Search
Patexia Research
Case number 1:18-cv-00645

CAMCO MANUFACTURING, INC. v. JONES STEPHENS CORP. et al > Documents

Date Field Doc. No.Description (Pages)
Feb 20, 2020 49 Order on Motion for Judgment (5)
Docket Text:FINAL JUDGMENT AND PERMANENT INJUNCTION ON CONSENT as to JONES STEPHENS CORP. Signed by CHIEF JUDGE THOMAS D. SCHROEDER on 2/18/2020. (Daniel, J)
Feb 14, 2020 48 Text of Proposed Order Proposed Final Judgment and Permanent Injunction on Conse (5)
Feb 14, 2020 48 Main Document (2)
Docket Text: Joint MOTION for Judgment (Joint Motion for Final Judgment and Permanent Injunction on Consent as to Jones Stephens Corp.) by CAMCO MANUFACTURING, INC.. (Attachments: # (1) Text of Proposed Order Proposed Final Judgment and Permanent Injunction on Consent as to Jones Stephens Corp.)(SAR, DAVID)
Feb 14, 2020 N/A Motions Submitted (0)
Docket Text: Motion Submitted to CHIEF JUDGE THOMAS D. SCHROEDER: [48] Joint MOTION for Judgment (Joint Motion for Final Judgment and Permanent Injunction on Consent as to Jones Stephens Corp.) (Engle, Anita)
Jan 21, 2020 N/A Case Reported Settled (0)
Docket Text: Case Reported Settled by Attorney David Sar on 1/17/2020 as to Defendant JONES STEPHENS CORP. Settlement documents due by 2/18/2020. (Engle, Anita)
Dec 19, 2019 47 Judgment (5)
Docket Text:FINAL JUDGMENT AND PERMANENT INJUNCTION ON CONSENT AS TO TREK POWER, INC. Signed by CHIEF JUDGE THOMAS D. SCHROEDER on 12/18/2019. (Daniel, J)
Dec 10, 2019 46 Text of Proposed Order Proposed Final Judgment and Permanent Injunction by Conse (5)
Dec 10, 2019 46 Main Document (3)
Docket Text: Joint MOTION for Judgment (Joint Motion for Final Judgment and Permanent Injunction on Consent as to Trek Power Inc.) by CAMCO MANUFACTURING, INC.. (Attachments: # (1) Text of Proposed Order Proposed Final Judgment and Permanent Injunction by Consent)(SAR, DAVID)
Dec 10, 2019 N/A Motions Submitted (0)
Docket Text: Motion Submitted to CHIEF JUDGE THOMAS D. SCHROEDER: [46] Joint MOTION for Judgment (Joint Motion for Final Judgment and Permanent Injunction on Consent as to Trek Power Inc.). (Engle, Anita)
Sep 24, 2019 45 Notice of Hearing (1)
Docket Text: NOTICE of Hearing: Jury Trial set for 12/7/2020 at 09:30 AM in Winston-Salem Courtroom #2 before CHIEF JUDGE THOMAS D. SCHROEDER. Pretrial disclosures due 11/6/2020. Motions in limine due 11/13/2020. Any objections to pretrial disclosures and responses to motions in limine due 11/20/2020. Trial brief along with proposed instructions due 11/16/2020.(Engle, Anita)
Sep 12, 2019 44 Order on Motion for Protective Order (15)
Docket Text:CONSENT PROTECTIVE ORDER signed by MAG/JUDGE JOE L. WEBSTER on 9/12/2019. (Daniel, J)
Sep 12, 2019 N/A Motions Referred (0)
Docket Text: Motion Referred to MAGISTRATE JUDGE JOE L. WEBSTER RE: [43] Consent MOTION for Protective Order. (Engle, Anita)
Sep 11, 2019 43 Exhibit Proposed Consent Protective Order (15)
Sep 11, 2019 43 Main Document (3)
Docket Text: Consent MOTION for Protective Order by JONES STEPHENS CORP., TREK POWER INC.. Response to Motion due by 9/25/2019 (Attachments: # (1) Exhibit Proposed Consent Protective Order)(MCGEE, THOMAS)
Jul 19, 2019 42 Order Appointing Mediator (1)
Docket Text:ORDER Appointing JONATHAN R. HARKAVY, as the Mediator pursuant to LR 83.9d(a). Signed by John S. Brubaker, Clerk of Court. (Kemp, Donita)
Jul 19, 2019 N/A Mediation Scheduling Order (0)
