaint (16)
Docket Text: Defendants' ANSWER to [1] Complaint, by General Motors Company, General Motors LLC.(Culbertson, Geoffrey)
Oct 12, 2021 16 Order on Motion for Extension of Time to Answer (1)
Docket Text: ORDER granting [14] Motion for Extension of Time to Answer. Signed by District Judge Sean D. Jordan on 10/12/2021. (mcg)
Oct 12, 2021 N/A Update Answer Deadline (0)
Docket Text: Answer Due Deadline Updated for General Motors Company to 11/10/2021; General Motors LLC to 11/10/2021. (mcg)
Oct 7, 2021 15 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Kelly B Tidwell on behalf of All Defendants (Tidwell, Kelly)
Oct 7, 2021 14 Motion for Extension of Time to File Answer (Text of Proposed Order) (1)
Docket Text: Unopposed MOTION for Extension of Time to File Answer re [1] Complaint, by General Motors Company, General Motors LLC. (Attachments: # (1) Text of Proposed Order)(Culbertson, Geoffrey)
Oct 7, 2021 14 Motion for Extension of Time to File Answer (Main Document) (2)
Docket Text: Unopposed MOTION for Extension of Time to File Answer re [1] Complaint, by General Motors Company, General Motors LLC. (Attachments: # (1) Text of Proposed Order)(Culbertson, Geoffrey)
Oct 7, 2021 13 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Geoffrey Patton Culbertson on behalf of All Defendants (Culbertson, Geoffrey)
Oct 6, 2021 N/A Notice of Deficiency (0)
Docket Text: NOTICE of Deficiency regarding Document #12 (Unopposed Application for Extension of Time to Answer Complaint) submitted by General Motors Company, General Motors LLC. Application cannot be granted by clerk pursuant to Local Rule CV-12. (daj, )
Oct 5, 2021 12 Unopposed Application for Extension of Time to Answer Complaint (1)
Docket Text: ***DEFICIENT - APPLICATION CANNOT BE GRANTED BY CLERK*** Defendant's Unopposed Second Application for Extension of Time to Answer Complaint re General Motors Company, General Motors LLC.( Word, Michael) Modified on 10/6/2021 (daj, ).
Sep 9, 2021 N/A Application Granted for Extension of Time to Answer Complaint (0)
Docket Text: Defendant's Unopposed First Application for Extension of Time to Answer Complaint is granted pursuant to Local Rule CV-12 for General Motors LLC to 10/11/2021; General Motors Company to 10/11/2021. 30 Days Granted for Deadline Extension.( rpc, )
Sep 8, 2021 11 Unopposed Application for Extension of Time to Answer Complaint (1)
Docket Text: Defendant's Unopposed First Application for Extension of Time to Answer Complaint re General Motors Company, General Motors LLC.( Word, Michael)
Sep 8, 2021 10 Notice of Attorney Appearance (3)
Docket Text: NOTICE of Attorney Appearance by Michael J. Word on behalf of General Motors Company, General Motors LLC (Word, Michael)
Aug 30, 2021 9 Summons Returned Executed (Both Executed Summons as to Corrected Exhibit) (2)
Docket Text: SUMMONS Returned Executed by AutoBrilliance, LLC. (Attachments: # (1) Both Executed Summons as to Corrected Exhibit)(Delaney, Patrick)
Aug 30, 2021 9 Summons Returned Executed (Main Document) (2)
Docket Text: SUMMONS Returned Executed by AutoBrilliance, LLC. (Attachments: # (1) Both Executed Summons as to Corrected Exhibit)(Delaney, Patrick)
Aug 27, 2021 8 Notice (Other) (Exhibit A-1) (30)
Docket Text: NOTICE by AutoBrilliance, LLC re [1] Complaint, Notice of Correction to Exhibit A-1 to the Complaint (Attachments: # (1) Exhibit A-1)(Delaney, Patrick)
Aug 27, 2021 8 Notice (Other) (Main Document) (2)
Docket Text: NOTICE by AutoBrilliance, LLC re [1] Complaint, Notice of Correction to Exhibit A-1 to the Complaint (Attachments: # (1) Exhibit A-1)(Delaney, Patrick)
Aug 20, 2021 6 Summons Returned Executed (Executed Summons) (2)
Docket Text: SUMMONS Returned Executed by AutoBrilliance, LLC. General Motors Company served on 8/20/2021, answer due 9/10/2021; General Motors LLC served on 8/20/2021, answer due 9/10/2021. (Attachments: # (1) Executed Summons)(Devlin, Timothy)
Aug 20, 2021 6 Summons Returned Executed (Main Document) (2)
Docket Text: SUMMONS Returned Executed by AutoBrilliance, LLC. General Motors Company served on 8/20/2021, answer due 9/10/2021; General Motors LLC served on 8/20/2021, answer due 9/10/2021. (Attachments: # (1) Executed Summons)(Devlin, Timothy)
Aug 20, 2021 5 Summons Issued (2)
Docket Text: SUMMONS Issued as to General Motors LLC. (mcg)
Aug 20, 2021 4 Summons Issued (2)
Docket Text: SUMMONS Issued as to General Motors Company. (mcg)
Aug 19, 2021 3 Notice of Filing of Patent/Trademark Form (AO 120) (1)
Docket Text: Notice of Filing of Patent/Trademark Form (AO 120). AO 120 mailed to the Director of the U.S. Patent and Trademark Office. (Devlin, Timothy)
Aug 19, 2021 2 Description not available (2)
Docket Text: CORPORATE DISCLOSURE STATEMENT filed by AutoBrilliance, LLC (Devlin, Timothy)
Aug 19, 2021 1 Complaint (Exhibit B-1) (13)
Docket Text: COMPLAINT FOR PATENT INFRINGEMENT against General Motors Company, General Motors LLC ( Filing fee $ 402 receipt number 0540-8545660.), filed by AutoBrilliance, LLC. (Attachments: # (1) Civil Cover Sheet, # (2) Exhibit A, # (3) Exhibit A-1, # (4) Exhibit B, # (5) Exhibit B-1)(Devlin, Timothy) (Attachment 1 replaced with flattened image on 8/20/2021) (mcg).
