Search
Patexia Research
Case number 2:21-cv-00453

Westport Fuel Systems Canada Inc. v. Ford Motor Company > Documents

Date Field Doc. No.Description (Pages)
Jan 19, 2023 139 MEMORANDUM ORDER. Signed by Magistrate Judge Roy S. Payne on 1/19/2023. (ch, ) (Entered: 01/19/2023) (7)
Jan 17, 2023 138 Joint Claim Construction and Prehearing Statement by Westport Fuel Systems Canada Inc.. (Attachments: # 1 Exhibit A - Claim Construction Chart)(Jones, Miranda) (Entered: 01/17/2023) (0)
Jan 10, 2023 137 NOTICE of Attorney Appearance by Eric D Wade on behalf of Westport Fuel Systems Canada Inc. (Wade, Eric) (Entered: 01/10/2023) (3)
Dec 10, 2022 136 E-DISCOVERY ORDER granting 135 Unopposed MOTION for Discovery Entry of Agreed ESI Order. Signed by Magistrate Judge Roy S. Payne on 12/10/2022. (ch, ) (Entered: 12/12/2022) (5)
Dec 7, 2022 135 Unopposed MOTION for Discovery Entry of Agreed ESI Order by Westport Fuel Systems Canada Inc.. (Attachments: # 1 Exhibit A)(Jones, Miranda) (Entered: 12/07/2022) (0)
Oct 15, 2022 134 ORDER granting 133 Unopposed MOTION for Bill of Costs. Signed by Magistrate Judge Roy S. Payne on 10/15/2022. (bmf, ) (Entered: 10/17/2022) (1)
Oct 13, 2022 133 Unopposed MOTION for Bill of Costs by Mercedes-Benz USA, LLC. (Attachments: # 1 Text of Proposed Order, # 2 Exhibit 1)(Findlay, Eric) (Entered: 10/13/2022) (Main Document) (3)
Oct 13, 2022 133 Unopposed MOTION for Bill of Costs by Mercedes-Benz USA, LLC. (Attachments: # 1 Text of Proposed Order, # 2 Exhibit 1)(Findlay, Eric) (Entered: 10/13/2022) (Text of Proposed Order) (1)
Oct 13, 2022 133 Unopposed MOTION for Bill of Costs by Mercedes-Benz USA, LLC. (Attachments: # 1 Text of Proposed Order, # 2 Exhibit 1)(Findlay, Eric) (Entered: 10/13/2022) (Exhibit 1) (8)
Oct 3, 2022 131 ORDER granting 128 Motion for Bill of Costs. Signed by Magistrate Judge Roy S. Payne on 10/3/2022. (ch, ) (Entered: 10/03/2022) (1)
Oct 3, 2022 132 BILL OF COSTS. US LLC Costs Taxed in the amount of $844.65. (ch, ) (Entered: 10/04/2022) (4)
Sep 30, 2022 129 ORDER - ORDERED that Plaintiffs objections (Docket No. 125) are OVERRULED, and the Report of the Magistrate Judge (Docket No. 120) is ADOPTED as the opinion of the District Court. It is further ORDERED that Defendant MBUSAs Motion to Dismiss (Civil Action No. 2:21-CV- 00454-RWS, Docket No. 56) is GRANTED. Signed by District Judge Robert W. Schroeder, III on 9/30/2022. (ch, ) (Entered: 09/30/2022) (4)
Sep 30, 2022 130 ORDER - that Mercedes-Benz USA, LLC (Consolidated from 2:21-cv-454) is Dismissed without prejudice. The Clerk of the Court is directed to close Civil Action No. 2:21-CV-00454. Signed by District Judge Robert W. Schroeder, III on 9/30/2022. (ch, ) (Entered: 09/30/2022) (2)
Sep 29, 2022 128 Unopposed MOTION for Bill of Costs by FCA USA LLC D/B/A FCA Group US LLC. (Attachments: # 1 Exhibit 1, # 2 Text of Proposed Order)(Cimino, Frank) (Entered: 09/29/2022) (Main Document) (3)
Sep 29, 2022 128 Unopposed MOTION for Bill of Costs by FCA USA LLC D/B/A FCA Group US LLC. (Attachments: # 1 Exhibit 1, # 2 Text of Proposed Order)(Cimino, Frank) (Entered: 09/29/2022) (Exhibit 1) (5)
