Search
Patexia Research
Case number 1:20-cv-00109

FREUD AMERICA, INC. v. MILWAUKEE ELECTRIC TOOL CORPORATION > Documents

Date Field Doc. No.Description (Pages)
Jul 2, 2020 39 Order on Motion to Change Venue (2)
Docket Text:ORDER signed by JUDGE WILLIAM L. OSTEEN, JR on 7/2/2020; that Plaintiffs' motion to transfer this case pursuant to 28 U.S.C. § 1404(a), (Doc. [36]), is GRANTED and that this case shall be transferred to the United States District Court for the District of Delaware. FURTHER ORDERED that Defendant's motion to dismiss, (Doc. [13]), is DENIED AS MOOT. (Hicks, Samantha)
Jul 2, 2020 38 Order on Motion to Stay (1)
Docket Text:ORDER signed by JUDGE WILLIAM L. OSTEEN, JR on 7/2/2020; that Plaintiff's motion to stay the deadline, (Doc. [34]), is GRANTED and that Plaintiff shall respond to Defendant's motion to dismiss, (Doc. [13]), within twenty-one (21) days following the Court's ruling on Plaintiff's Consent Motion for Transfer of Venue. (Hicks, Samantha)
Jul 2, 2020 N/A Motions Submitted (0)
Docket Text: Motion Submitted re: [36] Consent MOTION to Change Venue TO THE U.S. DISTRICT COURT FOR THE DISTRICT OF DELAWARE, to JUDGE WILLIAM L. OSTEEN, JR. (Welch, Kelly)
Jun 30, 2020 37 Memorandum (12)
Docket Text: MEMORANDUM filed by Plaintiff FREUD AMERICA, INC. re [36] Consent MOTION to Change Venue TO THE U.S. DISTRICT COURT FOR THE DISTRICT OF DELAWARE filed by FREUD AMERICA, INC.. (EKHOFF, JESSICA)
Jun 30, 2020 36 Text of Proposed Order (1)
Jun 30, 2020 36 Main Document (5)
Docket Text: Consent MOTION to Change Venue TO THE U.S. DISTRICT COURT FOR THE DISTRICT OF DELAWARE by FREUD AMERICA, INC.. Response to Motion due by 7/21/2020 (Attachments: # (1) Text of Proposed Order)(EKHOFF, JESSICA)
Jun 30, 2020 35 Memorandum (7)
Docket Text: MEMORANDUM filed by Plaintiff FREUD AMERICA, INC. re [34] Consent MOTION to Stay THE DEADLINE FOR PLAINTIFF TO RESPOND TO DEFENDANTS MOTION TO DISMISS PENDING THE COURTS RULING ON PLAINTIFFS CONSENT MOTION FOR TRANSFER OF VENUE filed by FREUD AMERICA, INC.. (EKHOFF, JESSICA)
Jun 30, 2020 34 Text of Proposed Order (2)
Jun 30, 2020 34 Main Document (5)
Docket Text: Consent MOTION to Stay THE DEADLINE FOR PLAINTIFF TO RESPOND TO DEFENDANTS MOTION TO DISMISS PENDING THE COURTS RULING ON PLAINTIFFS CONSENT MOTION FOR TRANSFER OF VENUE by FREUD AMERICA, INC.. Response to Motion due by 7/21/2020 (Attachments: # (1) Text of Proposed Order)(EKHOFF, JESSICA)
Jun 17, 2020 33 Order on Motion for Discovery (18)
Docket Text:ORDER signed by JUDGE WILLIAM L. OSTEEN, JR on 6/17/2020; that Plaintiff's Motion for Limited Jurisdictional Discovery, (Doc. [19]), is DENIED WITHOUT PREJUDICE. FURTHER ORDERED that Plaintiff shall respond to Defendant's motion to dismiss within 21 days of the entry of this Order. (Hicks, Samantha)
Apr 2, 2020 32 Order on Motion to Stay (2)
