Search
Patexia Research
Case number 1:20-cv-01000

Sonic Inspection Corporation v. Ultrasonic Scanning Services LLC > Documents

Date Field Doc. No.Description (Pages)
Oct 26, 2021 74 Judgment (1)
Docket Text: FINAL JUDGMENT pursuant to [73] Order. Entered by the Clerk of the Court on 10/26/2021. (cpear)
Oct 13, 2021 73 Order Dismissing Case (2)
Docket Text: ORDER. The Court ACCEPTS the Recommendation (ECF No. [65]), and this case is DISMISSED WITHOUT PREJUDICE. By Judge Raymond P. Moore on 10/13/2021. (sdunb, )
Oct 12, 2021 72 Mail Returned (1)
Docket Text: Mail Returned as Undeliverable re: [65] RECOMMENDATION OF UNITED STATES MAGISTRATE JUDGE and [66] Certificate of Service, Addressed to Sonic Inspection Corporation. (sdunb, )
Oct 4, 2021 71 Mail Returned (3)
Docket Text: Mail Returned as Undeliverable re: [67] MOTION to Stay re [61] MOTION to Dismiss Addressed to Sonic Inspection Corporation. (sdunb, )
Sep 30, 2021 70 Notice of Change of Address/Contact Information (1)
Docket Text: NOTICE of Change of Address by Plaintiff Sonic Inspection Corporation (sdunb, )
Sep 29, 2021 69 Reply to Response to Motion (3)
Docket Text: REPLY to Response to [61] MOTION to Dismiss , [67] MOTION to Stay re [61] MOTION to Dismiss filed by Defendant Ultrasonic Scanning Services LLC. (Robinson, Jack)
Sep 27, 2021 68 Mail Returned (1)
Docket Text: Mail Returned as Undeliverable re: [64] Certificate of Service Addressed to Sonic Inspection Corporation. (sdunb, )
Sep 22, 2021 67 Motion to Stay (6)
Docket Text: Response to [61] MOTION to Dismiss and Request for a Stay of Proceedings under Rule D.C.COLO.LCivR 16.6 by Plaintiff Sonic Inspection Corporation. (sdunb, )
Sep 21, 2021 N/A Certificate of Service (0)
Docket Text: CERTIFICATE of Service by mail by Clerk of Court re [65] RECOMMENDATION OF UNITED STATES MAGISTRATE JUDGE to Sonic Inspection Corporation c/o David Martinez, President/CEO Suite 220 1189 S. Perry St. Castle Rock, CO 80104. Text Only Entry (cmadr, )
Sep 21, 2021 65 Report and Recommendations (6)
Docket Text: RECOMMENDATION OF UNITED STATES MAGISTRATE JUDGE by Magistrate Judge Michael E. Hegarty on 21 September 2021. Accordingly, for Plaintiff's failure to obtain legal representation, to demonstrate any cause why its lawsuit should be dismissed for non-compliance with the Court's Orders, and to respond to Defendant's Motion to Dismiss, the Court respectfully RECOMMENDS that the Motion [61] be granted, the case be dismissed without prejudice, and this civil action be closed. (cmadr, )
Aug 30, 2021 N/A Certificate of Service (0)
Docket Text: CERTIFICATE of Service by mail by Clerk of Court re [63] to Sonic Inspection Corporation, c/o David Martinez, President/CEO Suite 220 1189 S. Perry St. Castle Rock, CO 80104. Text Only Entry (cmadr, )
Aug 30, 2021 63 Order on Motion to Stay (2)
Docket Text: Minute ORDER by Magistrate Judge Michael E. Hegarty on 30 August 2021. Plaintiff requests to stay this case so that the parties can pursue mediation. However, the email that it attaches to its Request indicates no ongoing negotiations, and Defendant denies any in its motion to dismiss. Moreover, Plaintiff's request for a stay does not resolve its need to obtain legal representation. Therefore, Plaintiff's Request for a Stay [60] is denied in part. However, to the extent Plaintiff's Request can be construed as one for additional time to respond, it is granted in part. When it filed its Request, Plaintiff anticipated that counsel would be appearing on its behalf by August 19, 2021. It is now August 30, 2021, and Plaintiff remains unrepresented. Nevertheless, the Court extends the deadline for Plaintiff to respond to the Order to Show Cause (ECF [57]) to September 15, 2021 to give it additional time. By that same deadline of September 15, 2021, Plaintiff also shall have its newly retained counsel file a notice of entry of appearance on the docket and file Plaintiff's response to Defendant's motion to dismiss. The Court will extend no further extensions of time.(cmadr, )
