Search
Patexia Research
Case number 2:17-cv-03830

Grupo Altex SA de CV et al v. Gowan Company LLC et al > Documents

Date Field Doc. No.Description (Pages)
Mar 6, 2020 55 Memorandum (2)
Mar 6, 2020 55 Main Document (1)
Docket Text: MANDATE of USCA affirming, re: 18-16894 [52] Notice of Appeal filed by Grupo Altex SA de CV, Frexport SA de CV. (Attachments: # (1) Memorandum)(EJA)
Oct 3, 2018 53 USCA Case Number (1)
Docket Text: USCA Case Number re: [52] Notice of Appeal. Case number 18-16894, Ninth Circuit. (DXD)
Oct 2, 2018 52 Notice of Appeal (8)
Docket Text: NOTICE OF APPEAL to 9th Circuit Court of Appeals re: [50] Order, [51] Clerk's Judgment by Frexport SA de CV, Grupo Altex SA de CV. Filing fee received: $505.00, receipt number 0970-16025354. (Freiwald, Aaron) *Modified linkage on 10/2/2018 (DXD).
Sep 14, 2018 51 Clerks Judgment (1)
Docket Text: CLERK'S JUDGMENT - IT IS ORDERED AND ADJUDGED that pursuant to the Court's Order filed September 14, 2018, judgment is entered in favor of defendants and against plaintiffs. Plaintiffs to take nothing, and the complaint and action are hereby terminated. (EJA)
Sep 14, 2018 50 Order on Motion to Dismiss/Lack of Jurisdiction (6)
Docket Text: ORDER granting [36] Defendants Gowan Company, LLC, Gowan Mexican Holding Company, LLC, and JRJ Partners, LLC's Motion to Dismiss for Lack of Jurisdiction. The Clerk of Court is directed to terminate this action and enter judgment accordingly. FURTHER ORDERED that the Motion to Dismiss for Failure to State a Claim and Request for Attorneys' Fees (Doc. [36]) within the same motion are both moot. Signed by Chief Judge G Murray Snow on 9/14/18. (EJA)
Apr 16, 2018 49 Notice (Other) (6)
Docket Text: NOTICE re: Non-Parties at Fault by Gowan Company LLC, Gowan Mexican Holding Company LLC, JRJ Partners LLC . (Orne, Kyle)
Mar 9, 2018 48 Reply to Response to Motion (10)
Docket Text: REPLY to Response to Motion re: [36] MOTION to Dismiss for Lack of JurisdictionMOTION to Dismiss for Failure to State a Claim MOTION for Attorney Fees (Oral Argument Requested) filed by Gowan Company LLC, Gowan Mexican Holding Company LLC, JRJ Partners LLC. (Stine, Lauren)
Feb 22, 2018 47 Response to Motion to Dismiss for Lack of Jurisdiction (18)
Docket Text: RESPONSE to Motion re: [36] MOTION to Dismiss for Lack of JurisdictionMOTION to Dismiss for Failure to State a Claim MOTION for Attorney Fees filed by Frexport S.A. de C.V., Grupo Altex S.A. de C.V.. (Freiwald, Aaron)
Feb 22, 2018 46 Order (1)
Docket Text: ORDER directing the Clerk of Court to strike Plaintiffs' Response (Doc. [45]) for once again failing to comply with LRCiv 7.2(e). Signed by Judge G Murray Snow on 2/22/18. (EJA)
Feb 21, 2018 45 Response to Motion to Dismiss for Lack of Jurisdiction (29)
Docket Text: *STRICKEN pursuant to (Doc. [46]) RESPONSE to Motion re: [36] MOTION to Dismiss for Lack of JurisdictionMOTION to Dismiss for Failure to State a Claim MOTION for Attorney Fees filed by Frexport S.A. de C.V., Grupo Altex S.A. de C.V.. (Freiwald, Aaron) Modified on 2/22/2018 (EJA).
Feb 21, 2018 44 Order (1)
Docket Text: ORDER: The Clerk of Court shall strike Plaintiffs' Response (Doc. [42]) for failure to comply with LRCiv 7.2(e). Signed by Judge G Murray Snow on 2/21/18. (EJA)
Feb 21, 2018 N/A Order on Motion for Leave to File Excess Pages (0)
Docket Text: After review and consideration, IT IS HEREBY ORDERED denying [41] Plaintiffs' Motion to Exceed Page Limit. Ordered by Judge G. Murray Snow. (GMS, ag)(This is a TEXT ENTRY ONLY. There is no.pdf document associated with this entry.)
