Search
Patexia Research
Case number 2:19-cv-00270

CXT Systems, Inc. v. Neiman Marcus Group Ltd. LLC > Documents

Date Field Doc. No.Description (Pages)
Jun 11, 2020 40 Order (2)
Docket Text: ORDER - granting Motion to Dismiss without prejudice. 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, )
Mar 9, 2020 39 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 9, 2020 38 Order on Motion to Amend/Correct (6)
Docket Text: FIRST AMENDED DOCKET CONTROL ORDER granting [36] Unopposed MOTION to Amend/Correct 22 Order on Motion for Miscellaneous Relief Docket Control Order. Signed by Magistrate Judge Roy S. Payne on 3/9/2020. (ch, )
Mar 9, 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 6, 2020 37 Notice of Discovery Disclosure (2)
Docket Text: NOTICE of Discovery Disclosure by Neiman Marcus Group Ltd. LLC Regarding P.R. 4-2 Disclosures (Smith, Melissa)
Mar 3, 2020 36 Motion to Amend/Correct (Revised Proposed Order) (7)
Docket Text: Unopposed MOTION to Amend/Correct [22] Order on Motion for Miscellaneous Relief Docket Control Order by Neiman Marcus Group Ltd. LLC. (Attachments: # (1) Text of Proposed Order First Amended Docket Control Order)(Batts, Harper) (Additional attachment(s) added on 3/3/2020: # (2) Revised Proposed Order) (nkl, ).
Mar 3, 2020 36 Motion to Amend/Correct (Text of Proposed Order First Amended Docket Control Order) (6)
Docket Text: Unopposed MOTION to Amend/Correct [22] Order on Motion for Miscellaneous Relief Docket Control Order by Neiman Marcus Group Ltd. LLC. (Attachments: # (1) Text of Proposed Order First Amended Docket Control Order)(Batts, Harper) (Additional attachment(s) added on 3/3/2020: # (2) Revised Proposed Order) (nkl, ).
Mar 3, 2020 36 Motion to Amend/Correct (Main Document) (2)
Docket Text: Unopposed MOTION to Amend/Correct [22] Order on Motion for Miscellaneous Relief Docket Control Order by Neiman Marcus Group Ltd. LLC. (Attachments: # (1) Text of Proposed Order First Amended Docket Control Order)(Batts, Harper) (Additional attachment(s) added on 3/3/2020: # (2) Revised Proposed Order) (nkl, ).
Feb 14, 2020 35 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Melissa Richards Smith on behalf of Neiman Marcus Group Ltd. LLC (Smith, Melissa)
Feb 10, 2020 34 Order on Motion to Dismiss (2)
Docket Text: ORDER granting [33] Motion to Dismiss with Prejudice Counts I, II and III of Plaintiff's Amended Complaint. Signed by District Judge Rodney Gilstrap on 2/8/2020. (nkl, )
Feb 3, 2020 33 Motion to Dismiss (Text of Proposed Order) (1)
Docket Text: Joint MOTION to Dismiss with Prejudice Counts I, II and III of Plaintiff's Amended Complaint by CXT Systems, Inc.. (Attachments: # (1) Text of Proposed Order)(Fabricant, Alfred)
Feb 3, 2020 33 Motion to Dismiss (Main Document) (4)
Docket Text: Joint MOTION to Dismiss with Prejudice Counts I, II and III of Plaintiff's Amended Complaint by CXT Systems, Inc.. (Attachments: # (1) Text of Proposed Order)(Fabricant, Alfred)
Jan 22, 2020 32 Order on Motion for Miscellaneous Relief (1)
Docket Text: ORDER granting [31] 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 22, 2020 31 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 31 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 13, 2020 30 Notice of Attorney Appearance (1)
Docket Text: NOTICE of Attorney Appearance by Christopher Scott Ponder on behalf of Neiman Marcus Group Ltd. LLC (Ponder, Christopher)
Jan 13, 2020 29 Notice of Attorney Appearance (1)
Docket Text: NOTICE of Attorney Appearance by Harper S Batts on behalf of Neiman Marcus Group Ltd. LLC (Batts, Harper)
Jan 6, 2020 28 Order on Motion for Miscellaneous Relief (5)
Docket Text: E-DISCOVERY ORDER re [27] Motion for Entry of Agreed E-Discovery Order. Signed by Magistrate Judge Roy S. Payne on 1/5/2020. (nkl, )
Jan 3, 2020 27 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)
Jan 3, 2020 27 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)
Oct 31, 2019 26 Answer to Counterclaim (6)
Docket Text: Plaintiff/Counterclaim-Defendant CXT Systems, Inc.'s ANSWER to [20] Answer to Amended Complaint, Counterclaim of Defendant/Counterclaim-Plaintiff Neiman Marcus Group Ltd. LLC by CXT Systems, Inc..(Fabricant, Alfred)
Oct 28, 2019 25 Protective Order (16)
Docket Text: PROTECTIVE ORDER. Signed by Magistrate Judge Roy S. Payne on 10/28/2019. (nkl, )
Oct 25, 2019 24 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 25, 2019 24 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 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Jacob Daniel Ostling on behalf of CXT Systems, Inc. (Ostling, Jacob)
Oct 18, 2019 22 Order on Motion for Miscellaneous Relief (8)
Docket Text: DOCKET CONTROL ORDER granting [17] Joint MOTION for Entry of Agreed Docket Control Order. Signed by Magistrate Judge Roy S. Payne on 10/18/2019. (ch, )
Oct 18, 2019 21 Order on Motion for Miscellaneous Relief (9)
Docket Text: DISCOVERY ORDER granting [18] Joint MOTION for Entry of Agreed Discovery Order. Signed by Magistrate Judge Roy S. Payne on 10/18/2019. (ch, )
Oct 18, 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 17, 2019 20 Answer to Amended Complaint (21)
Docket Text: ANSWER to [11] Amended Complaint Affirmative Defenses and, COUNTERCLAIM against CXT Systems, Inc. by The Neiman Marcus Group LLC.(Talebi, Rodeen)
