Search
Patexia Research
Case number 2:18-cv-00102

Ultravision Technologies, LLC v. Leyard Optoelectronic Co. et al > Documents

Date Field Doc. No.Description (Pages)
Mar 30, 2021 23 Order (2)
Docket Text: ORDER - ORDERED that all proceedings and deadlines in the above-captioned case are STAYED. The Clerk of the Court is directed to CLOSE the above- captioned cases. Within fourteen (14) days of the resolution of the Absen Case. Signed by District Judge Rodney Gilstrap on 3/30/2021. (ch, )
Sep 1, 2020 22 Notice of Attorney Appearance (2)
Docket Text: ***FILED IN ERROR***NOTICE of Attorney Appearance by Jennifer Leigh Truelove on behalf of Ultravision Technologies, LLC (Truelove, Jennifer) Modified on 9/1/2020 (ch, ).
Sep 1, 2020 21 Notice of Attorney Appearance (2)
Docket Text: ***FILED IN ERROR***NOTICE of Attorney Appearance by Samuel Franklin Baxter on behalf of Ultravision Technologies, LLC (Baxter, Samuel) Modified on 9/1/2020 (ch, ).
Sep 1, 2020 N/A Notice of Docket Correction (0)
Docket Text: ***FILED IN ERROR. FILE IN LEAD CASE ONLY Document # 22, Notice of Attorney Appearance. PLEASE IGNORE.*** (ch, )
Sep 1, 2020 N/A Notice of Docket Correction (0)
Docket Text: ***FILED IN ERROR. FILE IN LEAD CASE ONLY Document # 21, Notice of Attorney Appearance. PLEASE IGNORE.*** (ch, )
Jun 15, 2020 20 Order (1)
Docket Text: CONSOLIDATION ORDER - The Court ORDERS the District Clerk to consolidate case No. 2:18- cv-000102-JRG-RSP, 2:18-cv-00103-JRG-RSP, 2:18-cv-00113-JRG-RSP, and 2:18- cv-00116-JRG-RSP with lead case 2:18-cv-00099-JRG-RSP. Signed by Magistrate Judge Roy S. Payne on 6/15/2020. (ch, )
Jun 15, 2020 19 Order (2)
Docket Text: DECONSOLIDATION ORDER. Signed by Magistrate Judge Roy S. Payne on 6/12/2020. (nkl, ) Modified on 6/15/2020 (nkl, ).
Feb 26, 2020 18 Order (2)
Docket Text: ORDER - Leyard American Corporation terminated., Attorney Steven T. Lovett and Dallas William Tharpe terminated.. Signed by Magistrate Judge Roy S. Payne on 2/25/2020. (nkl, )
Apr 12, 2019 17 Order (2)
Docket Text: CONSOLIDATION ORDER - The above-captioned cases are hereby ORDERED to be CONSOLIDATED for all pretrial issues with the LEAD CASE, Cause No. 2:18-cv-00100. All parties are instructed to file any future filings in the LEAD CASE., Cases associated.. Signed by Magistrate Judge Roy S. Payne on 4/12/2019. (nkl, )
Apr 11, 2019 N/A Update Answer Deadline (0)
Docket Text: Answer Due Deadline Updated for Leyard American Corporation to 5/8/2019; Leyard Optoelectronic Co. to 5/8/2019. (nkl, )
Apr 11, 2019 16 Order Lifting Stay (1)
Docket Text: ORDER LIFTING STAY. Signed by Magistrate Judge Roy S. Payne on 4/11/2019. (nkl, )
Feb 26, 2019 15 Notice (Other) (3)
Docket Text: NOTICE by Ultravision Technologies, LLC Notice of Final Determination of the U.S. International Trade Commission (Fabricant, Alfred)
Jun 15, 2018 14 Order on Motion to Stay (2)
Docket Text: ORDER granting [13] Motion to Stay thisaction under 28 U.S.C. § 1659(a) until the determination of the ITC, including any appeals, becomes final. Signed by Magistrate Judge Roy S. Payne on 6/15/2018. (ch, )
Jun 12, 2018 13 Motion to Stay (Main Document) (5)
Docket Text: Unopposed MOTION to Stay Pursuant to 28 U.S.C. Section 1659 by Leyard American Corporation, Leyard Optoelectronic Co.. (Lovett, Steven) (Additional attachment(s) added on 6/13/2018: # (1) Text of Proposed Order) (nkl, ).