Feb 20, 2018 42 Response to Motion to Dismiss for Lack of Jurisdiction (30)
Docket Text: *STRICKEN by (Doc. [44]) RESPONSE to Motion re: [36] MOTION to Dismiss for Lack of JurisdictionMOTION to Dismiss for Failure to State a Claim MOTION for Attorney Fees filed by Frexport S.A. de C.V., Grupo Altex S.A. de C.V.. (Freiwald, Aaron) Modified on 2/21/2018 (EJA).
Feb 16, 2018 41 Text of Proposed Order (1)
Feb 16, 2018 41 Main Document (2)
Docket Text: MOTION for Leave to File Excess Pages for Motion by Frexport S.A. de C.V., Grupo Altex S.A. de C.V.. (Attachments: # (1) Text of Proposed Order)(Ellis, Glenn)
Jan 26, 2018 40 Order on Stipulation (1)
Docket Text: ORDER granting [39] Stipulation and vacating the Scheduling Conference currently set for 2/1/2018. The Scheduling Conference will be reset after the Court rules on the pending Motion to Dismiss for Lack of Jurisdiction (Doc. [36]). Signed by Judge G Murray Snow on 1/26/2018. (KFZ)
Jan 26, 2018 39 Text of Proposed Order (1)
Jan 26, 2018 39 Main Document (3)
Docket Text: STIPULATION to Continue Case Management Conference by Frexport S.A. de C.V., Grupo Altex S.A. de C.V.. (Attachments: # (1) Text of Proposed Order)(Palumbo, Scott)
Jan 22, 2018 38 Order on Motion to Dismiss/Lack of Jurisdiction (1)
Docket Text: ORDER finding [18] Motion to Dismiss filed by Defendants on 11/16/2017 as moot. Signed by Judge G Murray Snow on 1/22/2018. (KFZ)
Jan 19, 2018 37 Answer to Amended Complaint (18)
Docket Text:Defendants' ANSWER to [24] Amended Complaint by Gowan Company LLC, Gowan Mexican Holding Company LLC, JRJ Partners LLC.(Stine, Lauren)
Jan 19, 2018 36 Exhibit 1-5 (93)
Jan 19, 2018 36 Main Document (18)
Docket Text: *MOTION to Dismiss for Lack of Jurisdiction, MOTION to Dismiss for Failure to State a Claim and MOTION for Attorney Fees re: [24] Amended Complaint (Oral Argument Requested) by Gowan Company LLC, Gowan Mexican Holding Company LLC, JRJ Partners LLC. (Attachments: # (1) Exhibit 1-5)(Stine, Lauren) *Modified to correct event type and to add MOTION on 1/22/2018 (EJA).
Jan 8, 2018 35 Order (2)
Docket Text: ORDER granting [27] Motion and the mandatory initial discovery responses and disclosures are deferred until after the Court rules on: (1) the pending Motion to Dismiss for Lack of Jurisdiction (Doc. [18]); or (2) an amended motion replacing the current motion. FURTHER ORDERED directing Defendants file an answer and/or amended motion to dismiss on or before January 19, 2018. Signed by Judge G Murray Snow on 1/8/18. (EJA)
Jan 5, 2018 34 Corporate Disclosure Statement (2)
Docket Text: Corporate Disclosure Statement by Gowan Mexican Holding Company LLC. (Stine, Lauren)
Jan 5, 2018 33 Corporate Disclosure Statement (2)
Docket Text: Corporate Disclosure Statement by JRJ Partners LLC. (Stine, Lauren)
Jan 5, 2018 32 Corporate Disclosure Statement (2)
Docket Text: Corporate Disclosure Statement by Gowan Company LLC. (Stine, Lauren)
Dec 29, 2017 31 Notice of Deficiency re Corporate Disclosure Statement (2)
Docket Text: NOTICE TO PARTY OF DEFICIENCY RE: CORPORATE DISCLOSURE STATEMENT: Pursuant to FRCiv 7.1 and LRCiv 7.1.1 the attached Corporate Disclosure Statement form must be filed by all nongovernmental corporate parties with their first appearance. A supplemental statement must be filed upon any change in the information. In addition, if not already filed, the Corporate Disclosure Statement should be filed within 14 days. Corporate Disclosure Statement Deadline set as to Gowan Company LLC, Gowan Mexican Holding Company LLC and JRJ Partners LLC. (KFZ)
