Search
Patexia Research
Case number 2:19-cv-00271

CXT Systems, Inc. v. General Nutrition Corporation > Documents

Date Field Doc. No.Description (Pages)
Oct 6, 2020 61 Stipulation of Dismissal (3)
Docket Text: STIPULATION of Dismissal of Counterclaim Plaintiff Neiman Marcus Group Ltd. LLC's Counterclaims Without Prejudice by Neiman Marcus Group Ltd. LLC. (Ponder, Christopher)
Jun 11, 2020 60 Order on Motion for Miscellaneous Relief (2)
Docket Text: ORDER granting [59] Motion to Dismiss without prejudice as to Neiman Marcus. In light of the Notice of Suggestion of Bankruptcy (Dkt. No. 56) and Neiman Marcus's remaining counterclaims asserted by it against CXT, the Court ORDERS that this case be STAYED until further order of this Court Signed by District Judge Rodney Gilstrap on 6/11/2020. (ch, ) Modified on 6/11/2020 (ch, ).
Jun 8, 2020 59 Motion for Miscellaneous Relief (Main Document) (3)
Docket Text: MOTION to Dismiss Without Prejudice Neiman Marcus Group Ltd. LLC by CXT Systems, Inc.. (Attachments: # (1) Text of Proposed Order)(Fabricant, Alfred)
Jun 8, 2020 59 Motion for Miscellaneous Relief (Text of Proposed Order) (1)
Docket Text: MOTION to Dismiss Without Prejudice Neiman Marcus Group Ltd. LLC by CXT Systems, Inc.. (Attachments: # (1) Text of Proposed Order)(Fabricant, Alfred)
May 9, 2020 58 Order on Motion to Dismiss (2)
Docket Text: ORDER granting [55] Joint MOTION to Dismiss with Prejudice Plaintiff's Complaint as to Steven Madden. Signed by District Judge Rodney Gilstrap on 5/9/2020. (ch, )
May 8, 2020 57 Order (1)
Docket Text: ORDER STAYING CASE in light of [56] NOTICE by Neiman Marcus Group Ltd. LLC Suggestion of Pendency of Bankruptcy for Neiman Marcus Group LTD., LLC, et al. and Automatic Stay of Proceedings. Signed by Magistrate Judge Roy S. Payne on 5/8/2020. (ch, )
May 7, 2020 55 Motion to Dismiss (Main Document) (4)
Docket Text: Joint MOTION to Dismiss with Prejudice Plaintiff's Complaint as to Steven Madden by CXT Systems, Inc.. (Attachments: # (1) Text of Proposed Order)(Fabricant, Alfred) (Additional attachment(s) added on 5/7/2020: # (2) REVISED ORDER PLEASE USE THIS ONE) (ch, ).
May 7, 2020 55 Motion to Dismiss (Text of Proposed Order) (2)
Docket Text: Joint MOTION to Dismiss with Prejudice Plaintiff's Complaint as to Steven Madden by CXT Systems, Inc.. (Attachments: # (1) Text of Proposed Order)(Fabricant, Alfred) (Additional attachment(s) added on 5/7/2020: # (2) REVISED ORDER PLEASE USE THIS ONE) (ch, ).
May 7, 2020 55 Motion to Dismiss (REVISED ORDER PLEASE USE THIS ONE) (2)
Docket Text: Joint MOTION to Dismiss with Prejudice Plaintiff's Complaint as to Steven Madden by CXT Systems, Inc.. (Attachments: # (1) Text of Proposed Order)(Fabricant, Alfred) (Additional attachment(s) added on 5/7/2020: # (2) REVISED ORDER PLEASE USE THIS ONE) (ch, ).
