Search
Patexia Research
Case number 2:21-cv-00457

Westport Fuel Systems Canada Inc. v. FCA USA LLC D/B/A FCA Group US LLC > Documents

Date Field Doc. No.Description (Pages)
Oct 3, 2022 46 Bill of Costs (4)
Docket Text: BILL OF COSTS by FCA USA LLC D/B/A FCA Group US LLC. Costs Taxed in the amount of $844.65. (ch, )
Oct 3, 2022 45 Order (1)
Docket Text: ORDER granting [128] Motion for Entry of Bill of Cost filed in the lead case 2:21-cv-453. Signed by Magistrate Judge Roy S. Payne on 10/3/2022. (ch, )
Sep 15, 2022 44 Notice of Filing of Patent/Trademark Form (AO 120) (1)
Docket Text: Notice of Filing of Patent/Trademark Form (AO 120) at termination of case. AO 120 mailed to the Director of the U.S. Patent and Trademark Office. (ch, )
Sep 15, 2022 43 Order (2)
Docket Text: ORDER ADOPTING REPORT AND RECOMMENDATION IN LEAD CASE - dismissing without prejudice Defendant FCA USA, LLC d/b/a FCA Group US LLCs The Clerk of the Court is directed to close Civil Action No. 2:21-CV-00457.. Signed by District Judge Robert W. Schroeder, III on 9/15/2022. (ch, )
Aug 17, 2022 42 Order (1)
Docket Text: ORDER granting Motion to Dismiss Attorney Jonathan Michael Pierce terminated.. Signed by Magistrate Judge Roy S. Payne on 8/17/2022. (ch, )
Jul 6, 2022 41 Motion Hearing (1)
Docket Text: Minute Entry for proceedings held before Magistrate Judge Roy S. Payne: Motion Hearing held on 7/6/2022 re [20] SEALED MOTION FCA US LLC's Motion to Dismiss for Improper Venue or, in the Alternative, to Transfer filed by FCA USA LLC D/B/A FCA Group US LLC. (Court Reporter Shawn McRoberts.) (bga)
May 9, 2022 40 Order (2)
Docket Text: CONSOLIDATION ORDER - The above-captioned cases are hereby ORDERED to be CONSOLIDATED for all pretrial issues with the LEAD CASE, Case No. 2:21-CV-0453. All parties are instructed to file any future filings in the LEAD CASE. Signed by Magistrate Judge Roy S. Payne on 5/9/2022. (ch, )
May 9, 2022 39 Response to Motion (Text of Proposed Order) (1)
Docket Text: RESPONSE to Motion re [37] MOTION to Stay FCA US LLC's Motion to Stay Pending Resolution of the Litigation Between Plaintiff Westport Fuel Systems Canada, Inc. and Supplier Robert Bosch LLC filed by Westport Fuel Systems Canada Inc.. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Text of Proposed Order)(Pierce, Jonathan)
May 9, 2022 39 Response to Motion (Exhibit 3) (14)
Docket Text: RESPONSE to Motion re [37] MOTION to Stay FCA US LLC's Motion to Stay Pending Resolution of the Litigation Between Plaintiff Westport Fuel Systems Canada, Inc. and Supplier Robert Bosch LLC filed by Westport Fuel Systems Canada Inc.. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Text of Proposed Order)(Pierce, Jonathan)
May 9, 2022 39 Response to Motion (Exhibit 2) (8)
Docket Text: RESPONSE to Motion re [37] MOTION to Stay FCA US LLC's Motion to Stay Pending Resolution of the Litigation Between Plaintiff Westport Fuel Systems Canada, Inc. and Supplier Robert Bosch LLC filed by Westport Fuel Systems Canada Inc.. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Text of Proposed Order)(Pierce, Jonathan)
May 9, 2022 39 Response to Motion (Exhibit 1) (23)