Dec 26, 2017 30 Exhibit (32)
Dec 26, 2017 30 Main Document (4)
Docket Text: STATUS REPORT of Plaintiff by Frexport S.A. de C.V.. (Attachments: # (1) Exhibit)(Freiwald, Aaron)
Dec 26, 2017 29 Exhibit (31)
Dec 26, 2017 29 Main Document (2)
Docket Text: NOTICE of Filing Amended Pleading pursuant to LRCiv 15.1(b) by Frexport S.A. de C.V. . (Attachments: # (1) Exhibit)(Freiwald, Aaron)
Dec 19, 2017 28 Order (1)
Docket Text: ORDER: Plaintiffs to file a status report on or before December 27, 2017 and show cause why the Motion to Dismiss should not be granted. Signed by Judge G Murray Snow on 12/19/17. (EJA)
Dec 18, 2017 27 Motion for Miscellaneous Relief (3)
Docket Text: MOTION (RENEWED) FOR DEFERAL OF MANDATORY INITIAL DISCOVERY PILOT PROJECT DEADLINES AND GENERAL ORDER 17-08 by Gowan Company LLC, Gowan Mexican Holding Company LLC. (Stine, Lauren)
Dec 12, 2017 26 Notice of Filing - Copyright, Trademark or Patent Information (2)
Docket Text: NOTICE of Filing - Copyright, Trademark or Patent Information filed by Frexport S.A. de C.V., Grupo Altex S.A. de C.V.. (Palumbo, Scott)
Dec 8, 2017 25 Minute Order (2)
Docket Text: MINUTE ORDER: Supplemental Request for Copyright, Trademark, or Patent Information. This case has been designated as a copyright, trademark, or patent case. An answer, amended complaint, or other pleading [24] has been filed that may include additional trademarks, patents, or copyrights allegedly violated that were not previously included. Attached to this docket entry are the required form(s) that may need to be completed by the party who filed the above document.

If your recently filed pleading adds or changes information related to the original patents, trademarks, or copyright allegations, please complete the form that is applicable to this particular case. In some cases, you may need to complete both forms. Within seven (7) days, you must submit the required form(s) to the Clerk's Office. Please complete the form and file it with the Court using the specific event: Notice of Filing - Copyright, Trademark or Patent Information, found under the Other Filings header. Please DO NOT mail the form directly to the Patent or Copyright Office. The Clerk's Office will submit the form.

If there are no changes to the copyright, trademark, or patent information previously submitted for this case, then the party who filed the above document must file a Notice, within seven (7) days, indicating such using the specific event:Notice of Filing - Copyright, Trademark or Patent Information, found under the Other Filings header (EJA)
Dec 7, 2017 24 Amended Complaint (26)
Docket Text: AMENDED COMPLAINT of Plaintiffs against All Defendants filed by Grupo Altex S.A. de C.V., Frexport S.A. de C.V..(Freiwald, Aaron)
Dec 4, 2017 N/A Reset Cal Conflict - Hearing (0)
Docket Text: Due to a conflict in the Court's calendar, IT IS ORDERED that the Scheduling Conference, presently set for 2/2/18 at 10:00 a.m. is VACATED and RESET. Scheduling Conference set for 2/1/18 at 9:45 a.m. in Courtroom 602, 401 West Washington Street, Phoenix, AZ 85003 before Judge G. Murray Snow. Ordered by Judge G Murray Snow. (GMS, ag) ( This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry.)
