Search
Patexia Research
Case number 1:20-cv-01173

Noco Company, Inc. v. Nice Well Enterprise Limited, et al. > Documents

Date Field Doc. No.Description (Pages)
Dec 23, 2022 19 Motion by Michael J. Garvin, Aaron M. Williams, and Rex W. Miller, II to withdraw as attorney filed by Plaintiff Noco Company, Inc.. (Garvin, Michael) (Entered: 12/23/2022) (3)
Oct 24, 2022 18 Attorney Appearance by John Charles Evans filed by on behalf of Noco Company, Inc.. (Evans, John) (Entered: 10/24/2022) (2)
Oct 21, 2022 17 Attorney Appearance by Meredith M. Wilkes filed by on behalf of Noco Company, Inc.. (Wilkes, Meredith) (Entered: 10/21/2022) (2)
Oct 25, 2021 16 Motion by Anne E. Hurst to withdraw as attorney filed by Plaintiff Noco Company, Inc.. (Hurst, Anne) (Entered: 10/25/2021) (2)
Sep 16, 2021 14 Praecipe for issuance of Original Summons filed by Noco Company, Inc. (Attachments: # 1 Summons - Smart Well International Development Limited). (Hurst, Anne) (Entered: 09/16/2021) (Summons for Smart Well International Development Limited) (2)
Sep 16, 2021 13 Praecipe for issuance of Original Summons filed by Noco Company, Inc. (Attachments: # 1 Summons - Nice Well Enterprise Limited). (Hurst, Anne) (Entered: 09/16/2021) (Summons for Nice Well Enterprise Limited) (2)
Sep 16, 2021 15 Original Summons issued to counsel for service upon Nice Well Enterprise Limited and Smart Well International Development Limited. (Attachments: # 1 Summons - Smart Well International Development Ltd.) Related document(s) 13 , 14 . (L,MI) (Entered: 09/16/2021) (Summons Smart Well International Development Ltd.) (2)
Sep 16, 2021 15 Original Summons issued to counsel for service upon Nice Well Enterprise Limited and Smart Well International Development Limited. (Attachments: # 1 Summons - Smart Well International Development Ltd.) Related document(s) 13 , 14 . (L,MI) (Entered: 09/16/2021) () (2)
Sep 16, 2021 14 Praecipe for issuance of Original Summons filed by Noco Company, Inc. (Attachments: # 1 Summons - Smart Well International Development Limited). (Hurst, Anne) (Entered: 09/16/2021) () (1)
Sep 16, 2021 13 Praecipe for issuance of Original Summons filed by Noco Company, Inc. (Attachments: # 1 Summons - Nice Well Enterprise Limited). (Hurst, Anne) (Entered: 09/16/2021) () (1)
Sep 15, 2021 12 Second Amended complaint against All Defendants. Filed by Noco Company, Inc. (Attachments: # 1 Exhibit 1 - 015 Patent, # 2 Exhibit 2 - Jump Starter Manuals) (Hurst, Anne) (Entered: 09/15/2021) (Exhibit 2 - Jump Starter Manuals) (10)
Sep 15, 2021 12 Second Amended complaint against All Defendants. Filed by Noco Company, Inc. (Attachments: # 1 Exhibit 1 - 015 Patent, # 2 Exhibit 2 - Jump Starter Manuals) (Hurst, Anne) (Entered: 09/15/2021) () (9)
Sep 15, 2021 12 Second Amended complaint against All Defendants. Filed by Noco Company, Inc. (Attachments: # 1 Exhibit 1 - 015 Patent, # 2 Exhibit 2 - Jump Starter Manuals) (Hurst, Anne) (Entered: 09/15/2021) (Exhibit 1 - 015 Patent) (20)
Sep 1, 2021 10 Motion for leave to File Second Amended Complaint, filed by Plaintiff Noco Company, Inc. (Attachments: # 1 Second Amended Complaint for Patent Infringement). (Hurst, Anne) (Entered: 09/01/2021) () (3)
Sep 1, 2021 11 Response to show cause order, filed by Plaintiff Noco Company, Inc. Related document(s) 8 . (Hurst, Anne) (Entered: 09/01/2021) (4)
Sep 1, 2021 10 Motion for leave to File Second Amended Complaint, filed by Plaintiff Noco Company, Inc. (Attachments: # 1 Second Amended Complaint for Patent Infringement). (Hurst, Anne) (Entered: 09/01/2021) (Exhibit Second Amended Complaint for Patent Infringement) (9)
Aug 30, 2021 9 Attorney Appearance by Anne E. Hurst filed by on behalf of Noco Company, Inc.. (Hurst, Anne) (Entered: 08/30/2021) (3)
Aug 18, 2021 8 Order to Show Cause. The complaint in this action was filed on May 28, 2020. In review of the docket, there is no indication that service of the complaint has been perfected upon the Defendants. The Plaintiff must respond to this Order by September 1, 2021, demonstrating why this case should not be dismissed without prejudice pursuant to Rule 4(m) of the Fed. R. Civ. P., since more than 90 days has elapsed since the filing of the complaint. Judge Solomon Oliver, Jr. on 8/18/2021. (R,Sh) (Entered: 08/18/2021) (1)