Docket Text: RESPONSE to Motion re [37] MOTION to Stay FCA US LLC's Motion to Stay Pending Resolution of the Litigation Between Plaintiff Westport Fuel Systems Canada, Inc. and Supplier Robert Bosch LLC filed by Westport Fuel Systems Canada Inc.. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Text of Proposed Order)(Pierce, Jonathan)
May 9, 2022 39 Response to Motion (Main Document) (22)
Docket Text: RESPONSE to Motion re [37] MOTION to Stay FCA US LLC's Motion to Stay Pending Resolution of the Litigation Between Plaintiff Westport Fuel Systems Canada, Inc. and Supplier Robert Bosch LLC filed by Westport Fuel Systems Canada Inc.. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Text of Proposed Order)(Pierce, Jonathan)
May 9, 2022 N/A Scheduling Conference (0)
Docket Text: Minute Entry for proceedings held before Judge Roy Payne: Scheduling Conference held on 5/9/2022. Counsel for the parties appeared and were asked if they consented to a trial before the magistrate judge. The parties were then given Markman and jury selection dates. The parties were directed to meet and confer regarding any changes to the Courts proposed docket control order and discovery order, and the parties are to submit the proposed orders within fourteen days. (bga)
Apr 28, 2022 38 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Robert Charles Tapparo on behalf of FCA USA LLC D/B/A FCA Group US LLC (Tapparo, Robert)
Apr 25, 2022 37 Motion to Stay (Text of Proposed Order) (1)
Docket Text: MOTION to Stay FCA US LLC's Motion to Stay Pending Resolution of the Litigation Between Plaintiff Westport Fuel Systems Canada, Inc. and Supplier Robert Bosch LLC by FCA USA LLC D/B/A FCA Group US LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Text of Proposed Order)(Cimino, Frank)
Apr 25, 2022 37 Motion to Stay (Exhibit B) (12)
Docket Text: MOTION to Stay FCA US LLC's Motion to Stay Pending Resolution of the Litigation Between Plaintiff Westport Fuel Systems Canada, Inc. and Supplier Robert Bosch LLC by FCA USA LLC D/B/A FCA Group US LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Text of Proposed Order)(Cimino, Frank)
Apr 25, 2022 37 Motion to Stay (Exhibit A) (27)
Docket Text: MOTION to Stay FCA US LLC's Motion to Stay Pending Resolution of the Litigation Between Plaintiff Westport Fuel Systems Canada, Inc. and Supplier Robert Bosch LLC by FCA USA LLC D/B/A FCA Group US LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Text of Proposed Order)(Cimino, Frank)
Apr 25, 2022 37 Motion to Stay (Main Document) (17)
Docket Text: MOTION to Stay FCA US LLC's Motion to Stay Pending Resolution of the Litigation Between Plaintiff Westport Fuel Systems Canada, Inc. and Supplier Robert Bosch LLC by FCA USA LLC D/B/A FCA Group US LLC. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Text of Proposed Order)(Cimino, Frank)
Apr 19, 2022 N/A Notice of Hearing (0)
Docket Text: NOTICE of Hearing: Scheduling Conference RESET for 5/9/2022 01:30 PM before Magistrate Judge Roy S. Payne. (bga)
Apr 12, 2022 36 Notice (Other) (2)
Docket Text: NOTICE by Westport Fuel Systems Canada Inc. Notice of Compliance for Serving its Disclosures for PR 3-1 and 3-2 (Pierce, Jonathan)
Mar 30, 2022 35 Order (2)
