Search
Patexia Research
Case number 4:22-cv-03983

Harris et al v. Liberty Oilfield Services, LLC et al DO NOT DOCKET. CASE HAS BEEN REMANDED. > Documents

Date Field Doc. No.Description (Pages)
May 24, 2023 44 Certified Mail Receipt Returned as to 334th District Court of Harris County, executed on 5/15/2023 re: 43 Document(s) Sent - receipt attached, access restricted to court users for privacy reasons -, filed. (KimberlyPicota, 4) (Entered: 05/24/2023) (0)
May 15, 2023 N/A ***Delivery Confirmation for delivery date(s) 5/12/2023 - available for pickup re: 43 Document(s) Sent, filed. (DarleneHansen, 4) (Entered: 05/15/2023) (0)
May 10, 2023 42 ORDER granting 21 Motion to Remand.(Signed by Judge George C Hanks, Jr) Parties notified.(GabrielleLyons, 4) (Entered: 05/10/2023) (1)
May 8, 2023 41 RESPONSE to 38 Notice (Other) of Withdrawal, filed by Ron Cope, Robert Harris. (Boyd, Derrick) (Entered: 05/08/2023) (3)
May 5, 2023 40 ORDER granting 39 Joint Stipulation to Dismiss with prejudice Defendant PropX. (Signed by Judge George C Hanks, Jr) Parties notified.(bthomas, 4) (Entered: 05/05/2023) (1)
May 5, 2023 39 NOTICE of Dismissal as to Proppant Express Investments, LLC, Proppant Express Solutions, LLC by Prop X, filed. (Attachments: # 1 Proposed Order)(Mensing, Todd) (Entered: 05/05/2023) (0)
May 3, 2023 38 NOTICE of Withdrawal re: 26 Response in Opposition to Motion, 35 Surreply to Motion, 1 Notice of Removal, by Prop X, filed. (Bai, Weining) (Entered: 05/03/2023) (0)
Mar 21, 2023 37 ORDER granting 36 Motion to Seal Exhibits to Plaintiffs' Initial Disclosures. The clerk of court is directed to place ECF No. 32-3 and ECF No. 33 under seal. (Signed by Judge George C Hanks, Jr) Parties notified.(bthomas, 4) (Entered: 03/21/2023) (1)
Mar 21, 2023 36 Unopposed MOTION to Seal Exhibits to Plaintiffs' Initial Disclosures by Prop X, filed. Motion Docket Date 4/11/2023. (Attachments: # 1 Proposed Order)(Mensing, Todd) (Entered: 03/21/2023) (0)
Mar 21, 2023 35 SUR-REPLY IN OPPOSITION to 21 MOTION to Remand, filed by Prop X. (bthomas, 4) (Entered: 03/21/2023) (16)
Mar 21, 2023 34 ORDER granting 31 Motion for Leave to File Sur-Reply In Opposition to Plaintiffs Motion to Remand. (Signed by Judge George C Hanks, Jr) Parties notified. (bthomas, 4) (Entered: 03/21/2023) (1)
Mar 20, 2023 33 Other EXHIBITS re: 32 Initial Disclosures, by Robert Harris, filed.(Boyd, Derrick) (Entered: 03/20/2023) (0)
Mar 17, 2023 32 INITIAL DISCLOSURES by Bulk Trans-Load Authority, LLC, Ron Cope, Robert Harris, filed. (Attachments: # 1 Exhibit Attachment A, # 2 Exhibit Attachment B - Denman Report, # 3 DOCKET IN ERROR C - Needham Report)(Boyd, Derrick) Modified on 3/20/2023 (hlerma, 4). (Entered: 03/17/2023) (0)
Feb 24, 2023 31 MOTION for Leave to File Sur-Reply in Opposition to Plaintiffs' Motion to Remand by Prop X, filed. Motion Docket Date 3/17/2023. (Attachments: # 1 Exhibit, # 2 Proposed Order)(Mensing, Todd) (Entered: 02/24/2023) (0)
Feb 21, 2023 30 REPLY in Support of 21 MOTION to Remand, filed by Ron Cope, Robert Harris. (Attachments: # 1 Appendix Supplemental Appendix in Support of Plaintiffs' Motion for Remand, # 2 Proposed Order PO Granting Plaintiffs' Motion to Remand)(Boyd, Derrick) (Entered: 02/21/2023) (0)