May 7, 2020 56 Notice (Other) (Main Document) (5)
Docket Text: NOTICE by Neiman Marcus Group Ltd. LLC Suggestion of Pendency of Bankruptcy for Neiman Marcus Group LTD., LLC, et al. and Automatic Stay of Proceedings (Attachments: # (1) Exhibit A - Voluntary Petition of Neiman Marcus Group LTD LLC)(Batts, Harper)
May 7, 2020 56 Notice (Other) (Exhibit A - Voluntary Petition of Neiman Marcus Group LTD LLC) (30)
Docket Text: NOTICE by Neiman Marcus Group Ltd. LLC Suggestion of Pendency of Bankruptcy for Neiman Marcus Group LTD., LLC, et al. and Automatic Stay of Proceedings (Attachments: # (1) Exhibit A - Voluntary Petition of Neiman Marcus Group LTD LLC)(Batts, Harper)
May 5, 2020 53 Order on Motion for Miscellaneous Relief (6)
Docket Text: FOURTH AMENDED DOCKET CONTROL ORDER granting [52] Joint MOTION to Amend Docket Control Order. Signed by Magistrate Judge Roy S. Payne on 5/5/2020. (ch, )
May 5, 2020 54 Order on Motion for Miscellaneous Relief (1)
Docket Text: ORDER granting [51] Joint MOTION to Stay All Deadlines and Notice of Settlement as to Steven Madden, Ltd.. Signed by Magistrate Judge Roy S. Payne on 5/5/2020. (ch, )
May 4, 2020 51 Motion for Miscellaneous Relief (Main Document) (4)
Docket Text: Joint MOTION to Stay All Deadlines and Notice of Settlement as to Steven Madden, Ltd. by CXT Systems, Inc.. (Attachments: # (1) Text of Proposed Order)(Fabricant, Alfred)
May 4, 2020 51 Motion for Miscellaneous Relief (Text of Proposed Order) (1)
Docket Text: Joint MOTION to Stay All Deadlines and Notice of Settlement as to Steven Madden, Ltd. by CXT Systems, Inc.. (Attachments: # (1) Text of Proposed Order)(Fabricant, Alfred)
May 4, 2020 52 Motion for Miscellaneous Relief (Main Document) (4)
Docket Text: Joint MOTION to Amend Docket Control Order by CXT Systems, Inc.. (Attachments: # (1) Text of Proposed Order Proposed Amended Docket Control Order)(Fabricant, Alfred)
May 4, 2020 52 Motion for Miscellaneous Relief (Text of Proposed Order Proposed Amended Docket Control Order) (6)
Docket Text: Joint MOTION to Amend Docket Control Order by CXT Systems, Inc.. (Attachments: # (1) Text of Proposed Order Proposed Amended Docket Control Order)(Fabricant, Alfred)
Apr 8, 2020 49 Order on Motion for Miscellaneous Relief (2)
Docket Text: ORDER granting [46] Joint MOTION to Dismiss with Prejudice Plaintiff's Complaint as to General Nutrition Corporation. The clerk is directed to keep the case OPEN as there are defendants and claims remaining in cases consolidated with this lead case. Signed by District Judge Rodney Gilstrap on 4/8/2020. (ch, )
Apr 8, 2020 50 Order on Motion for Miscellaneous Relief (2)
Docket Text: ORDER granting [47] Joint MOTION to Dismiss with Prejudice Counts I, II, and III of Plaintiff's Complaint as to Steven Madden, Ltd. ORDERED that all claims and causes of action asserted by CXT against Steve Madden in Counts I, II, and III of the Complaint be DISMISSED WITH PREJUDICE. The Clerk is directed to keep the member case OPEN as other consolidated defendantsand claims remain pending. Signed by District Judge Rodney Gilstrap on 4/8/2020. (ch, )
Mar 31, 2020 48 Claim Construction Chart or Claim Construction and Prehearing Statement (Main Document) (6)
Docket Text: Joint 4-3 Claim Construction and Prehearing Statement by CXT Systems, Inc.. (Attachments: # (1) Exhibit A - Parties' Agreed Terms, # (2) Exhibit B - Plaintiff's Proposed Constructions, # (3) Exhibit C - Defendants' Identification of Evidence)(Fabricant, Alfred)
Mar 31, 2020 48 Claim Construction Chart or Claim Construction and Prehearing Statement (Exhibit A - Parties' Agreed Terms) (1)
Docket Text: Joint 4-3 Claim Construction and Prehearing Statement by CXT Systems, Inc.. (Attachments: # (1) Exhibit A - Parties' Agreed Terms, # (2) Exhibit B - Plaintiff's Proposed Constructions, # (3) Exhibit C - Defendants' Identification of Evidence)(Fabricant, Alfred)
Mar 31, 2020 48 Claim Construction Chart or Claim Construction and Prehearing Statement (Exhibit B - Plaintiff's Proposed Constructions) (8)