Docket Text: ORDER - Scheduling Conference set for 4/26/2022 10:00 AM before Magistrate Judge Roy S. Payne. Signed by Magistrate Judge Roy S. Payne on 3/29/2022. (nkl, )
Mar 23, 2022 34 Notice of Readiness for Scheduling Conference (3)
Docket Text: NOTICE of Readiness for Scheduling Conference by Westport Fuel Systems Canada Inc. (Pierce, Jonathan)
Mar 21, 2022 33 Order (2)
Docket Text: ORDER re [29] Opposed SEALED MOTION Plaintiff's Opposed Sealed Discovery Motion for Leave to Conduct Limited and Expedited Venue Discovery filed by Westport Fuel Systems Canada Inc., ORDER Setting Hearing on Motion [20] SEALED MOTION FCA US LLC's Motion to Dismiss for Improper Venue or, in the Alternative, to Transfer :( Motion Hearing set for 7/6/2022 10:30 AM before Magistrate Judge Roy S. Payne.). Signed by Magistrate Judge Roy S. Payne on 3/21/2022. (nkl, )
Mar 18, 2022 32 Response in Opposition to Motion (Text of Proposed Order) (2)
Docket Text: RESPONSE in Opposition re [29] Opposed SEALED MOTION Plaintiff's Opposed Sealed Discovery Motion for Leave to Conduct Limited and Expedited Venue Discovery filed by FCA USA LLC D/B/A FCA Group US LLC. (Attachments: # (1) Exhibit A, # (2) Text of Proposed Order)(Cimino, Frank)
Mar 18, 2022 32 Response in Opposition to Motion (Exhibit A) (5)
Docket Text: RESPONSE in Opposition re [29] Opposed SEALED MOTION Plaintiff's Opposed Sealed Discovery Motion for Leave to Conduct Limited and Expedited Venue Discovery filed by FCA USA LLC D/B/A FCA Group US LLC. (Attachments: # (1) Exhibit A, # (2) Text of Proposed Order)(Cimino, Frank)
Mar 18, 2022 32 Response in Opposition to Motion (Main Document) (8)
Docket Text: RESPONSE in Opposition re [29] Opposed SEALED MOTION Plaintiff's Opposed Sealed Discovery Motion for Leave to Conduct Limited and Expedited Venue Discovery filed by FCA USA LLC D/B/A FCA Group US LLC. (Attachments: # (1) Exhibit A, # (2) Text of Proposed Order)(Cimino, Frank)
Mar 14, 2022 31 Order on Sealed Motion (1)
Docket Text: ORDER Expediting [29] Opposed SEALED MOTION Plaintiff's Opposed Sealed Discovery Motion for Leave to Conduct Limited and Expedited Venue Discovery. Signed by Magistrate Judge Roy S. Payne on 3/13/2022. (ch, )
Mar 11, 2022 30 Order on Motion to Seal (1)
Docket Text: ORDER granting [28] Motion to Seal. Signed by Magistrate Judge Roy S. Payne on 3/11/2022. (ch, )
Mar 10, 2022 28 Motion to Seal (Text of Proposed Order) (1)
Docket Text: Unopposed MOTION to Seal by Westport Fuel Systems Canada Inc.. (Attachments: # (1) Text of Proposed Order)(Pierce, Jonathan)
Mar 10, 2022 28 Motion to Seal (Main Document) (3)
Docket Text: Unopposed MOTION to Seal by Westport Fuel Systems Canada Inc.. (Attachments: # (1) Text of Proposed Order)(Pierce, Jonathan)
Mar 7, 2022 27 Order on Motion for Extension of Time to File Response/Reply (1)
Docket Text: ORDER granting [26] Motion for Extension of Time to File Response/Reply re [20] SEALED MOTION FCA US LLC's Motion to Dismiss for Improper Venue or, in the Alternative, to Transfer Responses due by 4/7/2022. Signed by Magistrate Judge Roy S. Payne on 3/7/2022. (ch, )
Mar 3, 2022 26 Motion for Extension of Time to File Response/Reply (Text of Proposed Order) (1)
