Search
Patexia Research
Case number 3:18-cv-00478

RTS Holdings, LLC v. Road-1, Inc. > Documents

Date Field Doc. No.Description (Pages)
Apr 15, 2019 30 Report Regarding Patent & Trademark (1)
Docket Text: REPORT on the Determination of an action regarding trademark numbers contained in complaint. (ams)
Apr 12, 2019 29 Stipulation of Dismissal (1)
Docket Text: STIPULATION of Dismissal with Prejudice by RTS Holdings, LLC (Lee, Nicholas)
Apr 5, 2019 28 Motion for Extension of Time (2)
Docket Text: Consent MOTION for Extension of Time to File Response/Reply re: [22] MOTION to Change Venue by RTS Holdings, LLC. Responses due by 4/19/2019 (Lee, Nicholas). Motions referred to David S. Cayer.
Apr 5, 2019 N/A Order on Motion for Extension of Time (0)
Docket Text:TEXT-ONLY ORDER granting [28] Motion for Extension of Time to File Response/Reply re [22] MOTION to Change Venue. Responses due by 4/12/2019. SO ORDERED. Entered by Magistrate Judge David S. Cayer on 04/05/2019. (DLG)
Mar 29, 2019 N/A Order on Motion for Extension of Time (0)
Docket Text:TEXT-ONLY ORDER granting [27] Motion for Extension of Time to File Response/Reply re [22] MOTION to Change Venue. Responses due by 4/5/2019. SO ORDERED. Entered by Magistrate Judge David S. Cayer on 03/29/2019. (DLG)
Mar 28, 2019 27 Motion for Extension of Time (2)
Docket Text: Consent MOTION for Extension of Time to File Response/Reply re: [22] MOTION to Change Venue by RTS Holdings, LLC. Responses due by 4/11/2019 (Lee, Nicholas). Motions referred to David S. Cayer.
Mar 25, 2019 26 Order on Motion for Extension of Time (1)
Docket Text:ORDER granting [23] Motion for Extension of Time of Scheduling Order Deadlines. Mediation deadline set for 7/1/2019. Signed by Magistrate Judge David S. Cayer on 3/25/19. (tob)
Mar 21, 2019 25 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by Nicholas Hayes Lee on behalf of RTS Holdings, LLC (Lee, Nicholas)
Mar 21, 2019 24 Motion for Extension of Time (2)
Docket Text: MOTION for Extension of Time to File Response/Reply re: [22] MOTION to Change Venue by RTS Holdings, LLC. Responses due by 4/4/2019 plus an additional 3 days if served by mail (Adams, Michael). Motions referred to David S. Cayer. (Main Document 24 replaced on 3/21/2019) (tob).
Mar 21, 2019 23 Motion for Extension of Time (2)
Docket Text: Joint MOTION for Extension of Time to Complete Mediation and File Mediation Report by RTS Holdings, LLC. Responses due by 4/4/2019 plus an additional 3 days if served by mail (Adams, Michael). Motions referred to David S. Cayer.
Mar 21, 2019 N/A Order on Motion for Extension of Time (0)
Docket Text:TEXT-ONLY ORDER granting [24] Motion for Extension of Time to File Response/Reply re [22] MOTION to Change Venue Responses due by 3/29/2019 plus an additional 3 days if served by mail. Entered by Magistrate Judge David S. Cayer on March 21, 2019. (KCA)
Mar 8, 2019 22 Exhibit C - Judicial Statistics (2)
Mar 8, 2019 22 Exhibit B - Declaration of Danny Snelgrove (2)
Mar 8, 2019 22 Exhibit A - Rule 26(a)(1) Disclosures (12)
Mar 8, 2019 22 Memorandum In Support of Transfer (16)
Mar 8, 2019 22 Main Document (3)
Docket Text: MOTION to Change Venue by Road-1, Inc.. Responses due by 3/22/2019 plus an additional 3 days if served by mail (Attachments: # (1) Memorandum In Support of Transfer, # (2) Exhibit A - Rule 26(a)(1) Disclosures, # (3) Exhibit B - Declaration of Danny Snelgrove, # (4) Exhibit C - Judicial Statistics)(Pittman, Jason). Motions referred to David S. Cayer.