Jul 1, 2021 7 Report on the Filing of an Action Regarding a Patent or Trademark (AO120) filed by Noco Company, Inc.. (Hurst, Anne) (Entered: 07/01/2021) (1)
Mar 17, 2021 6 First Amended complaint for Patent Infringement against Nice Team Enterprise Limited and Smart Well International Development Limited and adding new party defendant(s) Smart Well International Development Limited and Nice Team Enterprise Limited. Filed by Noco Company, Inc. (Attachments: # 1 U.S. Patent No. 9,007,015, # 2 User Guides for IM21, IM23, IM25, and IM31) (Williams, Aaron) (Entered: 03/17/2021) () (9)
Mar 17, 2021 6 First Amended complaint for Patent Infringement against Nice Team Enterprise Limited and Smart Well International Development Limited and adding new party defendant(s) Smart Well International Development Limited and Nice Team Enterprise Limited. Filed by Noco Company, Inc. (Attachments: # 1 U.S. Patent No. 9,007,015, # 2 User Guides for IM21, IM23, IM25, and IM31) (Williams, Aaron) (Entered: 03/17/2021) (Exhibit U.S. Patent No. 9,007,015) (20)
Mar 17, 2021 6 First Amended complaint for Patent Infringement against Nice Team Enterprise Limited and Smart Well International Development Limited and adding new party defendant(s) Smart Well International Development Limited and Nice Team Enterprise Limited. Filed by Noco Company, Inc. (Attachments: # 1 U.S. Patent No. 9,007,015, # 2 User Guides for IM21, IM23, IM25, and IM31) (Williams, Aaron) (Entered: 03/17/2021) (Exhibit User Guides for IM21, IM23, IM25, and IM31) (10)
Mar 17, 2021 1 Amended Complaint* (1)
Oct 12, 2020 5 Motion by Patrick R. Akers to withdraw as attorney filed by Plaintiff Noco Company, Inc.. (Akers, Patrick) (Entered: 10/12/2020) (2)
May 28, 2020 4 Magistrate Consent Form issued. Summons were not provided and were not issued. (L,MI) (Entered: 05/28/2020) (2)
May 28, 2020 3 Corporate Disclosure Statement filed by The Noco Company, Inc. (Akers, Patrick) (Entered: 05/28/2020) (1)
May 28, 2020 2 Report on the Filing of an Action Regarding a Patent or Trademark (AO120) filed by The NOCO Company, Inc.. (Akers, Patrick) (Entered: 05/28/2020) (1)
May 28, 2020 N/A Link to Local Patent Rules (0)
Docket Text: This action has been identified as a Patent Case that is subject to the Local Patent Rules. Link to Local Patent Rules. (L,MI) 1 Filed & Entered: 05/28/2020 Complaint Docket Text: Complaint for Patent Infringement with jury demand against Nice Team Enterprise Limited. Filing fee paid $ 400, Receipt number AOHNDC-10006904. Plaintiff has indicated that case may be related to pending civil action 20-cv-1166. Filed by Noco Company, Inc. (Attachments: # (1) Exhibit '015 Patent, # (2) Exhibit User Guides, # (3) Civil Cover Sheet) (Akers, Patrick) 2 Filed & Entered: 05/28/2020 Report Regarding Patent or Trademark Action - AO120 Docket Text: Report on the Filing of an Action Regarding a Patent or Trademark (AO120) filed by The NOCO Company, Inc.. (Akers, Patrick) 3 Filed & Entered: 05/28/2020 Corporate Disclosure Statement Docket Text: Corporate Disclosure Statement filed by The Noco Company, Inc. (Akers, Patrick) 4 Filed & Entered: 05/28/2020 Magistrate Consent Form Issued Docket Text: Magistrate Consent Form issued. Summons were not provided and were not issued. (L,MI) 5 Filed & Entered: 10/12/2020Terminated: 10/13/2020 Motion to withdraw as attorney Docket Text: Motion by Patrick R. Akers to withdraw as attorney filed by Plaintiff Noco Company, Inc.. (Akers, Patrick) Filed & Entered: 10/13/2020 Order on Motion to withdraw as attorney Docket Text: Order [non-document] granting Plaintiff's Motion to withdraw as attorney, attorney Patrick R. Akers removed from case. (Related Doc # [5]). Judge Solomon Oliver, Jr on 10/13/2020.