Search
Patexia Research
Case number 1:22-cv-00370

Robert Bosch, LLC v. Westport Fuel Systems Canada, Inc. > Documents

Date Field Doc. No.Description (Pages)
Jan 31, 2023 38 MEMORANDUM OPINION AND ORDER denying Motion to Dismiss for Lack of Jurisdiction and Motion to Dismiss for Failure to State a Claim; denying as moot Motion for Leave to File a Sur-Reply (Dkt. 30); and granting Motion to Transfer. Signed by District Judge Rossie D. Alston, Jr on 01/31/2023. (see order for details)(dvanm) (Entered: 01/31/2023) (26)
Jan 24, 2023 37 NOTICE by Robert Bosch, LLC re 17 MOTION to Dismiss for Failure to State a Claim MOTION to Dismiss for Lack of Jurisdiction and Alternatively to Transfer or Stay [Notice of Supplemental Authority and Related Litigation] (Jensen, Sten) (Entered: 01/24/2023) (4)
Sep 28, 2022 36 ORDER granting 35 Motion for Pro hac vice Appointed Miranda Yan Jones for Westport Fuel Systems Canada, Inc.. Signed by District Judge Rossie D. Alston, Jr on 9/28/2022. (nneb) (Entered: 09/28/2022) (1)
Sep 20, 2022 35 Motion to appear Pro Hac Vice by Miranda Yan Jones and Certification of Local Counsel Richard H. Ottinger Filing fee $ 75, receipt number AVAEDC-8578176. by Westport Fuel Systems Canada, Inc.. (Ottinger, Richard) (Entered: 09/20/2022) (2)
Sep 14, 2022 34 NOTICE by Robert Bosch, LLC of Supplemental Authority (Jensen, Sten) (Entered: 09/14/2022) (3)
Aug 2, 2022 33 REPLY to Response to Motion re 30 MOTION for Leave to File Sur-Reply filed by Robert Bosch, LLC. (Jensen, Sten) (Entered: 08/02/2022) (3)
Jul 27, 2022 32 RESPONSE in Opposition re 30 MOTION for Leave to File Sur-Reply filed by Westport Fuel Systems Canada, Inc.. (Ottinger, Richard) (Entered: 07/27/2022) (3)
Jul 21, 2022 30 MOTION for Leave to File Sur-Reply by Robert Bosch, LLC. (Attachments: # 1 Proposed Sur-Reply, # 2 Proposed Order)(Jensen, Sten) (Entered: 07/21/2022) (Proposed Order) (1)
Jul 21, 2022 30 MOTION for Leave to File Sur-Reply by Robert Bosch, LLC. (Attachments: # 1 Proposed Sur-Reply, # 2 Proposed Order)(Jensen, Sten) (Entered: 07/21/2022) (Proposed Sur-Reply) (3)
Jul 21, 2022 30 MOTION for Leave to File Sur-Reply by Robert Bosch, LLC. (Attachments: # 1 Proposed Sur-Reply, # 2 Proposed Order)(Jensen, Sten) (Entered: 07/21/2022) () (4)
Jul 21, 2022 31 Waiver of re 30 MOTION for Leave to File Sur-Reply by Robert Bosch, LLC (Jensen, Sten) (Entered: 07/21/2022) (3)
Jun 21, 2022 29 ORDER granting 20 Motion to Seal (see Order for details). Signed by Magistrate Judge John F. Anderson on 6/21/2022. (swil) (Entered: 06/21/2022) (1)
Jun 16, 2022 28 Notice of Hearing Date set for July 13, 2022 re 17 MOTION to Dismiss for Failure to State a Claim MOTION to Dismiss for Lack of Jurisdiction and Alternatively to Transfer or Stay (Ottinger, Richard) (Entered: 06/16/2022) (2)
Jun 16, 2022 27 REPLY to Response to Motion re 17 MOTION to Dismiss for Failure to State a Claim MOTION to Dismiss for Lack of Jurisdiction and Alternatively to Transfer or Stay filed by Westport Fuel Systems Canada, Inc.. (Attachments: # 1 Exhibit A - Declaration of Peter Hubl, # 2 Exhibit B - Def. Ford Motor Company's Answer et al, # 3 Exhibit C - Order Re Venue Discovery, # 4 Exhibit D - Order Overruling Nissan's Objections)(Ottinger, Richard) (Entered: 06/16/2022) (Exhibit A - Declaration of Peter Hubl) (5)
Jun 16, 2022 27 REPLY to Response to Motion re 17 MOTION to Dismiss for Failure to State a Claim MOTION to Dismiss for Lack of Jurisdiction and Alternatively to Transfer or Stay filed by Westport Fuel Systems Canada, Inc.. (Attachments: # 1 Exhibit A - Declaration of Peter Hubl, # 2 Exhibit B - Def. Ford Motor Company's Answer et al, # 3 Exhibit C - Order Re Venue Discovery, # 4 Exhibit D - Order Overruling Nissan's Objections)(Ottinger, Richard) (Entered: 06/16/2022) (Exhibit B - Def. Ford Motor Company's Answer et al) (23)
Jun 16, 2022 27 REPLY to Response to Motion re 17 MOTION to Dismiss for Failure to State a Claim MOTION to Dismiss for Lack of Jurisdiction and Alternatively to Transfer or Stay filed by Westport Fuel Systems Canada, Inc.. (Attachments: # 1 Exhibit A - Declaration of Peter Hubl, # 2 Exhibit B - Def. Ford Motor Company's Answer et al, # 3 Exhibit C - Order Re Venue Discovery, # 4 Exhibit D - Order Overruling Nissan's Objections)(Ottinger, Richard) (Entered: 06/16/2022) (Exhibit C - Order Re Venue Discovery) (3)
Jun 16, 2022 27 REPLY to Response to Motion re 17 MOTION to Dismiss for Failure to State a Claim MOTION to Dismiss for Lack of Jurisdiction and Alternatively to Transfer or Stay filed by Westport Fuel Systems Canada, Inc.. (Attachments: # 1 Exhibit A - Declaration of Peter Hubl, # 2 Exhibit B - Def. Ford Motor Company's Answer et al, # 3 Exhibit C - Order Re Venue Discovery, # 4 Exhibit D - Order Overruling Nissan's Objections)(Ottinger, Richard) (Entered: 06/16/2022) (Exhibit D - Order Overruling Nissan's Objections) (4)
Jun 16, 2022 27 REPLY to Response to Motion re 17 MOTION to Dismiss for Failure to State a Claim MOTION to Dismiss for Lack of Jurisdiction and Alternatively to Transfer or Stay filed by Westport Fuel Systems Canada, Inc.. (Attachments: # 1 Exhibit A - Declaration of Peter Hubl, # 2 Exhibit B - Def. Ford Motor Company's Answer et al, # 3 Exhibit C - Order Re Venue Discovery, # 4 Exhibit D - Order Overruling Nissan's Objections)(Ottinger, Richard) (Entered: 06/16/2022) () (19)