Docket Text: Joint 4-3 Claim Construction and Prehearing Statement by CXT Systems, Inc.. (Attachments: # (1) Exhibit A - Parties' Agreed Terms, # (2) Exhibit B - Plaintiff's Proposed Constructions, # (3) Exhibit C - Defendants' Identification of Evidence)(Fabricant, Alfred)
Mar 31, 2020 48 Claim Construction Chart or Claim Construction and Prehearing Statement (Exhibit C - Defendants' Identification of Evidence) (11)
Docket Text: Joint 4-3 Claim Construction and Prehearing Statement by CXT Systems, Inc.. (Attachments: # (1) Exhibit A - Parties' Agreed Terms, # (2) Exhibit B - Plaintiff's Proposed Constructions, # (3) Exhibit C - Defendants' Identification of Evidence)(Fabricant, Alfred)
Mar 30, 2020 46 Motion for Miscellaneous Relief (Main Document) (4)
Docket Text: Joint MOTION to Dismiss with Prejudice Plaintiff's Complaint as to General Nutrition Corporation by CXT Systems, Inc.. (Attachments: # (1) Text of Proposed Order)(Fabricant, Alfred)
Mar 30, 2020 46 Motion for Miscellaneous Relief (Text of Proposed Order) (1)
Docket Text: Joint MOTION to Dismiss with Prejudice Plaintiff's Complaint as to General Nutrition Corporation by CXT Systems, Inc.. (Attachments: # (1) Text of Proposed Order)(Fabricant, Alfred)
Mar 30, 2020 47 Motion for Miscellaneous Relief (Main Document) (4)
Docket Text: Joint MOTION to Dismiss with Prejudice Counts I, II, and III of Plaintiff's Complaint as to Steven Madden, Ltd. by CXT Systems, Inc.. (Attachments: # (1) Text of Proposed Order)(Fabricant, Alfred)
Mar 30, 2020 47 Motion for Miscellaneous Relief (Text of Proposed Order) (2)
Docket Text: Joint MOTION to Dismiss with Prejudice Counts I, II, and III of Plaintiff's Complaint as to Steven Madden, Ltd. by CXT Systems, Inc.. (Attachments: # (1) Text of Proposed Order)(Fabricant, Alfred)
Mar 26, 2020 44 Order on Motion for Miscellaneous Relief (2)
Docket Text: ORDER granting [42] Joint MOTION for Partial Stay of Deadlines and Notice of Settlement Regarding Counts I, II, and III of Plaintiff's Complaint as to Steven Madden. Signed by Magistrate Judge Roy S. Payne on 3/26/2020. (ch, )
Mar 26, 2020 45 Order on Motion for Miscellaneous Relief (1)
Docket Text: ORDER granting [43] Joint Motion to Stay all Deadlines and Notice of Settlement. ORDERED that all unreached deadlines in the Courts Third Amended Docket Control Order (Dkt. No. 41) regarding GNC be stayed for 30 days. Signed by Magistrate Judge Roy S. Payne on 3/26/2020. (ch, )
Mar 24, 2020 42 Motion for Miscellaneous Relief (Main Document) (4)
Docket Text: Joint MOTION for Partial Stay of Deadlines and Notice of Settlement Regarding Counts I, II, and III of Plaintiff's Complaint as to Steven Madden by CXT Systems, Inc.. (Attachments: # (1) Text of Proposed Order)(Fabricant, Alfred)
Mar 24, 2020 42 Motion for Miscellaneous Relief (Text of Proposed Order) (1)
Docket Text: Joint MOTION for Partial Stay of Deadlines and Notice of Settlement Regarding Counts I, II, and III of Plaintiff's Complaint as to Steven Madden by CXT Systems, Inc.. (Attachments: # (1) Text of Proposed Order)(Fabricant, Alfred)
Mar 24, 2020 43 Motion for Miscellaneous Relief (Main Document) (3)
Docket Text: Joint MOTION to Stay All Deadlines and Notice of Settlement as to General Nutrition Corporation by CXT Systems, Inc.. (Attachments: # (1) Text of Proposed Order)(Fabricant, Alfred)
Mar 24, 2020 43 Motion for Miscellaneous Relief (Text of Proposed Order) (1)
Docket Text: Joint MOTION to Stay All Deadlines and Notice of Settlement as to General Nutrition Corporation by CXT Systems, Inc.. (Attachments: # (1) Text of Proposed Order)(Fabricant, Alfred)
Mar 20, 2020 40 Motion to Amend/Correct (Main Document) (3)
Docket Text: Unopposed MOTION to Amend/Correct [37] Order on Motion to Amend/Correct by General Nutrition Corporation, Neiman Marcus Group Ltd. LLC, Steven Madden, Ltd., The Neiman Marcus Group LLC. (Attachments: # (1) Text of Proposed Order)(Talebi, Rodeen)
Mar 20, 2020 40 Motion to Amend/Correct (Text of Proposed Order) (6)
Docket Text: Unopposed MOTION to Amend/Correct [37] Order on Motion to Amend/Correct by General Nutrition Corporation, Neiman Marcus Group Ltd. LLC, Steven Madden, Ltd., The Neiman Marcus Group LLC. (Attachments: # (1) Text of Proposed Order)(Talebi, Rodeen)