(R,Sh) 6 Filed & Entered: 03/17/2021 Amended complaint Docket Text: First Amended complaint for Patent Infringement against Nice Team Enterprise Limited and Smart Well International Development Limited and adding new party defendant(s) Smart Well International Development Limited and Nice Team Enterprise Limited. Filed by Noco Company, Inc. (Attachments: # (1) U.S. Patent No. 9,007,015, # (2) User Guides for IM21, IM23, IM25, and IM31) (Williams, Aaron) Filed & Entered: 06/30/2021 Notice of Copyright, Patent and Trademark Reporting Requirements Docket Text: Notice of Copyright, Patent and Trademark Reporting Requirements. Local Rule 3.13(c) requires the filing of the AO121 Copyright Report Form or AO120 Patent and Trademark Report Form by 7/12/2021. (W,Na) 7 Filed & Entered: 07/01/2021 Report Regarding Patent or Trademark Action - AO120 Docket Text: Report on the Filing of an Action Regarding a Patent or Trademark (AO120) filed by Noco Company, Inc.. (Hurst, Anne) 8 Filed & Entered: 08/18/2021 Order to Show Cause Docket Text: Order to Show Cause. The complaint in this action was filed on May 28, 2020. In review of the docket, there is no indication that service of the complaint has been perfected upon the Defendants. The Plaintiff must respond to this Order by September 1, 2021, demonstrating why this case should not be dismissed without prejudice pursuant to Rule 4(m) of the Fed. R. Civ. P., since more than 90 days has elapsed since the filing of the complaint. Judge Solomon Oliver, Jr. on 8/18/2021. (R,Sh) 9 Filed & Entered: 08/30/2021 Attorney Appearance Docket Text: Attorney Appearance by Anne E. Hurst filed by on behalf of Noco Company, Inc.. (Hurst, Anne) 10 Filed & Entered: 09/01/2021Terminated: 09/15/2021 Motion for leave Docket Text: Motion for leave to File Second Amended Complaint, filed by Plaintiff Noco Company, Inc. (Attachments: # (1) Second Amended Complaint for Patent Infringement). (Hurst, Anne) 11 Filed & Entered: 09/01/2021Terminated: 09/13/2021 Motion to show cause Docket Text: Response to show cause order, filed by Plaintiff Noco Company, Inc. Related document(s)[8]. (Hurst, Anne) Filed & Entered: 09/15/2021 Order on Motion for leave Docket Text: Order [non-document] granting Plaintiff's Motion for Leave to file Second Amended Complaint (Related Doc # [10]). Approved by Judge Solomon Oliver, Jr. on 9/15/2021.(R,Sh) 12 Filed & Entered: 09/15/2021 Amended complaint Docket Text: Second Amended complaint against All Defendants. Filed by Noco Company, Inc. (Attachments: # (1) Exhibit 1 - 015 Patent, # (2) Exhibit 2 - Jump Starter Manuals) (Hurst, Anne) 13 Filed & Entered: 09/16/2021 Praecipe Docket Text: Praecipe for issuance of Original Summons filed by Noco Company, Inc. (Attachments: # (1) Summons - Nice Well Enterprise Limited). (Hurst, Anne) 14 Filed & Entered: 09/16/2021 Praecipe Docket Text: Praecipe for issuance of Original Summons filed by Noco Company, Inc. (Attachments: # (1) Summons - Smart Well International Development Limited). (Hurst, Anne) 15 Filed & Entered: 09/16/2021 Summons Issued Docket Text: Original Summons issued to counsel for service upon Nice Well Enterprise Limited and Smart Well International Development Limited. (Attachments: # (1) Summons - Smart Well International Development Ltd.) Related document(s) [13],[14]. (L,MI) 16 Filed & Entered: 10/25/2021Terminated: 11/10/2021 Motion to withdraw as attorney Docket Text: Motion by Anne E. Hurst to withdraw as attorney filed by Plaintiff Noco Company, Inc.. (Hurst, Anne) Filed & Entered: 11/10/2021 Order on Motion to withdraw as attorney Docket Text: Order [non-document] granting Motion to withdraw as Plaintiff's attorney of Anne E. Hurst. Attorney Anne E. Hurst removed from case. (Related Doc # [16]). Judge Solomon Oliver, Jr. on 11/10/2021.(R,Sh) Filed & Entered: 06/22/2022 Random Assignment of Magistrate Judge Docket Text: Random reassignment of Magistrate Judge pursuant to General Order 2022-03. In the event of a referral, case will be assigned to Magistrate Judge Thomas M. Parker. (L,MI) 17 Filed & Entered: 10/21/2022 Attorney Appearance Docket Text: Attorney Appearance by Meredith M. Wilkes filed by on behalf of Noco Company, Inc.. (Wilkes, Meredith) 18 Filed & Entered: 10/24/2022 Attorney Appearance Docket Text: Attorney Appearance by John Charles Evans filed by on behalf of Noco Company, Inc.. (Evans, John)
May 28, 2020 N/A Random Assignment of Magistrate Judge (0)
Docket Text: Random Assignment of Magistrate Judge pursuant to Local Rule 3.1. In the event of a referral, case will be assigned to Magistrate Judge David A. Ruiz. (L,MI)
May 28, 2020 N/A Utility Event (0)
Docket Text: Judge Solomon Oliver, Jr assigned to case, Judge Christopher A. Boyko terminated. (L,MI)
May 28, 2020 N/A Utility Event (0)
Docket Text: Judge Christopher A. Boyko assigned to case, Recused pursuant to Administrative Order 2019-30-2. (L,MI)
May 28, 2020 1 Complaint* (1)
Menu