Jun 16, 2022 26 NOTICE of Appearance by Joshua Forrest Pescud Long on behalf of Westport Fuel Systems Canada, Inc. (Long, Joshua) (Entered: 06/16/2022) (2)
Jun 10, 2022 24 RESPONSE in Opposition re 17 MOTION to Dismiss for Failure to State a Claim MOTION to Dismiss for Lack of Jurisdiction and Alternatively to Transfer or Stay filed by Robert Bosch, LLC. (Attachments: # 1 Exhibit A - Scott Goodenough Decl, # 2 Exhibit A- Exhibit 1, # 3 Exhibit B)(Jensen, Sten) (Entered: 06/10/2022) (Exhibit A - Scott Goodenough Decl) (4)
Jun 10, 2022 24 RESPONSE in Opposition re 17 MOTION to Dismiss for Failure to State a Claim MOTION to Dismiss for Lack of Jurisdiction and Alternatively to Transfer or Stay filed by Robert Bosch, LLC. (Attachments: # 1 Exhibit A - Scott Goodenough Decl, # 2 Exhibit A- Exhibit 1, # 3 Exhibit B)(Jensen, Sten) (Entered: 06/10/2022) (Exhibit A- Exhibit 1) (1)
Jun 10, 2022 24 RESPONSE in Opposition re 17 MOTION to Dismiss for Failure to State a Claim MOTION to Dismiss for Lack of Jurisdiction and Alternatively to Transfer or Stay filed by Robert Bosch, LLC. (Attachments: # 1 Exhibit A - Scott Goodenough Decl, # 2 Exhibit A- Exhibit 1, # 3 Exhibit B)(Jensen, Sten) (Entered: 06/10/2022) (Exhibit B) (21)
Jun 10, 2022 20 MOTION to Seal by Robert Bosch, LLC. (Attachments: # 1 Proposed Order)(Jensen, Sten) (Entered: 06/10/2022) (Proposed Order) (1)
Jun 10, 2022 25 CERTIFICATE of Service re 24 Response in Opposition to Motion, by Sten A. Jensen on behalf of Robert Bosch, LLC (Jensen, Sten) (Entered: 06/10/2022) (2)
Jun 10, 2022 24 RESPONSE in Opposition re 17 MOTION to Dismiss for Failure to State a Claim MOTION to Dismiss for Lack of Jurisdiction and Alternatively to Transfer or Stay filed by Robert Bosch, LLC. (Attachments: # 1 Exhibit A - Scott Goodenough Decl, # 2 Exhibit A- Exhibit 1, # 3 Exhibit B)(Jensen, Sten) (Entered: 06/10/2022) () (25)
Jun 10, 2022 23 Waiver of re 20 MOTION to Seal by Robert Bosch, LLC (Jensen, Sten) (Entered: 06/10/2022) (3)
Jun 10, 2022 22 Notice of Filing Sealing Motion LCvR5(C) by Robert Bosch, LLC re 20 MOTION to Seal (Jensen, Sten) (Entered: 06/10/2022) (3)
Jun 10, 2022 21 Memorandum in Support re 20 MOTION to Seal filed by Robert Bosch, LLC. (Jensen, Sten) (Entered: 06/10/2022) (8)
Jun 10, 2022 20 MOTION to Seal by Robert Bosch, LLC. (Attachments: # 1 Proposed Order)(Jensen, Sten) (Entered: 06/10/2022) () (3)
Jun 7, 2022 N/A Notice of Correction (0)
Docket Text: Notice of Correction: The filing user has been notified to file a notice of hearing or waiver of oral argument in re [17] MOTION to Dismiss for Failure to State a Claim and MOTION to Dismiss for Lack of Jurisdiction and Alternatively to Transfer or Stay. (jlan) 20 Filed & Entered: 06/10/2022Terminated: 06/21/2022 Motion to Seal Docket Text: MOTION to Seal by Robert Bosch, LLC. (Attachments: # (1) Proposed Order)(Jensen, Sten) 21 Filed & Entered: 06/10/2022 Memorandum in Support Docket Text: Memorandum in Support re [20] MOTION to Seal filed by Robert Bosch, LLC. (Jensen, Sten) 22 Filed & Entered: 06/10/2022 Notice of Filing Sealing Motion LCvR5(C) Docket Text: Notice of Filing Sealing Motion LCvR5(C) by Robert Bosch, LLC re [20] MOTION to Seal (Jensen, Sten) 23 Filed & Entered: 06/10/2022 Waiver of Docket Text: Waiver of re [20] MOTION to Seal by Robert Bosch, LLC (Jensen, Sten) 24 Filed & Entered: 06/10/2022 Response in Opposition to Motion Docket Text: RESPONSE in Opposition re [17] MOTION to Dismiss for Failure to State a Claim MOTION to Dismiss for Lack of Jurisdiction and Alternatively to Transfer or Stay filed by Robert Bosch, LLC. (Attachments: # (1) Exhibit A - Scott Goodenough Decl, # (2) Exhibit A- Exhibit 1, # (3) Exhibit B)(Jensen, Sten) 25 Filed & Entered: 06/10/2022 Certificate of Service Docket Text: CERTIFICATE of Service re [24] Response in Opposition to Motion, by Sten A. Jensen on behalf of Robert Bosch, LLC (Jensen, Sten) Filed: 06/16/2022 Entered: 06/17/2022 Set Motion and R&R Deadlines/Hearings Docket Text: Set Deadlines as to [17] MOTION to Dismiss for Failure to State a Claim MOTION to Dismiss for Lack of Jurisdiction and Alternatively to Transfer or Stay. Motion Hearing set for 7/13/2022 at 10:00 AM in Alexandria Courtroom 601 before District Judge Rossie D. Alston Jr. (clar, ) 26 Filed & Entered: 06/16/2022 Notice of Appearance Docket Text: NOTICE of Appearance by Joshua Forrest Pescud Long on behalf of Westport Fuel Systems Canada, Inc. (Long, Joshua) 27 Filed & Entered: 06/16/2022 Reply to Response to Motion Docket Text: REPLY to Response to Motion re [17] MOTION to Dismiss for Failure to State a Claim MOTION to Dismiss for Lack of Jurisdiction and Alternatively to Transfer or Stay filed by Westport Fuel Systems Canada, Inc.. (Attachments: # (1) Exhibit A - Declaration of Peter Hubl, # (2) Exhibit B - Def. Ford Motor Company's Answer et al, # (3) Exhibit C - Order Re Venue Discovery, # (4) Exhibit D - Order Overruling Nissan's Objections)(Ottinger, Richard) 28 Filed & Entered: 06/16/2022 Notice of Hearing Date Docket Text: Notice of Hearing Date set for July 13, 2022 re [17] MOTION to Dismiss for Failure to State a Claim MOTION to Dismiss for Lack of Jurisdiction and Alternatively to Transfer or Stay (Ottinger, Richard) 29 Filed & Entered: 06/21/2022 Order on Motion to Seal Docket Text: ORDER granting [20] Motion to Seal (see Order for details). Signed by