Search
Patexia Research
Case number 1:19-cv-00503

TURN AND BANK HOLDINGS, LLC et al v. AVCO CORPORATION, et al > Documents

Date Field Doc. No.Description (Pages)
Mar 18, 2020 N/A Case Reported Settled at Mediation (0)
Docket Text: Case Reported Settled at Mediation (Gammon, Cheryl)
Mar 18, 2020 N/A Case Reported Settled (0)
Docket Text: Case Reported Settled - Stipulation of Dismissal due by 4/18/2020. (Gammon, Cheryl)
Mar 18, 2020 120 Report of Mediation (1)
Docket Text: REPORT OF MEDIATOR from James L. Gale - Mediation Held on 3/6/2020. Complete settlement of the case. (Gammon, Cheryl)
Mar 16, 2020 119 Order (8)
Docket Text:CONSENT ORDER AND DISMISSAL WITH PREJUDICE re [118] Stipulation for Compromise Settlement signed by JUDGE CATHERINE C. EAGLES on 3/16/2020 as set out herein. This case and all claims and counterclaims are DISMISSED with prejudice (without waiver of any claims or counterclaims asserted in the action pending in the Middle District of Pennsylvania) and the Clerk shall note this matter as closed. (Sheets, Jamie)
Mar 15, 2020 N/A Case Referred to Judge (0)
Docket Text: CASE REFERRED RE: [118] Stipulation for Compromise Settlement to JUDGE CATHERINE C. EAGLES (Sanders, Marlene)
Mar 13, 2020 118 Stipulation for Compromise Settlement (8)
Docket Text: STIPULATION for Compromise Settlement through a Consent Order and Dismissal with Prejudice. (MATTHEWS, RICHARD)
Mar 12, 2020 116 Order (1)
Docket Text:USCA ORDER. Upon consideration of the stipulated motion to voluntarily dismiss, the court dismisses this appeal, upon such terms as have been agreed to by the parties, pursuant to Rule 42(b) of the Federal Rules of Appellate Procedure. USCA Case Number 19-2245. (Sheets, Jamie)
Mar 12, 2020 117 USCA Mandate (1)
Docket Text: MANDATE of USCA as to [69] Notice of Appeal filed by AVCO CORPORATION, AVSTAR FUEL SYSTEMS, INC. This court's order dismissing this appeal pursuant to Local Rule 42(b) takes effect today. This constitutes the formal mandate of this court issued pursuant to Rule 41(a) of the Federal Rules of Appellate Procedure. USCA Case Number 19-2245. (Sheets, Jamie)
Mar 9, 2020 115 Response in Opposition to Motion (27)
Docket Text: RESPONSE in Opposition re [108] MOTION to Compel Discovery filed by AVCO CORPORATION, AVSTAR FUEL SYSTEMS, INC. filed by PRECISION AIRMOTIVE, LLC, TURN AND BANK HOLDINGS, LLC. Replies due by 3/23/2020 (MATTHEWS, RICHARD)
Mar 4, 2020 N/A Set/Reset Deadlines/Hearings (0)
Docket Text: Reset Hearings: Motion Hearing set for 3/19/2020 09:30 AM in Winston-Salem Courtroom #3 before MAG/JUDGE JOI ELIZABETH PEAKE. (Sheets, Jamie)
Mar 4, 2020 114 Order (2)
Docket Text:ORDER signed by MAG/JUDGE JOI ELIZABETH PEAKE on 3/4/2020; that in light of the Parties' Joint Notice [Doc.#[113]], the hearing scheduled for March 5, 2020 will be continued to March 19, 2020 at 9:30 a.m., and the Parties will file a supplemental Notice by March 17, 2020, setting out the status of any discovery disputes that remain to be heard. The Court does not anticipate extending the current June 1, 2020 deadline for the close of expert discovery, and the Parties are directed to plan accordingly. (Sheets, Jamie)
Mar 3, 2020 113 Notice (Other) (4)
Docket Text: NOTICE by AVCO CORPORATION, AVSTAR FUEL SYSTEMS, INC. re [106] Order on Motion for Extension of Time,, Joint Notice (SEGARS, THOMAS)
Mar 2, 2020 111 Order (1)
Docket Text:ORDER signed by MAG/JUDGE JOI ELIZABETH PEAKE on 3/2/2020; that the Court will consider the Motion to Compel [Doc. #[108]] at the hearing on Thursday, March 5, 2020. Any response by Plaintiffs should be filed by 5:00 pm on Wednesday, March 4, 2020. (Sheets, Jamie)
Mar 2, 2020 112 Order on Motion for Extension of Time (1)
Docket Text:ORDER GRANTING CONSENT MOTION TO EXTEND MEDIATION DEADLINE signed by MAG/JUDGE JOI ELIZABETH PEAKE on 3/2/2020; that the Consent Motion to Extend Mediation Deadline [Doc. #[107]] is GRANTED, and the deadline for mediation is extended up to and including March 13, 2020. (Sheets, Jamie)
Feb 26, 2020 110 Order on Motion to Seal (4)
Docket Text:ORDER signed by JUDGE CATHERINE C. EAGLES on 2/26/2020; that: 1. The Clerk is directed to strike the unredacted Asset Purchase Agreement, Doc. [64]-1, from the record. As such, the document will no longer be publicly available and the defendants' motion to seal, Doc. [62], is DENIED as moot. 2. As to the deposition transcripts, Docs. [64]-2[64]-5, and the index to the exhibits at Doc. [64], the motion to seal, Doc. [62], is DENIED, and the Clerk shall unseal these exhibits no earlier than five business days from the date of this Order. (Sheets, Jamie)
Feb 25, 2020 N/A Motions Referred (0)
Docket Text: Motions Referred: RE: [107] Consent MOTION for Extension of Time Consent Motion to Extend Mediation Deadline to MAG/JUDGE JOI ELIZABETH PEAKE (Sanders, Marlene)
Feb 25, 2020 N/A Motions Referred (0)
Docket Text: Motions Referred: RE: [108] MOTION to Compel Discovery and Request for Expedited Briefing to MAG/JUDGE JOI ELIZABETH PEAKE. (Sanders, Marlene)
Feb 24, 2020 105 Notice of Hearing (1)
Docket Text: NOTICE of Hearing: Motion Hearing set for 3/5/2020 10:00 AM in Winston-Salem Courtroom #3 before MAG/JUDGE JOI ELIZABETH PEAKE. (Garrett, Kim)
Feb 24, 2020 106 Order on Motion for Extension of Time (2)
Docket Text:ORDER signed by MAG/JUDGE JOI ELIZABETH PEAKE on 2/24/2020; that the Consent Motion to Extend Mediation Deadline [Doc. #[89]] is GRANTED, and the deadline for mediation is extended up to and including February 28, 2020. FURTHER that the Motions to Compel [Doc. #[93], #[100]] are set for hearing on Thursday, March 5, 2020, at 10:00 a.m. in the United States Courthouse, Winston-Salem, North Carolina. The Parties must meet and confer by March 2, 2020, and file a Joint Notice by March 3, 2020, as set out above. (Sheets, Jamie)
Feb 24, 2020 107 Motion for Extension of Time (3)
Docket Text: Consent MOTION for Extension of Time Consent Motion to Extend Mediation Deadline by AVCO CORPORATION, AVSTAR FUEL SYSTEMS, INC.. (PACKER, LESLIE)
Feb 24, 2020 108 Main Document (4)
Docket Text: MOTION to Compel Discovery and Request for Expedited Briefing by AVCO CORPORATION, AVSTAR FUEL SYSTEMS, INC.. Response to Motion due by 3/9/2020 (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, # (10) Exhibit J, # (11) Exhibit K, # (12) Exhibit L, # (13) Exhibit M)(GOSS, KENT) Modified on 2/25/2020 to clarify document title (Sanders, Marlene)
Feb 24, 2020 108 Exhibit A (14)
Feb 24, 2020 108 Exhibit B (12)
Feb 24, 2020 108 Exhibit C (13)
Feb 24, 2020 108 Exhibit D (13)
Feb 24, 2020 108 Exhibit E (14)
Feb 24, 2020 108 Exhibit F (10)
Feb 24, 2020 108 Exhibit G (16)
Feb 24, 2020 108 Exhibit H (9)
Feb 24, 2020 108 Exhibit I (7)
Feb 24, 2020 108 Exhibit J (3)
Feb 24, 2020 108 Exhibit K (4)
Feb 24, 2020 108 Exhibit L (3)
Feb 24, 2020 108 Exhibit M (5)
Feb 24, 2020 109 Brief (26)
Docket Text: BRIEF re [108] MOTION to Compel Discovery . (GOSS, KENT)
Feb 23, 2020 104 Response in Support of Motion (8)
Docket Text: REPLY in Support re [100] Emergency MOTION to Compel Deposition of Defendants' General Manager Shannon Massey filed by PRECISION AIRMOTIVE, LLC, TURN AND BANK HOLDINGS, LLC. Replies due by 3/9/2020 (MATTHEWS, RICHARD) Modified on 2/24/2020 to edit text and terminate incorrect deadline. (Sheets, Jamie)
Feb 22, 2020 102 Main Document (6)
Docket Text: RESPONSE in Opposition re [100] Emergency MOTION to Compel Deposition of Defendants' General Manager Shannon Massey filed by PRECISION AIRMOTIVE, LLC, TURN AND BANK HOLDINGS, LLC and Motion for Protective Order filed by AVCO CORPORATION, AVSTAR FUEL SYSTEMS, INC.. Replies due by 3/9/2020 (Attachments: # (1) Exhibit 1 - 2/19/2020 Email from R. Matthews to M. Sanders, et al., and preceding emails)(SEGARS, THOMAS)
Feb 22, 2020 102 Exhibit 1 - 2/19/2020 Email from R. Matthews to M. Sanders, et al., and precedin (8)
Feb 22, 2020 103 Additional Attachments to Main Document (12)
Docket Text: Additional Attachments to Main Document re [102] Response in Opposition to Motion, Exhibit 2 - 2/12/2020 Email from D. Burstein to K. Goss, et al., and preceding emails. (SEGARS, THOMAS)