Docket Text: Unopposed MOTION for Extension of Time to File Response/Reply as to [20] SEALED MOTION FCA US LLC's Motion to Dismiss for Improper Venue or, in the Alternative, to Transfer by Westport Fuel Systems Canada Inc.. (Attachments: # (1) Exhibit A, # (2) Text of Proposed Order)(Torgerson, Ray)
Mar 3, 2022 26 Motion for Extension of Time to File Response/Reply (Exhibit A) (9)
Docket Text: Unopposed MOTION for Extension of Time to File Response/Reply as to [20] SEALED MOTION FCA US LLC's Motion to Dismiss for Improper Venue or, in the Alternative, to Transfer by Westport Fuel Systems Canada Inc.. (Attachments: # (1) Exhibit A, # (2) Text of Proposed Order)(Torgerson, Ray)
Mar 3, 2022 26 Motion for Extension of Time to File Response/Reply (Main Document) (3)
Docket Text: Unopposed MOTION for Extension of Time to File Response/Reply as to [20] SEALED MOTION FCA US LLC's Motion to Dismiss for Improper Venue or, in the Alternative, to Transfer by Westport Fuel Systems Canada Inc.. (Attachments: # (1) Exhibit A, # (2) Text of Proposed Order)(Torgerson, Ray)
Feb 25, 2022 25 Redacted Document (Affidavit S. Yandura Dec) (3)
Docket Text: REDACTION to [24] Sealed Additional Attachments to Main Document, [20] SEALED MOTION FCA US LLC's Motion to Dismiss for Improper Venue or, in the Alternative, to Transfer by FCA USA LLC D/B/A FCA Group US LLC. (Attachments: # (1) Affidavit S. Yandura Dec, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Text of Proposed Order)(Cimino, Frank)
Feb 25, 2022 25 Redacted Document (Main Document) (30)
Docket Text: REDACTION to [24] Sealed Additional Attachments to Main Document, [20] SEALED MOTION FCA US LLC's Motion to Dismiss for Improper Venue or, in the Alternative, to Transfer by FCA USA LLC D/B/A FCA Group US LLC. (Attachments: # (1) Affidavit S. Yandura Dec, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Text of Proposed Order)(Cimino, Frank)
Feb 25, 2022 25 Redacted Document (Exhibit A) (1)
Docket Text: REDACTION to [24] Sealed Additional Attachments to Main Document, [20] SEALED MOTION FCA US LLC's Motion to Dismiss for Improper Venue or, in the Alternative, to Transfer by FCA USA LLC D/B/A FCA Group US LLC. (Attachments: # (1) Affidavit S. Yandura Dec, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Text of Proposed Order)(Cimino, Frank)
Feb 25, 2022 25 Redacted Document (Exhibit B) (1)
Docket Text: REDACTION to [24] Sealed Additional Attachments to Main Document, [20] SEALED MOTION FCA US LLC's Motion to Dismiss for Improper Venue or, in the Alternative, to Transfer by FCA USA LLC D/B/A FCA Group US LLC. (Attachments: # (1) Affidavit S. Yandura Dec, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Text of Proposed Order)(Cimino, Frank)
Feb 25, 2022 25 Redacted Document (Exhibit C) (1)
Docket Text: REDACTION to [24] Sealed Additional Attachments to Main Document, [20] SEALED MOTION FCA US LLC's Motion to Dismiss for Improper Venue or, in the Alternative, to Transfer by FCA USA LLC D/B/A FCA Group US LLC. (Attachments: # (1) Affidavit S. Yandura Dec, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Text of Proposed Order)(Cimino, Frank)
Feb 25, 2022 25 Redacted Document (Exhibit D) (9)
