Search
Patexia Research
Case number 1:22-cv-00280

Rare Breed Triggers, LLC et al v. Strbac > Documents

Date Field Doc. No.Description (Pages)
Mar 7, 2022 1 Amended Complaint* (1)
Feb 22, 2022 N/A Utility Event (0)
Docket Text: Judge Solomon Oliver, Jr. assigned to case. (L,MI)
Feb 22, 2022 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 Jonathan D. Greenberg. (L,MI)
Feb 22, 2022 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) 3 Filed & Entered: 02/22/2022 Summons Issued Docket Text: Original Summons and Magistrate Consent Form issued to counsel for service upon Mladen Thomas Strbac. (Attachments: # (1) Magistrate Consent Form). (L,MI) 4 Filed & Entered: 03/07/2022 Amended complaint Docket Text: Amended complaint for patent and trademark infringement against Mladen Thomas Strbac, Ram Manufacturing, LLC, Work Holding Tools, LLC and adding new party defendant(s) Ram Manufacturing, LLC; Work Holding Tools, LLC. Filed by ABC IP, LLC, Rare Breed Triggers, LLC. (Attachments: # (1) Exhibit A - United States Patent , # (2) Exhibit B - Letter, # (3) Summons to Ram Mfg LLC, # (4) Summons to Work Holding Tools LLC) (Bellamy, Glenn) 5 Filed & Entered: 03/07/2022 Return of Service Executed - USA Defendant Docket Text: Return of Service by personal service executed upon Mladen Thomas Strbac on March 2, 2022 filed on behalf of ABC IP, LLC, Rare Breed Triggers, LLC (Related document(s) [3]) (Bellamy, Glenn) 6 Filed & Entered: 03/08/2022 Attorney Appearance Docket Text: Attorney Appearance by Charles D. Pfister filed by on behalf of ABC IP, LLC, Rare Breed Triggers, LLC. (Pfister, Charles) 7 Filed & Entered: 03/08/2022 Summons Issued Docket Text: Original Summons issued to counsel for service upon Ram Manufacturing, LLC, Work Holding Tools, LLC. (L,Br) 8 Filed & Entered: 03/15/2022 Return of Service Executed Docket Text: Affidavit of Service by personal service executed upon Ram Manufacturing, LLC on 3/11/2022, filed on behalf of ABC IP, LLC; Rare Breed Triggers, LLC (Related document(s) [7] (Bellamy, Glenn) 9 Filed & Entered: 03/15/2022 Return of Service Executed Docket Text: Affidavit of Service by personal service executed upon Work Holding Tools, LLC on 3/10/2022, filed on behalf of ABC IP, LLC; Rare Breed Triggers, LLC (Related document(s) [7]) (Bellamy, Glenn) 10 Filed & Entered: 03/18/2022 Notice Docket Text: Notice of Dismissal Under FRCP 41(a)(1) filed by ABC IP, LLC, Rare Breed Triggers, LLC. (Pfister, Charles) 11 Filed & Entered: 03/22/2022 Order and Notice of Party Dismissal Docket Text: Order and Notice of Party Dismissal, without prejudice. Related document [10]. Signed by Judge Solomon Oliver, Jr. on 3/22/2022. (R,Sh) 12 Filed & Entered: 03/23/2022 Attorney Appearance Docket Text: First Attorney Appearance by Harvey Kugelman filed by on behalf of All Defendants. (Kugelman, Harvey) Filed & Entered: 03/25/2022 Order on Motion for leave Docket Text: Order [non-document] granting Defendant Work Holding Tools, LLC unopposed Motion for 30 day continuance to Plead (Related Doc # [13]). Judge Solomon Oliver, Jr. on 3/25/2022.(R,Sh) 13 Filed & Entered: 03/25/2022Terminated: 03/25/2022 Motion for leave Docket Text: Motion for leave to Plead filed by Defendant Work Holding Tools, LLC. (Kugelman, Harvey) 14 Filed & Entered: 04/26/2022 Corporate Disclosure Statement Docket Text: Corporate Disclosure Statement filed by Work Holding Tools, LLC. (Kugelman, Harvey) 15 Filed & Entered: 05/02/2022 Answer to Amended Complaint Docket Text: Answer to [4] Amended complaint, Counterclaim against All Plaintiffs filed by Work Holding Tools, LLC. (Kugelman, Harvey) 16 Filed & Entered: 05/05/2022 Answer/Reply to counterclaim Docket Text: Reply to [15] Answer to Amended Complaint, Counterclaim filed by ABC IP, LLC, Rare Breed Triggers, LLC. (Bellamy, Glenn) 17 Filed & Entered: 05/10/2022 Answer to Amended Complaint Docket Text: Answer to [4] Amended complaint, Counterclaim against All Plaintiffs filed by Mladen Thomas Strbac. (Kugelman, Harvey) 18 Filed & Entered: 05/17/2022 Answer Docket Text: Answer to Counterclaim filed by ABC IP, LLC, Rare Breed Triggers, LLC. Related document(s)[17]. (Bellamy, Glenn) Modified on 5/17/2022 (L,Br). 