Sep 29, 2022 128 Unopposed MOTION for Bill of Costs by FCA USA LLC D/B/A FCA Group US LLC. (Attachments: # 1 Exhibit 1, # 2 Text of Proposed Order)(Cimino, Frank) (Entered: 09/29/2022) (Text of Proposed Order) (1)
Sep 27, 2022 127 REDACTION to 125 Sealed Objection to Report and Recommendations 115 by Westport Fuel Systems Canada Inc.. (Attachments: # 1 Exhibit A)(Jones, Miranda) (Entered: 09/27/2022) (Main Document) (9)
Sep 27, 2022 127 REDACTION to 125 Sealed Objection to Report and Recommendations 115 by Westport Fuel Systems Canada Inc.. (Attachments: # 1 Exhibit A)(Jones, Miranda) (Entered: 09/27/2022) (Exhibit A) (2)
Sep 26, 2022 125 SEALED OBJECTION to 115 Report and Recommendations filed by Westport Fuel Systems Canada Inc.. (Attachments: # 1 Exhibit A)(Jones, Miranda) (Entered: 09/26/2022) (0)
Sep 26, 2022 126 ORDER granting 124 Motion to Withdraw as Attorney. Attorney Ray T Torgerson terminated. Signed by Magistrate Judge Roy S. Payne on 9/26/2022. (ch, ) (Entered: 09/27/2022) (1)
Sep 22, 2022 124 Unopposed MOTION to Withdraw as Attorney Ray Torgerson by Westport Fuel Systems Canada Inc.. (Attachments: # 1 Exhibit A)(Jones, Miranda) (Entered: 09/22/2022) (Main Document) (3)
Sep 22, 2022 124 Unopposed MOTION to Withdraw as Attorney Ray Torgerson by Westport Fuel Systems Canada Inc.. (Attachments: # 1 Exhibit A)(Jones, Miranda) (Entered: 09/22/2022) (Exhibit A) (2)
Sep 21, 2022 123 NOTICE by Westport Fuel Systems Canada Inc. re 119 Opposed MOTION to Stay Pending Resolution of Mercedes' Motion to Dismiss for Improper Venue Notice of No Opposition (Jones, Miranda) (Entered: 09/21/2022) (3)
Sep 15, 2022 121 ORDER ADOPTING REPORT AND RECOMMENDATIONS for 56 Sealed Motion, filed by FCA USA LLC D/B/A FCA Group US LLC, 115 Report and Recommendations,. Signed by District Judge Robert W. Schroeder, III on 9/15/2022. (ch, ) (Entered: 09/15/2022) (4)
Sep 15, 2022 122 ORDER ADOPTING REPORT ANE RECOMMENDATION dismissing (Consolidated from 2:21-cv-457) without prejudice. Signed by District Judge Robert W. Schroeder, III on 9/15/2022. (ch, ) (Entered: 09/15/2022) (2)
Sep 12, 2022 120 REPORT AND RECOMMENDATION re Motion to Dismiss Pursuant to Rule 12(b)(3) and 12(b)(6) docket entry 11 filed in 2:21cv454. Signed by Magistrate Judge Roy S. Payne on 9/11/2022. (nkl, ) (Entered: 09/12/2022) (7)
Sep 8, 2022 119 Opposed MOTION to Stay Pending Resolution of Mercedes' Motion to Dismiss for Improper Venue by Mercedes-Benz USA, LLC. (Attachments: # 1 Text of Proposed Order)(Findlay, Eric) (Entered: 09/08/2022) (Main Document) (6)
Sep 8, 2022 119 Opposed MOTION to Stay Pending Resolution of Mercedes' Motion to Dismiss for Improper Venue by Mercedes-Benz USA, LLC. (Attachments: # 1 Text of Proposed Order)(Findlay, Eric) (Entered: 09/08/2022) (Text of Proposed Order) (2)
Sep 7, 2022 118 REDACTION to 117 Sealed Objection to Report and Recommendations Objection to Report and Recommendations Regarding FCA's Motion to Dismiss by Westport Fuel Systems Canada Inc.. (Attachments: # 1 Exhibit A)(Jones, Miranda) (Entered: 09/07/2022) (Main Document) (9)