Aug 30, 2021 N/A Memorandum (0)
Docket Text: MEMORANDUM regarding [60] MOTION to Stay filed by Sonic Inspection Corporation, [61] MOTION to Dismiss filed by Ultrasonic Scanning Services LLC. Motions referred to Magistrate Judge Michael E. Hegarty. By Judge Raymond P. Moore on 8/30/2021. (Text Only Entry) (rmsec )
Aug 25, 2021 61 Motion to Dismiss (3)
Docket Text: MOTION to Dismiss by Defendant Ultrasonic Scanning Services LLC. (Robinson, Jack)
Jul 19, 2021 60 Motion to Stay (5)
Docket Text: RESPONSE to the Minute Order of 6 July 2021 and REQUEST for a Stay of Proceedings Under Rule D.C.COLO.LCivR 16.6 by Plaintiff Sonic Inspection Corporation. (rvill, )
Jul 6, 2021 59 Order (1)
Docket Text: Minute ORDER by Magistrate Judge Michael E. Hegarty on 6 July 2021. Before the Court is Plaintiff's Response (ECF [58]) to the Order to Show Cause which the Court construes as Plaintiff's request for additional time. For good cause show, Plaintiff's request is granted. The deadline for Plaintiff to respond to the Order to Show Cause (ECF [57]) is extended to July 19, 2021. By that same deadline, Plaintiff also shall have newly retained counsel file a notice of entry of appearance on the docket. (cmadr, )
Jul 2, 2021 58 Response to Order to Show Cause (1)
Docket Text: RESPONSE TO ORDER TO SHOW CAUSE re [57] by Plaintiff Sonic Inspection Corporation. (rvill, )
Jun 14, 2021 57 Order to Show Cause (2)
Docket Text: ORDER TO SHOW CAUSE by Magistrate Judge Michael E. Hegarty on 14 June 2021. Plaintiff is hereby ORDERED to show cause in writing no later than July 2, 2021 why this Court should not recommend dismissal of the case without prejudice for the lack of legal representation. If Plaintiff fails to comply with this Order, the Court will recommend dismissal of the case. (cmadr, )
Jun 14, 2021 56 Order on Motion to Withdraw as Attorney (1)
Docket Text: Minute ORDER by Magistrate Judge Michael E. Hegarty on 14 June 2021. Before the Court is the Motion to Withdraw filed by Richard G. Olona, Esq., counsel for Plaintiff. The Motion [54] is granted. Mr. Olona's representation of Plaintiff in this case is terminated. The Clerk of Court shall remove his information from the case caption and from the electronic notification system for this civil action. As the Court previously explained to Plaintiff (ECF [12]), it cannot proceed without attorney representation because it is a corporation. Consequently, Plaintiff shall retain counsel who must file a notice of entry of appearance on the docket on or before July 2, 2021. Defendant's counsel of record shall instruct Mr. Olona to forward a copy of this Minute Order and the contemporaneously entered Order to Show Cause to Plaintiff.(cmadr, )
Jun 10, 2021 N/A Memorandum (0)
Docket Text: MEMORANDUM regarding [54] MOTION to Withdraw as Attorney filed by Sonic Inspection Corporation. Motion referred to Magistrate Judge Michael E. Hegarty. By Judge Raymond P. Moore on 6/10/2021. (Text Only Entry) (rmsec )
Jun 10, 2021 54 Proposed Order (PDF Only) (1)
Jun 10, 2021 54 Main Document (3)