Feb 16, 2023 29 DOCKET CONTROL ORDER. ETT: 7-9 days. Jury. Deft Expert Witness List due by 4/14/2023. Deft Expert Report due by 4/14/2023. Discovery due by 5/26/2023. Dispositive Motion Filing due by 6/2/2023. Non-Dispositive Motion Filing due by 7/14/2023. Joint Pretrial Order due by 9/1/2023. Docket Call set for 9/8/2023 at 03:00 PM in Courtroom 600 in Houston before Judge George C Hanks Jr(Signed by Magistrate Judge Andrew M Edison) Parties notified.(agould, 3) (Entered: 02/16/2023) (0)
Feb 15, 2023 N/A Minute Entry for proceedings held before Magistrate Judge Andrew M Edison on February 15, 2023. Initial Conference held. Docket Control Order to be entered. Appearances: Derrick Boyd for Plaintiff, Weining Bai for Defendants PropX, for Jamie Starks Defts McEver, WhipKey, Alston & Red Oak Cap Management, LLC. (ERO: yes) (rcastro, 3) (Entered: 02/15/2023) (0)
Feb 10, 2023 28 PROPOSED ORDER re: 26 Response in Opposition to Motion, filed.(Bai, Weining) (Entered: 02/10/2023) (2)
Feb 10, 2023 27 APPENDIX re: 26 Response in Opposition to Motion by Prop X, filed. (Attachments: # 1 Exhibit Ex. 1 - Pre-Motion Transcript, # 2 Exhibit Ex. 2 - Plaintiff's Consolidated Responses to RFD, # 3 Exhibit Ex. 3 - Report of David Denman, # 4 Exhibit Ex. 4 - Plaintiffs' Third Amended Petition, # 5 Exhibit Ex. 5 - Plaintiffs' Original Petition, # 6 Exhibit Ex. 6 - Plaintiffs' First Amended Petition, # 7 Exhibit Ex. 7 - Plaintiffs' Second Amended Petition, # 8 Exhibit Ex. 8 - Plaintiffs' Response to First Interrogatories, # 9 Exhibit Ex. 9 - Hearing Transcript, # 10 Exhibit Ex. 10 - IPA and RA between SandBox and Harris, # 11 Exhibit Ex. 11 - Report of Allyn Needham, # 12 Exhibit Ex. 12 - U.S. Patent 10, 538, 381, # 13 Exhibit Ex. 13 - U.S. Patent 10, 562, 702, # 14 Exhibit Ex. 14 - Defendants' Request for Production)(Bai, Weining) (Entered: 02/10/2023) (0)
Feb 10, 2023 26 RESPONSE in Opposition to 21 MOTION to Remand, filed by Prop X. (Bai, Weining) (Entered: 02/10/2023) (27)
Feb 6, 2023 25 JOINT DISCOVERY/CASE MANAGEMENT PLAN by Prop X, filed.(Mensing, Todd) (Entered: 02/06/2023) (8)
Jan 20, 2023 21 MOTION to Remand by Robert Harris, filed. Motion Docket Date 2/10/2023. (Boyd, Derrick) (Entered: 01/20/2023) (26)
Jan 20, 2023 22 SEALED DOCUMENT Appendix to Plaintiffs' Motion to Remand Part 1 by Robert Harris, filed. (Boyd, Derrick) (Entered: 01/20/2023) (0)
Jan 20, 2023 23 SEALED DOCUMENT Appendix to Plaintiffs' Motion to Remand Part 2 by Robert Harris, filed. (Boyd, Derrick) (Entered: 01/20/2023) (0)
Jan 20, 2023 24 SEALED DOCUMENT Appendix to Plaintiffs' Motion to Remand Part 3 by Robert Harris, filed. (Boyd, Derrick) (Entered: 01/20/2023) (0)
Jan 17, 2023 20 Notice of Filing of Official Transcript as to 19 Transcript. Party notified, filed. (HeatherCarr, 4) (Entered: 01/17/2023) (1)
Jan 16, 2023 19 TRANSCRIPT re: PRE-MOTION CONFERENCE held on 1-6-23 before Judge George C Hanks, Jr. Court Reporter/Transcriber GLR Transcribers. Ordering Party Weining Bai. Release of Transcript Restriction set for 4/17/2023., filed. (Reed, Gwendolyn) (Entered: 01/16/2023) (10)
Jan 10, 2023 18 AO 435 TRANSCRIPT REQUEST by Liberty Oilfield Services, LLC / Weining Bai for Transcript of Pre-Motion Hearing on 1/6/2023 before Judge George C. Hanks. 14-Day turnaround requested. Court Reporter/Transcriber: Contract Court Reporter, filed. (Mensing, Todd) (Entered: 01/10/2023) (1)