Docket Text:ORDER signed by JUDGE WILLIAM L. OSTEEN, JR on 04/02/2020; that Plaintiff's Consent Motion to Stay All Deadlines Pending the Court's Ruling on Plaintiff's Motion for Limited Jurisdictional Discovery, (Doc. [28]), is GRANTED and that all deadlines in this case, including Plaintiff's deadline to respond to Defendant's Motion to Dismiss for Lack of Personal Jurisdiction are STAYED for a period of twenty-one (21) days following the later of the court's ruling on Plaintiff's Motion for Limited Jurisdictional Discovery, or, if Plaintiff's Motion for Limited Jurisdictional Discovery is granted, twenty-one (21) days after any such limited discovery period granted by the court has expired. (Hicks, Samantha)
Apr 1, 2020 31 Notice of Attorney Appearance (3)
Docket Text: NOTICE of Appearance by attorney JANE W. WISE on behalf of Defendant MILWAUKEE ELECTRIC TOOL CORPORATION, Cross Claimant MILWAUKEE ELECTRIC TOOL CORPORATION (WISE, JANE)
Mar 31, 2020 30 Notice of Attorney Appearance (3)
Docket Text: NOTICE of Appearance by attorney J. KEVIN FEE on behalf of Defendant MILWAUKEE ELECTRIC TOOL CORPORATION, Cross Claimant MILWAUKEE ELECTRIC TOOL CORPORATION (FEE, J. KEVIN)
Mar 31, 2020 N/A Motions Submitted (0)
Docket Text: Motions Submitted re: [19] MOTION for Discovery of Personal Jurisdictional Matters, [28] Consent MOTION to Stay ALL DEADLINES PENDING THE COURTS RULING ON PLAINTIFFS MOTION FOR LIMITED JURISDICTIONAL DISCOVERY, to JUDGE WILLIAM L. OSTEEN, JR. (Welch, Kelly)
Mar 30, 2020 29 Memorandum (8)
Docket Text: MEMORANDUM filed by Plaintiff FREUD AMERICA, INC. re [28] Consent MOTION to Stay ALL DEADLINES PENDING THE COURTS RULING ON PLAINTIFFS MOTION FOR LIMITED JURISDICTIONAL DISCOVERY filed by FREUD AMERICA, INC.. (EKHOFF, JESSICA)
Mar 30, 2020 28 Text of Proposed Order (2)
Mar 30, 2020 28 Main Document (6)
Docket Text: Consent MOTION to Stay ALL DEADLINES PENDING THE COURTS RULING ON PLAINTIFFS MOTION FOR LIMITED JURISDICTIONAL DISCOVERY by FREUD AMERICA, INC.. Response to Motion due by 4/20/2020 (Attachments: # (1) Text of Proposed Order)(EKHOFF, JESSICA)
Mar 30, 2020 27 Reply to Response to Motion (15)
Docket Text: REPLY, filed by Plaintiff FREUD AMERICA, INC., to Response to [19] MOTION for Discovery of Personal Jurisdictional Matters filed by FREUD AMERICA, INC.. (EKHOFF, JESSICA)
Mar 30, 2020 26 Order on Motion to Withdraw as Attorney (1)
Docket Text:ORDER signed by JUDGE WILLIAM L. OSTEEN, JR on 03/30/2020; that the motion to withdraw, (Doc. [25]), is GRANTED and that Attorneys Anthony J. Biller and Laura M. Konkel are hereby withdrawn from representing Defendant. (Hicks, Samantha)
Mar 26, 2020 25 Motion to Withdraw as Attorney (3)
Docket Text: MOTION to Withdraw as Attorney ANTHONY JOSEPH BILLER and Laura M. Konkel by on behalf of MILWAUKEE ELECTRIC TOOL CORPORATION. (BILLER, ANTHONY)