Docket Text: MOTION to Withdraw as Attorney by Plaintiff Sonic Inspection Corporation. (Attachments: # (1) Proposed Order (PDF Only))(Olona, Richard)
Jun 2, 2021 53 Order on Motion to Amend/Correct/Modify (2)
Docket Text: Minute ORDER by Magistrate Judge Michael E. Hegarty on 2 June 2021. For good cause shown, the parties' Stipulated Motion to Modify Scheduling Order [51] is granted. Section 9 of the Scheduling Order is modified as follows: Discovery due by 7/30/2021. Dispositive Motions due by 8/27/2021. Proposed Pretrial Order due by 10/25/2021. Additionally, the Final Pretrial Conference set for August 25, 2021 is rescheduled to November 1, 2021 at 11:00 a.m. in Courtroom A501 on the fifth floor of the Alfred A. Arraj United States Courthouse, 901 19th Street, Denver, Colorado.(cmadr, )
Jun 2, 2021 N/A Memorandum (0)
Docket Text: MEMORANDUM regarding [51] Second MOTION to Amend/Correct/Modify [31] Scheduling Order filed by Sonic Inspection Corporation. Motion referred to Magistrate Judge Michael E. Hegarty. By Judge Raymond P. Moore on 6/2/2021. (Text Only Entry) (rmsec )
Jun 1, 2021 51 Motion to Amend/Correct/Modify (3)
Docket Text: Second MOTION to Amend/Correct/Modify [31] Scheduling Order by Plaintiff Sonic Inspection Corporation. (Olona, Richard)
May 21, 2021 50 Notice of Entry of Appearance (2)
Docket Text: NOTICE of Entry of Appearance by Richard G. Olona on behalf of Sonic Inspection Corporation (Olona, Richard)
Apr 29, 2021 N/A ADVISORY Notice to Attorney(s) (0)
Docket Text: ADVISORY NOTICE TO ATTORNEY AND COURT: Under D.C.COLO.LAttyR 3(a), Richard G. Olona was administratively removed from the court's attorney roll and barred from filing electronically under CM/ECF for failing to pay the 2020 Biennial Fee. Counsel must complete a Bar/ECF application through counsel's existing Attorney Services Portal account and pay the full application fee to be restored to the attorney roll and CM/ECF. Upon reinstatement, counsel must file a Notice of Entry of Appearance in this case. (Text Only Entry) (tnguy)
Apr 28, 2021 48 Notice of Entry of Appearance (2)
Docket Text: NOTICE of Entry of Appearance by Brendan O'Rourke Powers on behalf of Ultrasonic Scanning Services LLC (Powers, Brendan)
Apr 26, 2021 N/A ADVISORY Notice to Attorney(s) (0)
Docket Text: ADVISORY NOTICE TO ATTORNEY AND COURT: Under D.C.COLO.LAttyR 3(a), Brendan O'Rourke Powers was administratively removed from the court's attorney roll and barred from filing electronically under CM/ECF for failing to pay the 2020 Biennial Fee. Counsel must complete a Bar/ECF application through counsel's existing Attorney Services Portal account and pay the full application fee to be restored to the attorney roll and CM/ECF. Upon reinstatement, counsel must file a Notice of Entry of Appearance in this case. (Text Only Entry) (mfred)
Mar 26, 2021 46 Order on Motion to Withdraw as Attorney (1)
Docket Text: Minute ORDER by Magistrate Judge Michael E. Hegarty on 26 March 2021. Before the Court is the Motion to Withdraw (ECF [44]) filed by Chadwell Murley, Esq., counsel for Defendant. Therefore, the Motion is granted. Mr. Murley's representation of Defendant in this case is terminated. The Clerk of the Court shall remove his information from the case caption. (cmadr, )
Mar 25, 2021 N/A Memorandum (0)
Docket Text: MEMORANDUM regarding [44] MOTION to Withdraw as Attorney Chadwell Murley filed by Ultrasonic Scanning Services LLC. Motion referred to Magistrate Judge Michael E. Hegarty. By Judge Raymond P. Moore on 3/25/2021. (Text Only Entry) (rmsec )