Mar 20, 2020 41 Order (6)
Docket Text: THIRD AMENDED DOCKET CONTROL ORDER granting [40] Unopposed MOTION to Amend/Correct [37] Order on Motion to Amend/Correct filed by Neiman Marcus Group Ltd. LLC, Steven Madden, Ltd., General Nutrition Corporation, The Neiman Marcus Group LLC, Motions terminated: [40] Unopposed MOTION to Amend/Correct [37] Order on Motion to Amend/Correct filed by Neiman Marcus Group Ltd. LLC, Steven Madden, Ltd., General Nutrition Corporation, The Neiman Marcus Group LLC., SCHEDULING ORDER:( Pretrial Conference set for 11/2/2020 09:00 AM before District Judge Rodney Gilstrap., Amended Pleadings due by 3/31/2020., Jury Selection set for 12/7/2020 09:00AM before District Judge Rodney Gilstrap., Markman Hearing set for 6/25/2020 09:00 AM before District Judge Rodney Gilstrap., Motions due by 10/13/2020., Proposed Pretrial Order due by 10/26/2020.). Signed by Magistrate Judge Roy S. Payne on 3/20/2020. (ch, )
Mar 18, 2020 38 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Harper S Batts on behalf of Neiman Marcus Group Ltd. LLC (Batts, Harper)
Mar 18, 2020 39 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Christopher Scott Ponder on behalf of Neiman Marcus Group Ltd. LLC (Ponder, Christopher)
Mar 16, 2020 37 Order on Motion to Amend/Correct (5)
Docket Text: SECOND AMENDED DOCKET CONTROL ORDER granting [36] Unopposed MOTION to Amend/Correct 32 Order on Motion to Amend/Correct. Signed by Magistrate Judge Roy S. Payne on 3/16/2020. (ch, )
Mar 13, 2020 36 Motion to Amend/Correct (Main Document) (2)
Docket Text: Unopposed MOTION to Amend/Correct [32] Order on Motion to Amend/Correct by Steven Madden, Ltd.. (Attachments: # (1) Text of Proposed Order)(McNabnay, Neil)
Mar 13, 2020 36 Motion to Amend/Correct (Text of Proposed Order) (5)
Docket Text: Unopposed MOTION to Amend/Correct [32] Order on Motion to Amend/Correct by Steven Madden, Ltd.. (Attachments: # (1) Text of Proposed Order)(McNabnay, Neil)
Mar 12, 2020 34 Motion to Withdraw as Attorney (Main Document) (2)
Docket Text: Unopposed MOTION to Withdraw as Attorney by Neiman Marcus Group Ltd. LLC, The Neiman Marcus Group LLC. (Attachments: # (1) Text of Proposed Order)(Talebi, Rodeen)
Mar 12, 2020 34 Motion to Withdraw as Attorney (Text of Proposed Order) (1)
Docket Text: Unopposed MOTION to Withdraw as Attorney by Neiman Marcus Group Ltd. LLC, The Neiman Marcus Group LLC. (Attachments: # (1) Text of Proposed Order)(Talebi, Rodeen)
Mar 12, 2020 35 Order on Motion to Withdraw as Attorney (1)
Docket Text: ORDER granting [34] Motion to Withdraw as Attorney. Attorney Ricardo Joel Bonilla and Rodeen Talebi and Neil J McNabnay terminated. Signed by Magistrate Judge Roy S. Payne on 3/12/2020. (ch, )
Mar 9, 2020 33 Order (2)
Docket Text: CONSOLIDATION ORDER - The above-captioned cases are hereby ORDERED to be CONSOLIDATED for all pretrial issues with the LEAD CASE, Cause No. 2:19-cv-00271. All parties are instructed to file any future filings (except relating to venue) in the LEAD CASE. Signed by Magistrate Judge Roy S. Payne on 3/9/2020. (ch, )
Mar 8, 2020 N/A Set/Reset Hearings (0)
Docket Text: FIRST AMENDED DOCKET CONTROL ORDER - Pretrial Conference set for 11/2/2020 09:00 AM before Magistrate Judge Roy S. Payne. Amended Pleadings due by 3/31/2020., Markman Hearing set for 6/25/2020 09:00 AM before Magistrate Judge Roy S. Payne., Motions due by 10/13/2020., Proposed Pretrial Order due by 10/26/2020. Jury Selection set for 12/7/2020 09:00AM before District Judge Rodney Gilstrap. (ch, )
Mar 8, 2020 32 Order on Motion to Amend/Correct (6)
Docket Text: FIRST AMENDED DOCKET CONTROL ORDER granting [31] Unopposed MOTION to Amend/Correct 21 Order on Motion for Miscellaneous Relief Docket Control Order. Signed by Magistrate Judge Roy S. Payne on 3/8/2020. (ch, )
Mar 3, 2020 31 Motion to Amend/Correct (Main Document) (9)
Docket Text: Unopposed MOTION to Amend/Correct [21] Order on Motion for Miscellaneous Relief Docket Control Order by General Nutrition Corporation. (McNabnay, Neil) (Additional attachment(s) added on 3/4/2020: # (1) Text of Proposed Order) (nkl, ).