Feb 21, 2020 N/A Motions Referred (0)
Docket Text: Motions Referred: RE: [100] Emergency MOTION to Compel Deposition of Defendants' General Manager Shannon Massey to MAG/JUDGE JOI ELIZABETH PEAKE (Sanders, Marlene)
Feb 21, 2020 100 Main Document (6)
Docket Text: Emergency MOTION to Compel Deposition of Defendants' General Manager Shannon Massey by PRECISION AIRMOTIVE, LLC, TURN AND BANK HOLDINGS, LLC. Response to Motion due by 3/13/2020 (Attachments: # (1) Exhibit A- Supplemental Disclosures, # (2) Exhibit B- Massey NOD, # (3) Exhibit C- Second Supplemental Disclosures, # (4) Text of Proposed Order Proposed Order)(MATTHEWS, RICHARD)
Feb 21, 2020 100 Exhibit A- Supplemental Disclosures (9)
Feb 21, 2020 100 Exhibit B- Massey NOD (3)
Feb 21, 2020 100 Exhibit C- Second Supplemental Disclosures (9)
Feb 21, 2020 100 Text of Proposed Order Proposed Order (1)
Feb 21, 2020 101 Main Document (16)
Docket Text: RESPONSE TO MOTION TO COMPEL filed by Defendants AVCO CORPORATION, AVSTAR FUEL SYSTEMS, INC. re [93] MOTION to Compel Discovery filed by PRECISION AIRMOTIVE, LLC, TURN AND BANK HOLDINGS, LLC filed by AVCO CORPORATION, AVSTAR FUEL SYSTEMS, INC.. Replies due by 2/28/2020 (Attachments: # (1) Affidavit Kent B. Goss ISO Defendants' Response in Opposition to Plaintiffs' Motion to Compel Discovery, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Exhibit F, # (8) Exhibit G, # (9) Exhibit H, # (10) Exhibit I, # (11) Exhibit J, # (12) Exhibit K, # (13) Exhibit L, # (14) Exhibit M, # (15) Exhibit N, # (16) Exhibit O, # (17) Exhibit P)(GOSS, KENT)
Feb 21, 2020 101 Affidavit Kent B. Goss ISO Defendants' Response in Opposition to Plaintiffs (6)
Feb 21, 2020 101 Exhibit A (14)
Feb 21, 2020 101 Exhibit B (9)
Feb 21, 2020 101 Exhibit C (16)
Feb 21, 2020 101 Exhibit D (5)
Feb 21, 2020 101 Exhibit E (3)
Feb 21, 2020 101 Exhibit F (3)
Feb 21, 2020 101 Exhibit G (20)
Feb 21, 2020 101 Exhibit H (11)
Feb 21, 2020 101 Exhibit I (35)
Feb 21, 2020 101 Exhibit J (20)
Feb 21, 2020 101 Exhibit K (12)
Feb 21, 2020 101 Exhibit L (40)
Feb 21, 2020 101 Exhibit M (10)
Feb 21, 2020 101 Exhibit N (10)
Feb 21, 2020 101 Exhibit O (7)
Feb 21, 2020 101 Exhibit P (3)
Feb 14, 2020 99 Order (2)
Docket Text:ORDER signed by JUDGE CATHERINE C. EAGLES on 2/14/2020 as set out herein. The Court proposes striking the unredacted version, Doc. [64]-1, from the record and denying that aspect of the motion to seal as moot. The unredacted version would not be publicly available. If any party objects to striking the unredacted exhibit at Doc. [64]-1, it should file an objection no later than February 19, 2020, with a short explanation of the reasons for the objection. (Sheets, Jamie)
Feb 13, 2020 98 Memorandum Opinion and Order (8)
Docket Text:MEMORANDUM OPINION AND ORDER signed by JUDGE CATHERINE C. EAGLES on 2/13/2020. The defendants' motion for reconsideration or to modify (Doc. [54]) is DENIED. The defendants' motion for clarification (Doc. [54]) is GRANTED, and the Court hereby clarifies that nothing in the Preliminary Injunction Order (Doc. [47]) prohibits AVCO and AVStar from communicating with customers or others about previously sold servos bearing the LFC model designations, including referencing the servos by their LFC model designations, as needed and/or as required by the FAA and other regulations, such as in issuing airworthiness directives, service bulletins, and other public safety communications, so long as such communications do not independently create confusion as to whose products they reference. (Daniel, J)
Feb 12, 2020 97 Notice of Master Calendar Hearing (1)
Docket Text: NOTICE of Hearing: Master Trial Calendar: Jury Trial set for 1/4/2021 at 9:30 AM in Unassigned Courtroom before UNASSIGNED JUDGE. Unless the court orders otherwise, pretrial disclosures must be made no later than 12/4/20. Motions in limine must be filed no later than 12/11/20. Any objections to pretrial disclosures and responses to motions in limine must be served and promptly filed no later than 12/18/20. Each party shall file a trial brief, along with proposed instructions on the issues no later than 12/14/20. (Sanders, Marlene)
Feb 11, 2020 96 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Appearance by attorney MICHAEL G. JONES on behalf of Defendant AVCO CORPORATION, Counter Claimant AVCO CORPORATION (JONES, MICHAEL)
Feb 10, 2020 95 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Appearance by attorney GREG A. DRUMRIGHT on behalf of Defendant AVCO CORPORATION (DRUMRIGHT, GREG)
Feb 7, 2020 91 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Appearance by attorney RAIJA J. HORSTMAN on behalf of Defendants AVCO CORPORATION, AVSTAR FUEL SYSTEMS, INC. (HORSTMAN, RAIJA)
Feb 7, 2020 92 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Appearance by attorney DYLAN S. BURSTEIN on behalf of Defendants AVCO CORPORATION, AVSTAR FUEL SYSTEMS, INC. (BURSTEIN, DYLAN)
Feb 7, 2020 93 Motion to Compel Discovery (3)
Docket Text: MOTION to Compel Discovery by PRECISION AIRMOTIVE, LLC, TURN AND BANK HOLDINGS, LLC. Response to Motion due by 2/21/2020 (MATTHEWS, RICHARD)
Feb 7, 2020 94 Main Document (22)
Docket Text: MEMORANDUM filed by Plaintiffs PRECISION AIRMOTIVE, LLC, TURN AND BANK HOLDINGS, LLC, Counter Defendants PRECISION AIRMOTIVE, LLC, TURN AND BANK HOLDINGS, LLC re [93] MOTION to Compel Discovery filed by PRECISION AIRMOTIVE, LLC, TURN AND BANK HOLDINGS, LLC. (Attachments: # (1) Exhibit A. AVCO RFP Responses, # (2) Exhibit B. AVStar RFP Responses, # (3) Exhibit C. AVCO RFA Responses, # (4) Exhibit D. AVStar RFA Responses, # (5) Exhibit E. AVCO ROG Responses, # (6) Exhibit F. AVStar ROG Responses, # (7) Exhibit G. 11 Dec 2019 Ltr Matthews to Goss, # (8) Exhibit H. Defendants' Initial Disclosures, # (9) Exhibit I. AVStar Second RFP Responses, # (10) Exhibit J. AVStar Second ROG Responses, # (11) Exhibit K. AVCO Second RFP Responses, # (12) Exhibit 6 Feb Email from K. Goss)(MATTHEWS, RICHARD)
Feb 7, 2020 94 Exhibit A. AVCO RFP Responses (20)
Feb 7, 2020 94 Exhibit B. AVStar RFP Responses (19)
Feb 7, 2020 94 Exhibit C. AVCO RFA Responses (11)
Feb 7, 2020 94 Exhibit D. AVStar RFA Responses (11)
Feb 7, 2020 94 Exhibit E. AVCO ROG Responses (31)
Feb 7, 2020 94 Exhibit F. AVStar ROG Responses (28)
Feb 7, 2020 94 Exhibit G. 11 Dec 2019 Ltr Matthews to Goss (7)
Feb 7, 2020 94 Exhibit H. Defendants' Initial Disclosures (8)
Feb 7, 2020 94 Exhibit I. AVStar Second RFP Responses (9)
Feb 7, 2020 94 Exhibit J. AVStar Second ROG Responses (10)
Feb 7, 2020 94 Exhibit K. AVCO Second RFP Responses (9)
Feb 7, 2020 94 Exhibit 6 Feb Email from K. Goss (2)
Feb 6, 2020 90 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Appearance by attorney THOMAS HAMILTON SEGARS on behalf of Defendants AVCO CORPORATION, AVSTAR FUEL SYSTEMS, INC., Counter Claimants AVCO CORPORATION, AVSTAR FUEL SYSTEMS, INC. (SEGARS, THOMAS)
Feb 3, 2020 N/A Motions Referred (0)
Docket Text: Motions Referred: RE: [89] Consent MOTION for Extension of Time Consent Motion to Extend Mediation Deadline to MAG/JUDGE JOI ELIZABETH PEAKE (Sanders, Marlene)
Jan 31, 2020 89 Main Document (3)
Docket Text: Consent MOTION for Extension of Time Consent Motion to Extend Mediation Deadline by AVCO CORPORATION, AVSTAR FUEL SYSTEMS, INC.. (Attachments: # (1) Text of Proposed Order)(PACKER, LESLIE)
Jan 31, 2020 89 Text of Proposed Order (1)
Jan 30, 2020 88 Order on Motion for Extension of Time to File (1)
Docket Text:ORDER signed by MAG/JUDGE JOI ELIZABETH PEAKE on 01/30/2020, that the Joint Motion for Extension of Time [Doc. #[87]] is GRANTED and the deadline to file the Stipulation of Dismissal is extended up to and including January 31, 2020.(Taylor, Abby)
Jan 22, 2020 N/A Motions Referred (0)
Docket Text: Motions Referred: RE: [87] Joint MOTION for Extension of Time to File Stipulation of Dismissal to MAG/JUDGE JOI ELIZABETH PEAKE (Sanders, Marlene)
Jan 21, 2020 87 Main Document (5)