Jan 11, 2019 21 Scheduling Order (11)
Docket Text:Pretrial Order and Case Management Plan : Estimated Trial Time: 5-7 days. Discovery due by 1/30/2020. Motions due by 3/2/2020. Mediation deadline set for 4/1/2019. Jury Trial set for 7/6/2020 09:30 AM in Courtroom 2-1, 401 W Trade St, Charlotte, NC 28202 before District Judge Robert J. Conrad Jr.. Signed by District Judge Robert J. Conrad, Jr on 1/11/19. (tob)
Jan 10, 2019 20 Notice (Other) (2)
Docket Text: NOTICE of Firm Name Change and Email Address Change by RTS Holdings, LLC (Smith, Gary)
Jan 3, 2019 19 Certification of Initial Attorneys Conference and Discovery Plan (5)
Docket Text: CERTIFICATION of initial attorney conference and discovery plan (Adams, Michael)
Dec 13, 2018 N/A Notice to Conduct Initial Attorneys Conference (0)
Docket Text: NOTICE pursuant to Local Rule 16.1 you are required to conduct an Initial Attorney's Conference within 14 days. At the conference, the parties are required to discuss the issue of consent to jurisdiction of a magistrate judge in accordance with Local Rules 16.1(A) and 73.1(C). The Certificate of Initial Attorneys Conference, and if applicable, the Joint Stipulation of Consent to Exercise jurisdiction by a US Magistrate Judge, should be filed within 7 days of the conference. If appropriate, a party may file a Motion to Stay the Initial Attorney's Conference. CIAC Report due by 1/3/2019. (brl)
Dec 12, 2018 18 Answer to Counterclaim (9)
Docket Text: ANSWER to [12] Answer to Complaint, Counterclaim by RTS Holdings, LLC.(Adams, Michael)
Nov 21, 2018 17 Order on Motion for Extension of Time (1)
Docket Text:ORDER granting [16] Motion for Extension of Time to Answer re [12] Answer to Complaint, Counterclaim. RTS Holdings, LLC answer due 12/12/2018. Signed by Magistrate Judge David S. Cayer on 11/21/18. (tob) (Main Document 17 replaced on 11/26/2018) (brl).
Nov 20, 2018 16 Motion for Extension of Time (3)
Docket Text: Consent MOTION for Extension of Time to Answer Counterclaim by RTS Holdings, LLC. Responses due by 12/4/2018 plus an additional 3 days if served by mail (Adams, Michael). Motions referred to David S. Cayer.
Nov 9, 2018 15 Order on Motion for Leave to Appear Pro Hac Vice (1)
Docket Text:ORDER granting [13] Motion for Leave to Appear Pro Hac Vice added Tim F. Williams for Road-1, Inc.; granting [14] Motion for Leave to Appear Pro Hac Vice added Jason Alan Pittman for Road-1, Inc. Signed by Magistrate Judge David S. Cayer on 11/8/2018. (brl)
Nov 8, 2018 14 Motion to Appear Pro Hac Vice (3)
Docket Text: MOTION for Leave to Appear Pro Hac Vice as to Jason A. Pittman Filing fee $ 281, receipt number 0419-3857700. by Road-1, Inc.. (Wilson, J.). Motions referred to David S. Cayer.
Nov 8, 2018 13 Motion to Appear Pro Hac Vice (3)
Docket Text: MOTION for Leave to Appear Pro Hac Vice as to Tim F. Williams Filing fee $ 281, receipt number 0419-3857682. by Road-1, Inc.. (Wilson, J.). Motions referred to David S. Cayer.
Oct 31, 2018 12 Answer to Complaint (29)
Docket Text: ANSWER to [1] Complaint, with Jury Demand , COUNTERCLAIM against RTS Holdings, LLC by Road-1, Inc..(Wilson, J.)