Sep 7, 2022 118 REDACTION to 117 Sealed Objection to Report and Recommendations Objection to Report and Recommendations Regarding FCA's Motion to Dismiss by Westport Fuel Systems Canada Inc.. (Attachments: # 1 Exhibit A)(Jones, Miranda) (Entered: 09/07/2022) (Exhibit A) (3)
Sep 6, 2022 116 Opposed MOTION for Protective Order by Mercedes-Benz USA, LLC. (Attachments: # 1 Text of Proposed Order)(Findlay, Eric) (Entered: 09/06/2022) (Main Document) (6)
Sep 6, 2022 117 SEALED OBJECTION to 115 Report and Recommendations Regarding FCA's Motion to Dismiss filed by Westport Fuel Systems Canada Inc.. (Attachments: # 1 Exhibit A)(Jones, Miranda) (Entered: 09/06/2022) (0)
Sep 6, 2022 116 Opposed MOTION for Protective Order by Mercedes-Benz USA, LLC. (Attachments: # 1 Text of Proposed Order)(Findlay, Eric) (Entered: 09/06/2022) (Text of Proposed Order) (2)
Aug 22, 2022 115 REPORT AND RECOMMENDATIONS re 56 SEALED MOTION FCA US LLC's Renewed Motion to Dismiss for Improper Venue or, in the Alternative, to Transfer filed by FCA USA LLC D/B/A FCA Group US LLC.. Signed by Magistrate Judge Roy S. Payne on 8/22/2022. (ch, ) (Entered: 08/23/2022) (7)
Aug 18, 2022 114 STIPULATION Stipulation Regarding Defendant FCA US LLC's Response to Plaintiff Westport Fuel Systems Canada Inc.'s First Amended Complaint by FCA USA LLC D/B/A FCA Group US LLC, Westport Fuel Systems Canada Inc.. (Attachments: # 1 Text of Proposed Order)(Cimino, Frank) (Entered: 08/18/2022) (Main Document) (4)
Aug 18, 2022 114 STIPULATION Stipulation Regarding Defendant FCA US LLC's Response to Plaintiff Westport Fuel Systems Canada Inc.'s First Amended Complaint by FCA USA LLC D/B/A FCA Group US LLC, Westport Fuel Systems Canada Inc.. (Attachments: # 1 Text of Proposed Order)(Cimino, Frank) (Entered: 08/18/2022) (Text of Proposed Order) (2)
Aug 17, 2022 113 ORDER granting 112 Motion to Withdraw as Attorney. Attorney Jonathan Michael Pierce terminated. Signed by Magistrate Judge Roy S. Payne on 8/17/2022. (ch, ) (Entered: 08/17/2022) (1)
Aug 16, 2022 112 MOTION to Withdraw as Attorney Unopposed Motion to Withdraw by Westport Fuel Systems Canada Inc.. (Attachments: # 1 Proposed Order Exhibit A)(Jones, Miranda) Modified on 8/16/2022 (ch, ). (Entered: 08/16/2022) (Main Document) (3)
Aug 16, 2022 112 MOTION to Withdraw as Attorney Unopposed Motion to Withdraw by Westport Fuel Systems Canada Inc.. (Attachments: # 1 Proposed Order Exhibit A)(Jones, Miranda) Modified on 8/16/2022 (ch, ). (Entered: 08/16/2022) (Exhibit A) (3)
Aug 15, 2022 111 STIPULATION re 106 Amended Complaint Joint Stipulation Regarding Defendant Mercedes-Benz USA, LLC's Response to Plaintiff Westport Fuel Systems Canada Inc.'s First Amended Complaint by Mercedes-Benz USA, LLC. (Attachments: # 1 Text of Proposed Order)(Findlay, Eric) (Entered: 08/15/2022) (Main Document) (4)
Aug 15, 2022 111 STIPULATION re 106 Amended Complaint Joint Stipulation Regarding Defendant Mercedes-Benz USA, LLC's Response to Plaintiff Westport Fuel Systems Canada Inc.'s First Amended Complaint by Mercedes-Benz USA, LLC. (Attachments: # 1 Text of Proposed Order)(Findlay, Eric) (Entered: 08/15/2022) (Text of Proposed Order) (2)