Docket Text: Joint MOTION for Extension of Time to File Stipulation of Dismissal by PRECISION AIRMOTIVE, LLC, TURN AND BANK HOLDINGS, LLC. (Attachments: # (1) Text of Proposed Order)(MATTHEWS, RICHARD)
Jan 21, 2020 87 Text of Proposed Order (1)
Dec 18, 2019 N/A Case Reported Settled (0)
Docket Text: Case Reported Settled by counsel for Plaintiff. Stipulation of Dismissal due by 1/21/2020. (Sanders, Marlene)
Dec 16, 2019 N/A Motions Referred (0)
Docket Text: Motions Referred: RE: [85] Consent MOTION for Extension of Time to Complete Discovery Consent Motion to Extend Discovery and Dispositive Motion Deadlines to MAG/JUDGE JOI ELIZABETH PEAKE (Sanders, Marlene)
Dec 16, 2019 86 Order on Motion for Extension of Time to Complete Discovery (2)
Docket Text:ORDER GRANTING CONSENT MOTION TO EXTEND DISCOVERY DEADLINE signed by MAG/JUDGE JOI ELIZABETH PEAKE on 12/16/2019; that the Consent Motion [Doc. #[85]] is GRANTED, and the Court amends the parties' scheduling order as follows: 1. The parties shall complete fact discovery by March 2, 2020. 2. The parties shall file any expert report on which that party bears the burden of persuasion/proof by April 1, 2020. 3. The parties shall file any rebuttal expert reports by May 1, 2020. 4. The parties shall complete expert discovery by June 1, 2020. 5. The parties shall file any dispositive motions by July 1, 2020. The Court does not anticipate further extensions of these deadlines, as noted above. (Sheets, Jamie)
Dec 12, 2019 85 Main Document (5)
Docket Text: Consent MOTION for Extension of Time to Complete Discovery Consent Motion to Extend Discovery and Dispositive Motion Deadlines by AVCO CORPORATION, AVSTAR FUEL SYSTEMS, INC.. (Attachments: # (1) Text of Proposed Order)(PACKER, LESLIE)
Dec 12, 2019 85 Text of Proposed Order (2)
Dec 9, 2019 N/A Motions Submitted (0)
Docket Text: Motions Submitted: [54] MOTION for Reconsideration re [47] Preliminary Injunction, [46] Memorandum Opinion and Order, Defendants Motion for Reconsideration or in the Alternative, to Clarify and/or Modify Order on Preliminary Injunction, [62] MOTION to Seal Defendants Motion to File Under Seal Plaintiffs' Exhibits to JUDGE CATHERINE C. EAGLES. (Sanders, Marlene)
Dec 9, 2019 84 Corrected Document (17)
Docket Text: Corrected document re [80] Reply to Response to Motion,. (GOSS, KENT)
Dec 6, 2019 80 Reply to Response to Motion (16)
Docket Text: REPLY, filed by Defendants AVCO CORPORATION, AVSTAR FUEL SYSTEMS, INC., to Response to [54] MOTION for Reconsideration re [47] Preliminary Injunction, [46] Memorandum Opinion and Order, Defendants Motion for Reconsideration or in the Alternative, to Clarify and/or Modify Order on Preliminary Injunction filed by AVCO CORPORATION, AVSTAR FUEL SYSTEMS, INC.. (GOSS, KENT)
Dec 6, 2019 81 Declaration (22)
Docket Text: DECLARATION filed by Defendants AVCO CORPORATION, AVSTAR FUEL SYSTEMS, INC. re [80] Reply to Response to Motion, filed by AVCO CORPORATION, AVSTAR FUEL SYSTEMS, INC.. (GOSS, KENT)
Dec 6, 2019 82 Main Document (3)
Docket Text: DECLARATION filed by Defendants AVCO CORPORATION, AVSTAR FUEL SYSTEMS, INC. re [80] Reply to Response to Motion, filed by AVCO CORPORATION, AVSTAR FUEL SYSTEMS, INC.. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C)(GOSS, KENT)
Dec 6, 2019 82 Exhibit A (34)
Dec 6, 2019 82 Exhibit B (3)
Dec 6, 2019 82 Exhibit C (3)
Dec 6, 2019 83 Declaration (3)
Docket Text: DECLARATION filed by Defendants AVCO CORPORATION, AVSTAR FUEL SYSTEMS, INC. re [80] Reply to Response to Motion, filed by AVCO CORPORATION, AVSTAR FUEL SYSTEMS, INC.. (GOSS, KENT)
Nov 22, 2019 79 Response in Opposition to Motion (25)
Docket Text: RESPONSE in Opposition re [54] MOTION for Reconsideration re [47] Preliminary Injunction, [46] Memorandum Opinion and Order, Defendants Motion for Reconsideration or in the Alternative, to Clarify and/or Modify Order on Preliminary Injunction filed by AVCO CORPORATION, AVSTAR FUEL SYSTEMS, INC. filed by PRECISION AIRMOTIVE, LLC, TURN AND BANK HOLDINGS, LLC. Replies due by 12/6/2019 (MATTHEWS, RICHARD)
Nov 14, 2019 77 Certificate-Other (2)
Docket Text: CERTIFICATE re [47] Preliminary Injunction, AVCO's Certificate of Compliance with Preliminary Injunction by Defendants AVCO CORPORATION, AVSTAR FUEL SYSTEMS, INC., Counter Claimants AVCO CORPORATION, AVSTAR FUEL SYSTEMS, INC.. (PACKER, LESLIE)
Nov 14, 2019 78 Certificate-Other (2)
Docket Text: CERTIFICATE re [47] Preliminary Injunction, AVStar Fuel Systems Certificate of Compliance with Preliminary Injunction by Defendants AVCO CORPORATION, AVSTAR FUEL SYSTEMS, INC., Counter Claimants AVCO CORPORATION, AVSTAR FUEL SYSTEMS, INC.. (PACKER, LESLIE)
Nov 8, 2019 N/A Motions Submitted (0)
Docket Text: Motions Submitted: [74] Consent MOTION for Extension of Time to File Response/Reply to Defendants' Motion for Reconsideration to JUDGE CATHERINE C. EAGLES. (Sanders, Marlene)
Nov 8, 2019 75 Main Document (8)
Docket Text: RESPONSE in Support re [62] MOTION to Seal Defendants Motion to File Under Seal Plaintiffs' Exhibits[If the party filing this motion is not the party claiming confidentiality, the party claiming confidentiality will have 14 days to file a Brief in a filed by PRECISION AIRMOTIVE, LLC, TURN AND BANK HOLDINGS, LLC. Replies due by 11/22/2019 (Attachments: # (1) Exhibit 1- Redacted APA, # (2) Text of Proposed Order)(MATTHEWS, RICHARD)
Nov 8, 2019 75 Exhibit 1- Redacted APA (53)
Nov 8, 2019 75 Text of Proposed Order (1)
Nov 8, 2019 76 Order on Motion for Extension of Time to File Response/Reply (1)
Docket Text:ORDER signed by Judge Catherine C. Eagles on 11/08/2019, that the deadline for Plaintiffs to response to Defendants' Motion for Reconsideration up to and including November 22, 2019, and for Defendants to file a Reply thereto up to and including December 6, 2019. Responses due by 11/22/2019 Replies due by 12/6/2019. (Coyne, Michelle)
Nov 7, 2019 73 USCA Notice of Docketing ROA (1)
Docket Text: NOTICE of Docketing Appeal from USCA re [69] Notice of Appeal filed by AVCO CORPORATION, AVSTAR FUEL SYSTEMS, INC. USCA Case Number 19-2245. USCA Case Manager: Richard H. Sewell. (Coyne, Michelle)
Nov 7, 2019 74 Main Document (3)
Docket Text: Consent MOTION for Extension of Time to File Response/Reply to Defendants' Motion for Reconsideration by PRECISION AIRMOTIVE, LLC, TURN AND BANK HOLDINGS, LLC. (Attachments: # (1) Text of Proposed Order)(MATTHEWS, RICHARD)
Nov 7, 2019 74 Text of Proposed Order (1)
Nov 6, 2019 72 Order Appointing Mediator (1)
Docket Text:ORDER Appointing JAMES L. GALE as the Mediator pursuant to LR 83.9d(a). Signed by John S. Brubaker, Clerk of Court. (Gammon, Cheryl)
Nov 5, 2019 71 Notice (Other) (2)
Docket Text: NOTICE by AVCO CORPORATION, AVSTAR FUEL SYSTEMS, INC. re [66] Order, Notice of Designation of Mediator (PACKER, LESLIE)
Oct 31, 2019 70 Electronic Transmission of Notice of Appeal and Docket Sheet to USCA (1)
Docket Text: Electronic Transmission of Notice of Appeal and Docket Sheet to US Court of Appeals re [69] Notice of Appeal. (Butler, Carol)
Oct 30, 2019 67 Order on Motion for Protective Order (15)
Docket Text:STIPULATED PROTECTIVE ORDER, signed by MAG/JUDGE JOI ELIZABETH PEAKE on 10/30/2019, granting [63] Motion for Protective Order as stipulated herein.(Butler, Carol)
Oct 30, 2019 68 Protective Order (5)
Docket Text:SUPPLEMENTAL PROTECTIVE ORDER, signed by MAG/JUDGE JOI ELIZABETH PEAKE on 10/30/2019, that the stipulated protective order is LIMITED and MODIFIED as set out herein. (Butler, Carol)
Oct 30, 2019 69 Notice of Appeal (2)
Docket Text: NOTICE OF APPEAL as to [47] Preliminary Injunction, [46] Memorandum Opinion and Order, [40] Memorandum Opinion and Order by AVCO CORPORATION, AVSTAR FUEL SYSTEMS, INC. Filing fee $ 505, receipt number 0418-2685744. (PACKER, LESLIE)
Oct 29, 2019 65 Order on Motion to Withdraw as Attorney (1)
Docket Text:ORDER signed by MAG/JUDGE JOI ELIZABETH PEAKE on 10/29/2019; that the Motion to Withdraw [Doc. #[51]] is GRANTED, and the lawyers of record from the law firm of Womble Bond Dickinson (US) LLP, namely M. Elizabeth ONeill, John F. Morrow, Jr., Jacob S. Wharton, and Brent F. Powell, are hereby terminated as counsel of record and the Clerk is instructed to remove them from receipt of ECF notifications for this case. (Sheets, Jamie)