Docket Text: MEDIATION SCHEDULING ORDER; Mediation due by 12/2/2019.(Kemp, Donita)
Jul 18, 2019 41 Rule 26f (Joint) (1)
Docket Text:ORDER signed by MAG/JUDGE JOE L. WEBSTER on 7/18/2019 approving without modification the Joint Rule 26(f) Report (Docket Entry [40]). The appropriate case-management track for this case established in LR 26.1 is Complex. Discovery due by 3/27/2020. Mediation should be conducted during the discovery period. The parties agree to Jonathan R. Harkavy as mediator. All parties leave to amend pleadings and join parties due by 10/1/2019. The parties do not consent to referring of this case to magistrate judge. ETT: approximately 3-5 days. A jury trial has been demanded. (Daniel, J)
Jul 17, 2019 N/A Motions Referred (0)
Docket Text: Motions Referred: RE: [40] Rule 26(f) Report (Joint) filed by all parties, to MAG/JUDGE JOE L. WEBSTER (Garrett, Kim)
Jul 16, 2019 40 Rule 26(f) Report (Joint) (7)
Docket Text: Rule 26(f) Report (Joint) filed by all parties by CAMCO MANUFACTURING, INC..(SAR, DAVID)
Jul 16, 2019 39 Notice of Rescheduling (1)
Docket Text: NOTICE of Rescheduling: Initial Pretrial Conference reset for 8/21/2019 09:30 AM in Durham Courtroom #1 before MAG/JUDGE JOE L. WEBSTER. (Garrett, Kim)
Jul 16, 2019 N/A Case Reassigned (0)
Docket Text: Case Reassigned to MAG/JUDGE JOE L. WEBSTER. MAG/JUDGE JOI ELIZABETH PEAKE no longer assigned to the case. (Marsh, Keah)
Jun 4, 2019 38 Notice of Initial Pretrial Conference Hearing (1)
Docket Text: NOTICE of Initial Pretrial Conference Hearing: Initial Pretrial Conference Hearing set for 7/25/2019 09:30 AM in Winston-Salem Courtroom #3 before MAG/JUDGE JOI ELIZABETH PEAKE. (Garrett, Kim)
Jun 3, 2019 37 Answer to Amended Complaint (15)
Docket Text: ANSWER to Amended Complaint by TREK POWER INC.. (BOWMAN, MARLA)
Jun 3, 2019 36 Answer to Amended Complaint (16)
Docket Text: ANSWER to Amended Complaint by JONES STEPHENS CORP.. (MCGEE, THOMAS)
May 20, 2019 35 Memorandum Opinion and Order (22)
Docket Text:MEMORANDUM OPINION AND ORDER signed by CHIEF JUDGE THOMAS D. SCHROEDER on 5/20/2019. The motions to dismiss of Trek Power (Doc. [19]) and JSC (Doc. [27]) are GRANTED as to the third claim for relief (passing off), which is DISMISSED WITHOUT PREJUDICE, and are otherwise DENIED. (Daniel, J)
Jan 2, 2019 34 Reply to Response to Motion (14)
Docket Text: REPLY, filed by Defendant JONES STEPHENS CORP., to Response to [27] MOTION to Dismiss Amended Complaint filed by JONES STEPHENS CORP.. (MCGEE, THOMAS)
Jan 2, 2019 N/A Motions Submitted (0)
Docket Text: Motions Submitted to CHIEF JUDGE THOMAS D. SCHROEDER: [27] MOTION to Dismiss Amended Complaint, [19] MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM. (Engle, Anita)
Dec 17, 2018 33 Response in Opposition to Motion (28)
Docket Text: RESPONSE in Opposition re [27] MOTION to Dismiss Amended Complaint filed by JONES STEPHENS CORP. filed by CAMCO MANUFACTURING, INC.. Replies due by 1/2/2019 (THALLER-MORAN, JESSICA)
Nov 29, 2018 32 Reply to Response to Motion (15)
Docket Text: REPLY, filed by Defendant TREK POWER INC., to Response to [19] MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by TREK POWER INC.. (SCHOUTEN, JOSEPH)
Nov 28, 2018 31 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by JONES STEPHENS CORP. re [30] Notice of Appearance (WALSH, COURTNEY)
Nov 26, 2018 30 Notice of Attorney Appearance (1)
Docket Text: NOTICE of Appearance by attorney COURTNEY E. WALSH on behalf of Defendant JONES STEPHENS CORP. (WALSH, COURTNEY)