Nov 20, 2017 22 Order on Motion for Miscellaneous Relief (1)
Docket Text: ORDER granting [17] Motion for Deferral of Mandatory Initial Discovery Pilot Project Deadlines. The mandatory initial discovery responses and disclosures are deferred until after the Court rules on the pending Motion to Dismiss for Lack of Jurisdiction. Signed by Judge G Murray Snow on 11/20/2017.(LMR)
Nov 16, 2017 21 Order (6)
Docket Text: ORDER - Scheduling Conference is set for 2/2/2018 at 10:00 AM in Courtroom 602, 401 West Washington Street, Phoenix, AZ 85003 before Judge G Murray Snow. Signed by Judge G Murray Snow on 11/16/2017. (KFZ)
Nov 16, 2017 20 MIDP - Order of Extension of Time to Answer (1)
Docket Text: ORDER granting [12] Stipulation to Extend Time to File Amended Complaint. IT IS ORDERED granting Plaintiff a 15-day extension from 11/16/2017 to 12/1/2017, to file an amended complaint. Defendants shall have until and including 12/15/2017, to respond to the amended complaint. Signed by Judge G Murray Snow on 11/16/2017. (KFZ)
Nov 16, 2017 19 Answer to Complaint (16)
Docket Text:Defendants' ANSWER to [1] Complaint by Gowan Company LLC, Gowan Mexican Holding Company LLC, JRJ Partners LLC.(Stine, Lauren)
Nov 16, 2017 18 Exhibit Exhibit 6 (53)
Nov 16, 2017 18 Exhibit Exhibits 1-5 (32)
Nov 16, 2017 18 Main Document (18)
Docket Text: *First Defendants' Motion to Dismiss Plaintiffs' Complaint by Gowan Company LLC, Gowan Mexican Holding Company LLC, JRJ Partners LLC. (Attachments: # (1) Exhibit Exhibits 1-5, # (2) Exhibit Exhibit 6)(Stine, Lauren) *Modified to correct event per chambers request on 11/17/2017 (SLQ).
Nov 16, 2017 17 Motion for Miscellaneous Relief (3)
Docket Text: MOTION Deferral of Mandatory Initial Discovery Pilot Project Deadlines and General Order 17-08 by Gowan Company LLC, Gowan Mexican Holding Company LLC, JRJ Partners LLC. (Stine, Lauren)
Nov 16, 2017 16 Notice of Appearance/Association of Counsel (2)
Docket Text: NOTICE of Appearance by Kyle Thomas Orne on behalf of Gowan Company LLC, Gowan Mexican Holding Company LLC, JRJ Partners LLC. (Orne, Kyle)
Nov 15, 2017 15 Service Executed (1)
Docket Text: SERVICE EXECUTED filed by Frexport S.A. de C.V., Grupo Altex S.A. de C.V.: Affidavit of Service re: Complaint (#1), Notice (#5), Order (#9) upon JRJ Partners, LLC on 10/26/2017. (Palumbo, Scott)
Nov 15, 2017 14 Service Executed (1)
Docket Text: SERVICE EXECUTED filed by Frexport S.A. de C.V., Grupo Altex S.A. de C.V.: Affidavit of Service re: Complaint (#1), Notice (#5), Order (#9) upon Gowan Mexican Holding Company, LLC on 10/26/2017. (Palumbo, Scott)
Nov 15, 2017 13 Service Executed (1)
Docket Text: SERVICE EXECUTED filed by Frexport S.A. de C.V., Grupo Altex S.A. de C.V.: Affidavit of Service re: Complaint (#1); Notice (#5); Order (#9) upon Gowan Company, LLC on 10/26/2017. (Palumbo, Scott)
Nov 14, 2017 12 Text of Proposed Order (1)
Nov 14, 2017 12 Main Document (2)
Docket Text: STIPULATION re: [1] Complaint to Extend Time to File Amended Complaint by Frexport S.A. de C.V., Grupo Altex S.A. de C.V.. (Attachments: # (1) Text of Proposed Order)(Palumbo, Scott)
Oct 31, 2017 N/A Remark (Public) (0)
Docket Text: Remark: Pro hac vice motions granted for Aaron Freiwald and Glenn Ellis on behalf of plaintiffs. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (BAS)
Oct 25, 2017 11 Notice of Filing - Copyright, Trademark or Patent Information (2)
Docket Text: NOTICE of Filing - Copyright, Trademark or Patent Information filed by Frexport S.A. de C.V., Grupo Altex S.A. de C.V.. (Palumbo, Scott)
Oct 24, 2017 10 Corporate Disclosure Statement (2)
Docket Text: *Corporate Disclosure Statement by Frexport S.A. de C.V., Grupo Altex S.A. de C.V. (Palumbo, Scott) *Modified on 10/25/2017 to remove corporate parents. None were listed on Corporate Disclosure Statement (EJA).