Oct 29, 2019 66 Order (2)
Docket Text:ORDER signed by MAG/JUDGE JOI ELIZABETH PEAKE on 10/29/2019; that the Parties have until November 5, 2019, to make a joint designation of a mediator in this case. If no joint submission is made by November 5, 2019, the Clerk is directed to appoint a mediator from the Court's panel of mediators. (Sheets, Jamie)
Oct 28, 2019 N/A Motions Referred (0)
Docket Text: Motions Referred: RE: [63] Joint MOTION for Protective Order to MAG/JUDGE JOI ELIZABETH PEAKE (Sanders, Marlene)
Oct 25, 2019 54 Main Document (6)
Docket Text: MOTION for Reconsideration re [47] Preliminary Injunction, [46] Memorandum Opinion and Order, Defendants Motion for Reconsideration or in the Alternative, to Clarify and/or Modify Order on Preliminary Injunction by AVCO CORPORATION, AVSTAR FUEL SYSTEMS, INC.. Response to Motion due by 11/15/2019 (Attachments: # (1) Text of Proposed Order)(PACKER, LESLIE)
Oct 25, 2019 54 Text of Proposed Order (6)
Oct 25, 2019 55 Memorandum (30)
Docket Text: MEMORANDUM filed by Defendants AVCO CORPORATION, AVSTAR FUEL SYSTEMS, INC., Counter Claimants AVCO CORPORATION, AVSTAR FUEL SYSTEMS, INC. re [54] MOTION for Reconsideration re [47] Preliminary Injunction, [46] Memorandum Opinion and Order, Defendants Motion for Reconsideration or in the Alternative, to Clarify and/or Modify Order on Preliminary Injunction filed by AVCO CORPORATION, AVSTAR FUEL SYSTEMS, INC.. (PACKER, LESLIE)
Oct 25, 2019 56 Main Document (3)
Docket Text: DECLARATION filed by Defendants AVCO CORPORATION, AVSTAR FUEL SYSTEMS, INC., Counter Claimants AVCO CORPORATION, AVSTAR FUEL SYSTEMS, INC. re [54] MOTION for Reconsideration re [47] Preliminary Injunction, [46] Memorandum Opinion and Order, Defendants Motion for Reconsideration or in the Alternative, to Clarify and/or Modify Order on Preliminary InjunctionDeclaration of T. Boring in Support of Motion for Reconsideration filed by AVCO CORPORATION, AVSTAR FUEL SYSTEMS, INC.. (Attachments: # (1) Exhibit Engineering Change Order, # (2) Exhibit Service Letter, L279)(PACKER, LESLIE)
Oct 25, 2019 56 Exhibit Engineering Change Order (4)
Oct 25, 2019 56 Exhibit Service Letter, L279 (2)
Oct 25, 2019 57 Declaration (5)
Docket Text: DECLARATION filed by Defendants AVCO CORPORATION, AVSTAR FUEL SYSTEMS, INC., Counter Claimants AVCO CORPORATION, AVSTAR FUEL SYSTEMS, INC. re [54] MOTION for Reconsideration re [47] Preliminary Injunction, [46] Memorandum Opinion and Order, Defendants Motion for Reconsideration or in the Alternative, to Clarify and/or Modify Order on Preliminary InjunctionDeclaration of M. Dreikorn filed by AVCO CORPORATION, AVSTAR FUEL SYSTEMS, INC.. (PACKER, LESLIE)
Oct 25, 2019 58 Main Document (4)
Docket Text: DECLARATION filed by Defendants AVCO CORPORATION, AVSTAR FUEL SYSTEMS, INC., Counter Claimants AVCO CORPORATION, AVSTAR FUEL SYSTEMS, INC. re [54] MOTION for Reconsideration re [47] Preliminary Injunction, [46] Memorandum Opinion and Order, Defendants Motion for Reconsideration or in the Alternative, to Clarify and/or Modify Order on Preliminary InjunctionDeclaration of Elizabeth O'Neill filed by AVCO CORPORATION, AVSTAR FUEL SYSTEMS, INC.. (Attachments: # (1) Exhibit Email dated 06-28-19 re piecemeal use of PA documents)(PACKER, LESLIE)
Oct 25, 2019 58 Exhibit Email dated 06-28-19 re piecemeal use of PA documents (5)
Oct 25, 2019 59 Main Document (2)
Docket Text: DECLARATION filed by Defendants AVCO CORPORATION, AVSTAR FUEL SYSTEMS, INC., Counter Claimants AVCO CORPORATION, AVSTAR FUEL SYSTEMS, INC. re [54] MOTION for Reconsideration re [47] Preliminary Injunction, [46] Memorandum Opinion and Order, Defendants Motion for Reconsideration or in the Alternative, to Clarify and/or Modify Order on Preliminary InjunctionDeclaration of R. Weaver filed by AVCO CORPORATION, AVSTAR FUEL SYSTEMS, INC.. (Attachments: # (1) Exhibit Service Letter L279)(PACKER, LESLIE)
Oct 25, 2019 59 Exhibit Service Letter L279 (2)
Oct 25, 2019 60 Main Document (5)
Docket Text: DECLARATION filed by Defendants AVCO CORPORATION, AVSTAR FUEL SYSTEMS, INC., Counter Claimants AVCO CORPORATION, AVSTAR FUEL SYSTEMS, INC. re [54] MOTION for Reconsideration re [47] Preliminary Injunction, [46] Memorandum Opinion and Order, Defendants Motion for Reconsideration or in the Alternative, to Clarify and/or Modify Order on Preliminary InjunctionDeclaration of Kent Goss filed by AVCO CORPORATION, AVSTAR FUEL SYSTEMS, INC.. (Attachments: # (1) Exhibit Confidential Ex. A - Asset Purchase Agreement, # (2) Exhibit Confidential Ex. B - Excerpts from Deposition of R. Cissel, # (3) Exhibit Confidential Ex. C - Excerpts from Deposition of A. Jesmer, # (4) Exhibit Confidential Ex. D - Excerpts from Deposition of S. Grafenauer, # (5) Exhibit Confidential Ex. E - Excerpts from Deposition of R. Hall, # (6) Exhibit F - Excerpts from Deposition of K. Kelly, # (7) Exhibit G - Excerpts from Deposition of R. Jenson, # (8) Exhibit H -US Trademark No. 77869269, # (9) Exhibit I - US Trademark No. 77869252, # (10) Exhibit J - US Trademark No. 77869228, # (11) Exhibit K - US Trademark No. 85613864, # (12) Exhibit L - Precision Airmotive's Complaint filed in WD Washington, # (13) Exhibit M - Supplemental Register - RSA-5AB1, # (14) Exhibit N - Excerpts from hearing dated 01-12-2015 - PA caase)(PACKER, LESLIE)
Oct 25, 2019 60 Exhibit Confidential Ex. A - Asset Purchase Agreement (1)
Oct 25, 2019 60 Exhibit Confidential Ex. B - Excerpts from Deposition of R. Cissel (1)
Oct 25, 2019 60 Exhibit Confidential Ex. C - Excerpts from Deposition of A. Jesmer (1)
Oct 25, 2019 60 Exhibit Confidential Ex. D - Excerpts from Deposition of S. Grafenauer (1)
Oct 25, 2019 60 Exhibit Confidential Ex. E - Excerpts from Deposition of R. Hall (1)
Oct 25, 2019 60 Exhibit F - Excerpts from Deposition of K. Kelly (8)
Oct 25, 2019 60 Exhibit G - Excerpts from Deposition of R. Jenson (7)
Oct 25, 2019 60 Exhibit H -US Trademark No. 77869269 (6)
Oct 25, 2019 60 Exhibit I - US Trademark No. 77869252 (5)
Oct 25, 2019 60 Exhibit J - US Trademark No. 77869228 (5)
Oct 25, 2019 60 Exhibit K - US Trademark No. 85613864 (6)
Oct 25, 2019 60 Exhibit L - Precision Airmotive's Complaint filed in WD Washington (10)
Oct 25, 2019 60 Exhibit M - Supplemental Register - RSA-5AB1 (7)
Oct 25, 2019 60 Exhibit N - Excerpts from hearing dated 01-12-2015 - PA caase (4)
Oct 25, 2019 61 Main Document (3)
Docket Text: REQUEST for Notice Request for Judicial Notice by Defendants AVCO CORPORATION, AVSTAR FUEL SYSTEMS, INC., Counter Claimants AVCO CORPORATION, AVSTAR FUEL SYSTEMS, INC. re [54] MOTION for Reconsideration re [47] Preliminary Injunction, [46] Memorandum Opinion and Order, Defendants Motion for Reconsideration or in the Alternative, to Clarify and/or Modify Order on Preliminary Injunction. (Attachments: # (1) Text of Proposed Order, # (2) Exhibit Protective Order entered in PA case)(PACKER, LESLIE)
Oct 25, 2019 61 Text of Proposed Order (1)
Oct 25, 2019 61 Exhibit Protective Order entered in PA case (17)
Oct 25, 2019 62 Main Document (3)
Docket Text: MOTION to Seal Defendants Motion to File Under Seal Plaintiffs' Exhibits[If the party filing this motion is not the party claiming confidentiality, the party claiming confidentiality will have 14 days to file a Brief in accordance with Local Rule 5.4] by AVCO CORPORATION, AVSTAR FUEL SYSTEMS, INC.. Response to Motion due by 11/15/2019 (Attachments: # (1) Text of Proposed Order)(PACKER, LESLIE)
Oct 25, 2019 62 Text of Proposed Order (2)
Oct 25, 2019 63 Motion for Protective Order (20)
Docket Text: Joint MOTION for Protective Order by PRECISION AIRMOTIVE, LLC, TURN AND BANK HOLDINGS, LLC. Response to Motion due by 11/8/2019 (MATTHEWS, RICHARD)
Oct 25, 2019 64 Main Document (2)