Mar 25, 2021 44 Motion to Withdraw as Attorney (2)
Docket Text: MOTION to Withdraw as Attorney Chadwell Murley by Defendant Ultrasonic Scanning Services LLC. (Robinson, Jack)
Feb 1, 2021 43 Order on Motion to Amend/Correct/Modify (2)
Docket Text: Minute ORDER by Magistrate Judge Michael E. Hegarty on 1 February 2021. For good cause shown, the parties' "Stipulated Motion to Modify Scheduling Order" [41] is granted. Section 9 of the Scheduling Order is modified as follows: Discovery due by 5/28/2021. Dispositive Motions due by 6/25/2021. Proposed Pretrial Order due by 8/18/2021. Additionally, in the interest of judicial efficiency, the Final Pretrial Conference set for March 29, 2021 is vacated and rescheduled for August 25, 2021 at 10:00 a.m. in Courtroom A501 on the fifth floor of the Alfred A. Arraj United States Courthouse, 901 19th Street, Denver, Colorado.(cmadr, )
Jan 29, 2021 N/A Memorandum (0)
Docket Text: MEMORANDUM regarding [41] Stipulated MOTION to Amend/Correct/Modify [31] Scheduling Order filed by Ultrasonic Scanning Services LLC. Motion referred to Magistrate Judge Michael E. Hegarty. By Judge Raymond P. Moore on 1/29/2021. (Text Only Entry) (rmsec )
Jan 28, 2021 41 Motion to Amend/Correct/Modify (3)
Docket Text: Stipulated MOTION to Amend/Correct/Modify [31] Scheduling Order by Defendant Ultrasonic Scanning Services LLC. (Robinson, Jack)
Dec 17, 2020 40 Order on Motion for Extension of Time to File (1)
Docket Text: Minute ORDER by Magistrate Judge Michael E. Hegarty on 17 December 2020. For good cause shown, Plaintiff's "Unopposed Motion for Two-Week Extension of Time to File Fed. R. Civ. P. 26(a)(2) Disclosures" [38] is granted. Section 9 of the scheduling order is modified as follows: d(3). Expert Designations: December 31, 2020.(cmadr, )
Dec 17, 2020 N/A Memorandum (0)
Docket Text: MEMORANDUM regarding [38] Third MOTION for Extension of Time to File Expert Disclosures filed by Sonic Inspection Corporation. Motion referred to Magistrate Judge Michael E. Hegarty. By Judge Raymond P. Moore on 12/17/2020. (Text Only Entry) (rmsec )
Dec 17, 2020 38 Motion for Extension of Time (2)
Docket Text: Third MOTION for Extension of Time to File Expert Disclosures by Plaintiff Sonic Inspection Corporation. (Olona, Richard)
Dec 15, 2020 37 Order on Motion for Extension of Time to File (1)
Docket Text: Minute ORDER by Magistrate Judge Michael E. Hegarty on 15 December 2020. For good cause shown, Plaintiff's "Motion for Three-Day Extension of Time to File Fed. R. Civ. P. 26(a)(2) Disclosures" [35] is granted. Section 9 of the scheduling order is modified as follows: d(3). Expert Designations: December 17, 2020(cmadr, )
Dec 14, 2020 35 Motion for Extension of Time (2)
Docket Text: Second MOTION for Extension of Time to File Expert Disclosures by Plaintiff Sonic Inspection Corporation. (Olona, Richard)
Dec 14, 2020 N/A Memorandum (0)
Docket Text: MEMORANDUM regarding [35] Second MOTION for Extension of Time to File Expert Disclosures filed by Sonic Inspection Corporation. Motion referred to Magistrate Judge Michael E. Hegarty. By Judge Raymond P. Moore on 12/14/2020. (Text Only Entry) (rmsec )
Nov 25, 2020 34 Order on Motion for Extension of Time to File (1)
Docket Text: MINUTE ORDER by Magistrate Judge Michael E. Hegarty on 11/25/2020. For good cause shown, Plaintiff's "Unopposed Motion for Two-Week Extension of Time to File Fed. R. Civ. P. 26(a)(2) Disclosures" [filed November 25, 2020; ECF [32]] is granted. Section 9 of the scheduling order is modified as follows:d(3). Expert Designations: December 14, 2020. (agarc, )