Mar 3, 2020 31 Motion to Amend/Correct (Text of Proposed Order) (7)
Docket Text: Unopposed MOTION to Amend/Correct [21] Order on Motion for Miscellaneous Relief Docket Control Order by General Nutrition Corporation. (McNabnay, Neil) (Additional attachment(s) added on 3/4/2020: # (1) Text of Proposed Order) (nkl, ).
Feb 4, 2020 30 Order on Motion to Dismiss (2)
Docket Text: ORDER granting [29] Joint MOTION to Dismiss with Prejudice Counts I, II and III of Plaintiff's Complaint. Signed by Magistrate Judge Roy S. Payne on 2/4/2020. (ch, )
Feb 3, 2020 29 Motion to Dismiss (Main Document) (3)
Docket Text: Joint MOTION to Dismiss with Prejudice Counts I, II and III of Plaintiff's Complaint by CXT Systems, Inc.. (Attachments: # (1) Text of Proposed Order)(Fabricant, Alfred)
Feb 3, 2020 29 Motion to Dismiss (Text of Proposed Order) (1)
Docket Text: Joint MOTION to Dismiss with Prejudice Counts I, II and III of Plaintiff's Complaint by CXT Systems, Inc.. (Attachments: # (1) Text of Proposed Order)(Fabricant, Alfred)
Jan 22, 2020 27 Motion for Miscellaneous Relief (Main Document) (3)
Docket Text: Joint MOTION for Partial Stay of Deadlines and Notice of Settlement Regarding Counts I, II, and III of Plaintiff's Complaint by CXT Systems, Inc.. (Attachments: # (1) Text of Proposed Order)(Fabricant, Alfred)
Jan 22, 2020 27 Motion for Miscellaneous Relief (Text of Proposed Order) (1)
Docket Text: Joint MOTION for Partial Stay of Deadlines and Notice of Settlement Regarding Counts I, II, and III of Plaintiff's Complaint by CXT Systems, Inc.. (Attachments: # (1) Text of Proposed Order)(Fabricant, Alfred)
Jan 22, 2020 28 Order on Motion for Miscellaneous Relief (1)
Docket Text: ORDER granting [27] Joint MOTION for Partial Stay of Deadlines and Notice of Settlement Regarding Counts I, II, and III of Plaintiff's Complaint. Signed by Magistrate Judge Roy S. Payne on 1/22/2020. (ch, )
Jan 6, 2020 26 Order on Motion for Miscellaneous Relief (5)
Docket Text: E-DISCOVERY ORDER granting [25] Joint MOTION Entry of Agreed E-Discovery Order. Signed by Magistrate Judge Roy S. Payne on 1/6/2020. (ch, )
Jan 3, 2020 25 Motion for Miscellaneous Relief (Main Document) (4)
Docket Text: Joint MOTION Entry of Agreed E-Discovery Order by CXT Systems, Inc.. (Attachments: # (1) Exhibit A - Proposed E-Discovery Order)(Fabricant, Alfred)
Jan 3, 2020 25 Motion for Miscellaneous Relief (Exhibit A - Proposed E-Discovery Order) (6)
Docket Text: Joint MOTION Entry of Agreed E-Discovery Order by CXT Systems, Inc.. (Attachments: # (1) Exhibit A - Proposed E-Discovery Order)(Fabricant, Alfred)
Oct 28, 2019 24 Protective Order (16)
Docket Text: PROTECTIVE ORDER [23] Joint MOTION for Protective Order. Signed by Magistrate Judge Roy S. Payne on 10/28/2019. (ch, )
Oct 25, 2019 23 Motion for Protective Order (Main Document) (4)
Docket Text: Joint MOTION for Protective Order by CXT Systems, Inc.. (Attachments: # (1) Exhibit Proposed Protective Order)(Fabricant, Alfred)
Oct 25, 2019 23 Motion for Protective Order (Exhibit Proposed Protective Order) (16)
Docket Text: Joint MOTION for Protective Order by CXT Systems, Inc.. (Attachments: # (1) Exhibit Proposed Protective Order)(Fabricant, Alfred)
Oct 23, 2019 22 Answer to Counterclaim (6)
Docket Text: Plaintiff/Counterclaim-Defendant CXT Systems, Inc.'s ANSWER to [14] Answer to Complaint,, Counterclaim, of Defendant/Counterclaim-Plaintiff General Nutrition Corporation by CXT Systems, Inc..(Fabricant, Alfred)
Oct 21, 2019 N/A Set/Reset Hearings (0)