Docket Text: UNREDACTED DOCUMENTS Exhibits A-E to Declaration of Kent Goss filed by Defendants AVCO CORPORATION, AVSTAR FUEL SYSTEMS, INC., Counter Claimants AVCO CORPORATION, AVSTAR FUEL SYSTEMS, INC., Plaintiffs PRECISION AIRMOTIVE, LLC, TURN AND BANK HOLDINGS, LLC, Counter Defendants PRECISION AIRMOTIVE, LLC, TURN AND BANK HOLDINGS, LLC re [60] Declaration. (Attachments: # (1) STRICKEN Sealed Unredacted A - Asset Purchase Agreement, # (2) Unredacted B - Excerpts from Deposition of R. Cissel, # (3) Unredacted C - Excerpt from Deposition of A. Jesmer, # (4) Unredacted D - Excerpts from Deposition of S. Grafenauer, # (5) Unredacted E - Excerpts from Deposition of R. Hall)(PACKER, LESLIE) Modified on 2/26/2020 (Sheets, Jamie). Modified on 3/5/2020 to Unseal [64] and [64]-2 - [64]-5 pursuant to [110] Order. (Garland, Leah)
Oct 25, 2019 64 *Restricted* (2)
Oct 25, 2019 64 Sealed Unredacted B - Excerpts from Deposition of R. Cissel (3)
Oct 25, 2019 64 Sealed Unredacted C - Excerpt from Deposition of A. Jesmer (8)
Oct 25, 2019 64 Sealed Unredacted D - Excerpts from Deposition of S. Grafenauer (5)
Oct 25, 2019 64 Sealed Unredacted E - Excerpts from Deposition of R. Hall (6)
Oct 23, 2019 N/A Case Reassigned (0)
Docket Text: Case Reassigned to MAG/JUDGE JOI ELIZABETH PEAKE. MAG/JUDGE L. PATRICK AULD no longer assigned to the case. (Powell, Gloria)
Oct 23, 2019 N/A Motions Referred (0)
Docket Text: Motions Referred: RE: [51] Consent MOTION to Withdraw as Attorney JACOB S. WHARTON , M. Elizabeth O'Neill, John F. Morrow, Jr., and Brent F. Powell to MAG/JUDGE JOI ELIZABETH PEAKE (Sanders, Marlene)
Oct 22, 2019 52 Notice (Other) (4)
Docket Text: NOTICE by AVCO CORPORATION, AVSTAR FUEL SYSTEMS, INC. Defendants' Submission of Jonathan Harkavy as Mediator (PACKER, LESLIE)
Oct 22, 2019 53 Notice (Other) (11)
Docket Text: NOTICE by PRECISION AIRMOTIVE, LLC, TURN AND BANK HOLDINGS, LLC Plaintiffs' Submission of Leslie Lott as Mediator (MATTHEWS, RICHARD)
Oct 18, 2019 N/A Motions Referred (0)
Docket Text: Motions Referred: RE: [51] Consent MOTION to Withdraw as Attorney JACOB S. WHARTON , M. Elizabeth O'Neill, John F. Morrow, Jr., and Brent F. Powell to MAG/JUDGE L. PATRICK AULD (Sanders, Marlene)
Oct 17, 2019 51 Motion to Withdraw as Attorney (2)
Docket Text: Consent MOTION to Withdraw as Attorney JACOB S. WHARTON , M. Elizabeth O'Neill, John F. Morrow, Jr., and Brent F. Powell by on behalf of AVCO CORPORATION, AVSTAR FUEL SYSTEMS, INC.. (WHARTON, JACOB)
Oct 16, 2019 48 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Appearance by attorney LESLIE C. PACKER on behalf of Defendants AVCO CORPORATION, AVSTAR FUEL SYSTEMS, INC., Counter Claimants AVCO CORPORATION, AVSTAR FUEL SYSTEMS, INC. (PACKER, LESLIE)
Oct 16, 2019 49 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Appearance by attorney ANDREW S. CHAMBERLIN on behalf of Defendants AVCO CORPORATION, AVSTAR FUEL SYSTEMS, INC., Counter Claimants AVCO CORPORATION, AVSTAR FUEL SYSTEMS, INC. (CHAMBERLIN, ANDREW)
Oct 16, 2019 50 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Appearance by attorney PREETHA S. RINI on behalf of Defendants AVCO CORPORATION, AVSTAR FUEL SYSTEMS, INC., Counter Claimants AVCO CORPORATION, AVSTAR FUEL SYSTEMS, INC. (RINI, PREETHA)
Oct 4, 2019 N/A Receipt of Funds (0)
Docket Text: Receipt of Funds in the amount of $ 8500.00. Receipt number: NCM047622. LP1140. (Garland, Leah)
Oct 2, 2019 N/A Mediation Scheduling Order (0)
Docket Text: MEDIATION SCHEDULING ORDER; Selection of Mediator due by 10/22/2019. Mediation due by 1/31/2020. (Kemp, Donita)
Oct 1, 2019 N/A Rule 26f (Joint) (0)
Docket Text:TEXT ORDER adopting in part [45] Joint Rule 26(f) Report and otherwise establishing a Scheduling Order as follows: 1) discovery shall commence on 10/01/2019; 2) the parties shall file any motions seeking leave to amend pleadings or to add parties by 10/31/2019; 3) the parties shall complete fact discovery and shall conduct mediation by 01/31/2020; 4) the parties shall file any expert report on which that party bears the burden of persuasion/proof by 03/02/2020; 5) the parties shall file any rebuttal expert reports by 04/01/2020; 6) the parties shall complete expert discovery by 05/01/2020; 7) the parties shall file any dispositive motions by 06/01/2020; 8) the parties shall abide by the agreements documented in Paragraph 2.f.ii. of [45] Joint Rule 26(f) Report; 9) the parties shall abide by the agreements documented in Paragraph 4 of [45] Joint Rule 26(f) Report; 10) the parties shall abide by their agreement implied in Paragraph 5.b. of [45] Joint Rule 26(f) Report and confirmed on the record at the hearing on 09/30/2019, that they need not include in a privilege log any communications with outside counsel in this case after 05/13/2019; 11) the parties shall comply with Federal Rule of Civil Procedure 26(b)(5)(A) as to any responsive document or information created prior to 05/13/2019; and 12) the parties shall abide by their agreements documented in Paragraph 5.e. of [45] Joint Rule 26(f) Report. In Paragraph 2 of [45] Joint Rule 26(f) Report, Plaintiffs proposed more extended case-management deadlines than those adopted herein "to avoid having the closing weeks of fact discovery... overlap with the substantial pre-trial work and trial that will occur in March and/or April 2020 following [the] Daubert rulings [in the related, previously-filed Pennsylvania litigation]." However, as Defendants noted in seeking shorter case management deadlines in Paragraph 2 of [45] Joint Rule 26(f) Report, "[a] trial date has not been set in the Pennsylvania litigation." Moreover, according to Paragraph 2 of [45] Joint Rule 26(f) Report, the Daubert hearing in the Pennsylvania litigation will not occur until 02/26/2020. No certainty exists that rulings on the issues raised at that Daubert hearing will be issued in time for trial of the Pennsylvania litigation in March or April of 2020. Under these circumstances (and particularly given the uncertainty over when any trial of the Pennsylvania litigation will occur), the Court deems the goal of efficiently and appropriately resolving this case better served by requiring the parties to complete discovery in this case sooner (indeed sooner than either party proposed in [45] Joint Rule 26(f) Report) rather than later (i.e., after dates uncertainly forecast for events in the Pennsylvania litigation). The issuance yesterday of [47] Preliminary Injunction further underscores the need for prompt final resolution of this case. To the extent the deadlines adopted herein ultimately create overlapping burdens with the Pennsylvania litigation, the Court regrets any resulting burden on counsel or the parties, but agrees with Defendants' position that, "having chosen to file a second lawsuit in North Carolina, Plaintiffs cannot now object to being required to work on both suits simultaneously." As discussed at the hearing on 09/30/2019, the parties should not anticipate receiving extensions of the deadlines herein. Consistent with that understanding, although the Court encourages the parties to seek mutual resolution of their disputes (including through the mediation ordered herein), they must do so while simultaneously continuing any litigation activity necessary to comply with the deadlines set herein. Finally, the Court has declined Defendants' proposal (in Paragraph 5.b. of [45] Joint Rule 26(f) Report) that the Court vary from the default requirements of Federal Rule of Civil Procedure 26(b)(5)(A), such that they "not be required to log communications to or from outside counsel of record in the Pennsylvania and North Carolina litigations," regardless of whether those communications occurred before or after the commencement of this case on 05/13/2019. "Unlike the privilege log exception commonly allowed for communications created after the filing of a lawsuit, there is no similar consensus for such an exception to be applied to pre-complaint communications." Ritchie v. Sempra Energy, No. 10CV1513, 2014 WL 12638874, at *2 (S.D. Cal. Aug. 4, 2014) (unpublished). At this point, "there is nothing to indicate that [Defendants] would be unduly burdened if [they are] required to prepare a privilege log." Id. (emphasis omitted). Issued by MAG/JUDGE L. PATRICK AULD on 10/01/2019. (AULD, L.)