19 Filed & Entered: 05/18/2022 Case Management Conference Scheduling Order Docket Text: Case Management Conference Scheduling Order with case management conference to be held on 6/16/2022 at 11:30 AM telephonically before Judge Solomon Oliver Jr. Signed by Judge Solomon Oliver, Jr. on 5/18/2022. (R,Sh) 20 Filed & Entered: 05/18/2022 Notice of Magistrate Consent form Docket Text: Magistrate Consent Package issued. (R,Sh) 21 Filed & Entered: 06/01/2022 Report of Parties' Planning Meeting Docket Text: Report of Parties' Planning Meeting - parties do not consent to this case being assigned to the magistrate judge, filed by ABC IP, LLC, Rare Breed Triggers, LLC. (Bellamy, Glenn) 22 Filed & Entered: 06/15/2022 Initial Disclosures Docket Text: First Initial Disclosures filed by All Defendants. (Kugelman, Harvey) 23 Filed & Entered: 06/22/2022 Minute Order _ Case Management Conference. Docket Text: Minute Order of Case Management Conference held on 6/16/2022. Case is assigned to the standard track. Parties to be Joined and Pleading Amendments due by 8/30/2022. Discovery due by 4/1/2023, or 45 days after issuance of the Claim Construction Order if less than 30 days of discovery remain under the scheduled discovery track. All dispositive motions shall be filed ten (10) days after the scheduled date for the end of expert discovery. The scheduled date for the end of expert discovery is calculated based on the date the court issues its Claim Construction Order. Based on the Local Patent Rules, and subject to the court's availability, the parties have tentatively identified January 19, 2023, as the date for the Court's Claim Construction hearing. The court also adopts the parties' schedule detailing event dates set forth on pages 5 through 8 of their Rule 26(f) Planning Report (ECF No. 21). Case referred for early neutral evaluation. Signed by Judge Solomon Oliver, Jr. on 6/22/2022. Time: 30 minutes (R,Sh) 24 Filed & Entered: 06/24/2022 Notice of Referral to ENE/Mediation - List of potential neutrals sent to parties Docket Text: Notice of Referral to Mediation. List of potential neutrals sent to parties. Agreed Mediation Ranking Sheet due by 7/1/2022. Related document(s)[23]. (Attachments: # (1) Agreed Early Neutral Ranking Sheet, # (2) List of Neutrals)(W,CM) 25 Filed & Entered: 07/01/2022 Agreed ENE Ranking Sheet filed Docket Text: Agreed Early Neutral Evaluation (ENE) Ranking Information Sheet Filed by ABC IP, LLC, Rare Breed Triggers, LLC(Related document(s) [24] Notice of Referral to ENE/Mediation - List of potential neutrals sent to parties )(Bellamy, Glenn) 26 Filed & Entered: 07/06/2022 Neutral conflict tracking Docket Text: Notice sent to potential neutrals regarding conflict check. Neutral Response Form due by 7/13/2022. Related document(s)[25]. (Attachments: # (1) Neutral Response Form)(W,CM) 27 Filed & Entered: 07/06/2022 Neutral conflict response Docket Text: Notice received from First potential neutral regarding conflict. Neutral available: Yes. Related document(s)[25]. (W,CM) 28 Filed & Entered: 07/06/2022 Notice of Designation of neutral - Docket Text: Notice of Designation of Neutral. Neutral to schedule the Mediation Conference and file an electronic notice setting forth the date, time and location of the Mediation. Designated Neutral: David B. Cupar. ADR Hearing to be scheduled on or before 7/30/2022. Report of Evaluator Form to be manually filed with the ADR Department no later than 8/5/2022. Report of Evaluator Form is attached to the Notice of Designation. (Attachments: # (1) Report of Evaluator Form)(W,CM) Filed & Entered: 08/22/2022 ADR Administrator received ENE report Docket Text: Final Early Neutral Evaluation (ENE) Report filed manually with Alternative Dispute Resolution (ADR) Department. David B. Cupar, with the Law Firm McDonald Hopkins LLC, 600 Superior Ave., East Suite 2100, Cleveland OH 44114, served as Evaluator in the within case. ENE was held on 7/29/2022 at 9:00 AM, and as a result, the ENE process is complete. The case settled. ADR Disposition Code: 26. Future ADR: N/A. (W,CM) 29 Filed & Entered: 10/07/2022 Stipulation Docket Text: Joint Proposed Stipulation of Dismissal filed by ABC IP, LLC, Rare Breed Triggers, LLC. (Bellamy, Glenn) 30 Filed & Entered: 10/11/2022 Order Dismissing Case Docket Text: Stipulation and Order of Case Dismissal with Prejudice. Related document [29]. Signed by Judge Solomon Oliver, Jr. on 10/11/2022. (R,Sh) 31 Filed & Entered: 11/02/2022 Report Regarding Patent or Trademark Action - AO120 Docket Text: Report on the Determination [Closing] of an Action Regarding a Patent or Trademark (AO120). (Attachments: # (1) Stipulation and Order) (M,CE)
Feb 21, 2022 1 Complaint* (1)
Feb 21, 2022 1 Complaint (Main Document) (28)
Docket Text: Complaint for Patent and Trademark Infringement against Mladen Thomas Strbac. Filing fee paid $ 402, Receipt number AOHNDC-11280258. Filed by ABC IP, LLC, Rare Breed Triggers, LLC. (Attachments: # (1) Exhibit A - Patent dated 12/24/2019 # (2) Exhibit B - Letter dated 1/17/2022, # (3) Civil Cover Sheet, # (4) Summons, # (5) Manual Filing AO Form 120). (Bellamy, Glenn)
Feb 21, 2022 1 Complaint (Exhibit A - Patent dated 12/24/2019) (11)
Docket Text: Complaint for Patent and Trademark Infringement against Mladen Thomas Strbac. Filing fee paid $ 402, Receipt number AOHNDC-11280258. Filed by ABC IP, LLC, Rare Breed Triggers, LLC. (Attachments: # (1) Exhibit A - Patent dated 12/24/2019 # (2) Exhibit B - Letter dated 1/17/2022, # (3) Civil Cover Sheet, # (4) Summons, # (5) Manual Filing AO Form 120). (Bellamy, Glenn)
Feb 21, 2022 1 Complaint (Exhibit B - Letter dated 1/17/2022) (3)
Docket Text: Complaint for Patent and Trademark Infringement against Mladen Thomas Strbac. Filing fee paid $ 402, Receipt number AOHNDC-11280258. Filed by ABC IP, LLC, Rare Breed Triggers, LLC. (Attachments: # (1) Exhibit A - Patent dated 12/24/2019 # (2) Exhibit B - Letter dated 1/17/2022, # (3) Civil Cover Sheet, # (4) Summons, # (5) Manual Filing AO Form 120). (Bellamy, Glenn)
Feb 21, 2022 1 Complaint (Civil Cover Sheet) (2)
Docket Text: Complaint for Patent and Trademark Infringement against Mladen Thomas Strbac. Filing fee paid $ 402, Receipt number AOHNDC-11280258. Filed by ABC IP, LLC, Rare Breed Triggers, LLC. (Attachments: # (1) Exhibit A - Patent dated 12/24/2019 # (2) Exhibit B - Letter dated 1/17/2022, # (3) Civil Cover Sheet, # (4) Summons, # (5) Manual Filing AO Form 120). (Bellamy, Glenn)
Feb 21, 2022 1 Complaint (Summons) (2)
Docket Text: Complaint for Patent and Trademark Infringement against Mladen Thomas Strbac. Filing fee paid $ 402, Receipt number AOHNDC-11280258. Filed by ABC IP, LLC, Rare Breed Triggers, LLC. (Attachments: # (1) Exhibit A - Patent dated 12/24/2019 # (2) Exhibit B - Letter dated 1/17/2022, # (3) Civil Cover Sheet, # (4) Summons, # (5) Manual Filing AO Form 120). (Bellamy, Glenn)
Feb 21, 2022 1 Complaint (Manual Filing AO Form 120) (1)
Docket Text: Complaint for Patent and Trademark Infringement against Mladen Thomas Strbac. Filing fee paid $ 402, Receipt number AOHNDC-11280258. Filed by ABC IP, LLC, Rare Breed Triggers, LLC. (Attachments: # (1) Exhibit A - Patent dated 12/24/2019 # (2) Exhibit B - Letter dated 1/17/2022, # (3) Civil Cover Sheet, # (4) Summons, # (5) Manual Filing AO Form 120). (Bellamy, Glenn)
Feb 21, 2022 2 Corporate Disclosure Statement (1)
Docket Text: Corporate Disclosure Statement filed by All Plaintiffs. (Bellamy, Glenn)
Menu