Docket Text: DOCKET CONTROL ORDER - Pretrial Conference set for 11/2/2020 09:00 AM before Magistrate Judge Roy S. Payne. Amended Pleadings due by 3/31/2020., Markman Hearing set for 6/25/2020 09:00 AM before Magistrate Judge Roy S. Payne., Motions due by 10/13/2020., Proposed Pretrial Order due by 10/26/2020 Jury Selection set for 12/7/2020 09:00AM before District Judge Rodney Gilstrap. (ch, )
Oct 21, 2019 21 Order on Motion for Miscellaneous Relief (8)
Docket Text: ORDER granting [18] Joint MOTION for Entry of Agreed Docket Control Order. Signed by Magistrate Judge Roy S. Payne on 10/21/2019. (ch, )
Oct 18, 2019 20 Order on Motion for Miscellaneous Relief (8)
Docket Text: DISCOVERY ORDER granting [19] Joint MOTION for Entry of Agreed Discovery Order. Signed by Magistrate Judge Roy S. Payne on 10/18/2019. (ch, )
Oct 11, 2019 18 Motion for Miscellaneous Relief (Main Document) (4)
Docket Text: Joint MOTION for Entry of Agreed Docket Control Order by CXT Systems, Inc.. (Attachments: # (1) Exhibit Proposed Docket Control Order)(Fabricant, Alfred)
Oct 11, 2019 18 Motion for Miscellaneous Relief (Exhibit Proposed Docket Control Order) (8)
Docket Text: Joint MOTION for Entry of Agreed Docket Control Order by CXT Systems, Inc.. (Attachments: # (1) Exhibit Proposed Docket Control Order)(Fabricant, Alfred)
Oct 11, 2019 19 Motion for Miscellaneous Relief (Main Document) (4)
Docket Text: Joint MOTION for Entry of Agreed Discovery Order by CXT Systems, Inc.. (Attachments: # (1) Exhibit Proposed Discovery Order)(Fabricant, Alfred)
Oct 11, 2019 19 Motion for Miscellaneous Relief (Exhibit Proposed Discovery Order) (8)
Docket Text: Joint MOTION for Entry of Agreed Discovery Order by CXT Systems, Inc.. (Attachments: # (1) Exhibit Proposed Discovery Order)(Fabricant, Alfred)
Oct 8, 2019 17 Order on Motion to Withdraw as Attorney (1)
Docket Text: ORDER granting [16] Unopposed MOTION to Withdraw as Attorney and to Terminate Electronic Notices Relative to Shahar Harel. Signed by Magistrate Judge Roy S. Payne on 10/8/2019. (ch, )
Oct 7, 2019 16 Motion to Withdraw as Attorney (Main Document) (3)
Docket Text: Unopposed MOTION to Withdraw as Attorney and to Terminate Electronic Notices Relative to Shahar Harel by CXT Systems, Inc.. (Attachments: # (1) Text of Proposed Order)(Fabricant, Alfred)
Oct 7, 2019 16 Motion to Withdraw as Attorney (Text of Proposed Order) (1)
Docket Text: Unopposed MOTION to Withdraw as Attorney and to Terminate Electronic Notices Relative to Shahar Harel by CXT Systems, Inc.. (Attachments: # (1) Text of Proposed Order)(Fabricant, Alfred)
Oct 2, 2019 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. (nkl, )
Oct 2, 2019 12 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Ricardo Joel Bonilla on behalf of General Nutrition Corporation (Bonilla, Ricardo)
Oct 2, 2019 13 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Rodeen Talebi on behalf of General Nutrition Corporation (Talebi, Rodeen)
Oct 2, 2019 14 Answer to Complaint (17)
Docket Text: ANSWER to [1] Complaint, GNC'S ANSWER, AFFIRMATIVE DEFENSES, AND COUNTERCLAIMS TO PLAINTIFF'S COMPLAINT FOR PATENT INFRINGEMENT, COUNTERCLAIM against CXT Systems, Inc. by General Nutrition Corporation.(Talebi, Rodeen)
Oct 2, 2019 15 Description not available (2)
Docket Text: CORPORATE DISCLOSURE STATEMENT filed by General Nutrition Corporation identifying Corporate Parent GNC Holdings, Inc. for General Nutrition Corporation, General Nutrition Corporation. (Talebi, Rodeen)