Sep 30, 2019 N/A Motions Referred (0)
Docket Text: Motions Referred: RE: [45] Rule 26(f) Report (Joint) filed by all parties, to MAG/JUDGE L. PATRICK AULD (Garrett, Kim)
Sep 30, 2019 N/A Initial Pretrial Conference (0)
Docket Text: Minute Entry for proceedings held before MAG/JUDGE L. PATRICK AULD: Initial Pretrial Conference held on 9/30/2019. Attorney Richard Matthews present on behalf of Plaintiff, Attorney Brett Powell present on behalf of Defendant. Matter taken under advisement by the Court. Order forthcoming. Proceedings recorded. (Garrett, Kim)
Sep 30, 2019 46 Memorandum Opinion and Order (29)
Docket Text:MEMORANDUM OPINION AND ORDER signed by JUDGE CATHERINE C. EAGLES on 09/30/2019, that the plaintiffs' motion for a preliminary injunction, [6], is GRANTED IN PART and DENIED IN PART as stated herein. The injunction shall issue separately. (Coyne, Michelle)
Sep 30, 2019 47 Preliminary Injunction (3)
Docket Text:PRELIMINARY INJUNCTION signed by JUDGE CATHERINE C. EAGLES on 09/30/2019. Pursuant to Federal Rule of Civil Procedure 65(c), Plaintiffs shall give a security in the amount of $8,500. (Coyne, Michelle) Modified on 10/4/2019 (Coyne, Michelle).
Sep 27, 2019 45 Rule 26(f) Report (Joint) (9)
Docket Text: Rule 26(f) Report (Joint) filed by all parties by PRECISION AIRMOTIVE, LLC, TURN AND BANK HOLDINGS, LLC. (MATTHEWS, RICHARD)
Sep 20, 2019 44 Answer to Complaint (21)
Docket Text: ANSWER to Counterclaim by PRECISION AIRMOTIVE, LLC, TURN AND BANK HOLDINGS, LLC. (MATTHEWS, RICHARD) Modified on 9/23/2019 to edit title. (Sheets, Jamie)
Aug 30, 2019 43 Answer to Complaint (30)
Docket Text: ANSWER to [1] Complaint, with Jury Demand, Counterclaim against TURN AND BANK HOLDINGS, LLC, PRECISION AIRMOTIVE, LLC, by AVSTAR FUEL SYSTEMS, INC., AVCO CORPORATION. (WHARTON, JACOB)
Aug 26, 2019 42 Order on Motion to Dismiss (5)
Docket Text:ORDER signed by JUDGE CATHERINE C. EAGLES on 8/26/2019; that the motion to transfer, Doc. [14], is DENIED. The plaintiff's motion for preliminary injunction, Doc. [6], remains under advisement. (Sheets, Jamie)
Aug 21, 2019 40 Memorandum Opinion and Order (20)
Docket Text:MEMORANDUM OPINION AND ORDER signed by JUDGE CATHERINE C. EAGLES on 8/21/2019; that defendants' motion to dismiss on the grounds of personal jurisdiction, Doc. [14], is DENIED. The defendants' motion to transfer, also in Doc. [14], remains under advisement. Defendants shall file answers no later than August 30; no extensions are contemplated absent death or similarly serious unexpected event. Rule 26(a)(1) disclosures shall be exchanged no later than September 13, 2019. The parties shall meet and confer as required by Rule 26(f) no later than September 20, 2019, and shall file their LR 16.2 or 16.3 reports no later than September 27, 2019. The matter is referred to the Magistrate Judge for a pre-trial conference on September 30, 2019, which the Court expects the parties to attend even if they agree upon a schedule so that the Court can make clear its expectations and so that the Court can ensure the agreed-upon schedule is efficient and will not result in undue delay. (Sheets, Jamie)
Aug 21, 2019 41 Notice of Attorney Appearance (3)
Docket Text: NOTICE of Appearance by attorney VALERIE M. GOO on behalf of Defendants AVCO CORPORATION, AVSTAR FUEL SYSTEMS, INC. (GOO, VALERIE)
Aug 14, 2019 39 Transcript (82)
Docket Text: Transcript of Proceedings held on 07/25/2019, re: Motions Hearing, before Judge Catherine C. Eagles. Court Reporter Lori Russell, Telephone number 336-734-2547. Transcript may be viewed at the court public terminal or purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER.

NOTICE RE: REDACTION OF TRANSCRIPTS: The parties have 5 business days to file a Notice of Intent to Request Redaction and 21 calendar days to file a Redaction Request. If no notice is filed, this transcript will be made electronically available to the public without redaction after 90 calendar days. Transcript may be viewed at the court public terminal or purchased through the court reporter before the 90 day deadline. After that date it may be obtained through PACER.

Redaction Request due 9/9/2019. Redacted Transcript Deadline set for 9/19/2019. Release of Transcript Restriction set for 11/15/2019. (Russell, Lori)
Aug 7, 2019 N/A Order (0)
Docket Text:TEXT ORDER issued by JUDGE CATHERINE C. EAGLES: To the extent defendants seek to dismiss or stay this litigation, the motion, [14], will be DENIED. Written order and opinion to follow as time permits. The alternative motion to transfer, [14], and the motion for preliminary injunction, [6], remain under advisement. Relevant rules are modified as to scheduling as follows: Defendants shall answer no later than August 30, 2019, with no extensions contemplated absent a serious unexpected event such as death or serious illness. Rule 26(a)(1) disclosures shall be exchanged no later than September 13, 2019. The parties shall meet and confer as required by Fed.R.Civ.P. 26(f) no later than September 20, 2019, and shall file their LR 16.2 or 16.3 reports no later than September 27, 2019. The matter is referred to the Magistrate Judge for a pre-trial conference on September 30, 2019, which the Court expects the parties to attend even if they agree upon a schedule so that the Court can make clear its expectations and so that the Court can insure the agreed-upon schedule is efficient and will not result in undue delay. Written scheduling order to be entered as time permits. (Sanders, Marlene)
Aug 7, 2019 N/A Set/Reset Deadlines/Hearings (0)
Docket Text: Set Hearings: Initial Pretrial Conference set for 9/30/2019 09:30 AM in Greensboro Courtroom #1A before MAG/JUDGE L. PATRICK AULD. (Garrett, Kim)
Jul 25, 2019 N/A Motion Hearing (0)
Docket Text: Minute Entry for proceedings held before JUDGE CATHERINE C. EAGLES: Attorneys Robert Van Arnam and Richard Matthews present as counsel for plaintiffs and Attorneys Brent Powell, Elizabeth O'Neill, Kent Goss and John Morrow present as counsel for defendants. Motion Hearing held on 7/25/2019 re [14] MOTION to Dismiss STAY, OR TRANSFER filed by AVCO CORPORATION, AVSTAR FUEL SYSTEMS, INC., [6] MOTION for Preliminary Injunction filed by PRECISION AIRMOTIVE, LLC, TURN AND BANK HOLDINGS, LLC. Court takes matter under advisement. (Court Reporter Lori Russell.) (Sanders, Marlene)
Jul 24, 2019 38 Withdrawal of Motion (2)
Docket Text: WITHDRAWAL of Motion by Defendants AVCO CORPORATION, AVSTAR FUEL SYSTEMS, INC. re [30] MOTION for Sanctions Pursuant to 28 U.S.C. 1927 filed by AVCO CORPORATION, AVSTAR FUEL SYSTEMS, INC. and Withdrawal of Motion to Stay [ECF 14] (POWELL, BRENT)
Jul 23, 2019 36 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Appearance by attorney JOHN F. MORROW, JR on behalf of Defendants AVCO CORPORATION, AVSTAR FUEL SYSTEMS, INC. (MORROW, JOHN)
Jul 23, 2019 37 Main Document (18)
Docket Text: RESPONSE in Opposition re [30] MOTION for Sanctions Pursuant to 28 U.S.C. 1927 filed by AVCO CORPORATION, AVSTAR FUEL SYSTEMS, INC. filed by PRECISION AIRMOTIVE, LLC, TURN AND BANK HOLDINGS, LLC. Replies due by 8/6/2019 (Attachments: # (1) Exhibit A- Emails)(MATTHEWS, RICHARD)
Jul 23, 2019 37 Exhibit A- Emails (10)
Jul 22, 2019 N/A Motions Submitted (0)
Docket Text: Motions Submitted: [14] MOTION to Dismiss STAY, OR TRANSFER, [6] MOTION for Preliminary Injunction to JUDGE CATHERINE C. EAGLES. (Sanders, Marlene)
Jul 19, 2019 33 Main Document (17)
Docket Text: REPLY, filed by Plaintiffs PRECISION AIRMOTIVE, LLC, TURN AND BANK HOLDINGS, LLC, to Response to [6] MOTION for Preliminary Injunction filed by PRECISION AIRMOTIVE, LLC, TURN AND BANK HOLDINGS, LLC. (Attachments: # (1) Exhibit A-Discrepant Material Reports)(MATTHEWS, RICHARD)
Jul 19, 2019 33 Exhibit A-Discrepant Material Reports (4)
Jul 19, 2019 34 Main Document (15)
Docket Text: REPLY, filed by Defendants AVCO CORPORATION, AVSTAR FUEL SYSTEMS, INC., to Response to [14] MOTION to Dismiss STAY, OR TRANSFER filed by AVCO CORPORATION, AVSTAR FUEL SYSTEMS, INC.. (Attachments: # (1) Exhibit A - Declaration of Michael Pobiega, # (2) Exhibit B - Affidavit of Ronald J. Weaver, # (3) Exhibit C - Declaration of Ken Gross, # (4) Exhibit D - Excerpt from March 28, 2012 Hearing Transcript)(POWELL, BRENT)
Jul 19, 2019 34 Exhibit A - Declaration of Michael Pobiega (4)
Jul 19, 2019 34 Exhibit B - Affidavit of Ronald J. Weaver (4)
Jul 19, 2019 34 Exhibit C - Declaration of Ken Gross (11)
Jul 19, 2019 34 Exhibit D - Excerpt from March 28, 2012 Hearing Transcript (3)
Jul 19, 2019 35 Notice of Attorney Appearance (3)
Docket Text: NOTICE of Appearance by attorney KENT B. GOSS on behalf of Defendants AVCO CORPORATION, AVSTAR FUEL SYSTEMS, INC. (GOSS, KENT)
Jul 18, 2019 N/A Order (0)
Docket Text:TEXT ORDER issued by JUDGE CATHERINE C. EAGLES: The court would appreciate it if in future briefing, counsel would all refrain from excessive spin and overuse of adjectives and adverbs, as they are ordinarily little more than opinion of counsel and are not helpful to the court. (Sanders, Marlene)
Jul 5, 2019 29 Main Document (36)
Docket Text: RESPONSE in Opposition re [6] MOTION for Preliminary Injunction filed by PRECISION AIRMOTIVE, LLC, TURN AND BANK HOLDINGS, LLC filed by AVCO CORPORATION, AVSTAR FUEL SYSTEMS, INC.. Replies due by 7/19/2019 (Attachments: # (1) Exhibit 1 - June 27-28 email exchange with Matthews, # (2) Exhibit 2 - Rupert Declaration, # (3) Exhibit 3 - Weaver Declaration, # (4) Exhibit 4 - April 2015 INTA Presentation, # (5) Exhibit 5 - FAA Order 8110C)(O'NEILL, M.)
