Search
Patexia Research
Case number 1:19-cv-00477

Tippmann Engineering, LLC v. Dothan Warehouse Investors, LLC > Documents

Date Field Doc. No.Description (Pages)
Feb 8, 2023 34 ORDER DISMISSING CASE: On 02/07/2023, the Plaintiff filed a Notice of Voluntary Dismissal. (Doc. 33 ). Voluntary dismissal in compliance with Fed. R. Civ. P. 41(a)(1)(A)(i) is self-executing. Accordingly, this action has been dismissed without prejudice by operation of law. The Clerk of the Court is DIRECTED to close this case. Signed by Chief Judge Emily C. Marks on 02/08/2023. (tha, ) (Entered: 02/08/2023) (1)
Feb 7, 2023 33 NOTICE of Voluntary Dismissal by Tippmann Engineering, LLC (McCoy, Andrew) (Entered: 02/07/2023) (2)
Jul 15, 2022 N/A Case Assigned/Reassigned (0)
Docket Text: Case reassigned to Honorable Judge Chad W. Bryan as referral judge; Honorable Judge Susan Russ Walker no longer assigned to the case. (No PDF attached to this entry) (bes, )
Jan 21, 2022 32 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by Lucas J. Tomsich on behalf of Tippmann Engineering, LLC (Tomsich, Lucas)
Jan 19, 2022 31 Order on Motion for Leave to Appear Pro Hac Vice (1)
Docket Text: ORDER: Now pending before the Court is the motion for leave to appear pro hac vice (doc. [30]) filed by Attorney Lucas J. Tomsich. Upon consideration of the motion, and for good cause, it is ORDERED that the motion for leave to appear pro hac vice (doc. [30]) is GRANTED, and Attorney Tomsich is ADMITTED to appear before this Court pro hac vice to represent the Plaintiff in this action. Counsel shall file a notice of appearance with the Court. Signed by Chief Judge Emily C. Marks on 1/19/2022. (dmn, )
Jan 14, 2022 30 Motion for Leave to Appear Pro Hac Vice (9)
Docket Text: Motion of Lucas J. Tomsich for Leave to Appear Pro Hac Vice (Filing fee $75.00 receipt number AALMDC-3149716.) by Tippmann Engineering, LLC. (Lightfoot, Warren) Modified on 1/14/2022 to add PHV attorney's name (am, ).
Jan 14, 2022 N/A Add and Terminate Attorneys (0)
Docket Text: ***Attorney Lucas J. Tomsich added for Tippmann Engineering, LLC. (dmn, ) (no pdf see Doc. [30)
Jan 10, 2022 29 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by Alexandra Lakshmanan Luster on behalf of Tippmann Engineering, LLC (Luster, Alexandra)
Jan 10, 2022 28 Notice of Appearance (2)
Docket Text: NOTICE of Appearance by Andrew Michael McCoy on behalf of Tippmann Engineering, LLC (McCoy, Andrew)
Jan 7, 2022 26 Order on Motion for Leave to Appear Pro Hac Vice (1)
Docket Text: ORDER granting [24] & [25] Motions to Withdraw as Attorney filed by Attorneys Scheibel and Lechleiter; ORDER granting [22] & [23] Motions for Leave to Appear Pro Hac Vice, and Attorneys McCoy and Luster are ADMITTED to appear before this Court pro hac vice to represent the Plf in this action; Counsel shall file notices of appearance with the Court. Signed by Chief Judge Emily C. Marks on 1/7/2022. (wcl, )
Jan 7, 2022 25 Motion to Withdraw as Attorney (3)
Docket Text: MOTION to Withdraw as Attorney (Daniel M. Lechleiter) by Tippmann Engineering, LLC. (Lightfoot, Warren)
Jan 7, 2022 24 Motion to Withdraw as Attorney (3)
Docket Text: MOTION to Withdraw as Attorney (Elizabeth M.C. Scheibel) by Tippmann Engineering, LLC. (Lightfoot, Warren)
Jan 7, 2022 N/A Add and Terminate Attorneys (0)
Docket Text: ***PURSUANT TO THE COURT'S [26] ORDER - Attorney Daniel M. Lechleiter and Elizabeth M.C. Scheibel terminated. (No pdf attached to this entry) (wcl, )
Jan 7, 2022 N/A Add and Terminate Attorneys (0)
Docket Text: ***PURSUANT TO THE [22] & [23] MOTIONS - Attorney Alexandra Lakshmanan Luster and Andrew Michael McCoy for Tippmann Engineering, LLC added. (No pdf attached to this entry) (wcl, )
Jul 14, 2020 21 Case Assigned/Reassigned (1)
Docket Text: Case Reassigned to Chief Judge Emily C. Marks; Honorable Judge Andrew L. Brasher no longer assigned to the case as presiding judge. (kh, )
Feb 12, 2020 20 Notice of Change of Address (2)
Docket Text: NOTICE of Change of Address by Daniel M. Lechleiter (Lechleiter, Daniel)
Dec 13, 2019 19 Order (1)
Docket Text: ORDER GRANTING the [10] MOTION to Stay and it is ORDERED that this case be STAYED under the terms proposed in the [18] joint stipulation. Signed by Honorable Judge Andrew L. Brasher on 12/13/2019. (am, )
Dec 12, 2019 18 Stipulation (3)
Docket Text: JOINT STIPULATION re [10] MOTION to Stay by Tippmann Engineering, LLC. & Dothan Warehouse Investors, LLC (Lightfoot, Warren) Modified on 12/13/2019 to add joint filer & remove incorrect linkage(am, ).