Sep 20, 2019 N/A Scheduling Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Roy Payne: Scheduling Conference held on 9/20/19. Counsel for the parties appeared and were asked if they consented to a trial before the magistrate judge. The parties were then given Markman and jury selection dates. The parties were directed to meet and confer regarding any changes to the Courts proposed docket control order and discovery order, and the parties are to submit the proposed orders within fourteen days. (bga, )
Sep 20, 2019 11 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Jacob Daniel Ostling on behalf of CXT Systems, Inc. (Ostling, Jacob)
Aug 29, 2019 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 Nutrition Corporation to 10/2/2019. 30 Days Granted for Deadline Extension.( ch, )
Aug 29, 2019 10 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 Nutrition Corporation (McNabnay, Neil)
Aug 13, 2019 9 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by CXT Systems, Inc.. General Nutrition Corporation served on 8/12/2019, answer due 9/2/2019. (Fabricant, Alfred)
Aug 9, 2019 N/A Case Assigned/Reassigned (0)
Docket Text: Case Reassigned to District Judge Rodney Gilstrap. District Judge Robert W. Schroeder, III no longer assigned to the case. General Order No. 19-09 (nkl, )
Aug 9, 2019 8 Summons Issued (2)
Docket Text: SUMMONS Issued as to General Nutrition Corporation. (nkl, )
Aug 8, 2019 1 Complaint* (1)
Aug 8, 2019 N/A Case Assigned/Reassigned (0)
Docket Text: Case assigned to District Judge Robert W. Schroeder, III and Magistrate Judge Roy S. Payne for pretrial (ch, )
Aug 8, 2019 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. (ch, )
Aug 8, 2019 1 Complaint (Main Document) (26)
Docket Text: COMPLAINT FOR PATENT INFRINGEMENT against General Nutrition Corporation ( Filing fee $ 400 receipt number 0540-7383960.), filed by CXT Systems, Inc.. (Attachments: # (1) Exhibit A - U.S. Patent No. 6,493,703, # (2) Exhibit B - U.S. Patent No. 6,571,234, # (3) Exhibit C - U.S. Patent No. RE45,661, # (4) Exhibit D - U.S. Patent No. 7,016,875, # (5) Exhibit E - U.S. Patent No. 7,257,581, # (6) Exhibit F - U.S. Patent No. 8,260,806, # (7) Civil Cover Sheet)(Fabricant, Alfred)
Aug 8, 2019 1 Complaint (Exhibit A - U.S. Patent No. 6,493,703) (30)
Docket Text: COMPLAINT FOR PATENT INFRINGEMENT against General Nutrition Corporation ( Filing fee $ 400 receipt number 0540-7383960.), filed by CXT Systems, Inc.. (Attachments: # (1) Exhibit A - U.S. Patent No. 6,493,703, # (2) Exhibit B - U.S. Patent No. 6,571,234, # (3) Exhibit C - U.S. Patent No. RE45,661, # (4) Exhibit D - U.S. Patent No. 7,016,875, # (5) Exhibit E - U.S. Patent No. 7,257,581, # (6) Exhibit F - U.S. Patent No. 8,260,806, # (7) Civil Cover Sheet)(Fabricant, Alfred)
Aug 8, 2019 1 Complaint (Exhibit B - U.S. Patent No. 6,571,234) (30)
Docket Text: COMPLAINT FOR PATENT INFRINGEMENT against General Nutrition Corporation ( Filing fee $ 400 receipt number 0540-7383960.), filed by CXT Systems, Inc.. (Attachments: # (1) Exhibit A - U.S. Patent No. 6,493,703, # (2) Exhibit B - U.S. Patent No. 6,571,234, # (3) Exhibit C - U.S. Patent No. RE45,661, # (4) Exhibit D - U.S. Patent No. 7,016,875, # (5) Exhibit E - U.S. Patent No. 7,257,581, # (6) Exhibit F - U.S. Patent No. 8,260,806, # (7) Civil Cover Sheet)(Fabricant, Alfred)
Aug 8, 2019 1 Complaint (Exhibit C - U.S. Patent No. RE45,661) (30)