Jul 5, 2019 29 Exhibit 1 - June 27-28 email exchange with Matthews (5)
Jul 5, 2019 29 Exhibit 2 - Rupert Declaration (6)
Jul 5, 2019 29 Exhibit 3 - Weaver Declaration (7)
Jul 5, 2019 29 Exhibit 4 - April 2015 INTA Presentation (13)
Jul 5, 2019 29 Exhibit 5 - FAA Order 8110C (67)
Jul 5, 2019 30 Motion for Sanctions (2)
Docket Text: MOTION for Sanctions Pursuant to 28 U.S.C. 1927 by AVCO CORPORATION, AVSTAR FUEL SYSTEMS, INC.. Response to Motion due by 7/26/2019 (O'NEILL, M.)
Jul 5, 2019 31 Main Document (13)
Docket Text:Defendants' BRIEF re [30] MOTION for Sanctions Pursuant to 28 U.S.C. 1927 by Defendants AVCO CORPORATION, AVSTAR FUEL SYSTEMS, INC. filed by AVCO CORPORATION, AVSTAR FUEL SYSTEMS, INC.. (Attachments: # (1) Exhibit 1 - June 27-28 email exchange with Matthews, # (2) Exhibit 2 - Comparison of PA-ECF 367-1 and ECF No. 6-1)(O'NEILL, M.)
Jul 5, 2019 31 Exhibit 1 - June 27-28 email exchange with Matthews (5)
Jul 5, 2019 31 Exhibit 2 - Comparison of PA-ECF 367-1 and ECF No. 6-1 (5)
Jul 5, 2019 32 Main Document (28)
Docket Text: RESPONSE in Opposition re [14] MOTION to Dismiss STAY, OR TRANSFER filed by AVCO CORPORATION, AVSTAR FUEL SYSTEMS, INC. filed by PRECISION AIRMOTIVE, LLC, TURN AND BANK HOLDINGS, LLC. Replies due by 7/19/2019 (Attachments: # (1) Exhibit (A) Order, # (2) Exhibit (B) Declaration of Michael Allen, # (3) Exhibit (C) Draft Jurisdictional Discovery to AVCO, # (4) Exhibit (D) Draft Jurisdictional Discovery to AVStar, # (5) Exhibit (E) Draft Subpoena to Textron)(SHORES, ANDREW) (Main Document 32 replaced on 7/8/2019) (Sheets, Jamie).
Jul 5, 2019 32 Exhibit (A) Order (10)
Jul 5, 2019 32 Exhibit (B) Declaration of Michael Allen (7)
Jul 5, 2019 32 Exhibit (C) Draft Jurisdictional Discovery to AVCO (34)
Jul 5, 2019 32 Exhibit (D) Draft Jurisdictional Discovery to AVStar (35)
Jul 5, 2019 32 Exhibit (E) Draft Subpoena to Textron (22)
Jun 25, 2019 N/A Motions Submitted (0)
Docket Text: Motions Submitted: [16] MOTION for Extension of Time to File Response/Reply TO PLAINTIFFS MOTION FOR PRELIMINARY INJUNCTION to JUDGE CATHERINE C. EAGLES. (Sanders, Marlene)
Jun 25, 2019 N/A Set/Reset Deadlines/Hearings (0)
Docket Text: Set Hearings: Motion Hearing set for 7/25/2019 09:30 AM in Greensboro Courtroom #3. (Sheets, Jamie)
Jun 25, 2019 27 Main Document (9)
Docket Text: REPLY, filed by Defendants AVCO CORPORATION, AVSTAR FUEL SYSTEMS, INC., to Response to [16] MOTION for Extension of Time to File Response/Reply TO PLAINTIFFS MOTION FOR PRELIMINARY INJUNCTION filed by AVCO CORPORATION, AVSTAR FUEL SYSTEMS, INC.. (Attachments: # (1) Exhibit A - Status Update Letter dated 06-18-2018)(POWELL, BRENT)
Jun 25, 2019 27 Exhibit A - Status Update Letter dated 06-18-2018 (4)
Jun 25, 2019 28 Order on Motion for Extension of Time to File Response/Reply (2)
Docket Text:ORDER signed by JUDGE CATHERINE C. EAGLES on 6/25/2019; that the defendants' motion to extend time to respond, Doc. [16], is DENIED to the extent the defendants seek to defer a response to the motion for a preliminary injunction until after the motion to dismiss is resolved. The Court will allow the defendants a short extension until July 5, 2019, to respond to the plaintiffs' motion for a preliminary injunction; the plaintiffs must file any reply brief no later than July 19, 2019. The plaintiffs must file any response to the defendants' motion to dismiss no later than July 5, 2019; any reply brief by the defendants is due 14 days from the date of the plaintiffs' response. (Sheets, Jamie)
Jun 23, 2019 N/A Order on Motion to Expedite (0)
Docket Text:ORDER granting [17] Motion to Expedite. Any reply brief due June 25, 2019 at 11 a.m. Signed by JUDGE CATHERINE C. EAGLES on June 23, 2019.(EAGLES, CATHERINE)
Jun 20, 2019 23 Order (4)
Docket Text:STANDARD ORDER for all civil cases proceeding before JUDGE CATHERINE C. EAGLES. (Sanders, Marlene)
Jun 20, 2019 24 Main Document (16)
Docket Text: RESPONSE in Opposition re [16] MOTION for Extension of Time to File Response/Reply TO PLAINTIFFS MOTION FOR PRELIMINARY INJUNCTION filed by AVCO CORPORATION, AVSTAR FUEL SYSTEMS, INC. filed by PRECISION AIRMOTIVE, LLC, TURN AND BANK HOLDINGS, LLC. Replies due by 7/5/2019 (Attachments: # (1) Exhibit A- Matthews Declaration)(MATTHEWS, RICHARD)
Jun 20, 2019 24 Exhibit A- Matthews Declaration (13)
Jun 20, 2019 25 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Appearance by attorney JACOB S. WHARTON on behalf of Defendants AVCO CORPORATION, AVSTAR FUEL SYSTEMS, INC. (WHARTON, JACOB)
Jun 19, 2019 20 Brief (5)
Docket Text:Defendants' BRIEF Regarding Proposed Briefing Schedule. (POWELL, BRENT)
Jun 19, 2019 21 Main Document (9)
Docket Text: BRIEF re Order,, PLAINTIFFS POSITION AND PROPOSED BRIEFING SCHEDULE. (Attachments: # (1) Exhibit Ex A - Joint Motion re Briefing Schedule)(MATTHEWS, RICHARD)
Jun 19, 2019 21 Exhibit Ex A - Joint Motion re Briefing Schedule (6)
Jun 19, 2019 22 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Appearance by attorney ANDREW R. SHORES on behalf of Plaintiffs PRECISION AIRMOTIVE, LLC, TURN AND BANK HOLDINGS, LLC (SHORES, ANDREW)
Jun 17, 2019 N/A Motions Submitted (0)
Docket Text: Motions Submitted: [17] MOTION to Expedite DEFENDANTS MOTION FOR EXPEDITED BRIEFING ON MOTION FOR EXTENSION OF TIME TO RESPOND TO PLAINTIFFS MOTION FOR PRELIMINARY INJUNCTION, [16] MOTION for Extension of Time to File Response/Reply TO PLAINTIFFS MOTION FOR PRELIMINARY INJUNCTION to JUDGE CATHERINE C. EAGLES (Sanders, Marlene)
Jun 17, 2019 N/A Order (0)
Docket Text:TEXT ORDER issued by JUDGE CATHERINE C. EAGLES: The parties shall immediately confer about a sensible briefing schedule on all pending motions and shall file a joint submission no later than 9:30 a.m. 6/19/19, that includes their proposed schedule. If they cannot agree, each side shall submit a brief limited to 1500 words which sets forth its position as to an appropriate schedule. The parties are advised that the Court is likely to accept a reasonable agreed-upon schedule but should the parties not agree, the court-imposed schedule may not align with either sides proposed schedule. (Sanders, Marlene)
Jun 17, 2019 19 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Appearance by attorney ROBERT VAN ARNAM on behalf of Plaintiffs PRECISION AIRMOTIVE, LLC, TURN AND BANK HOLDINGS, LLC (VAN ARNAM, ROBERT)
Jun 14, 2019 10 Notice of Attorney Appearance (1)
Docket Text: NOTICE of Appearance by attorney M. ELIZABETH O'NEILL on behalf of Defendant AVSTAR FUEL SYSTEMS, INC. (O'NEILL, M.)