Magistrate Judge John F. Anderson on 6/21/2022. (swil) Filed & Entered: 07/01/2022 Remark Docket Text: Per RDA chambers motions set for 7/13/2022 on the pleadings - Per MH (clar, ) 30 Filed & Entered: 07/21/2022 Motion for Leave to File Docket Text: MOTION for Leave to File Sur-Reply by Robert Bosch, LLC. (Attachments: # (1) Proposed Sur-Reply, # (2) Proposed Order)(Jensen, Sten) 31 Filed & Entered: 07/21/2022 Waiver of Docket Text: Waiver of re [30] MOTION for Leave to File Sur-Reply by Robert Bosch, LLC (Jensen, Sten) 32 Filed & Entered: 07/27/2022 Response in Opposition to Motion Docket Text: RESPONSE in Opposition re [30] MOTION for Leave to File Sur-Reply filed by Westport Fuel Systems Canada, Inc.. (Ottinger, Richard) 33 Filed & Entered: 08/02/2022 Reply to Response to Motion Docket Text: REPLY to Response to Motion re [30] MOTION for Leave to File Sur-Reply filed by Robert Bosch, LLC. (Jensen, Sten) 34 Filed & Entered: 09/14/2022 NOTICE Docket Text: NOTICE by Robert Bosch, LLC of Supplemental Authority (Jensen, Sten) 35 Filed & Entered: 09/20/2022Terminated: 09/28/2022 Motion to appear Pro hac vice Docket Text: Motion to appear Pro Hac Vice by Miranda Yan Jones and Certification of Local Counsel Richard H. Ottinger Filing fee $ 75, receipt number AVAEDC-8578176. by Westport Fuel Systems Canada, Inc.. (Ottinger, Richard) 36 Filed & Entered: 09/28/2022 Order on Motion for Pro hac vice Docket Text: ORDER granting [35] Motion for Pro hac vice Appointed Miranda Yan Jones for Westport Fuel Systems Canada, Inc.. Signed by District Judge Rossie D. Alston, Jr on 9/28/2022. (nneb)
May 31, 2022 19 NOTICE (Exhibit I) (30)
Docket Text: NOTICE by Robert Bosch, LLC re [1] Complaint - Notice of Filing Exhibits in Support of Complaint (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H, # (9) Exhibit I)(Jensen, Sten)
May 31, 2022 19 NOTICE (Exhibit H) (30)
Docket Text: NOTICE by Robert Bosch, LLC re [1] Complaint - Notice of Filing Exhibits in Support of Complaint (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H, # (9) Exhibit I)(Jensen, Sten)
May 31, 2022 19 NOTICE (Exhibit G) (30)
Docket Text: NOTICE by Robert Bosch, LLC re [1] Complaint - Notice of Filing Exhibits in Support of Complaint (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H, # (9) Exhibit I)(Jensen, Sten)
May 31, 2022 19 NOTICE (Exhibit F) (30)
Docket Text: NOTICE by Robert Bosch, LLC re [1] Complaint - Notice of Filing Exhibits in Support of Complaint (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H, # (9) Exhibit I)(Jensen, Sten)
May 31, 2022 19 NOTICE (Exhibit E) (30)
Docket Text: NOTICE by Robert Bosch, LLC re [1] Complaint - Notice of Filing Exhibits in Support of Complaint (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H, # (9) Exhibit I)(Jensen, Sten)
May 31, 2022 19 NOTICE (Exhibit D) (30)
Docket Text: NOTICE by Robert Bosch, LLC re [1] Complaint - Notice of Filing Exhibits in Support of Complaint (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H, # (9) Exhibit I)(Jensen, Sten)
May 31, 2022 19 NOTICE (Exhibit C) (30)
Docket Text: NOTICE by Robert Bosch, LLC re [1] Complaint - Notice of Filing Exhibits in Support of Complaint (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H, # (9) Exhibit I)(Jensen, Sten)
May 31, 2022 19 NOTICE (Exhibit B) (17)
Docket Text: NOTICE by Robert Bosch, LLC re [1] Complaint - Notice of Filing Exhibits in Support of Complaint (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H, # (9) Exhibit I)(Jensen, Sten)
May 31, 2022 19 NOTICE (Exhibit A) (18)
Docket Text: NOTICE by Robert Bosch, LLC re [1] Complaint - Notice of Filing Exhibits in Support of Complaint (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H, # (9) Exhibit I)(Jensen, Sten)
May 31, 2022 19 NOTICE () (2)
Docket Text: NOTICE by Robert Bosch, LLC re [1] Complaint - Notice of Filing Exhibits in Support of Complaint (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Exhibit D, # (5) Exhibit E, # (6) Exhibit F, # (7) Exhibit G, # (8) Exhibit H, # (9) Exhibit I)(Jensen, Sten)
May 27, 2022 18 Memorandum in Support (Exhibit H) (4)
Docket Text: Memorandum in Support re [17] MOTION to Dismiss for Failure to State a Claim MOTION to Dismiss for Lack of Jurisdiction and Alternatively to Transfer or Stay filed by Westport Fuel Systems Canada, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit A-1, # (3) Exhibit A-2, # (4) Exhibit A-3, # (5) Exhibit A-4, # (6) Exhibit A-5, # (7) Exhibit B, # (8) Exhibit C, # (9) Exhibit C-1, # (10) Exhibit C-2, # (11) Exhibit C-3, # (12) Exhibit C-4, # (13) Exhibit C-5, # (14) Exhibit D, # (15) Exhibit E, # (16) Exhibit F, # (17) Exhibit G, # (18) Exhibit H, # (19) Exhibit I, # (20) Exhibit J, # (21) Exhibit K - Declaration of Jeff Valley, # (22) Exhibit L, # (23) Exhibit M, # (24) Exhibit N, # (25) Exhibit O, # (26) Exhibit P, # (27) Exhibit Q)(Ottinger, Richard)
May 27, 2022 18 Memorandum in Support (Exhibit I) (17)
Docket Text: Memorandum in Support re [17] MOTION to Dismiss for Failure to State a Claim MOTION to Dismiss for Lack of Jurisdiction and Alternatively to Transfer or Stay filed by Westport Fuel Systems Canada, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit A-1, # (3) Exhibit A-2, # (4) Exhibit A-3, # (5) Exhibit A-4, # (6) Exhibit A-5, # (7) Exhibit B, # (8) Exhibit C, # (9) Exhibit C-1, # (10) Exhibit C-2, # (11) Exhibit C-3, # (12) Exhibit C-4, # (13) Exhibit C-5, # (14) Exhibit D, # (15) Exhibit E, # (16) Exhibit F, # (17) Exhibit G, # (18) Exhibit H, # (19) Exhibit I, # (20) Exhibit J, # (21) Exhibit K - Declaration of Jeff Valley, # (22) Exhibit L, # (23) Exhibit M, # (24) Exhibit N, # (25) Exhibit O, # (26) Exhibit P, # (27) Exhibit Q)(Ottinger, Richard)
