Search
Patexia Research
Case number 2:23-cv-11462

VDPP, LLC v. Ford Motor Company > Documents

Date Field Doc. No.Description (Pages)
Jul 29, 2024 29 ORDER DISMISSING CASE. Signed by District Judge Matthew F. Leitman. (HRya) (Entered: 07/29/2024) (1)
Jul 26, 2024 28 NOTICE of Voluntary Dismissal by VDPP, LLC (Ramey, William) (Entered: 07/26/2024) (2)
Jul 16, 2024 27 STIPULATION AND ORDER Extending Ford Motor Company's Deadline to Answer or Respond to VDPP, LLC's 26 Second Amended Complaint. Response due by 7/30/2024. Signed by District Judge Matthew F. Leitman. (HRya) (Entered: 07/16/2024) (3)
Jun 21, 2024 1 Amended Complaint* (1)
Jun 18, 2024 26 AMENDED COMPLAINT with Jury Demand filed by VDPP, LLC against Ford Motor Company. NO NEW PARTIES ADDED. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F) (Ramey, William) (Entered: 06/18/2024) (0)
May 23, 2024 25 TRANSCRIPT of Motion to Dismiss held on 05/01/2024. (Court Reporter/Transcriber: Robert L. Smith) (Number of Pages: 55) The parties have 21 days to file with the court and Court Reporter/Transcriber a Redaction Request of this transcript. If no request is filed, the transcript may be made remotely electronically available to the public without redaction after 90 days. Redaction Request due 6/13/2024. Redacted Transcript Deadline set for 6/24/2024. Release of Transcript Restriction set for 8/21/2024. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date, the transcript is publicly available. (Smith, R.) (Entered: 05/23/2024) (55)
May 1, 2024 24 ORDER (1) Granting Defendant's 18 Motion to Dismiss and (2) Granting Plaintiff Leave to File a Second Amended Complaint. Signed by District Judge Matthew F. Leitman. (HRya) (Entered: 05/01/2024) (2)
Apr 29, 2024 23 NOTICE by Ford Motor Company of Supplemental Authority (Attachments: # 1 Exhibit Exhibit 1 - VDPP v Volkswagen Opinion) (Douglas, Stephanie) (Entered: 04/29/2024) (0)
Apr 26, 2024 22 MOTION for Leave to File Notice of Supplemental Authority by Ford Motor Company. (Attachments: # 1 Exhibit 1 - Proposed Notice of Supplemental Authority) (Abdallah, Mahde) (Entered: 04/26/2024) (0)
Apr 10, 2024 21 NOTICE OF IN PERSON HEARING on 18 MOTION to Dismiss VDPP LLC's First Amended Complaint. Motion Hearing set for 5/1/2024 at 9:00 AM before District Judge Matthew F. Leitman. (HRya) (Entered: 04/10/2024) (1)
Dec 11, 2023 20 REPLY to Response re 18 MOTION to Dismiss VDPP LLC's First Amended Complaint filed by Ford Motor Company. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6) (Abdallah, Mahde) (Entered: 12/11/2023) (0)
Nov 28, 2023 19 RESPONSE to 18 MOTION to Dismiss VDPP LLC's First Amended Complaint filed by VDPP, LLC. (Ramey, William) (Entered: 11/28/2023) (12)
Nov 24, 2023 1 Amended Complaint* (1)
Nov 24, 2023 1 Amended Complaint* (1)
Nov 6, 2023 18 MOTION to Dismiss VDPP LLC's First Amended Complaint by Ford Motor Company. (Douglas, Stephanie) (Entered: 11/06/2023) (29)
Oct 18, 2023 17 NOTICE of Appearance by Charles J. Monterio, Jr on behalf of Ford Motor Company. (Monterio, Charles) (Entered: 10/18/2023) (2)
Oct 17, 2023 16 ORDER Terminating Defendant's 12 Motion to Dismiss Without Prejudice as Moot. Signed by District Judge Matthew F. Leitman. (HRya) (Entered: 10/17/2023) (2)
Oct 9, 2023 15 AMENDED COMPLAINT with Jury Demand filed by VDPP, LLC against Ford Motor Company. NO NEW PARTIES ADDED. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F) (Ramey, William) (Entered: 10/09/2023) (0)