Aug 19, 2021 1 Complaint (Exhibit B) (18)
Docket Text: COMPLAINT FOR PATENT INFRINGEMENT against General Motors Company, General Motors LLC ( Filing fee $ 402 receipt number 0540-8545660.), filed by AutoBrilliance, LLC. (Attachments: # (1) Civil Cover Sheet, # (2) Exhibit A, # (3) Exhibit A-1, # (4) Exhibit B, # (5) Exhibit B-1)(Devlin, Timothy) (Attachment 1 replaced with flattened image on 8/20/2021) (mcg).
Aug 19, 2021 1 Complaint (Exhibit A-1) (23)
Docket Text: COMPLAINT FOR PATENT INFRINGEMENT against General Motors Company, General Motors LLC ( Filing fee $ 402 receipt number 0540-8545660.), filed by AutoBrilliance, LLC. (Attachments: # (1) Civil Cover Sheet, # (2) Exhibit A, # (3) Exhibit A-1, # (4) Exhibit B, # (5) Exhibit B-1)(Devlin, Timothy) (Attachment 1 replaced with flattened image on 8/20/2021) (mcg).
Aug 19, 2021 1 Complaint (Exhibit A) (23)
Docket Text: COMPLAINT FOR PATENT INFRINGEMENT against General Motors Company, General Motors LLC ( Filing fee $ 402 receipt number 0540-8545660.), filed by AutoBrilliance, LLC. (Attachments: # (1) Civil Cover Sheet, # (2) Exhibit A, # (3) Exhibit A-1, # (4) Exhibit B, # (5) Exhibit B-1)(Devlin, Timothy) (Attachment 1 replaced with flattened image on 8/20/2021) (mcg).
Aug 19, 2021 1 Complaint (Civil Cover Sheet) (2)
Docket Text: COMPLAINT FOR PATENT INFRINGEMENT against General Motors Company, General Motors LLC ( Filing fee $ 402 receipt number 0540-8545660.), filed by AutoBrilliance, LLC. (Attachments: # (1) Civil Cover Sheet, # (2) Exhibit A, # (3) Exhibit A-1, # (4) Exhibit B, # (5) Exhibit B-1)(Devlin, Timothy) (Attachment 1 replaced with flattened image on 8/20/2021) (mcg).
Aug 19, 2021 1 Complaint (Main Document) (23)
Docket Text: COMPLAINT FOR PATENT INFRINGEMENT against General Motors Company, General Motors LLC ( Filing fee $ 402 receipt number 0540-8545660.), filed by AutoBrilliance, LLC. (Attachments: # (1) Civil Cover Sheet, # (2) Exhibit A, # (3) Exhibit A-1, # (4) Exhibit B, # (5) Exhibit B-1)(Devlin, Timothy) (Attachment 1 replaced with flattened image on 8/20/2021) (mcg).
Aug 19, 2021 N/A Notice of Magistrate Availability (0)
Docket Text: In accordance with the provisions of 28 USC Section 636(c), you are hereby notified that a U.S. Magistrate Judge of this district court is available to conduct any or all proceedings in this case including a jury or non-jury trial and to order the entry of a final judgment. The form Consent to Proceed Before Magistrate Judge is available on our website. All signed consent forms, excluding pro se parties, should be filed electronically using the event Notice Regarding Consent to Proceed Before Magistrate Judge. (mcg)
Aug 19, 2021 N/A Case Assigned/Reassigned (0)
Docket Text: Case Assigned to District Judge Sean D. Jordan. (mcg)
Aug 19, 2021 1 Complaint* (1)
Menu