Aug 9, 2022 109 NOTICE of Attorney Appearance by Sarah Jean Ring on behalf of Westport Fuel Systems Canada Inc. (Ring, Sarah) (Entered: 08/09/2022) (3)
Aug 9, 2022 110 ORDER granting 108 Motion to Substitute Attorney. ORDERED to designate Miranda Y. Jones as lead counsel for Plaintiff in each of the above referenced actions. Signed by Magistrate Judge Roy S. Payne on 8/9/2022. (ch, ) (Entered: 08/10/2022) (1)
Aug 8, 2022 108 MOTION to Substitute Attorney Unopposed Motion to Substitute Lead Counsel by Westport Fuel Systems Canada Inc.. (Attachments: # 1 Exhibit A)(Jones, Miranda) (Entered: 08/08/2022) (Main Document) (3)
Aug 8, 2022 108 MOTION to Substitute Attorney Unopposed Motion to Substitute Lead Counsel by Westport Fuel Systems Canada Inc.. (Attachments: # 1 Exhibit A)(Jones, Miranda) (Entered: 08/08/2022) (Exhibit A) (2)
Aug 2, 2022 107 Amended Complaint* (1)
Aug 2, 2022 106 Amended Complaint* (1)
May 25, 2022 51 Amended Complaint* (1)
May 10, 2022 36 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Joseph J Raffetto on behalf of Mercedes-Benz USA, LLC (Raffetto, Joseph)
May 10, 2022 37 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Ryan Joseph Stephenson on behalf of Mercedes-Benz USA, LLC (Stephenson, Ryan)
May 10, 2022 38 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Yi Zhang on behalf of Mercedes-Benz USA, LLC (Zhang, Yi)
May 10, 2022 39 Order on Motion to Withdraw (1)
Docket Text: ORDER granting [32] Motion to Withdraw [20] SEALED MOTION to Dismiss, or, Alternatively, to Transfer. Signed by Magistrate Judge Roy S. Payne on 5/10/2022. (ch, ) 40 Filed & Entered: 05/16/2022 Reply to Response to Motion Docket Text: REPLY to Response to Motion re [30] MOTION to Stay Pending Resolution of the Pending Litigation between Plaintiff Westport Fuel Systems Canada and Robert Bosch LLC filed by Ford Motor Company. (Connor, Michael) 41 Filed & Entered: 05/16/2022 Notice of Attorney Appearance 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) 42 Filed & Entered: 05/16/2022 Notice of Attorney Appearance 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) 43 Filed & Entered: 05/16/2022 Notice of Attorney Appearance 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) 44 Filed & Entered: 05/16/2022Terminated: 05/17/2022 Motion to Stay Docket Text: ***FILED IN ERROR***MOTION to Stay FCA US LLC's Reply in Support of Its Motion to Stay Pending Resolution of the Litigation Between Plaintiff WestPort Fuel Systems Canada, Inc. and Supplier Robert Bosch LLC (reply to Opposition Dkt No. 39 filed in 2:21cv457) by FCA USA LLC D/B/A FCA Group US LLC. (Attachments: # (1) Exhibit 1)(Cimino, Frank) Modified on 5/17/2022 (ch, ). Filed & Entered: 05/17/2022 Notice of Docket Correction Docket Text: ***FILED IN ERROR. FILED UNDER THE WRONG EVENT Document # 44, Motion to Stay. PLEASE IGNORE.