May 27, 2022 18 Memorandum in Support (Exhibit J) (8)
Docket Text: Memorandum in Support re [17] MOTION to Dismiss for Failure to State a Claim MOTION to Dismiss for Lack of Jurisdiction and Alternatively to Transfer or Stay filed by Westport Fuel Systems Canada, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit A-1, # (3) Exhibit A-2, # (4) Exhibit A-3, # (5) Exhibit A-4, # (6) Exhibit A-5, # (7) Exhibit B, # (8) Exhibit C, # (9) Exhibit C-1, # (10) Exhibit C-2, # (11) Exhibit C-3, # (12) Exhibit C-4, # (13) Exhibit C-5, # (14) Exhibit D, # (15) Exhibit E, # (16) Exhibit F, # (17) Exhibit G, # (18) Exhibit H, # (19) Exhibit I, # (20) Exhibit J, # (21) Exhibit K - Declaration of Jeff Valley, # (22) Exhibit L, # (23) Exhibit M, # (24) Exhibit N, # (25) Exhibit O, # (26) Exhibit P, # (27) Exhibit Q)(Ottinger, Richard)
May 27, 2022 18 Memorandum in Support (Exhibit K - Declaration of Jeff Valley) (4)
Docket Text: Memorandum in Support re [17] MOTION to Dismiss for Failure to State a Claim MOTION to Dismiss for Lack of Jurisdiction and Alternatively to Transfer or Stay filed by Westport Fuel Systems Canada, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit A-1, # (3) Exhibit A-2, # (4) Exhibit A-3, # (5) Exhibit A-4, # (6) Exhibit A-5, # (7) Exhibit B, # (8) Exhibit C, # (9) Exhibit C-1, # (10) Exhibit C-2, # (11) Exhibit C-3, # (12) Exhibit C-4, # (13) Exhibit C-5, # (14) Exhibit D, # (15) Exhibit E, # (16) Exhibit F, # (17) Exhibit G, # (18) Exhibit H, # (19) Exhibit I, # (20) Exhibit J, # (21) Exhibit K - Declaration of Jeff Valley, # (22) Exhibit L, # (23) Exhibit M, # (24) Exhibit N, # (25) Exhibit O, # (26) Exhibit P, # (27) Exhibit Q)(Ottinger, Richard)
May 27, 2022 18 Memorandum in Support (Exhibit L) (4)
Docket Text: Memorandum in Support re [17] MOTION to Dismiss for Failure to State a Claim MOTION to Dismiss for Lack of Jurisdiction and Alternatively to Transfer or Stay filed by Westport Fuel Systems Canada, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit A-1, # (3) Exhibit A-2, # (4) Exhibit A-3, # (5) Exhibit A-4, # (6) Exhibit A-5, # (7) Exhibit B, # (8) Exhibit C, # (9) Exhibit C-1, # (10) Exhibit C-2, # (11) Exhibit C-3, # (12) Exhibit C-4, # (13) Exhibit C-5, # (14) Exhibit D, # (15) Exhibit E, # (16) Exhibit F, # (17) Exhibit G, # (18) Exhibit H, # (19) Exhibit I, # (20) Exhibit J, # (21) Exhibit K - Declaration of Jeff Valley, # (22) Exhibit L, # (23) Exhibit M, # (24) Exhibit N, # (25) Exhibit O, # (26) Exhibit P, # (27) Exhibit Q)(Ottinger, Richard)
May 27, 2022 18 Memorandum in Support (Exhibit M) (7)
Docket Text: Memorandum in Support re [17] MOTION to Dismiss for Failure to State a Claim MOTION to Dismiss for Lack of Jurisdiction and Alternatively to Transfer or Stay filed by Westport Fuel Systems Canada, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit A-1, # (3) Exhibit A-2, # (4) Exhibit A-3, # (5) Exhibit A-4, # (6) Exhibit A-5, # (7) Exhibit B, # (8) Exhibit C, # (9) Exhibit C-1, # (10) Exhibit C-2, # (11) Exhibit C-3, # (12) Exhibit C-4, # (13) Exhibit C-5, # (14) Exhibit D, # (15) Exhibit E, # (16) Exhibit F, # (17) Exhibit G, # (18) Exhibit H, # (19) Exhibit I, # (20) Exhibit J, # (21) Exhibit K - Declaration of Jeff Valley, # (22) Exhibit L, # (23) Exhibit M, # (24) Exhibit N, # (25) Exhibit O, # (26) Exhibit P, # (27) Exhibit Q)(Ottinger, Richard)
May 27, 2022 18 Memorandum in Support (Exhibit N) (2)
Docket Text: Memorandum in Support re [17] MOTION to Dismiss for Failure to State a Claim MOTION to Dismiss for Lack of Jurisdiction and Alternatively to Transfer or Stay filed by Westport Fuel Systems Canada, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit A-1, # (3) Exhibit A-2, # (4) Exhibit A-3, # (5) Exhibit A-4, # (6) Exhibit A-5, # (7) Exhibit B, # (8) Exhibit C, # (9) Exhibit C-1, # (10) Exhibit C-2, # (11) Exhibit C-3, # (12) Exhibit C-4, # (13) Exhibit C-5, # (14) Exhibit D, # (15) Exhibit E, # (16) Exhibit F, # (17) Exhibit G, # (18) Exhibit H, # (19) Exhibit I, # (20) Exhibit J, # (21) Exhibit K - Declaration of Jeff Valley, # (22) Exhibit L, # (23) Exhibit M, # (24) Exhibit N, # (25) Exhibit O, # (26) Exhibit P, # (27) Exhibit Q)(Ottinger, Richard)
May 27, 2022 18 Memorandum in Support (Exhibit O) (7)
Docket Text: Memorandum in Support re [17] MOTION to Dismiss for Failure to State a Claim MOTION to Dismiss for Lack of Jurisdiction and Alternatively to Transfer or Stay filed by Westport Fuel Systems Canada, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit A-1, # (3) Exhibit A-2, # (4) Exhibit A-3, # (5) Exhibit A-4, # (6) Exhibit A-5, # (7) Exhibit B, # (8) Exhibit C, # (9) Exhibit C-1, # (10) Exhibit C-2, # (11) Exhibit C-3, # (12) Exhibit C-4, # (13) Exhibit C-5, # (14) Exhibit D, # (15) Exhibit E, # (16) Exhibit F, # (17) Exhibit G, # (18) Exhibit H, # (19) Exhibit I, # (20) Exhibit J, # (21) Exhibit K - Declaration of Jeff Valley, # (22) Exhibit L, # (23) Exhibit M, # (24) Exhibit N, # (25) Exhibit O, # (26) Exhibit P, # (27) Exhibit Q)(Ottinger, Richard)