Nov 25, 2020 N/A Memorandum (0)
Docket Text: MEMORANDUM regarding [32] First MOTION for Extension of Time to File Expert Disclosures filed by Sonic Inspection Corporation. Motion referred to Magistrate Judge Michael E. Hegarty. By Judge Raymond P. Moore on 11/25/2020. (Text Only Entry) (rmsec )
Nov 25, 2020 32 Motion for Extension of Time (2)
Docket Text: First MOTION for Extension of Time to File Expert Disclosures by Plaintiff Sonic Inspection Corporation. (Olona, Richard)
Jul 27, 2020 31 Scheduling Order (8)
Docket Text: SCHEDULING ORDER by Magistrate Judge Michael E. Hegarty on 27 July 2020. (cmadr, )
Jul 27, 2020 30 Scheduling Conference (1)
Docket Text: COURTROOM MINUTES for proceedings held before Magistrate Judge Michael E. Hegarty: Scheduling Conference held on 7/27/2020. Discovery Deadline: January 29, 2021. Dispositive Motion Deadline: March 5, 2021. Initial Rule 26(a)(2) Disclosures: November 30, 2020. Rebuttal Rule 26(a)(2) Disclosures: January 6, 2021. Final Pretrial Conference set for 3/29/2021 01:15 PM in Courtroom A 501 before Magistrate Judge Michael E. Hegarty. FTR: A501. (cthom, )
Jul 1, 2020 29 Minute Order (1)
Docket Text: MINUTE ORDER by Magistrate Judge Michael E. Hegarty on 1 July 2020. Due to a conflict in the Court's calendar, the Scheduling Conference currently set in this case on July 27, 2020 will now commence at 10:15 a.m. that same day in Courtroom A-501, on the fifth floor of the Alfred A. Arraj United States Courthouse located at 901 19th Street, Denver, Colorado. Counsel for the parties shall appear at the conference and may appear in person or by telephone. Anyone appearing in person shall comply with the Court's General Order 2020-10: Court Operations During the COVID-19 Pandemic, which may be accessed at www.cod.uscourts.gov. Anyone appearing by telephone shall call the following conference line at the appointed time: Number: 888-278-0296. Access code: 8212991#. (cmadr, )
Jun 12, 2020 28 Answer to Complaint (9)
Docket Text: ANSWER to Complaint by Ultrasonic Scanning Services LLC.(Robinson, Jack)
Jun 10, 2020 N/A Minute Order (0)
Docket Text: MINUTE ORDER: With the assignment of this matter, the parties are advised that throughout this case they are expected to be familiar and comply with not only the Local Rules of this District, but also Judge Raymond P. Moore's Civil Practice Standards, which may be found at: http://www.cod.uscourts.gov/JudicialOfficers/ActiveArticleIIIJudges/HonRaymondPMoore.aspx. SO ORDERED by Judge Raymond P. Moore on 6/10/2020. (Text Only Entry) (rmsec )
Jun 10, 2020 N/A Order Referring Case to Magistrate Judge (0)
Docket Text: ORDER REFERRING CASE to Magistrate Judge Michael E. Hegarty. Pursuant to 28 U.S.C. ยง 636(b)(1)(A) and (B) and Fed. R. Civ. P. 72(a) and (b), this case is referred to the assigned United States Magistrate Judge to (1) convene a scheduling conference under Fed. R. Civ. P. 16(b) and enter a scheduling order meeting the requirements of D.C.COLO.LCivR 16.2, (2) conduct such status conferences and issue such orders necessary for compliance with the scheduling order, including amendments or modifications of the scheduling order upon a showing of good cause, (3) hear and determine pretrial matters, including discovery and other non-dispositive motions, (4) conduct a pretrial conference and enter a pretrial order, and (5) conduct hearings, including evidentiary hearings, and submit proposed findings of fact and recommendations for rulings on dispositive motions. Court sponsored alternative dispute resolution is governed by D.C.COLO.LCivR 16.6. On the recommendation or informal request of the magistrate judge or on the request of the parties by motion, this court may direct the parties to engage in an early neutral evaluation, a settlement conference, or another alternative dispute resolution proceeding. By Judge Raymond P. Moore on 6/10/2020. (Text Only Entry) (rmsec)