*** (ch, ) 45 Filed & Entered: 05/17/2022 Response to Non-Motion Docket Text: RESPONSE to Reply in Support of Its Motion to Stay Pending Resolution of the Litigation Between Plaintiff WestPort Fuel Systems Canada, Inc. and Supplier Robert Bosch LLC (reply to Opposition Dkt No. 39 filed in 2:21cv457) filed by FCA USA LLC D/B/A FCA Group US LLC. (Attachments: # (1) Exhibit 1)(Cimino, Frank) 46 Filed & Entered: 05/19/2022Terminated: 05/25/2022 Motion for Extension of Time to File Response/Reply Docket Text: Unopposed MOTION for Extension of Time to File Response/Reply to Mercedes-Benz USA, LLC's Motion to Dismiss Pursuant to Rule 12(b)(3) and 12(b)(6) by Westport Fuel Systems Canada Inc.. (Attachments: # (1) Text of Proposed Order)(Pierce, Jonathan) 47 Filed & Entered: 05/23/2022Terminated: 05/25/2022 Motion for Miscellaneous Relief Docket Text: Joint MOTION for Entry of Agreed Discovery Order and [Proposed] Docket Control Order by FCA USA LLC D/B/A FCA Group US LLC, Mercedes-Benz USA, LLC, Westport Fuel Systems Canada Inc.. (Attachments: # (1) Exhibit A - Discovery Order, # (2) Exhibit B - Docket Control Order )(Pierce, Jonathan) Modified on 5/23/2022 (ch, ). 48 Filed & Entered: 05/25/2022 Order on Motion for Extension of Time to File Response/Reply Docket Text: ORDER granting [46] Motion for Extension of Time to File Response/Reply re [46] Unopposed MOTION for Extension of Time to File Response/Reply to Mercedes-Benz USA, LLC's Motion to Dismiss Pursuant to Rule 12(b)(3) and 12(b)(6) Responses due by 6/13/2022. Signed by Magistrate Judge Roy S. Payne on 5/25/2022. (ch, ) 49 Filed & Entered: 05/25/2022 Order Docket Text: DISCOVERY ORDER granting [47] Joint MOTION for Entry of Agreed Discovery Order. Signed by Magistrate Judge Roy S. Payne on 5/25/2022. (ch, ) 50 Filed & Entered: 05/25/2022 Notice of Attorney Appearance - Pro Hac Vice Docket Text: NOTICE of Attorney Appearance - Pro Hac Vice by Katherine Lynn Burkhart on behalf of Ford Motor Company. Filing fee $ 100, receipt number ATXEDC-8944808. (Burkhart, Katherine) 51 Filed & Entered: 05/25/2022 Amended Complaint Docket Text: AMENDED COMPLAINT for Patent Infringement against Ford Motor Company, filed by Westport Fuel Systems Canada Inc.. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4)(Pierce, Jonathan) 52 Filed & Entered: 05/26/2022 Order Docket Text: DOCKET CONTROL ORDER granting [47] Joint MOTION for Entry of Agreed Docket Control Order Pretrial Conference set for 9/11/2023 09:00 AM before Magistrate Judge Roy S. Payne., Amended Pleadings due by 1/24/2023., Jury Selection set for 10/16/2023 09:00 AM in Ctrm 106 (Marshall) before District Judge Robert W. Schroeder III., Markman Hearing set for 4/11/2023 09:00 AM before Magistrate Judge Roy S. Payne., Motions due by 8/21/2023., Proposed Pretrial Order due by 9/5/2023.). Signed by Magistrate Judge Roy S. Payne on 5/26/2022. (ch, ) 53 Filed & Entered: 05/31/2022Terminated: 06/02/2022 Motion for Protective Order Docket Text: Joint MOTION for Protective Order Joint Motion for Entry of Agreed Protective Order by FCA USA LLC D/B/A FCA Group US LLC, Mercedes-Benz USA, LLC, Westport Fuel Systems Canada Inc.. (Attachments: # (1) Exhibit A)(Pierce, Jonathan) 54 Filed & Entered: 05/31/2022 Notice of Discovery Disclosure Docket Text: NOTICE of Discovery Disclosure by Ford Motor Company (Connor, Michael) 55 Filed & Entered: 05/31/2022Terminated: 06/01/2022 Motion to Seal Docket Text: Unopposed MOTION to Seal FCA US LLC's Renewed 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) 