Sep 13, 2023 14 ORDER Granting Plaintiff Leave to File a First Amended Complaint. Signed by District Judge Matthew F. Leitman. (HRya) (Entered: 09/13/2023) (3)
Sep 5, 2023 13 NOTICE of Appearance by Mahde Y. Abdallah on behalf of Ford Motor Company. (Abdallah, Mahde) (Entered: 09/05/2023) (2)
Aug 28, 2023 12 MOTION to Dismiss by Ford Motor Company. (Douglas, Stephanie) (Entered: 08/28/2023) (25)
Aug 28, 2023 11 STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by Ford Motor Company (Douglas, Stephanie) (Entered: 08/28/2023) (2)
Aug 28, 2023 10 NOTICE of Appearance by Stephanie A. Douglas on behalf of Ford Motor Company. (Douglas, Stephanie) (Entered: 08/28/2023) (2)
Jul 18, 2023 N/A TEXT-ONLY ORDER Granting 9 MOTION for Extension of Time to File Answer re 8 MOTION for Extension of Time to File Answer Unopposed Motion for Extension of Time for Defendant to Answer or Respond to Complaint Corrected Unopposed Motion for Extension of Time filed by VDPP, LLC, 8 MOTION for Extension of Time to File Answer Unopposed Motion for Extension of Time for Defendant to Answer or Respond to Complaint filed by VDPP, LLC. (Response due by 8/28/2023.) Signed by District Judge Matthew F. Leitman. (HRya) (Entered: 07/18/2023) (0)
Jul 17, 2023 9 MOTION for Extension of Time to File Answer re 8 MOTION for Extension of Time to File Answer Unopposed Motion for Extension of Time for Defendant to Answer or Respond to Complaint Corrected Unopposed Motion for Extension of Time for Defendant to Answer or Respond to Plaitntiff's Oritingal Complaint by VDPP, LLC. (Attachments: # 1 Exhibit Proposed Order) (Ramey, William) (Entered: 07/17/2023) (0)
Jul 17, 2023 8 MOTION for Extension of Time to File Answer Unopposed Motion for Extension of Time for Defendant to Answer or Respond to Complaint by VDPP, LLC. (Attachments: # 1 Document Continuation Proposed Order) (Ramey, William) (Entered: 07/17/2023) (0)
Jul 11, 2023 7 NOTICE of Appearance by David E. Christensen on behalf of VDPP, LLC. (Christensen, David) (Entered: 07/11/2023) (2)
Jun 27, 2023 6 CERTIFICATE of Service/Summons Returned Executed. Ford Motor Company served on 6/23/2023, answer due 7/14/2023. (Ramey, William) (Entered: 06/27/2023) (3)
Jun 21, 2023 5 ORDER of RECUSAL and REASSIGNING CASE from District Judge Nancy G. Edmunds to District Judge Matthew F. Leitman. (SSch) (Entered: 06/21/2023) (1)
Jun 21, 2023 N/A A United States Magistrate Judge of this Court is available to conduct all proceedings in this civil action in accordance with 28 U.S.C. 636c and FRCP 73. The Notice, Consent, and Reference of a Civil Action to a Magistrate Judge form is available for download at http://www.mied.uscourts.gov (SSch) (Entered: 06/21/2023) (0)
Jun 21, 2023 4 SUMMONS Issued for *Ford Motor Company* (SSch) (Entered: 06/21/2023) (2)
Jun 20, 2023 3 STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by VDPP, LLC (Ramey, William) (Entered: 06/20/2023) (1)
Jun 20, 2023 2 NOTICE by VDPP, LLC Notice of Report on the Filing of an Action Regarding a Patent (AO-120) (Ramey, William) (Entered: 06/20/2023) (1)
Jun 20, 2023 1 COMPLAINT filed by VDPP, LLC against Ford Motor Company with Jury Demand. Plaintiff requests summons issued. Receipt No: AMIEDC-9390448 - Fee: $ 402. County of 1st Plaintiff: Benton County, WA - County Where Action Arose: Out of State - County of 1st Defendant: Wayne County, MI. [Previously dismissed case: No] [Possible companion case(s): None] (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit Civil Cover Sheet) (Ramey, William) (Entered: 06/20/2023) (0)
Menu