Jun 9, 2020 N/A Case Reassigned (0)
Docket Text: CASE REASSIGNED, pursuant to [24] Minute Order. All parties do not consent. This case is randomly reassigned to Judge Moore. All future pleadings should be designated as 20-cv-01000-RM. (Text Only Entry) (apesa, )
Jun 9, 2020 24 Minute Order (1)
Docket Text: MINUTE ORDER, by Magistrate Judge Michael E. Hegarty on 6/9/2020. Pursuant to the consent form filed by the parties declining consent under the D.C. Colo.LCivR 40.1(c) (ECF [23]), the Court directs the Clerk of the Court to reassign this case under D.C. Colo. LCivR 40.1(a). (apesa, )
Jun 9, 2020 23 Consent to Jurisdiction of Magistrate Judge (2)
Docket Text: CONSENT to Jurisdiction of Magistrate Judge by Defendant Ultrasonic Scanning Services LLC All parties do not consent.. (Robinson, Jack)
Jun 9, 2020 22 Order on Motion to Continue (2)
Docket Text: MINUTE ORDER, by Magistrate Judge Michael E. Hegarty on 6/9/2020. Consent Form due by 7/7/2020. Proposed Scheduling Order due 7/20/2020. Scheduling Conference set for 7/27/2020 01:45 PM in Courtroom A 501 before Magistrate Judge Michael E. Hegarty. (apesa, )
Jun 8, 2020 21 Proposed Order (PDF Only) Proposed Order Rescheduling Scheduling Planning Confer (1)
Jun 8, 2020 21 Main Document (2)
Docket Text: Unopposed MOTION to Continue Scheduling Planning Conference by Plaintiff Sonic Inspection Corporation. (Attachments: # (1) Proposed Order (PDF Only) Proposed Order Rescheduling Scheduling Planning Conference)(Olona, Richard)
Jun 8, 2020 N/A Case Reassigned (0)
Docket Text: CASE REASSIGNED pursuant to [19] Order of Recusal. This case is randomly reassigned to Judge Michael E. Hegarty. All future pleadings should be designated as 20-cv-01000-MEH. (Text Only Entry) (rvill, )
Jun 8, 2020 19 Order of Recusal (2)
Docket Text: ORDER OF RECUSAL by Magistrate Judge N. Reid Neureiter on 06/08/2020. (rvill, )
Jun 8, 2020 18 Notice of Entry of Appearance (2)
Docket Text: NOTICE of Entry of Appearance by Jack David Robinson on behalf of Ultrasonic Scanning Services LLCAttorney Jack David Robinson added to party Ultrasonic Scanning Services LLC(pty:dft) (Robinson, Jack)
May 28, 2020 N/A Notice of Noncompliance with Court Procedures/Rules (0)
Docket Text: ADVISORY NOTICE OF NONCOMPLIANCE WITH COURT RULES/PROCEDURES re: [16] Notice of Entry of Appearance filed by attorney Richard G. Olona. Attorney has used an incorrect signature format in violation of D.C.COLO.LCivR 5.1(a) and 4.3(a) of the Electronic Case Filing Procedures (Civil cases). DO NOT REFILE THE DOCUMENT. In the future, the filer must affix an electronic s/signature and s/followed by a typed, not an inked, signature to all future documents.(Text Only Entry) (rvill, )
May 28, 2020 16 Notice of Entry of Appearance (2)
Docket Text: NOTICE of Entry of Appearance by Richard G. Olona on behalf of Sonic Inspection CorporationAttorney Richard G. Olona added to party Sonic Inspection Corporation(pty:pla) (Olona, Richard)
May 22, 2020 15 Order on Motion for Extension of Time to Answer or Otherwise Respond (1)