Sep 28, 2018 11 Order on Motion for Leave to Appear Pro Hac Vice (1)
Docket Text:ORDER granting [8] Motion for Leave to Appear Pro Hac Vice added Gary W. Smith for RTS Holdings, LLC; granting [9] Motion for Leave to Appear Pro Hac Vice added Justin A. Kesselman for RTS Holdings, LLC. Signed by Magistrate Judge David S. Cayer on 9/28/18. (tob)
Sep 28, 2018 10 Order on Motion for Extension of Time (1)
Docket Text:ORDER granting [7] Motion for Extension of Time to Answer re [1] Complaint. Road-1, Inc. answer due 11/1/2018. Signed by Magistrate Judge David S. Cayer on 9/28/18. (tob)
Sep 28, 2018 N/A Notice - Out of State Counsel (0)
Docket Text: Notice to Justin A. Kesselman: Pursuant to Local Rule 83.1 you are required to Register for ECF at www.ncwd.uscourts.gov. Deadline by 10/5/2018. (tob)
Sep 28, 2018 N/A Notice - Out of State Counsel (0)
Docket Text: Notice to Gary W. Smith: Pursuant to Local Rule 83.1 you are required to Register for ECF at www.ncwd.uscourts.gov. Deadline by 10/5/2018. (tob)
Sep 27, 2018 9 Motion to Appear Pro Hac Vice (3)
Docket Text: MOTION for Leave to Appear Pro Hac Vice as to Justin A. Kesselman Filing fee $ 281, receipt number 0419-3819978. by RTS Holdings, LLC. (Adams, Michael). Motions referred to David S. Cayer.
Sep 27, 2018 8 Motion to Appear Pro Hac Vice (3)
Docket Text: MOTION for Leave to Appear Pro Hac Vice as to Gary W. Smith Filing fee $ 281, receipt number 0419-3819971. by RTS Holdings, LLC. (Adams, Michael). Motions referred to David S. Cayer.
Sep 26, 2018 7 Motion for Extension of Time (3)
Docket Text: Consent MOTION for Extension of Time to Answer by Road-1, Inc.. (Wilson, J.). Motions referred to David S. Cayer.
Sep 26, 2018 6 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by J. Mark Wilson on behalf of Road-1, Inc. (Wilson, J.)
Sep 12, 2018 N/A Set Deadlines/Hearings (0)
Docket Text: Set Deadlines/Hearings: Road-1, Inc. answer due 10/2/2018. (brl)
Sep 11, 2018 5 Affidavit (5)
Docket Text: AFFIDAVIT of Service filed by RTS Holdings, LLC. Road-1, Inc. served on 9/11/2018, answer due 10/2/2018 (Adams, Michael) Modified to add service & answer date on 9/12/2018 (brl).
Aug 30, 2018 4 Summons Issued (2)
Docket Text: Summons Issued Electronically as to Road-1, Inc.. NOTICE: Counsel shall print the summons and serve with other case opening documents in accordance with Fed.R.Civ.P.4 . (brl)
Aug 30, 2018 3 Complaint (27)
Aug 30, 2018 3 Main Document (1)
Docket Text: REPORT on the Filing of an action regarding patent and/or trademark numbers contained in complaint. (Attachments: # (1) Complaint) (brl)
Aug 29, 2018 2 Corporate Disclosure Statement (2)
Docket Text: Corporate Disclosure Statement by RTS Holdings, LLC (Adams, Michael)
Aug 29, 2018 1 Exhibit Exh.6 - 4,499,315 Reg. Cert. (3)
Aug 29, 2018 1 Exhibit Exh.5 - 4,499,314 Reg. Cert. (3)
Aug 29, 2018 1 Exhibit Exh.4 - 4,499,313 Reg. Cert. (3)
Aug 29, 2018 1 Exhibit Exh.3 - 4,449,316 Reg. Cert. (3)
Aug 29, 2018 1 Exhibit Exh.2 - 4,610,481 Reg. Cert. (3)
Aug 29, 2018 1 Exhibit Exh.1 - 3,435,890 Reg. Cert. (2)
Aug 29, 2018 1 Main Document (10)
Docket Text: COMPLAINT against Road-1, Inc. ( Filing fee $ 400 receipt number 0419-3794512), filed by RTS Holdings, LLC. (Attachments: # (1) Exhibit Exh.1 - 3,435,890 Reg. Cert., # (2) Exhibit Exh.2 - 4,610,481 Reg. Cert., # (3) Exhibit Exh.3 - 4,449,316 Reg. Cert., # (4) Exhibit Exh.4 - 4,499,313 Reg. Cert., # (5) Exhibit Exh.5 - 4,499,314 Reg. Cert., # (6) Exhibit Exh.6 - 4,499,315 Reg. Cert.)(Adams, Michael)
Aug 29, 2018 N/A Case Assigned/Reassigned (0)
Docket Text: Case assigned to District Judge Robert J. Conrad, Jr and Magistrate Judge David S. Cayer. Notice: You must click this link to retrieve the Case Assignment Packet. This is your only notice - you will not receive a separate document.(brl)
Menu