Docket Text: COMPLAINT FOR PATENT INFRINGEMENT against General Nutrition Corporation ( Filing fee $ 400 receipt number 0540-7383960.), filed by CXT Systems, Inc.. (Attachments: # (1) Exhibit A - U.S. Patent No. 6,493,703, # (2) Exhibit B - U.S. Patent No. 6,571,234, # (3) Exhibit C - U.S. Patent No. RE45,661, # (4) Exhibit D - U.S. Patent No. 7,016,875, # (5) Exhibit E - U.S. Patent No. 7,257,581, # (6) Exhibit F - U.S. Patent No. 8,260,806, # (7) Civil Cover Sheet)(Fabricant, Alfred)
Aug 8, 2019 1 Complaint (Exhibit D - U.S. Patent No. 7,016,875) (30)
Docket Text: COMPLAINT FOR PATENT INFRINGEMENT against General Nutrition Corporation ( Filing fee $ 400 receipt number 0540-7383960.), filed by CXT Systems, Inc.. (Attachments: # (1) Exhibit A - U.S. Patent No. 6,493,703, # (2) Exhibit B - U.S. Patent No. 6,571,234, # (3) Exhibit C - U.S. Patent No. RE45,661, # (4) Exhibit D - U.S. Patent No. 7,016,875, # (5) Exhibit E - U.S. Patent No. 7,257,581, # (6) Exhibit F - U.S. Patent No. 8,260,806, # (7) Civil Cover Sheet)(Fabricant, Alfred)
Aug 8, 2019 1 Complaint (Exhibit E - U.S. Patent No. 7,257,581) (28)
Docket Text: COMPLAINT FOR PATENT INFRINGEMENT against General Nutrition Corporation ( Filing fee $ 400 receipt number 0540-7383960.), filed by CXT Systems, Inc.. (Attachments: # (1) Exhibit A - U.S. Patent No. 6,493,703, # (2) Exhibit B - U.S. Patent No. 6,571,234, # (3) Exhibit C - U.S. Patent No. RE45,661, # (4) Exhibit D - U.S. Patent No. 7,016,875, # (5) Exhibit E - U.S. Patent No. 7,257,581, # (6) Exhibit F - U.S. Patent No. 8,260,806, # (7) Civil Cover Sheet)(Fabricant, Alfred)
Aug 8, 2019 1 Complaint (Exhibit F - U.S. Patent No. 8,260,806) (25)
Docket Text: COMPLAINT FOR PATENT INFRINGEMENT against General Nutrition Corporation ( Filing fee $ 400 receipt number 0540-7383960.), filed by CXT Systems, Inc.. (Attachments: # (1) Exhibit A - U.S. Patent No. 6,493,703, # (2) Exhibit B - U.S. Patent No. 6,571,234, # (3) Exhibit C - U.S. Patent No. RE45,661, # (4) Exhibit D - U.S. Patent No. 7,016,875, # (5) Exhibit E - U.S. Patent No. 7,257,581, # (6) Exhibit F - U.S. Patent No. 8,260,806, # (7) Civil Cover Sheet)(Fabricant, Alfred)
Aug 8, 2019 1 Complaint (Civil Cover Sheet) (2)
Docket Text: COMPLAINT FOR PATENT INFRINGEMENT against General Nutrition Corporation ( Filing fee $ 400 receipt number 0540-7383960.), filed by CXT Systems, Inc.. (Attachments: # (1) Exhibit A - U.S. Patent No. 6,493,703, # (2) Exhibit B - U.S. Patent No. 6,571,234, # (3) Exhibit C - U.S. Patent No. RE45,661, # (4) Exhibit D - U.S. Patent No. 7,016,875, # (5) Exhibit E - U.S. Patent No. 7,257,581, # (6) Exhibit F - U.S. Patent No. 8,260,806, # (7) Civil Cover Sheet)(Fabricant, Alfred)
Aug 8, 2019 2 Notice of Filing of Patent/Trademark Form (AO 120) (2)
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. (Fabricant, Alfred)
Aug 8, 2019 3 Description not available (1)
Docket Text: CORPORATE DISCLOSURE STATEMENT filed by CXT Systems, Inc. identifying Corporate Parent Quest Patent Research Corporation for CXT Systems, Inc.. (Fabricant, Alfred)
Aug 8, 2019 4 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Alfred Ross Fabricant on behalf of CXT Systems, Inc. (Fabricant, Alfred)
Aug 8, 2019 5 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Peter Lambrianakos on behalf of CXT Systems, Inc. (Lambrianakos, Peter)
Aug 8, 2019 6 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Vincent J Rubino, III on behalf of CXT Systems, Inc. (Rubino, Vincent)
Aug 8, 2019 7 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Shahar Harel on behalf of CXT Systems, Inc. (Harel, Shahar)
Menu