May 27, 2022 18 Memorandum in Support (Exhibit P) (30)
Docket Text: Memorandum in Support re [17] MOTION to Dismiss for Failure to State a Claim MOTION to Dismiss for Lack of Jurisdiction and Alternatively to Transfer or Stay filed by Westport Fuel Systems Canada, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit A-1, # (3) Exhibit A-2, # (4) Exhibit A-3, # (5) Exhibit A-4, # (6) Exhibit A-5, # (7) Exhibit B, # (8) Exhibit C, # (9) Exhibit C-1, # (10) Exhibit C-2, # (11) Exhibit C-3, # (12) Exhibit C-4, # (13) Exhibit C-5, # (14) Exhibit D, # (15) Exhibit E, # (16) Exhibit F, # (17) Exhibit G, # (18) Exhibit H, # (19) Exhibit I, # (20) Exhibit J, # (21) Exhibit K - Declaration of Jeff Valley, # (22) Exhibit L, # (23) Exhibit M, # (24) Exhibit N, # (25) Exhibit O, # (26) Exhibit P, # (27) Exhibit Q)(Ottinger, Richard)
May 27, 2022 18 Memorandum in Support (Exhibit Q) (19)
Docket Text: Memorandum in Support re [17] MOTION to Dismiss for Failure to State a Claim MOTION to Dismiss for Lack of Jurisdiction and Alternatively to Transfer or Stay filed by Westport Fuel Systems Canada, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit A-1, # (3) Exhibit A-2, # (4) Exhibit A-3, # (5) Exhibit A-4, # (6) Exhibit A-5, # (7) Exhibit B, # (8) Exhibit C, # (9) Exhibit C-1, # (10) Exhibit C-2, # (11) Exhibit C-3, # (12) Exhibit C-4, # (13) Exhibit C-5, # (14) Exhibit D, # (15) Exhibit E, # (16) Exhibit F, # (17) Exhibit G, # (18) Exhibit H, # (19) Exhibit I, # (20) Exhibit J, # (21) Exhibit K - Declaration of Jeff Valley, # (22) Exhibit L, # (23) Exhibit M, # (24) Exhibit N, # (25) Exhibit O, # (26) Exhibit P, # (27) Exhibit Q)(Ottinger, Richard)
May 27, 2022 18 Memorandum in Support (Exhibit G) (9)
Docket Text: Memorandum in Support re [17] MOTION to Dismiss for Failure to State a Claim MOTION to Dismiss for Lack of Jurisdiction and Alternatively to Transfer or Stay filed by Westport Fuel Systems Canada, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit A-1, # (3) Exhibit A-2, # (4) Exhibit A-3, # (5) Exhibit A-4, # (6) Exhibit A-5, # (7) Exhibit B, # (8) Exhibit C, # (9) Exhibit C-1, # (10) Exhibit C-2, # (11) Exhibit C-3, # (12) Exhibit C-4, # (13) Exhibit C-5, # (14) Exhibit D, # (15) Exhibit E, # (16) Exhibit F, # (17) Exhibit G, # (18) Exhibit H, # (19) Exhibit I, # (20) Exhibit J, # (21) Exhibit K - Declaration of Jeff Valley, # (22) Exhibit L, # (23) Exhibit M, # (24) Exhibit N, # (25) Exhibit O, # (26) Exhibit P, # (27) Exhibit Q)(Ottinger, Richard)
May 27, 2022 18 Memorandum in Support (Exhibit F) (30)
Docket Text: Memorandum in Support re [17] MOTION to Dismiss for Failure to State a Claim MOTION to Dismiss for Lack of Jurisdiction and Alternatively to Transfer or Stay filed by Westport Fuel Systems Canada, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit A-1, # (3) Exhibit A-2, # (4) Exhibit A-3, # (5) Exhibit A-4, # (6) Exhibit A-5, # (7) Exhibit B, # (8) Exhibit C, # (9) Exhibit C-1, # (10) Exhibit C-2, # (11) Exhibit C-3, # (12) Exhibit C-4, # (13) Exhibit C-5, # (14) Exhibit D, # (15) Exhibit E, # (16) Exhibit F, # (17) Exhibit G, # (18) Exhibit H, # (19) Exhibit I, # (20) Exhibit J, # (21) Exhibit K - Declaration of Jeff Valley, # (22) Exhibit L, # (23) Exhibit M, # (24) Exhibit N, # (25) Exhibit O, # (26) Exhibit P, # (27) Exhibit Q)(Ottinger, Richard)
May 27, 2022 18 Memorandum in Support (Exhibit E) (5)
Docket Text: Memorandum in Support re [17] MOTION to Dismiss for Failure to State a Claim MOTION to Dismiss for Lack of Jurisdiction and Alternatively to Transfer or Stay filed by Westport Fuel Systems Canada, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit A-1, # (3) Exhibit A-2, # (4) Exhibit A-3, # (5) Exhibit A-4, # (6) Exhibit A-5, # (7) Exhibit B, # (8) Exhibit C, # (9) Exhibit C-1, # (10) Exhibit C-2, # (11) Exhibit C-3, # (12) Exhibit C-4, # (13) Exhibit C-5, # (14) Exhibit D, # (15) Exhibit E, # (16) Exhibit F, # (17) Exhibit G, # (18) Exhibit H, # (19) Exhibit I, # (20) Exhibit J, # (21) Exhibit K - Declaration of Jeff Valley, # (22) Exhibit L, # (23) Exhibit M, # (24) Exhibit N, # (25) Exhibit O, # (26) Exhibit P, # (27) Exhibit Q)(Ottinger, Richard)
May 27, 2022 18 Memorandum in Support (Exhibit D) (30)
Docket Text: Memorandum in Support re [17] MOTION to Dismiss for Failure to State a Claim MOTION to Dismiss for Lack of Jurisdiction and Alternatively to Transfer or Stay filed by Westport Fuel Systems Canada, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit A-1, # (3) Exhibit A-2, # (4) Exhibit A-3, # (5) Exhibit A-4, # (6) Exhibit A-5, # (7) Exhibit B, # (8) Exhibit C, # (9) Exhibit C-1, # (10) Exhibit C-2, # (11) Exhibit C-3, # (12) Exhibit C-4, # (13) Exhibit C-5, # (14) Exhibit D, # (15) Exhibit E, # (16) Exhibit F, # (17) Exhibit G, # (18) Exhibit H, # (19) Exhibit I, # (20) Exhibit J, # (21) Exhibit K - Declaration of Jeff Valley, # (22) Exhibit L, # (23) Exhibit M, # (24) Exhibit N, # (25) Exhibit O, # (26) Exhibit P, # (27) Exhibit Q)(Ottinger, Richard)
May 27, 2022 18 Memorandum in Support (Exhibit C-5) (30)