Oct 20, 2017 9 Order re Rule 12(b) Motions (2)
Docket Text: ORDER that a motion pursuant to Fed. R. Civ. P. 12(b) is discouraged if the defect can be cured by filing an amended pleading. The parties must meet and confer prior to the filing of a motion to dismiss to determine whether it can be avoided. FURTHER ORDERED that Plaintiff(s) serve a copy of this Order upon Defendant(s) and file a notice of service. See attached Order for complete details. Signed by Judge G Murray Snow on 10/20/2017. (LMR)
Oct 20, 2017 8 Order (2)
Docket Text: ORDER directing the Clerk of Court to terminate any or all Defendants in this matter, without further notice, that have not been served within the time required by Fed. R. Civ. P. 4(m) on 1/18/2018. Signed by Judge G Murray Snow on 10/20/2017. (LMR)
Oct 19, 2017 7 AO 121 (1)
Oct 19, 2017 7 Main Document (1)
Docket Text: MINUTE ORDER: Request for Copyright, Trademark, or Patent Information. This case has been designated as a copyright, trademark, or patent case. The Clerk's Office is required to provide information to the Patent and Trademark Office and/or Copyright Office regarding this case. Attached to this docket entry are the required form(s) that must be completed. Plaintiff shall complete the form that is applicable to this particular case. In some cases, you may need to complete both forms.

Within seven (7) days, Plaintiff must submit the required form(s) to the Clerk's Office. Please complete the form and file it with the Court using the specific event: Notice of Filing - Copyright, Trademark or Patent Information, found under the Other Filings header. Please DO NOT mail the form directly to the Patent or Copyright Office. The Clerk's Office will submit the form. If neither form is required for this case, please file a notice indicating the reason the form is not necessary and use the event listed above. This form must be updated if additional patents, copyrights, or trademarks are alleged in a responsive pleading. (Attachments: # (1) AO 121) (ATD)
Oct 19, 2017 6 Notice of Deficiency re Corporate Disclosure Statement (2)
Docket Text: NOTICE TO PARTY RE: CORPORATE DISCLOSURE STATEMENT: Pursuant to FRCiv 7.1 and LRCiv 7.1.1 the attached Corporate Disclosure Statement form must be filed by all nongovernmental corporate parties with their first appearance. A supplemental statement must be filed upon any change in the information. In addition, if not already filed, the Corporate Disclosure Statement should be filed within 14 days.

Corporate Disclosure Statement Deadline set as to Frexport S.A. de C.V. and Grupo Altex S.A. de C.V. (ATD)
Oct 19, 2017 5 Notice re Mandatory Initial Discovery Pilot (MIDP) (12)
Docket Text: NOTICE TO THE PARTIES - The Court is participating in the Mandatory Initial Discovery Pilot (MIDP) and this case is subject to that pilot. The key features and deadlines are set forth in the attached Notice which includes General Order 17-08. Also attached is a checklist for use by the parties. All parties must respond to the mandatory initial discovery requests set forth in the General Order before initiating any further discovery in this case. Please note: The discovery obligations in the General Order supersede the disclosures required by Rule 26(a)(1). Any party seeking affirmative relief must serve a copy of the attached documents (Notice to Parties, including General Order 17-08 and MIDP Checklist) on each new party when the Complaint, Counterclaim, Crossclaim, or Third-Party Complaint is served. (ATD)
Oct 19, 2017 4 Summons (2)
Oct 19, 2017 4 Summons (2)
Oct 19, 2017 4 Main Document (2)
Docket Text: Summons Issued as to Gowan Company LLC, Gowan Mexican Holding Company LLC, JRJ Partners LLC. (Attachments: # (1) Summons, # (2) Summons) (ATD) *** IMPORTANT: When printing the summons, select "Document and stamps" or "Document and comments" for the seal to appear on the document.
Oct 19, 2017 3 New Case Opened (1)
Docket Text: Filing fee paid, receipt number 0970-14774496. This case has been assigned to the Honorable G Murray Snow. All future pleadings or documents should bear the correct case number: CV-17-03830-PHX-GMS. Notice of Availability of Magistrate Judge to Exercise Jurisdiction form attached. (ATD)
Oct 19, 2017 2 Summons (2)
Oct 19, 2017 2 Summons (2)
Oct 19, 2017 2 Main Document (2)
Docket Text: SUMMONS Submitted by Frexport S.A. de C.V., Grupo Altex S.A. de C.V. (submitted by Scott Palumbo) (Attachments: # (1) Summons, # (2) Summons) (ATD)
Oct 19, 2017 1 Civil Cover Sheet (2)
Oct 19, 2017 1 Main Document (24)
Docket Text: COMPLAINT. Filing fee received: $ 400.00, receipt number 0970-14774496 filed by Grupo Altex S.A. de C.V., Frexport S.A. de C.V. (submitted by Scott Palumbo) (Attachments: # (1) Civil Cover Sheet) (ATD)
Menu