Docket Text: MINUTE ORDER granting [13] Motion for Extension of Time to Answer or Otherwise Respond by Magistrate Judge N. Reid Neureiter on 5/22/2020. Ultrasonic Scanning Services LLC answer due 6/12/2020. PLEASE READ ATTACHED MINUTE ORDER. (tsher, )
May 22, 2020 14 Notice of Entry of Appearance (2)
Docket Text: NOTICE of Entry of Appearance by Brendan O'Rourke Powers on behalf of Ultrasonic Scanning Services LLCAttorney Brendan O'Rourke Powers added to party Ultrasonic Scanning Services LLC(pty:dft) (Powers, Brendan)
May 22, 2020 13 Motion for Extension of Time to File Answer or Otherwise Respond (4)
Docket Text: Unopposed MOTION for Extension of Time to File Answer or Otherwise Respond re [1] Complaint, by Defendant Ultrasonic Scanning Services LLC. (Murley, Carl)
May 6, 2020 12 Order on Motion to Withdraw as Attorney (1)
Docket Text: MINUTE ORDER granting [10] Motion to Withdraw as Attorney and granting [11] Motion to Withdraw as Attorney by Magistrate Judge N. Reid Neureiter on 5/6/2020. Attorneys Caroline Elizabeth Bryce and Matthew C. Holohan terminated from this case. PLEASE READ ATTACHED MINUTE ORDER. (tsher, )
May 5, 2020 11 Proposed Order (PDF Only) (1)
May 5, 2020 11 Main Document (3)
Docket Text: MOTION to Withdraw as Attorney by Plaintiff Sonic Inspection Corporation. (Attachments: # (1) Proposed Order (PDF Only))(Bryce, Caroline)
May 5, 2020 10 Proposed Order (PDF Only) (1)
May 5, 2020 10 Main Document (3)
Docket Text: MOTION to Withdraw as Attorney by Plaintiff Sonic Inspection Corporation. (Attachments: # (1) Proposed Order (PDF Only))(Holohan, Matthew)
May 4, 2020 9 Summons Returned Executed (3)
Docket Text: SUMMONS Returned Executed by Sonic Inspection Corporation. Ultrasonic Scanning Services LLC served on 5/1/2020, answer due 5/22/2020. (Holohan, Matthew)
Apr 10, 2020 8 Order (2)
Docket Text: ORDER by Magistrate Judge N. Reid Neureiter on 4/10/2020. Consent Form due by 6/17/2020. Scheduling Conference set for 7/1/2020 10:30 AM in Courtroom C203 before Magistrate Judge N. Reid Neureiter. (tsher, )
Apr 9, 2020 7 Magistrate Judge Consent Form (4)
Apr 9, 2020 7 Main Document (2)
Docket Text: SUMMONS issued by Clerk. (Attachments: # (1) Magistrate Judge Consent Form) (alave, )
Apr 9, 2020 N/A Case Assigned to Judge (0)
Docket Text: Case assigned to Magistrate Judge N. Reid Neureiter. Text Only Entry. (alave, )
Apr 9, 2020 5 Report on the Filing or Determination of Patent or Trademark (1)
Docket Text: Report re Patent/Trademark: Report on the filing of an action emailed (NEF) to the Director of the U.S. Patent and Trademark Office. (alave, )
Apr 9, 2020 N/A Administrative Notice (0)
Docket Text: Administrative Notice: Duplicate filing fee received. Financial notified and a refund is pending. (Text Only Entry) (cmadr, )
Apr 9, 2020 3 Corporate Disclosure Statement (2)
Docket Text: CORPORATE DISCLOSURE STATEMENT. (Bryce, Caroline)
Apr 9, 2020 2 Summons Request (2)
Docket Text: SUMMONS REQUEST as to Ultrasonic Scanning Services LLC re [1] Complaint, by Plaintiff Sonic Inspection Corporation. (Holohan, Matthew)
Apr 9, 2020 1 Civil Cover Sheet (1)
Apr 9, 2020 1 Summons (2)
Apr 9, 2020 1 Exhibit A (1)
Apr 9, 2020 1 Main Document (14)
Docket Text: COMPLAINT with Jury Demand against Ultrasonic Scanning Services LLC (Filing fee $ 400,Receipt Number 1082-7244465)Attorney Matthew C. Holohan added to party Sonic Inspection Corporation(pty:pla), filed by Sonic Inspection Corporation. (Attachments: # (1) Exhibit A, # (2) Summons, # (3) Civil Cover Sheet)(Holohan, Matthew)
Menu