Search
Patexia Research
Case number 3:17-cv-00141

Griffin Technology, LLC v. Cyber Power Systems (USA), Inc. > Documents

Date Field Doc. No.Description (Pages)
May 24, 2017 14 Entry of Judgment (1)
Docket Text: ENTRY OF JUDGMENT re: [13] Notice of Voluntary Dismissal (eh)
May 24, 2017 N/A Docket Annotation (0)
Docket Text: Case closed per the Notice of Voluntary Dismissal at DE# 13. No Order to enter. (eh)
May 23, 2017 13 Notice of Voluntary Dismissal (3)
Docket Text: NOTICE of Voluntary Dismissal by Griffin Technology, LLC (Iverson, Brian)
Apr 24, 2017 N/A Order on Motion for Miscellaneous Relief (0)
Docket Text: ORDER granting [11] Motion for more time to serve as requested. (JBB)
Apr 24, 2017 11 Motion for Miscellaneous Relief (4)
Docket Text: MOTION and Incorporated Memorandum of Law for Extension of Time to Serve Complaint by Griffin Technology, LLC. (Iverson, Brian)
Apr 24, 2017 10 Summons Returned Executed (2)
Docket Text: SUMMONS returned executed by Griffin Technology, LLC. Cyber Power Systems (USA), Inc. served on 4/21/2017. (Iverson, Brian)
Apr 20, 2017 9 Order (1)
Docket Text: ORDER: The parties have requested the Initial Case Management Conference be rescheduled in order to continue their efforts to resolve this matter. Accordingly, the conference currently set for Tuesday, April 25, 2017, is hereby reset for 1:30 p.m. on Monday, June 12, 2017. The parties are reminded that a proposed case management order in Word or Wordperfect format must be submitted three days prior to the conference by email to: brownchambers@tnmd.uscourts.gov.It is so ORDERED. Signed by Magistrate Judge Joe Brown on 4/20/2017. (eh)
Apr 20, 2017 N/A Docket Annotation (0)
Docket Text: Note to filer re DE [8]: Summons must be issued by the Clerk's office before service. Please serve and refile issued summons that have a signature and a seal from the Clerk of Court. (eh)
Apr 19, 2017 8 Summons Returned Executed (2)
Docket Text: SUMMONS returned executed by Griffin Technology, LLC. Cyber Power Systems (USA), Inc. served on 4/17/2017. (Iverson, Brian)
Apr 14, 2017 N/A Add and Terminate Judges (0)
Docket Text: Due to the resignation of Chief Judge Kevin H. Sharp and pursuant to Administrative Order No. 138 entered on April 12, 2017, this case is transferred to the Honorable Jon McCalla, United States District Judge for the Western District of Tennessee for all purposes. (gb)
Mar 14, 2017 7 Order (1)
Docket Text: ORDER: At the request of the parties, the Initial Case Management Conference in this matter, currently set for Tuesday, March 21, 2017, is hereby reset for 1:30 p.m. on Tuesday, April 25, 2017. The parties are reminded that a proposed case management order should be submitted at least three business days prior to the conference by email to: brownchambers@tnmd.uscourts.gov. It is so ORDERED. Signed by Magistrate Judge Joe Brown on 3/14/2017. (eh)
Feb 1, 2017 N/A Appear Pro Hac Vice (0)
Docket Text: ORDER granting [5] Motion for atty Terry L. Clark to Appear Pro Hac Vice. Signed by Magistrate Judge Joe Brown on 2/1/17. (rd)
Jan 31, 2017 5 Attachment Certificate of Good Standing (1)
Jan 31, 2017 5 Main Document (3)
Docket Text: MOTION for attorney(s) Terry L. Clark to Appear Pro Hac Vice (paid $75 PHV fee; receipt number 0650-2371467) by Griffin Technology, LLC. (Attachments: # (1) Attachment Certificate of Good Standing)(Iverson, Brian)
Jan 19, 2017 1 Exhibit L - 12/2/16 Letter (3)
Jan 19, 2017 1 Attachment Civil Cover Sheet (2)
Jan 19, 2017 1 Attachment Summons (2)
Jan 19, 2017 N/A Annotation - Bar Status (0)
Docket Text: State Bar status verified as active for Brian R. Iverson, Terry L. Clark, R. Gregory Parker, Martha B. Allard. (eh)
Jan 19, 2017 3 NOTICE/INFORMATION regarding Consent of the Parties to the Magistrate Judge (1)
Docket Text: NOTICE/INFORMATION regarding Consent of the Parties to the Magistrate Judge. (eh)
Jan 19, 2017 4 Notice of Case Management Conference (1)
Docket Text: NOTICE of Initial Case Management Conference set for 3/21/2017 at 10:00 AM in Courtroom 783 before Magistrate Judge Joe Brown. (eh)
Jan 19, 2017 1 Exhibit K - 4/11/16 Letter (35)
Jan 19, 2017 1 Exhibit J - 3/25/16 Letter (3)
Jan 19, 2017 1 Exhibit I - 3/11/16 Letter (4)
Jan 19, 2017 1 Exhibit H - Best Buy Webpage (3)
Jan 19, 2017 1 Exhibit G - Best Buy Webpage (3)
Jan 19, 2017 1 Exhibit F - Defendant's Webpage (8)
Jan 19, 2017 1 Exhibit E - Defendant's Webpage (8)
Jan 19, 2017 1 Exhibit D - Walmart Webpage (3)
Jan 19, 2017 1 Exhibit C - Amazon Webpage (4)
Jan 19, 2017 1 Exhibit B - Registration Status (3)
Jan 19, 2017 1 Exhibit A - Registration Status (3)
Jan 19, 2017 1 Main Document (20)
Docket Text: COMPLAINT against Cyber Power Systems (USA), Inc., filed by Griffin Technology, LLC. $400 Filing fee paid - via Credit Card. Summons issued. (Attachments: # (1) Exhibit A - Registration Status, # (2) Exhibit B - Registration Status, # (3) Exhibit C - Amazon Webpage, # (4) Exhibit D - Walmart Webpage, # (5) Exhibit E - Defendant's Webpage, # (6) Exhibit F - Defendant's Webpage, # (7) Exhibit G - Best Buy Webpage, # (8) Exhibit H - Best Buy Webpage, # (9) Exhibit I - 3/11/16 Letter, # (10) Exhibit J - 3/25/16 Letter, # (11) Exhibit K - 4/11/16 Letter, # (12) Exhibit L - 12/2/16 Letter, # (13) Attachment Civil Cover Sheet, # (14) Attachment Summons)(eh)
Jan 19, 2017 N/A Docket Annotation (0)
Docket Text: Service Packets fwd to Intake for pick up. (eh)
Jan 19, 2017 2 Notice of Business Entity Disclosure Statement Filing Requirement (1)
Docket Text: NOTICE of Corporate Disclosure Statement filing requirement. (eh)
Menu