Jan 6, 2023 17 Minute Entry for proceedings held before Judge George C Hanks, Jr. PRE-MOTION CONFERENCE held on 1/6/2023 re: 13 REQUEST for pre-motion conference. Plaintiffs will file a motion to remand on or before January 20, 2023. Defendants response is due within 21 days of the date on which Plaintiffs file their motion to remand. Plaintiffs reply brief is due within seven days of the date on which Defendants file their response. Appearances: Derrick S Boyd, Gregory F Cox, Weining Bai, Jaime Lynn Stark. (ERO: yes), filed.(bthomas, 4) (Entered: 01/09/2023) (1)
Jan 6, 2023 16 NOTICE of Firm Name Change by Prop X, filed. (Mensing, Todd) (Entered: 01/06/2023) (0)
Dec 22, 2022 15 NOTICE of Setting re: 13 REQUEST for pre-motion conference. Parties notified. Pre-Motion Conference set for 1/6/2023 at 03:00 PM by video before Judge George C Hanks Jr, filed. (bthomas, 4) (Entered: 12/22/2022) (1)
Dec 21, 2022 14 RESPONSE to 13 REQUEST for pre-motion conference , filed by Prop X. (Mensing, Todd) (Entered: 12/21/2022) (3)
Dec 16, 2022 13 REQUEST for pre-motion conference, filed.(Boyd, Derrick) (Entered: 12/16/2022) (3)
Dec 12, 2022 12 STIPULATION re: Discovery by Bulk Trans-Load Authority, LLC, Ron Cope, Robert Harris, filed.(Boyd, Derrick) (Entered: 12/12/2022) (2)
Dec 5, 2022 N/A ***Set/Reset Hearings: Initial Conference set for 2/15/2023 at 09:00 AM by video before Magistrate Judge Andrew M Edison. (bthomas, 4) (Entered: 12/05/2022) (0)
Dec 2, 2022 11 CERTIFICATE OF INTERESTED PARTIES by Jay Alston, Chad McEver, Robert Rasmus, Red Oak Capital Management, LLC, Jim Whipkey, filed.(Walker, Charles) (Entered: 12/02/2022) (3)
Dec 2, 2022 10 NOTICE of Appearance by Jaime Stark on behalf of Jay Alston, Chad McEver, Robert Rasmus, Red Oak Capital Management, LLC, Jim Whipkey, filed. (Stark, Jaime) (Entered: 12/02/2022) (3)
Dec 2, 2022 9 ORDER granting 7 Motion for Derrick Boyd to Appear Pro Hac Vice Note: Instructions to request Texas Southern CM/ECF registration through PACER are found here.(Signed by Judge George C Hanks, Jr) Parties notified.(bthomas, 4) (Entered: 12/02/2022) (1)
Dec 2, 2022 8 CERTIFICATE OF INTERESTED PARTIES by Bulk Trans-Load Authority, LLC, Ron Cope, Robert Harris, filed.(Cox, Gregory) (Entered: 12/02/2022) (4)
Dec 2, 2022 7 MOTION for Derrick S. Boyd to Appear Pro Hac Vice by Bulk Trans-Load Authority, LLC, Ron Cope, Robert Harris, filed. Motion Docket Date 12/23/2022. (Boyd, Derrick) (Entered: 12/02/2022) (1)
Dec 2, 2022 6 CERTIFICATE OF INTERESTED PARTIES by Prop X, filed.(Mensing, Todd) (Entered: 12/02/2022) (3)
Nov 18, 2022 5 ORDER granting 4 Motion for Leave to Seal Certain Exhibits to its Notice of Removal. (Signed by Judge George C Hanks, Jr) Parties notified.(bthomas, 4) (Entered: 11/18/2022) (1)
Nov 18, 2022 4 Unopposed MOTION to Seal Certain Exhibits to its Notice of Removal by Prop X, filed. Motion Docket Date 12/9/2022. (Attachments: # 1 Proposed Order)(Mensing, Todd) (Entered: 11/18/2022) (0)
Nov 17, 2022 3 ORDER for Initial Pretrial and Scheduling Conference and Order to Disclose Interested Persons. Initial Conference set for 2/15/2023 at 09:00 AM in by video before Judge George C Hanks Jr(Signed by Judge George C Hanks, Jr) Parties notified.(ckrus, 4) (Entered: 11/17/2022) (5)
Nov 16, 2022 2 CONSENT to Removal by Jay Alston, Chad McEver, Robert Rasmus, Red Oak Capital Management, LLC, Jim Whipkey, filed.(Walker, Charles) (Entered: 11/16/2022) (3)
Nov 16, 2022 1 Notice of Removal* (1)
Menu