Docket Text: REDACTION to [24] Sealed Additional Attachments to Main Document, [20] SEALED MOTION FCA US LLC's Motion to Dismiss for Improper Venue or, in the Alternative, to Transfer by FCA USA LLC D/B/A FCA Group US LLC. (Attachments: # (1) Affidavit S. Yandura Dec, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Text of Proposed Order)(Cimino, Frank)
Feb 25, 2022 25 Redacted Document (Text of Proposed Order) (1)
Docket Text: REDACTION to [24] Sealed Additional Attachments to Main Document, [20] SEALED MOTION FCA US LLC's Motion to Dismiss for Improper Venue or, in the Alternative, to Transfer by FCA USA LLC D/B/A FCA Group US LLC. (Attachments: # (1) Affidavit S. Yandura Dec, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Text of Proposed Order)(Cimino, Frank)
Feb 23, 2022 N/A Notice of Deficiency (0)
Docket Text: NOTICE of Deficiency regarding the 21 submitted NO CERTIFICATE OF AUTHORIZATION TO FILE UNDER SEAL. Correction should be made by one business day (ch, )
Feb 23, 2022 22 Order on Motion to Stay (2)
Docket Text: ORDER denying [13] Motion to Stay; denying [14] Motion to Expedite. Signed by Magistrate Judge Roy S. Payne on 2/23/2022. (ch, )
Feb 23, 2022 23 Order on Motion to Seal (1)
Docket Text: ORDER granting [19] Unopposed MOTION to Seal FCA US LLC's Motion to Dismiss for Improper Venue or, in the Alternative, to Transfer. Signed by Magistrate Judge Roy S. Payne on 2/23/2022. (ch, )
Feb 22, 2022 19 Motion to Seal (Text of Proposed Order) (1)
Docket Text: Unopposed MOTION to Seal FCA US LLC's Motion to Dismiss for Improper Venue or, in the Alternative, to Transfer by FCA USA LLC D/B/A FCA Group US LLC. (Attachments: # (1) Text of Proposed Order)(Cimino, Frank)
Feb 22, 2022 19 Motion to Seal (Main Document) (3)
Docket Text: Unopposed MOTION to Seal FCA US LLC's Motion to Dismiss for Improper Venue or, in the Alternative, to Transfer by FCA USA LLC D/B/A FCA Group US LLC. (Attachments: # (1) Text of Proposed Order)(Cimino, Frank)
Feb 22, 2022 18 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Megan S Woodworth on behalf of FCA USA LLC D/B/A FCA Group US LLC (Woodworth, Megan)
Feb 22, 2022 17 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Jonathan Lee Falkler on behalf of FCA USA LLC D/B/A FCA Group US LLC (Falkler, Jonathan)
Feb 22, 2022 16 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Frank C Cimino, Jr on behalf of FCA USA LLC D/B/A FCA Group US LLC (Cimino, Frank)
Feb 15, 2022 15 Description not available (2)
Docket Text: CORPORATE DISCLOSURE STATEMENT filed by FCA USA LLC D/B/A FCA Group US LLC identifying Corporate Parent FCA North America Holdings, LLC, Other Affiliate FCA Foreign Sales Holdco Ltd., Other Affiliate SFS UK1, Other Affiliate Stellantis N.V. for FCA USA LLC D/B/A FCA Group US LLC. (Heartfield, J)
Feb 15, 2022 14 Motion to Expedite (Text of Proposed Order) (1)
Docket Text: Opposed MOTION to Expedite Deadlines Related to Motion to Stay by FCA USA LLC D/B/A FCA Group US LLC. (Attachments: # (1) Text of Proposed Order)(Heartfield, J)
Feb 15, 2022 14 Motion to Expedite (Main Document) (3)
Docket Text: Opposed MOTION to Expedite Deadlines Related to Motion to Stay by FCA USA LLC D/B/A FCA Group US LLC. (Attachments: # (1) Text of Proposed Order)(Heartfield, J)
Feb 15, 2022 13 Motion to Stay (Text of Proposed Order) (1)