Mar 25, 2020 24 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Appearance by attorney JUSTIN NATHANIEL OUTLING on behalf of Defendant MILWAUKEE ELECTRIC TOOL CORPORATION, Cross Claimant MILWAUKEE ELECTRIC TOOL CORPORATION (OUTLING, JUSTIN)
Mar 16, 2020 23 Response in Opposition to Motion (17)
Docket Text: RESPONSE in Opposition re [19] MOTION for Discovery of Personal Jurisdictional Matters filed by FREUD AMERICA, INC. filed by MILWAUKEE ELECTRIC TOOL CORPORATION. Replies due by 3/30/2020 (BILLER, ANTHONY)
Mar 9, 2020 22 Answer to Crossclaim (8)
Docket Text:PLAINTIFF'S ANSWER to [16] Crossclaim, by FREUD AMERICA, INC.. (EKHOFF, JESSICA)
Mar 3, 2020 21 Order on Motion for Extension of Time to File Response/Reply (1)
Docket Text:ORDER signed by JUDGE WILLIAM L. OSTEEN, JR on 03/03/2020; that Plaintiff's motion for extension, (Doc. [18]), is GRANTED and that Plaintiff shall have up to and including April 9, 2020, within which to file a response to Defendant's motion to dismiss. (Hicks, Samantha)
Mar 2, 2020 17 Order on Motion for Extension of Time (1)
Docket Text:ORDER signed by MAG/JUDGE JOI ELIZABETH PEAKE on 03/02/2020; that the Motion for Extension of Time [Doc. #[10]] is MOOT. (Hicks, Samantha)
Mar 2, 2020 18 Main Document (4)
Docket Text: MOTION for Extension of Time to File Response/Reply as to [13] MOTION to Dismiss for Lack of Jurisdiction by FREUD AMERICA, INC.. (Attachments: # (1) Text of Proposed Order)(HILDEBRAN, JODI)
Mar 2, 2020 18 Text of Proposed Order (1)
Mar 2, 2020 19 Motion for Discovery (4)
Docket Text: MOTION for Discovery of Personal Jurisdictional Matters by FREUD AMERICA, INC.. (HILDEBRAN, JODI)
Mar 2, 2020 20 Memorandum (13)
Docket Text: MEMORANDUM filed by Plaintiff FREUD AMERICA, INC. re [19] MOTION for Discovery of Personal Jurisdictional Matters filed by FREUD AMERICA, INC.. (HILDEBRAN, JODI)
Feb 18, 2020 16 Exhibit B Petitioner's Reply Brief (26)
Feb 18, 2020 16 Exhibit A Petitioner's Trial Brief (54)
Feb 18, 2020 16 Main Document (10)
Docket Text: CROSSCLAIM Cross-Action Pursuant to 37 C.F.R. § 2.145 against FREUD AMERICA, INC., filed by MILWAUKEE ELECTRIC TOOL CORPORATION. (Attachments: # (1) Exhibit A Petitioner's Trial Brief, # (2) Exhibit B Petitioner's Reply Brief)(BILLER, ANTHONY)
Feb 18, 2020 15 Declaration (3)
Docket Text: DECLARATION of Katie Gavin filed by Defendant MILWAUKEE ELECTRIC TOOL CORPORATION re [13] MOTION to Dismiss for Lack of Jurisdiction filed by MILWAUKEE ELECTRIC TOOL CORPORATION. (BILLER, ANTHONY)
Feb 18, 2020 14 Memorandum (9)
Docket Text: MEMORANDUM filed by Defendant MILWAUKEE ELECTRIC TOOL CORPORATION re [13] MOTION to Dismiss for Lack of Jurisdiction filed by MILWAUKEE ELECTRIC TOOL CORPORATION. (BILLER, ANTHONY)
Feb 18, 2020 13 Motion to Dismiss/Lack of Jurisdiction (2)
Docket Text: MOTION to Dismiss for Lack of Jurisdiction by MILWAUKEE ELECTRIC TOOL CORPORATION. Response to Motion due by 3/10/2020 (BILLER, ANTHONY)