Jun 14, 2019 11 Notice of Attorney Appearance (1)
Docket Text: NOTICE of Appearance by attorney M. ELIZABETH O'NEILL on behalf of Defendant AVCO CORPORATION (O'NEILL, M.)
Jun 14, 2019 12 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Appearance by attorney BRENT F. POWELL on behalf of Defendant AVCO CORPORATION (POWELL, BRENT)
Jun 14, 2019 13 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Appearance by attorney BRENT F. POWELL on behalf of Defendant AVSTAR FUEL SYSTEMS, INC. (POWELL, BRENT)
Jun 14, 2019 14 Motion to Dismiss (3)
Docket Text: MOTION to Dismiss STAY, OR TRANSFER by AVCO CORPORATION, AVSTAR FUEL SYSTEMS, INC.. Response to Motion due by 7/5/2019 (O'NEILL, M.)
Jun 14, 2019 15 Main Document (27)
Docket Text: BRIEF re [14] MOTION to Dismiss STAY, OR TRANSFER by Defendants AVCO CORPORATION, AVSTAR FUEL SYSTEMS, INC. filed by AVCO CORPORATION, AVSTAR FUEL SYSTEMS, INC.. (Attachments: # (1) Exhibit 2019-06-14 PACER Docket - AVCO v Turn & Bank USDC MDPA, # (2) Exhibit 2018-06-08 T&B and Precision Reply In Support of Motion for Permanent Injunction - MDPA - 371, # (3) Exhibit 2018-06-14 Richard Matthews Ltr to Judge Brann - MDPA - 372, # (4) Exhibit 2019-06-14 Affidavit of Brian K. Hudson, # (5) Exhibit 2018-12-31 NCMD Judicial Caseload Profile)(O'NEILL, M.)
Jun 14, 2019 15 Exhibit 2019-06-14 PACER Docket - AVCO v Turn & Bank USDC MDPA (47)
Jun 14, 2019 15 Exhibit 2018-06-08 T&B and Precision Reply In Support of Motion for Permanent (28)
Jun 14, 2019 15 Exhibit 2018-06-14 Richard Matthews Ltr to Judge Brann - MDPA - 372 (3)
Jun 14, 2019 15 Exhibit 2019-06-14 Affidavit of Brian K. Hudson (3)
Jun 14, 2019 15 Exhibit 2018-12-31 NCMD Judicial Caseload Profile (2)
Jun 14, 2019 16 Motion for Extension of Time to File Response/Reply (9)
Docket Text: MOTION for Extension of Time to File Response/Reply TO PLAINTIFFS MOTION FOR PRELIMINARY INJUNCTION by AVCO CORPORATION, AVSTAR FUEL SYSTEMS, INC.. (O'NEILL, M.)
Jun 14, 2019 17 Motion to Expedite (2)
Docket Text: MOTION to Expedite DEFENDANTS MOTION FOR EXPEDITED BRIEFING ON MOTION FOR EXTENSION OF TIME TO RESPOND TO PLAINTIFFS MOTION FOR PRELIMINARY INJUNCTION by AVCO CORPORATION, AVSTAR FUEL SYSTEMS, INC.. (O'NEILL, M.)
Jun 14, 2019 18 Brief (4)
Docket Text: BRIEF re [17] MOTION to Expedite DEFENDANTS MOTION FOR EXPEDITED BRIEFING ON MOTION FOR EXTENSION OF TIME TO RESPOND TO PLAINTIFFS MOTION FOR PRELIMINARY INJUNCTION by Defendants AVCO CORPORATION, AVSTAR FUEL SYSTEMS, INC. filed by AVCO CORPORATION, AVSTAR FUEL SYSTEMS, INC.. (O'NEILL, M.)
Jun 7, 2019 8 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by TURN AND BANK HOLDINGS, LLC, PRECISION AIRMOTIVE, LLC as to AVCO CORPORATION served on 6/5/2019, answer due 6/26/2019. (MATTHEWS, RICHARD)
Jun 7, 2019 9 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by TURN AND BANK HOLDINGS, LLC, PRECISION AIRMOTIVE, LLC as to AVSTAR FUEL SYSTEMS, INC. served on 6/6/2019, answer due 6/27/2019. (MATTHEWS, RICHARD)
May 24, 2019 6 Main Document (5)
Docket Text: MOTION for Preliminary Injunction by PRECISION AIRMOTIVE, LLC, TURN AND BANK HOLDINGS, LLC. Response to Motion due by 6/14/2019 (Attachments: # (1) Text of Proposed Order)(MATTHEWS, RICHARD)
May 24, 2019 6 Text of Proposed Order (3)
May 24, 2019 7 Main Document (29)
Docket Text: BRIEF re [6] MOTION for Preliminary Injunction Memorandum in Support of Motion for Preliminary Injunction. (Attachments: # (1) Exhibit A- Hall Declaration, # (2) Exhibit B- Grafenauer Declaration, # (3) Exhibit C- Memo Order, # (4) Exhibit D- Jenkins Declaration, # (5) Exhibit E- Youakim Declaration, # (6) Exhibit F- Allen Declaration, # (7) Exhibit G- Brief in Opp of PI, # (8) Exhibit H- Mankad Declaration, # (9) Exhibit I- Reconsideration Order, # (10) Exhibit J- PI Order, # (11) Exhibit K- Mediation Order, # (12) Exhibit L- Allen Declaration, # (13) Exhibit M- McBride Declaration, # (14) Exhibit N- Hicks Declaration, # (15) Exhibit O- Allen Declaration)(MATTHEWS, RICHARD)
May 24, 2019 7 Exhibit A- Hall Declaration (142)
May 24, 2019 7 Exhibit B- Grafenauer Declaration (17)
May 24, 2019 7 Exhibit C- Memo Order (28)
May 24, 2019 7 Exhibit D- Jenkins Declaration (7)
May 24, 2019 7 Exhibit E- Youakim Declaration (5)
May 24, 2019 7 Exhibit F- Allen Declaration (29)
May 24, 2019 7 Exhibit G- Brief in Opp of PI (29)
May 24, 2019 7 Exhibit H- Mankad Declaration (9)
May 24, 2019 7 Exhibit I- Reconsideration Order (2)
May 24, 2019 7 Exhibit J- PI Order (2)
May 24, 2019 7 Exhibit K- Mediation Order (1)
May 24, 2019 7 Exhibit L- Allen Declaration (18)
May 24, 2019 7 Exhibit M- McBride Declaration (3)
May 24, 2019 7 Exhibit N- Hicks Declaration (2)
May 24, 2019 7 Exhibit O- Allen Declaration (4)
May 21, 2019 4 Main Document (2)
Docket Text: Summons Issued as to AVCO CORPORATION, AVSTAR FUEL SYSTEMS, INC. (Attachments: # (1) Summons issued for AVSTAR) (Garland, Leah)
May 21, 2019 4 Summons issued for AVSTAR (2)
May 21, 2019 5 Main Document (1)
Docket Text: Notice of Right to Consent. Counsel shall serve the attached form on all parties. (Attachments: # (1) Magistrate Consent Form) (Garland, Leah)
May 21, 2019 5 Magistrate Consent Form (1)
May 17, 2019 N/A Receipt of Funds (0)
Docket Text: Receipt of Funds in the amount of $ 400.00. Receipt number: NCM045912. (Garland, Leah)
May 17, 2019 N/A Case Assigned (0)
Docket Text: Case assigned to JUDGE CATHERINE C. EAGLES and MAGISTRATE JUDGE L. PATRICK AULD. (Coyne, Michelle)
May 13, 2019 1 Main Document (19)
Docket Text: COMPLAINT against All Defendants (Filing fee $ 400.), filed by Turn and Bank Holdings, LLC, Precision Airmotive, LLC. (Attachments: # (1) Exhibit A- TM Registrations, # (2) Exhibit B- Photos, # (3) Civil Cover Sheet)(MATTHEWS, RICHARD)
May 13, 2019 1 Exhibit A- TM Registrations (14)
May 13, 2019 1 Exhibit B- Photos (3)
May 13, 2019 1 Civil Cover Sheet (2)
May 13, 2019 2 Corporate Disclosure Statement (2)
Docket Text: Corporate Disclosure Statement by Precision Airmotive, LLC identifying Corporate Parent Aero Group Holdings LLC for Precision Airmotive, LLC.. (MATTHEWS, RICHARD)
May 13, 2019 3 Corporate Disclosure Statement (2)
Docket Text: Corporate Disclosure Statement by Turn and Bank Holdings, LLC identifying Corporate Parent Aero Group Holdings LLC for Turn and Bank Holdings, LLC.. (MATTHEWS, RICHARD)
Menu