Dec 5, 2019 N/A Order on Motion for Extension of Time to Answer (0)
Docket Text: TEXT ORDER GRANTING the [15] Joint Motion for Extension of Time. Signed by Honorable Judge Andrew L. Brasher on 12/5/2019. (NO PDF attached to this entry). (am, )
Dec 4, 2019 15 Motion for Extension of Time to File Answer (4)
Docket Text: Joint MOTION for Extension of Time for Defendant to File Answer to [9] Amended Complaint , & Joint MOTION for Extension of Time to File Response as to [10] Motion to Stay by Dothan Warehouse Investors, LLC., & Tippmann Engineering, LLC (Hinesley, William) Modified on 12/5/2019 to add joint filer, remove incorrect linkage & add correct linkage, & clarify docket text as reflected in pleading (am, ). (Main Document 15 replaced on 12/5/2019 to correct main PDF document previously attached by e-filer) (am, ).
Nov 25, 2019 13 Corporate/Conflict Disclosure Statement (3)
Docket Text: Corporate/Conflict Disclosure Statement by Dothan Warehouse Investors, LLC re [12] Notice of Deficiency requiring filing of Corporate Disclosure/Conflict Statement. (Hinesley, William)
Nov 22, 2019 11 Order (2)
Docket Text: STANDARD BRIEFING ORDER: Briefing deadlines and instructions for all pending and future motions. Signed by Honorable Judge Andrew L. Brasher on 11/22/2019. (kr, )
Nov 21, 2019 N/A BRIEF/MEMORANDUM in Support (0)
Docket Text: MEMORANDUM Supporting [10] MOTION to Stay filed by Dothan Warehouse Investors, LLC. (NO PDF - See doc [10]) (am, )
Nov 20, 2019 N/A Jury Demand (0)
Docket Text: DEMAND for Trial by Jury by Tippmann Engineering, LLC. (NO PDF - See doc [9]) (am, )
Nov 20, 2019 9 Amended Complaint* (1)
Sep 23, 2019 8 Waiver of Service Executed (1)
Docket Text: WAIVER OF SERVICE Returned Executed by Tippmann Engineering, LLC. Dothan Warehouse Investors, LLC waiver sent on 9/23/2019, answer due 11/22/2019. (Lechleiter, Daniel)
Jul 25, 2019 N/A Order on Motion for Leave to Appear Pro Hac Vice (0)
Docket Text: TEXT ORDER granting [3] Motion for Leave to Appear Pro Hac Vice; granting [4] Motion for Leave to Appear Pro Hac Vice. Signed by Honorable Judge Andrew L. Brasher on 7/25/2019. (no pdf document attached to this entry)(kh, )
Jul 24, 2019 6 Filing Fee Received (1)
Docket Text: Pro Hac Vice Filing fee received re [4] Motion: $ 75.00, receipt number 4602054312. (kr, )
Jul 24, 2019 5 Filing Fee Received (1)
Docket Text: Pro Hac Vice Filing fee received re [3] Motion: $ 75.00, receipt number 4602054311. (kr, )
Jul 19, 2019 3 Motion for Leave to Appear Pro Hac Vice (9)
Docket Text: Motion for Daniel M. Lechleiter to Appear Pro Hac Vice by Tippmann Engineering, LLC. (Lightfoot, Warren) Modified on 7/24/2019 to clarify text and correct the attorney's name (kr, ).
Jul 3, 2019 2 Corporate/Conflict Disclosure Statement (1)
Docket Text: Corporate/Conflict Disclosure Statement by Tippmann Engineering, LLC. (kh, )
Jul 3, 2019 N/A Jury Demand (0)
Docket Text: DEMAND for Trial by Jury by Tippmann Engineering, LLC. (no pdf document attached to this entry - see docket entry [1] for pdf)(kh, )
Jul 3, 2019 1 Complaint* (1)
Menu