Docket Text: Memorandum in Support re [17] MOTION to Dismiss for Failure to State a Claim MOTION to Dismiss for Lack of Jurisdiction and Alternatively to Transfer or Stay filed by Westport Fuel Systems Canada, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit A-1, # (3) Exhibit A-2, # (4) Exhibit A-3, # (5) Exhibit A-4, # (6) Exhibit A-5, # (7) Exhibit B, # (8) Exhibit C, # (9) Exhibit C-1, # (10) Exhibit C-2, # (11) Exhibit C-3, # (12) Exhibit C-4, # (13) Exhibit C-5, # (14) Exhibit D, # (15) Exhibit E, # (16) Exhibit F, # (17) Exhibit G, # (18) Exhibit H, # (19) Exhibit I, # (20) Exhibit J, # (21) Exhibit K - Declaration of Jeff Valley, # (22) Exhibit L, # (23) Exhibit M, # (24) Exhibit N, # (25) Exhibit O, # (26) Exhibit P, # (27) Exhibit Q)(Ottinger, Richard)
May 27, 2022 18 Memorandum in Support (Exhibit C-4) (30)
Docket Text: Memorandum in Support re [17] MOTION to Dismiss for Failure to State a Claim MOTION to Dismiss for Lack of Jurisdiction and Alternatively to Transfer or Stay filed by Westport Fuel Systems Canada, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit A-1, # (3) Exhibit A-2, # (4) Exhibit A-3, # (5) Exhibit A-4, # (6) Exhibit A-5, # (7) Exhibit B, # (8) Exhibit C, # (9) Exhibit C-1, # (10) Exhibit C-2, # (11) Exhibit C-3, # (12) Exhibit C-4, # (13) Exhibit C-5, # (14) Exhibit D, # (15) Exhibit E, # (16) Exhibit F, # (17) Exhibit G, # (18) Exhibit H, # (19) Exhibit I, # (20) Exhibit J, # (21) Exhibit K - Declaration of Jeff Valley, # (22) Exhibit L, # (23) Exhibit M, # (24) Exhibit N, # (25) Exhibit O, # (26) Exhibit P, # (27) Exhibit Q)(Ottinger, Richard)
May 27, 2022 18 Memorandum in Support (Exhibit C-3) (30)
Docket Text: Memorandum in Support re [17] MOTION to Dismiss for Failure to State a Claim MOTION to Dismiss for Lack of Jurisdiction and Alternatively to Transfer or Stay filed by Westport Fuel Systems Canada, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit A-1, # (3) Exhibit A-2, # (4) Exhibit A-3, # (5) Exhibit A-4, # (6) Exhibit A-5, # (7) Exhibit B, # (8) Exhibit C, # (9) Exhibit C-1, # (10) Exhibit C-2, # (11) Exhibit C-3, # (12) Exhibit C-4, # (13) Exhibit C-5, # (14) Exhibit D, # (15) Exhibit E, # (16) Exhibit F, # (17) Exhibit G, # (18) Exhibit H, # (19) Exhibit I, # (20) Exhibit J, # (21) Exhibit K - Declaration of Jeff Valley, # (22) Exhibit L, # (23) Exhibit M, # (24) Exhibit N, # (25) Exhibit O, # (26) Exhibit P, # (27) Exhibit Q)(Ottinger, Richard)
May 27, 2022 18 Memorandum in Support (Exhibit C-2) (30)
Docket Text: Memorandum in Support re [17] MOTION to Dismiss for Failure to State a Claim MOTION to Dismiss for Lack of Jurisdiction and Alternatively to Transfer or Stay filed by Westport Fuel Systems Canada, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit A-1, # (3) Exhibit A-2, # (4) Exhibit A-3, # (5) Exhibit A-4, # (6) Exhibit A-5, # (7) Exhibit B, # (8) Exhibit C, # (9) Exhibit C-1, # (10) Exhibit C-2, # (11) Exhibit C-3, # (12) Exhibit C-4, # (13) Exhibit C-5, # (14) Exhibit D, # (15) Exhibit E, # (16) Exhibit F, # (17) Exhibit G, # (18) Exhibit H, # (19) Exhibit I, # (20) Exhibit J, # (21) Exhibit K - Declaration of Jeff Valley, # (22) Exhibit L, # (23) Exhibit M, # (24) Exhibit N, # (25) Exhibit O, # (26) Exhibit P, # (27) Exhibit Q)(Ottinger, Richard)
May 27, 2022 18 Memorandum in Support (Exhibit C-1) (30)
Docket Text: Memorandum in Support re [17] MOTION to Dismiss for Failure to State a Claim MOTION to Dismiss for Lack of Jurisdiction and Alternatively to Transfer or Stay filed by Westport Fuel Systems Canada, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit A-1, # (3) Exhibit A-2, # (4) Exhibit A-3, # (5) Exhibit A-4, # (6) Exhibit A-5, # (7) Exhibit B, # (8) Exhibit C, # (9) Exhibit C-1, # (10) Exhibit C-2, # (11) Exhibit C-3, # (12) Exhibit C-4, # (13) Exhibit C-5, # (14) Exhibit D, # (15) Exhibit E, # (16) Exhibit F, # (17) Exhibit G, # (18) Exhibit H, # (19) Exhibit I, # (20) Exhibit J, # (21) Exhibit K - Declaration of Jeff Valley, # (22) Exhibit L, # (23) Exhibit M, # (24) Exhibit N, # (25) Exhibit O, # (26) Exhibit P, # (27) Exhibit Q)(Ottinger, Richard)
May 27, 2022 18 Memorandum in Support (Exhibit C) (1)
Docket Text: Memorandum in Support re [17] MOTION to Dismiss for Failure to State a Claim MOTION to Dismiss for Lack of Jurisdiction and Alternatively to Transfer or Stay filed by Westport Fuel Systems Canada, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit A-1, # (3) Exhibit A-2, # (4) Exhibit A-3, # (5) Exhibit A-4, # (6) Exhibit A-5, # (7) Exhibit B, # (8) Exhibit C, # (9) Exhibit C-1, # (10) Exhibit C-2, # (11) Exhibit C-3, # (12) Exhibit C-4, # (13) Exhibit C-5, # (14) Exhibit D, # (15) Exhibit E, # (16) Exhibit F, # (17) Exhibit G, # (18) Exhibit H, # (19) Exhibit I, # (20) Exhibit J, # (21) Exhibit K - Declaration of Jeff Valley, # (22) Exhibit L, # (23) Exhibit M, # (24) Exhibit N, # (25) Exhibit O, # (26) Exhibit P, # (27) Exhibit Q)(Ottinger, Richard)
May 27, 2022 18 Memorandum in Support (Exhibit B) (30)
Docket Text: Memorandum in Support re [17] MOTION to Dismiss for Failure to State a Claim MOTION to Dismiss for Lack of Jurisdiction and Alternatively to Transfer or Stay filed by Westport Fuel Systems Canada, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit A-1, # (3) Exhibit A-2, # (4) Exhibit A-3, # (5) Exhibit A-4, # (6) Exhibit A-5, # (7) Exhibit B, # (8) Exhibit C, # (9) Exhibit C-1, # (10) Exhibit C-2, # (11) Exhibit C-3, # (12) Exhibit C-4, # (13) Exhibit C-5, # (14) Exhibit D, # (15) Exhibit E, # (16) Exhibit F, # (17) Exhibit G, # (18) Exhibit H, # (19) Exhibit I, # (20) Exhibit J, # (21) Exhibit K - Declaration of Jeff Valley, # (22) Exhibit L, # (23) Exhibit M, # (24) Exhibit N, # (25) Exhibit O, # (26) Exhibit P, # (27) Exhibit Q)(Ottinger, Richard)