Nov 26, 2018 29 Description not available (3)
Docket Text: CORPORATE DISCLOSURE STATEMENT filed pursuant to FRCP 7.1(a) by Defendant JONES STEPHENS CORP. by JONES STEPHENS CORP..(MCGEE, THOMAS)
Nov 26, 2018 28 Memorandum (19)
Docket Text: MEMORANDUM filed by Defendant JONES STEPHENS CORP. re [27] MOTION to Dismiss Amended Complaint filed by JONES STEPHENS CORP.. (MCGEE, THOMAS)
Nov 26, 2018 27 Motion to Dismiss (3)
Docket Text: MOTION to Dismiss Amended Complaint by JONES STEPHENS CORP.. Response to Motion due by 12/17/2018 (MCGEE, THOMAS)
Nov 20, 2018 26 Order on Motion to Set Aside Default (1)
Docket Text:ORDER signed by CHIEF JUDGE THOMAS D. SCHROEDER on 11/20/2018. The Motion to Set Aside Entry of Default (Doc. [23]) is GRANTED and the default entered September 20, 2018 (Doc. [9]) is SET ASIDE. FURTHER ORDERED that JSC shall file its responsive pleading on or before November 26, 2018. (Daniel, J)
Nov 19, 2018 25 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by JONES STEPHENS CORP. re [23] Consent MOTION to Set Aside Default and for Permission to Respond to Complaint (MCGEE, THOMAS)
Nov 19, 2018 24 Certificate of Service (2)
Docket Text: CERTIFICATE OF SERVICE by JONES STEPHENS CORP. re [22] Notice of Appearance (MCGEE, THOMAS)
Nov 18, 2018 N/A Motions Submitted (0)
Docket Text: Motion Submitted to CHIEF JUDGE THOMAS D. SCHROEDER: [23] Consent MOTION to Set Aside Default and for Permission to Respond to Complaint. (Engle, Anita)
Nov 16, 2018 23 Text of Proposed Order (1)
Nov 16, 2018 23 Exhibit Change of Registered Agent (3)
Nov 16, 2018 23 Main Document (3)
Docket Text: Consent MOTION to Set Aside Default and for Permission to Respond to Complaint by JONES STEPHENS CORP.. (Attachments: # (1) Exhibit Change of Registered Agent, # (2) Text of Proposed Order)(MCGEE, THOMAS)
Nov 16, 2018 22 Notice of Attorney Appearance (1)
Docket Text: NOTICE of Appearance by attorney THOMAS WILLIAM MCGEE, III on behalf of Defendant JONES STEPHENS CORP. (MCGEE, THOMAS)
Nov 15, 2018 21 Response in Opposition to Motion (23)
Docket Text: RESPONSE in Opposition re [19] MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by TREK POWER INC. filed by CAMCO MANUFACTURING, INC.. Replies due by 11/29/2018 (SAR, DAVID)
Oct 26, 2018 20 Memorandum (15)
Docket Text: MEMORANDUM filed by Defendant TREK POWER INC. re [19] MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by TREK POWER INC.. (SCHOUTEN, JOSEPH)
Oct 26, 2018 19 Motion to Dismiss for Failure to State a Claim (3)
Docket Text: MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by TREK POWER INC.. Response to Motion due by 11/16/2018 (SCHOUTEN, JOSEPH)
Oct 17, 2018 18 Notice of Attorney Appearance (3)
Docket Text: NOTICE of Appearance by attorney CHIEH AN CHEN on behalf of Defendant TREK POWER INC. (CHEN, CHIEH AN)
Oct 12, 2018 17 Response in Opposition to Motion (3)
Docket Text: RESPONSE in Opposition re [13] MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by TREK POWER INC. filed by CAMCO MANUFACTURING, INC.. Replies due by 10/26/2018 (THALLER-MORAN, JESSICA)
Oct 12, 2018 16 Amended Complaint (23)
Docket Text: AMENDED COMPLAINT against defendant All Defendants, filed by CAMCO MANUFACTURING, INC..(THALLER-MORAN, JESSICA)
Sep 26, 2018 15 Notice of Attorney Appearance (3)
Docket Text: NOTICE of Appearance by attorney TOMMY SF. WANG on behalf of Defendant TREK POWER INC. (WANG, TOMMY)