Docket Text: Emergency MOTION to Stay Pending Venue Questions Before the Federal Circuit and Request for Telephone Hearing by FCA USA LLC D/B/A FCA Group US LLC. (Attachments: # (1) Text of Proposed Order)(Heartfield, J)
Feb 15, 2022 13 Motion to Stay (Main Document) (4)
Docket Text: Emergency MOTION to Stay Pending Venue Questions Before the Federal Circuit and Request for Telephone Hearing by FCA USA LLC D/B/A FCA Group US LLC. (Attachments: # (1) Text of Proposed Order)(Heartfield, J)
Jan 24, 2022 12 Notice of Attorney Appearance (1)
Docket Text: NOTICE of Attorney Appearance by Claire Abernathy Henry on behalf of Westport Fuel Systems Canada Inc. (Henry, Claire)
Jan 12, 2022 11 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Derek Vann Forinash on behalf of Westport Fuel Systems Canada Inc. (Forinash, Derek)
Jan 5, 2022 10 Unopposed Application for Extension of Time to Answer Complaint (1)
Docket Text: Defendant's Unopposed Second Application for Extension of Time to Answer Complaint re FCA USA LLC D/B/A FCA Group US LLC.( Heartfield, J)
Jan 5, 2022 9 Unopposed Application for Extension of Time to Answer Complaint (1)
Docket Text: Defendant's Unopposed First Application for Extension of Time to Answer Complaint re FCA USA LLC D/B/A FCA Group US LLC.( Heartfield, J)
Jan 5, 2022 N/A Application Granted for Extension of Time to Answer Complaint (0)
Docket Text: Defendant's Unopposed SECOND Application for Extension of Time to Answer Complaint is granted pursuant to Local Rule CV-12 for FCA USA LLC D/B/A FCA Group US LLC to 2/22/2022. 15 Days Granted for Deadline Extension.( ch, )
Jan 5, 2022 N/A Application Granted for Extension of Time to Answer Complaint (0)
Docket Text: Defendant's Unopposed FIRST Application for Extension of Time to Answer Complaint is granted pursuant to Local Rule CV-12 for FCA USA LLC D/B/A FCA Group US LLC to 2/7/2022. 30 Days Granted for Deadline Extension.( ch, )
Dec 28, 2021 8 Unopposed Application for Extension of Time to Answer Complaint (1)
Docket Text: ***FILED IN ERROR***Defendant's Unopposed Second Application for Extension of Time to Answer Complaint re FCA USA LLC D/B/A FCA Group US LLC.( Heartfield, J) Modified on 1/5/2022 (ch, ).
Dec 28, 2021 N/A Application Granted for Extension of Time to Answer Complaint (0)
Docket Text: ***FILED IN ERROR***Defendant's Unopposed SECOND Application for Extension of Time to Answer Complaint is granted pursuant to Local Rule CV-12 for FCA USA LLC D/B/A FCA Group US LLC to 2/1/2022. 15 Days Granted for Deadline Extension.( ch, ) Modified on 1/5/2022 (ch, ).
Dec 27, 2021 N/A Application Granted for Extension of Time to Answer Complaint (0)
Docket Text: ***FILED IN ERROR***Defendant's Unopposed FIRST Application for Extension of Time to Answer Complaint is granted pursuant to Local Rule CV-12 for FCA USA LLC D/B/A FCA Group US LLC to 1/17/2022. 30 Days Granted for Deadline Extension.( ch, ) Modified on 1/5/2022 (ch, ).
Dec 23, 2021 7 Unopposed Application for Extension of Time to Answer Complaint (1)
Docket Text: ***FILED IN ERROR***Defendant's Unopposed First Application for Extension of Time to Answer Complaint re FCA USA LLC D/B/A FCA Group US LLC.( Heartfield, J) Modified on 1/5/2022 (ch, ).