May 27, 2022 18 Memorandum in Support (Exhibit A-5) (30)
Docket Text: Memorandum in Support re [17] MOTION to Dismiss for Failure to State a Claim MOTION to Dismiss for Lack of Jurisdiction and Alternatively to Transfer or Stay filed by Westport Fuel Systems Canada, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit A-1, # (3) Exhibit A-2, # (4) Exhibit A-3, # (5) Exhibit A-4, # (6) Exhibit A-5, # (7) Exhibit B, # (8) Exhibit C, # (9) Exhibit C-1, # (10) Exhibit C-2, # (11) Exhibit C-3, # (12) Exhibit C-4, # (13) Exhibit C-5, # (14) Exhibit D, # (15) Exhibit E, # (16) Exhibit F, # (17) Exhibit G, # (18) Exhibit H, # (19) Exhibit I, # (20) Exhibit J, # (21) Exhibit K - Declaration of Jeff Valley, # (22) Exhibit L, # (23) Exhibit M, # (24) Exhibit N, # (25) Exhibit O, # (26) Exhibit P, # (27) Exhibit Q)(Ottinger, Richard)
May 27, 2022 18 Memorandum in Support (Exhibit A-4) (30)
Docket Text: Memorandum in Support re [17] MOTION to Dismiss for Failure to State a Claim MOTION to Dismiss for Lack of Jurisdiction and Alternatively to Transfer or Stay filed by Westport Fuel Systems Canada, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit A-1, # (3) Exhibit A-2, # (4) Exhibit A-3, # (5) Exhibit A-4, # (6) Exhibit A-5, # (7) Exhibit B, # (8) Exhibit C, # (9) Exhibit C-1, # (10) Exhibit C-2, # (11) Exhibit C-3, # (12) Exhibit C-4, # (13) Exhibit C-5, # (14) Exhibit D, # (15) Exhibit E, # (16) Exhibit F, # (17) Exhibit G, # (18) Exhibit H, # (19) Exhibit I, # (20) Exhibit J, # (21) Exhibit K - Declaration of Jeff Valley, # (22) Exhibit L, # (23) Exhibit M, # (24) Exhibit N, # (25) Exhibit O, # (26) Exhibit P, # (27) Exhibit Q)(Ottinger, Richard)
May 27, 2022 18 Memorandum in Support (Exhibit A-3) (30)
Docket Text: Memorandum in Support re [17] MOTION to Dismiss for Failure to State a Claim MOTION to Dismiss for Lack of Jurisdiction and Alternatively to Transfer or Stay filed by Westport Fuel Systems Canada, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit A-1, # (3) Exhibit A-2, # (4) Exhibit A-3, # (5) Exhibit A-4, # (6) Exhibit A-5, # (7) Exhibit B, # (8) Exhibit C, # (9) Exhibit C-1, # (10) Exhibit C-2, # (11) Exhibit C-3, # (12) Exhibit C-4, # (13) Exhibit C-5, # (14) Exhibit D, # (15) Exhibit E, # (16) Exhibit F, # (17) Exhibit G, # (18) Exhibit H, # (19) Exhibit I, # (20) Exhibit J, # (21) Exhibit K - Declaration of Jeff Valley, # (22) Exhibit L, # (23) Exhibit M, # (24) Exhibit N, # (25) Exhibit O, # (26) Exhibit P, # (27) Exhibit Q)(Ottinger, Richard)
May 27, 2022 18 Memorandum in Support (Exhibit A-2) (30)
Docket Text: Memorandum in Support re [17] MOTION to Dismiss for Failure to State a Claim MOTION to Dismiss for Lack of Jurisdiction and Alternatively to Transfer or Stay filed by Westport Fuel Systems Canada, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit A-1, # (3) Exhibit A-2, # (4) Exhibit A-3, # (5) Exhibit A-4, # (6) Exhibit A-5, # (7) Exhibit B, # (8) Exhibit C, # (9) Exhibit C-1, # (10) Exhibit C-2, # (11) Exhibit C-3, # (12) Exhibit C-4, # (13) Exhibit C-5, # (14) Exhibit D, # (15) Exhibit E, # (16) Exhibit F, # (17) Exhibit G, # (18) Exhibit H, # (19) Exhibit I, # (20) Exhibit J, # (21) Exhibit K - Declaration of Jeff Valley, # (22) Exhibit L, # (23) Exhibit M, # (24) Exhibit N, # (25) Exhibit O, # (26) Exhibit P, # (27) Exhibit Q)(Ottinger, Richard)
May 27, 2022 18 Memorandum in Support (Exhibit A-1) (30)
Docket Text: Memorandum in Support re [17] MOTION to Dismiss for Failure to State a Claim MOTION to Dismiss for Lack of Jurisdiction and Alternatively to Transfer or Stay filed by Westport Fuel Systems Canada, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit A-1, # (3) Exhibit A-2, # (4) Exhibit A-3, # (5) Exhibit A-4, # (6) Exhibit A-5, # (7) Exhibit B, # (8) Exhibit C, # (9) Exhibit C-1, # (10) Exhibit C-2, # (11) Exhibit C-3, # (12) Exhibit C-4, # (13) Exhibit C-5, # (14) Exhibit D, # (15) Exhibit E, # (16) Exhibit F, # (17) Exhibit G, # (18) Exhibit H, # (19) Exhibit I, # (20) Exhibit J, # (21) Exhibit K - Declaration of Jeff Valley, # (22) Exhibit L, # (23) Exhibit M, # (24) Exhibit N, # (25) Exhibit O, # (26) Exhibit P, # (27) Exhibit Q)(Ottinger, Richard)
May 27, 2022 18 Memorandum in Support (Exhibit A) (1)
Docket Text: Memorandum in Support re [17] MOTION to Dismiss for Failure to State a Claim MOTION to Dismiss for Lack of Jurisdiction and Alternatively to Transfer or Stay filed by Westport Fuel Systems Canada, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit A-1, # (3) Exhibit A-2, # (4) Exhibit A-3, # (5) Exhibit A-4, # (6) Exhibit A-5, # (7) Exhibit B, # (8) Exhibit C, # (9) Exhibit C-1, # (10) Exhibit C-2, # (11) Exhibit C-3, # (12) Exhibit C-4, # (13) Exhibit C-5, # (14) Exhibit D, # (15) Exhibit E, # (16) Exhibit F, # (17) Exhibit G, # (18) Exhibit H, # (19) Exhibit I, # (20) Exhibit J, # (21) Exhibit K - Declaration of Jeff Valley, # (22) Exhibit L, # (23) Exhibit M, # (24) Exhibit N, # (25) Exhibit O, # (26) Exhibit P, # (27) Exhibit Q)(Ottinger, Richard)
May 27, 2022 18 Memorandum in Support () (30)