Sep 21, 2018 14 Memorandum (16)
Docket Text: MEMORANDUM filed by Defendant TREK POWER INC. re [13] MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by TREK POWER INC.. (BOWMAN, MARLA)
Sep 21, 2018 13 Motion to Dismiss for Failure to State a Claim (3)
Docket Text: MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by TREK POWER INC.. Response to Motion due by 10/12/2018 (BOWMAN, MARLA)
Sep 21, 2018 12 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Appearance by attorney MARLA S. BOWMAN on behalf of Defendant TREK POWER INC. (BOWMAN, MARLA)
Sep 21, 2018 11 Corporate Disclosure Statement (2)
Docket Text: Corporate Disclosure Statement by TREK POWER INC.. (SCHOUTEN, JOSEPH)
Sep 21, 2018 10 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Appearance by attorney JOSEPH A. SCHOUTEN on behalf of Defendant TREK POWER INC. (SCHOUTEN, JOSEPH)
Sep 20, 2018 9 Order on Motion for Entry of Default (1)
Docket Text:*SET ASIDE*ENTRY OF DEFAULT signed by John S. Brubaker, Clerk of Court, that Default of Defendant Jones Stephens Corporation hereby is entered. (Coyne, Michelle) Modified docket text on 11/20/2018 to reflect Set Aside per [26] Order. (Daniel, J)
Sep 20, 2018 8 Text of Proposed Order Proposed Entry of Default (1)
Sep 20, 2018 8 Affidavit Declaration in Support of Entry of Default (3)
Sep 20, 2018 8 Brief in Support of Motion for Entry of Default (5)
Sep 20, 2018 8 Main Document (3)
Docket Text: MOTION for Entry of Default Against Jones Stephens Corporation by CAMCO MANUFACTURING, INC.. (Attachments: # (1) Brief in Support of Motion for Entry of Default, # (2) Affidavit Declaration in Support of Entry of Default, # (3) Text of Proposed Order Proposed Entry of Default)(THALLER-MORAN, JESSICA)
Sep 20, 2018 7 Declaration of Proof of Service (6)
Docket Text: Declaration of Proof of Service served on Registered Agent on August 22, 2018, filed by CAMCO MANUFACTURING, INC.. . (THALLER-MORAN, JESSICA)
Sep 20, 2018 6 Notice of Attorney Appearance (3)
Docket Text: NOTICE of Appearance by attorney JESSICA B. THALLER-MORAN on behalf of Plaintiff CAMCO MANUFACTURING, INC. (THALLER-MORAN, JESSICA)
Jul 20, 2018 5 Magistrate Judge Consent Form (1)
Jul 20, 2018 5 Main Document (1)
Docket Text: Notice of Right to Consent. Counsel shall serve the attached form on all parties. (Attachments: # (1) Magistrate Judge Consent Form) (Garland, Leah)
Jul 20, 2018 4 Summons issued to Trek Power Inc. (2)
Jul 20, 2018 4 Main Document (2)
Docket Text: Summons Issued as to JONES STEPHENS CORP., TREK POWER INC. (Attachments: # (1) Summons issued to Trek Power Inc.) (Garland, Leah)
Jul 20, 2018 2 Description not available (3)
Docket Text: CORPORATE DISCLOSURE STATEMENT filed pursuant to FRCP 7.1(a) by Plaintiff CAMCO MANUFACTURING, INC. (SAR, DAVID)
Jul 20, 2018 1 Complaint (22)
Docket Text: COMPLAINT against All Defendants ( Filing fee $ 400 receipt number 0418-2391902.), filed by CAMCO MANUFACTURING, INC..(SAR, DAVID)
Jul 20, 2018 N/A Case Referred to Mediation (0)
Docket Text: CASE REFERRED to Mediation pursuant to Local Rule 83.9b of the Rules of Practice and Procedure of this Court. Please go to our website under Attorney Information for a list of mediators which must be served on all parties. (Garland, Leah)
Jul 20, 2018 N/A Case Assigned (0)
Docket Text: Case ASSIGNED to CHIEF JUDGE THOMAS D. SCHROEDER and MAG/JUDGE JOI ELIZABETH PEAKE. (Garland, Leah)
Menu