Jun 12, 2018 13 Motion to Stay (Text of Proposed Order) (2)
Docket Text: Unopposed MOTION to Stay Pursuant to 28 U.S.C. Section 1659 by Leyard American Corporation, Leyard Optoelectronic Co.. (Lovett, Steven) (Additional attachment(s) added on 6/13/2018: # (1) Text of Proposed Order) (nkl, ).
Jun 5, 2018 12 Notice of Attorney Appearance - Pro Hac Vice (3)
Docket Text: NOTICE of Attorney Appearance - Pro Hac Vice by Steven T. Lovett on behalf of All Defendants. Filing fee $ 100, receipt number 0540-6802391. (Lovett, Steven)
Jun 1, 2018 11 Summons Returned Executed (2)
Docket Text: SUMMONS Returned Executed by Ultravision Technologies, LLC. Leyard American Corporation served on 5/23/2018, answer due 6/13/2018. (Fabricant, Alfred)
Apr 17, 2018 10 Summons Issued (Main Document) (2)
Docket Text: SUMMONS Issued as to Leyard American Corporation, Leyard Optoelectronic Co.. (Attachments: # (1) Summons(es) Leyard Optoelectronic Co)(nkl, )
Apr 17, 2018 10 Summons Issued (Summons(es) Leyard Optoelectronic Co) (2)
Docket Text: SUMMONS Issued as to Leyard American Corporation, Leyard Optoelectronic Co.. (Attachments: # (1) Summons(es) Leyard Optoelectronic Co)(nkl, )
Apr 3, 2018 9 Order Referring Case to Magistrate Judge (2)
Docket Text: ORDER REFERRING CASE to Magistrate Judge Roy S. Payne. Signed by District Judge Rodney Gilstrap on 4/3/2018. (ch, )
Mar 29, 2018 4 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Alessandra Carcaterra Messing on behalf of Ultravision Technologies, LLC (Messing, Alessandra)
Mar 29, 2018 5 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Alfred Ross Fabricant on behalf of Ultravision Technologies, LLC (Fabricant, Alfred)
Mar 29, 2018 6 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Joseph Michael Mercadante on behalf of Ultravision Technologies, LLC (Mercadante, Joseph)
Mar 29, 2018 7 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Peter Lambrianakos on behalf of Ultravision Technologies, LLC (Lambrianakos, Peter)
Mar 29, 2018 8 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Vincent J Rubino, III on behalf of Ultravision Technologies, LLC (Rubino, Vincent)
Mar 27, 2018 N/A Case Assigned/Reassigned (0)
Docket Text: Case assigned to District Judge Rodney Gilstrap. (ch, )
Mar 27, 2018 3 Description not available (2)
Docket Text: CORPORATE DISCLOSURE STATEMENT filed by Ultravision Technologies, LLC identifying Corporate Parent Ultravision Holdings, LLC, Corporate Parent Aral Holdings, Inc., Corporate Parent A&A LED Technologies, LLC for Ultravision Technologies, LLC. (Fabricant, Alfred)
Mar 27, 2018 2 Notice of Filing of Patent/Trademark Form (AO 120) (1)
Docket Text: Notice of Filing of Patent/Trademark Form (AO 120). AO 120 mailed to the Director of the U.S. Patent and Trademark Office. (Fabricant, Alfred)
Mar 27, 2018 1 Complaint (Civil Cover Sheet) (1)
Docket Text: COMPLAINT against Leyard American Corporation, Leyard Optoelectronic Co. ( Filing fee $ 400 receipt number 0540-6715662.), filed by Ultravision Technologies, LLC. (Attachments: # (1) Civil Cover Sheet)(Fabricant, Alfred)
Mar 27, 2018 1 Complaint (Main Document) (15)
Docket Text: COMPLAINT against Leyard American Corporation, Leyard Optoelectronic Co. ( Filing fee $ 400 receipt number 0540-6715662.), filed by Ultravision Technologies, LLC. (Attachments: # (1) Civil Cover Sheet)(Fabricant, Alfred)
Mar 27, 2018 N/A Notice of Magistrate Availability (0)
Docket Text: In accordance with the provisions of 28 USC Section 636(c), you are hereby notified that a U.S. Magistrate Judge of this district court is available to conduct any or all proceedings in this case including a jury or non-jury trial and to order the entry of a final judgment. The form Consent to Proceed Before Magistrate Judge is available on our website. All signed consent forms, excluding pro se parties, should be filed electronically using the event Notice Regarding Consent to Proceed Before Magistrate Judge. (ch, )
Mar 27, 2018 1 Complaint* (1)
Menu