Oct 17, 2019 19 Description not available (2)
Docket Text: CORPORATE DISCLOSURE STATEMENT filed by Neiman Marcus Group Ltd. LLC, The Neiman Marcus Group LLC (Talebi, Rodeen)
Oct 11, 2019 18 Motion for Miscellaneous Relief (Exhibit Proposed Discovery Order) (9)
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 18 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 17 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 17 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 8, 2019 16 Order on Motion to Withdraw as Attorney (1)
Docket Text: ORDER granting [15] Motion to Withdraw as Attorney. Attorney Shahar Harel terminated. Signed by Magistrate Judge Roy S. Payne on 10/7/2019. (nkl, )
Oct 7, 2019 15 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 7, 2019 15 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 3, 2019 14 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Rodeen Talebi on behalf of The Neiman Marcus Group LLC (Talebi, Rodeen)
Oct 3, 2019 13 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Ricardo Joel Bonilla on behalf of Neiman Marcus Group Ltd. LLC, The Neiman Marcus Group LLC (Bonilla, Ricardo)
Oct 3, 2019 12 Summons Issued (2)
Docket Text: SUMMONS Issued as to The Neiman Marcus Group LLC c/o The Corporation Trust Company Corporation Trust Center. (nkl, )
Oct 2, 2019 11 Amended Complaint (Exhibit F) (25)
Docket Text: AMENDED COMPLAINT against The Neiman Marcus Group LLC, filed by CXT Systems, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F)(Fabricant, Alfred)
Oct 2, 2019 11 Amended Complaint (Exhibit E) (28)
Docket Text: AMENDED COMPLAINT against The Neiman Marcus Group LLC, filed by CXT Systems, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F)(Fabricant, Alfred)
Oct 2, 2019 11 Amended Complaint (Exhibit D) (30)
Docket Text: AMENDED COMPLAINT against The Neiman Marcus Group LLC, filed by CXT Systems, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F)(Fabricant, Alfred)
Oct 2, 2019 11 Amended Complaint (Exhibit C) (30)
Docket Text: AMENDED COMPLAINT against The Neiman Marcus Group LLC, filed by CXT Systems, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F)(Fabricant, Alfred)
Oct 2, 2019 11 Amended Complaint (Exhibit B) (30)
Docket Text: AMENDED COMPLAINT against The Neiman Marcus Group LLC, filed by CXT Systems, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F)(Fabricant, Alfred)
Oct 2, 2019 11 Amended Complaint (Exhibit A) (30)
Docket Text: AMENDED COMPLAINT against The Neiman Marcus Group LLC, filed by CXT Systems, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F)(Fabricant, Alfred)
Oct 2, 2019 11 Amended Complaint (Main Document) (24)
Docket Text: AMENDED COMPLAINT against The Neiman Marcus Group LLC, filed by CXT Systems, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F)(Fabricant, Alfred)
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, )
Aug 26, 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 Neiman Marcus Group Ltd. LLC (McNabnay, Neil)
Aug 26, 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 Neiman Marcus Group Ltd. LLC to 10/3/2019. 30 Days Granted for Deadline Extension.( nkl, )
Aug 13, 2019 9 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by CXT Systems, Inc.. Neiman Marcus Group Ltd. LLC served on 8/12/2019, answer due 9/2/2019. (Fabricant, Alfred)
Aug 9, 2019 8 Summons Issued (2)
Docket Text: SUMMONS Issued as to Neiman Marcus Group Ltd. LLC. (nkl, )
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 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)
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 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 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 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 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 1 Complaint (Civil Cover Sheet) (2)
Docket Text: COMPLAINT FOR PATENT INFRINGEMENT against Neiman Marcus Group Ltd. LLC ( Filing fee $ 400 receipt number 0540-7383867.), 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 Neiman Marcus Group Ltd. LLC ( Filing fee $ 400 receipt number 0540-7383867.), 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 Neiman Marcus Group Ltd. LLC ( Filing fee $ 400 receipt number 0540-7383867.), 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 Neiman Marcus Group Ltd. LLC ( Filing fee $ 400 receipt number 0540-7383867.), 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 Neiman Marcus Group Ltd. LLC ( Filing fee $ 400 receipt number 0540-7383867.), 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 Neiman Marcus Group Ltd. LLC ( Filing fee $ 400 receipt number 0540-7383867.), 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 Neiman Marcus Group Ltd. LLC ( Filing fee $ 400 receipt number 0540-7383867.), 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 (Main Document) (24)
Docket Text: COMPLAINT FOR PATENT INFRINGEMENT against Neiman Marcus Group Ltd. LLC ( Filing fee $ 400 receipt number 0540-7383867.), 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 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, )
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. (nkl, )
Aug 8, 2019 1 Complaint* (1)
Menu