Dec 20, 2021 6 Summons Returned Executed (3)
Docket Text: SUMMONS Returned Executed by Westport Fuel Systems Canada Inc.. FCA USA LLC D/B/A FCA Group US LLC served on 12/17/2021, answer due 1/7/2022. (Pierce, Jonathan)
Dec 16, 2021 5 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Ray T Torgerson on behalf of Westport Fuel Systems Canada Inc. (Torgerson, Ray)
Dec 16, 2021 4 Summons Issued (2)
Docket Text: SUMMONS Issued as to FCA USA LLC D/B/A FCA Group US LLC. (ch, )
Dec 16, 2021 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, )
Dec 16, 2021 N/A Case Assigned/Reassigned (0)
Docket Text: Case assigned to District Judge Robert W. Schroeder, III and Magistrate Judge Roy S. Payne. (ch, )
Dec 15, 2021 3 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Miranda Yan Jones on behalf of Westport Fuel Systems Canada Inc. (Jones, Miranda)
Dec 15, 2021 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. (Pierce, Jonathan)
Dec 15, 2021 1 Complaint (Exhibit 4) (6)
Docket Text: COMPLAINT against FCA USA LLC D/B/A FCA Group US LLC ( Filing fee $ 402 receipt number 0540-8712049.), filed by Westport Fuel Systems Canada Inc.. (Attachments: # (1) Civil Cover Sheet, # (2) Certificate of Interested Parties, # (3) Exhibit 1, # (4) Exhibit 2, # (5) Exhibit 3, # (6) Exhibit 4)(Pierce, Jonathan)
Dec 15, 2021 1 Complaint (Exhibit 3) (6)
Docket Text: COMPLAINT against FCA USA LLC D/B/A FCA Group US LLC ( Filing fee $ 402 receipt number 0540-8712049.), filed by Westport Fuel Systems Canada Inc.. (Attachments: # (1) Civil Cover Sheet, # (2) Certificate of Interested Parties, # (3) Exhibit 1, # (4) Exhibit 2, # (5) Exhibit 3, # (6) Exhibit 4)(Pierce, Jonathan)
Dec 15, 2021 1 Complaint (Exhibit 2) (17)
Docket Text: COMPLAINT against FCA USA LLC D/B/A FCA Group US LLC ( Filing fee $ 402 receipt number 0540-8712049.), filed by Westport Fuel Systems Canada Inc.. (Attachments: # (1) Civil Cover Sheet, # (2) Certificate of Interested Parties, # (3) Exhibit 1, # (4) Exhibit 2, # (5) Exhibit 3, # (6) Exhibit 4)(Pierce, Jonathan)
Dec 15, 2021 1 Complaint (Exhibit 1) (18)
Docket Text: COMPLAINT against FCA USA LLC D/B/A FCA Group US LLC ( Filing fee $ 402 receipt number 0540-8712049.), filed by Westport Fuel Systems Canada Inc.. (Attachments: # (1) Civil Cover Sheet, # (2) Certificate of Interested Parties, # (3) Exhibit 1, # (4) Exhibit 2, # (5) Exhibit 3, # (6) Exhibit 4)(Pierce, Jonathan)
Dec 15, 2021 1 Complaint (Certificate of Interested Parties) (2)
Docket Text: COMPLAINT against FCA USA LLC D/B/A FCA Group US LLC ( Filing fee $ 402 receipt number 0540-8712049.), filed by Westport Fuel Systems Canada Inc.. (Attachments: # (1) Civil Cover Sheet, # (2) Certificate of Interested Parties, # (3) Exhibit 1, # (4) Exhibit 2, # (5) Exhibit 3, # (6) Exhibit 4)(Pierce, Jonathan)
Dec 15, 2021 1 Complaint (Civil Cover Sheet) (2)
Docket Text: COMPLAINT against FCA USA LLC D/B/A FCA Group US LLC ( Filing fee $ 402 receipt number 0540-8712049.), filed by Westport Fuel Systems Canada Inc.. (Attachments: # (1) Civil Cover Sheet, # (2) Certificate of Interested Parties, # (3) Exhibit 1, # (4) Exhibit 2, # (5) Exhibit 3, # (6) Exhibit 4)(Pierce, Jonathan)
Dec 15, 2021 1 Complaint (Main Document) (17)
Docket Text: COMPLAINT against FCA USA LLC D/B/A FCA Group US LLC ( Filing fee $ 402 receipt number 0540-8712049.), filed by Westport Fuel Systems Canada Inc.. (Attachments: # (1) Civil Cover Sheet, # (2) Certificate of Interested Parties, # (3) Exhibit 1, # (4) Exhibit 2, # (5) Exhibit 3, # (6) Exhibit 4)(Pierce, Jonathan)
Dec 15, 2021 1 Complaint* (1)
Menu