Docket Text: Memorandum in Support re [17] MOTION to Dismiss for Failure to State a Claim MOTION to Dismiss for Lack of Jurisdiction and Alternatively to Transfer or Stay filed by Westport Fuel Systems Canada, Inc.. (Attachments: # (1) Exhibit A, # (2) Exhibit A-1, # (3) Exhibit A-2, # (4) Exhibit A-3, # (5) Exhibit A-4, # (6) Exhibit A-5, # (7) Exhibit B, # (8) Exhibit C, # (9) Exhibit C-1, # (10) Exhibit C-2, # (11) Exhibit C-3, # (12) Exhibit C-4, # (13) Exhibit C-5, # (14) Exhibit D, # (15) Exhibit E, # (16) Exhibit F, # (17) Exhibit G, # (18) Exhibit H, # (19) Exhibit I, # (20) Exhibit J, # (21) Exhibit K - Declaration of Jeff Valley, # (22) Exhibit L, # (23) Exhibit M, # (24) Exhibit N, # (25) Exhibit O, # (26) Exhibit P, # (27) Exhibit Q)(Ottinger, Richard)
May 27, 2022 17 Motion to Dismiss for Failure to State a Claim (2)
Docket Text: MOTION to Dismiss for Failure to State a Claim , MOTION to Dismiss for Lack of Jurisdiction and Alternatively to Transfer or Stay by Westport Fuel Systems Canada, Inc.. (Ottinger, Richard)
May 4, 2022 16 Order on Motion for Pro hac vice (1)
Docket Text: ORDER granting [15] Motion for Pro hac vice Appointed Ray Thomas Torgerson for Westport Fuel Systems Canada, Inc.. Signed by District Judge Rossie D. Alston, Jr on 05/04/2022. (clar, )
Apr 27, 2022 15 Motion to appear Pro hac vice (1)
Docket Text: Motion to appear Pro Hac Vice by Ray Thomas Torgerson and Certification of Local Counsel Richard H. Ottinger Filing fee $ 75, receipt number AVAEDC-8365732. by Westport Fuel Systems Canada, Inc.. (Ottinger, Richard)
Apr 27, 2022 14 Order on Motion for Extension of Time to Answer (2)
Docket Text: ORDER granting [12] Motion for Extension of Time to Answer. Westport Fuel Systems Canada Inc. shall file its responsive pleadings on or before May 27, 2022. No further extensions will be allowed. Signed by Magistrate Judge John F. Anderson on 04/27/2022. (wgar, )
Apr 26, 2022 13 Corporate Disclosure Statement (1)
Docket Text: Corporate Disclosure Statement by Westport Fuel Systems Canada, Inc.. (Ottinger, Richard)
Apr 26, 2022 12 Motion for Extension of Time to File Answer (Proposed Order Agreed Order) (2)
Docket Text: Consent MOTION for Extension of Time to File Answer re [1] Complaint by Westport Fuel Systems Canada, Inc.. (Attachments: # (1) Proposed Order Agreed Order)(Ottinger, Richard)
Apr 26, 2022 12 Motion for Extension of Time to File Answer () (1)
Docket Text: Consent MOTION for Extension of Time to File Answer re [1] Complaint by Westport Fuel Systems Canada, Inc.. (Attachments: # (1) Proposed Order Agreed Order)(Ottinger, Richard)
Apr 8, 2022 11 Order on Motion for Pro hac vice (1)
Docket Text: ORDER granting [7] Motion for Pro hac vice Appointed Harrison Tasos Geron for Robert Bosch, LLC. Signed by District Judge Rossie D. Alston, Jr on 4/8/2022. (clar, ) (Main Document 11 replaced on 4/14/2022) (jlan, ).
Apr 8, 2022 10 Order on Motion for Pro hac vice (1)
Docket Text: ORDER granting [5] Motion for Pro hac vice Appointed Bas de Blank for Robert Bosch, LLC. Signed by District Judge Rossie D. Alston, Jr on 4/8/2022. (clar, )
Apr 8, 2022 9 Order on Motion for Pro hac vice (1)
Docket Text: ORDER granting [6] Motion for Pro hac vice Appointed Michael Ching-Yue Chow for Robert Bosch, LLC. Signed by District Judge Rossie D. Alston, Jr on 4/8/2022. (clar, )
Apr 8, 2022 8 Summons Returned Executed (3)
Docket Text: SUMMONS Returned Executed by Robert Bosch, LLC Westport Fuel Systems Canada, Inc. served on 4/6/2022, answer due 4/27/2022 (Jensen, Sten)
Apr 7, 2022 7 Motion to appear Pro hac vice (1)
Docket Text: Motion to appear Pro Hac Vice by Harrison Geron and Certification of Local Counsel Sten Jensen Filing fee $ 75, receipt number AVAEDC-8335784. by Robert Bosch, LLC. (Jensen, Sten) (Main Document 7 replaced on 4/13/2022) (jlan, ).
Apr 7, 2022 6 Motion to appear Pro hac vice (1)
Docket Text: Motion to appear Pro Hac Vice by Michael Chow and Certification of Local Counsel Sten Jensen Filing fee $ 75, receipt number AVAEDC-8335781. by Robert Bosch, LLC. (Jensen, Sten)
Apr 7, 2022 5 Motion to appear Pro hac vice (1)
Docket Text: Motion to appear Pro Hac Vice by Bas de Blank and Certification of Local Counsel Sten Jensen Filing fee $ 75, receipt number AVAEDC-8335779. by Robert Bosch, LLC. (Jensen, Sten)
Apr 5, 2022 4 Summons Issued (Summons Notice) (1)
Docket Text: Summons Issued as to Westport Fuel Systems Canada, Inc. (Attachments # (1) Summons Notice) (swil)
Apr 5, 2022 4 Summons Issued () (2)
Docket Text: Summons Issued as to Westport Fuel Systems Canada, Inc. (Attachments # (1) Summons Notice) (swil)
Apr 4, 2022 3 Corporate Disclosure Statement (1)
Docket Text: Corporate Disclosure Statement by Robert Bosch, LLC. (Jensen, Sten)
Apr 4, 2022 2 Proposed Summons (2)
Docket Text: Proposed Summons re [1] Complaint by Robert Bosch, LLC. (Jensen, Sten)
Apr 4, 2022 1 Complaint (Exhibit A to Civil Cover Sheet) (1)
Docket Text: Complaint ( Filing fee $ 402, receipt number AVAEDC-8328351.), filed by Robert Bosch, LLC. (Attachments: # (1) Civil Cover Sheet, # (2) Exhibit A to Civil Cover Sheet)(Jensen, Sten)
Apr 4, 2022 1 Complaint (Civil Cover Sheet) (1)
Docket Text: Complaint ( Filing fee $ 402, receipt number AVAEDC-8328351.), filed by Robert Bosch, LLC. (Attachments: # (1) Civil Cover Sheet, # (2) Exhibit A to Civil Cover Sheet)(Jensen, Sten)
Apr 4, 2022 1 Complaint () (11)
Docket Text: Complaint ( Filing fee $ 402, receipt number AVAEDC-8328351.), filed by Robert Bosch, LLC. (Attachments: # (1) Civil Cover Sheet, # (2) Exhibit A to Civil Cover Sheet)(Jensen, Sten)
Apr 4, 2022 1 Complaint* (1)
Menu