Feb 14, 2020 12 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Appearance by attorney LAURA M. KONKEL on behalf of Defendant MILWAUKEE ELECTRIC TOOL CORPORATION (KONKEL, LAURA)
Feb 12, 2020 N/A Motions Referred (0)
Docket Text: Motion Referred re: [10] Consent MOTION for Extension of Time to file cross-action appeal and cross-claims, to MAG/JUDGE JOI ELIZABETH PEAKE (Welch, Kelly)
Feb 7, 2020 11 Corporate Disclosure Statement (3)
Docket Text: Corporate Disclosure Statement by MILWAUKEE ELECTRIC TOOL CORPORATION identifying Corporate Parent Techtronic Industries Company Limited for MILWAUKEE ELECTRIC TOOL CORPORATION.. (BILLER, ANTHONY)
Feb 7, 2020 10 Text of Proposed Order (1)
Feb 7, 2020 10 Main Document (3)
Docket Text: Consent MOTION for Extension of Time to file cross -action appeal and cross-claims by MILWAUKEE ELECTRIC TOOL CORPORATION. (Attachments: # (1) Text of Proposed Order)(BILLER, ANTHONY)
Feb 7, 2020 9 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Appearance by attorney ANTHONY JOSEPH BILLER on behalf of Defendant MILWAUKEE ELECTRIC TOOL CORPORATION (BILLER, ANTHONY)
Feb 5, 2020 8 Waiver (1)
Docket Text: WAIVER OF THE SERVICE OF SUMMONS by Plaintiff FREUD AMERICA, INC.. (EKHOFF, JESSICA)
Feb 4, 2020 7 Consent Form (1)
Feb 4, 2020 7 Main Document (1)
Docket Text: Notice of Right to Consent. Counsel shall serve the attached form on all parties. (Attachments: # (1) Consent Form) (Sheets, Jamie)
Feb 4, 2020 6 Summons Issued (2)
Docket Text: Summons Issued as to MILWAUKEE ELECTRIC TOOL CORPORATION. (Sheets, Jamie)
Feb 4, 2020 N/A Case Assigned (0)
Docket Text: Case ASSIGNED to JUDGE WILLIAM L. OSTEEN, JR and MAG/JUDGE JOI ELIZABETH PEAKE. (Sheets, Jamie)
Feb 4, 2020 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. (Sheets, Jamie)
Feb 3, 2020 4 Notice of Attorney Appearance (3)
Docket Text: NOTICE of Appearance by attorney JESSICA A. EKHOFF on behalf of Plaintiff FREUD AMERICA, INC. (EKHOFF, JESSICA)
Feb 3, 2020 3 Notice of Attorney Appearance (3)
Docket Text: NOTICE of Appearance by attorney THAD CHALOEMTIARANA on behalf of Plaintiff FREUD AMERICA, INC. (CHALOEMTIARANA, THAD)
Feb 3, 2020 2 Corporate Disclosure Statement (2)
Docket Text: Corporate Disclosure Statement by FREUD AMERICA, INC. identifying Corporate Parent ROBERT BOSCH TOOL CORPORATION, Other Affiliate ROBERT BOSCH GMBH for FREUD AMERICA, INC. (HILDEBRAN, JODI)
Feb 3, 2020 1 Exhibit Exhibit B (TTAB Decision) (90)
Feb 3, 2020 1 Exhibit Exhibit A (Motion to Amend Registration) (6)
Feb 3, 2020 1 Main Document (20)
Docket Text: COMPLAINT against MILWAUKEE ELECTRIC TOOL CORPORATION (Filing fee $ 400 receipt number 0418-2743737), filed by FREUD AMERICA, INC. (Attachments: # (1) Exhibit A (Motion to Amend Registration), # (2) Exhibit B (TTAB Decision)) (HILDEBRAN, JODI)
Menu