56 Filed & Entered: 05/31/2022Terminated: 09/15/2022 Sealed Motion Docket Text: SEALED MOTION FCA US LLC's Renewed 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 Yandura Declaration, # (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) Text of Proposed Order)(Cimino, Frank) 57 Filed & Entered: 05/31/2022 Notice of Discovery Disclosure Docket Text: NOTICE of Discovery Disclosure by Mercedes-Benz USA, LLC of Compliance regarding Initial and Additional Disclosures (Findlay, Eric) Filed & Entered: 06/01/2022 Notice of Deficiency Docket Text: NOTICE of Deficiency regarding the 55 submitted NEEDS CERTIFICATE OF CONFERENCE. Correction should be made by one business day (ch, ) 58 Filed & Entered: 06/01/2022Terminated: 06/02/2022 Motion to Seal Docket Text: Unopposed MOTION to Seal FCA US LLC's Renewed 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) 59 Filed & Entered: 06/02/2022 Protective Order Docket Text: PROTECTIVE ORDER. Signed by Magistrate Judge Roy S. Payne on 6/2/2022. (nkl, ) 60 Filed & Entered: 06/02/2022 Order on Motion to Seal Docket Text: ORDER granting [58] Motion to Seal for Leave to File Under Seal. Signed by Magistrate Judge Roy S. Payne on 6/2/2022. (nkl, ) 61 Filed & Entered: 06/02/2022 Redacted Document Docket Text: REDACTION to [56] SEALED MOTION FCA US LLC's Renewed 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 Steve Yandura Declaration, # (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) Text of Proposed Order)(Cimino, Frank) 62 Filed & Entered: 06/02/2022 Notice of Discovery Disclosure Docket Text: NOTICE of Discovery Disclosure by Westport Fuel Systems Canada Inc. of Compliance regarding Initial and Additional Disclosures (Pierce, Jonathan) 63 Filed & Entered: 06/08/2022 Answer to Amended Complaint Docket Text: Defendant Ford Motor Company's ANSWER to [51] Amended Complaint , COUNTERCLAIM against Westport Fuel Systems Canada Inc. by Ford Motor Company.(Connor, Michael) 64 Filed & Entered: 06/13/2022Terminated: 06/14/2022 Motion to Seal Docket Text: Unopposed MOTION to Seal Westport's Response in Opposition to Defendant's Motion to Dismiss by Westport Fuel Systems Canada Inc.. (Attachments: # (1) Text of Proposed Order)(Pierce, Jonathan) 65 Filed & Entered: 06/13/2022 Sealed Document Docket Text: [Sealed Document] Plaintiff Westport Fuel Systems Canada Inc.'s Response in Opposition to Defendant Mercedes-Benz USA, LLC's Motion to Dismiss (Attachments: # (1) Text of Proposed Order, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3, # (5) Exhibit 4, # (6) Exhibit 5, # (7) Exhibit 6)(Pierce, Jonathan) 66 Filed & Entered: 06/13/2022 Sealed Additional Attachments to Main Document Docket Text: [SEALED ADDITIONAL ATTACHMENTS] Exhibit 7 (part 1 of 3) to Main Document: [65] [Sealed Document] Plaintiff Westport Fuel Systems Canada Inc.'s Response in Opposition to Defendant Mercedes-Benz USA, LLC's Motion to Dismiss (Pierce, Jonathan) 67 Filed & Entered: 06/13/2022 Sealed Additional Attachments to Main Document Docket Text: [SEALED ADDITIONAL ATTACHMENTS] Exhibit 7 (part 2 of 3) to Main Document: [66] Sealed Additional Attachments to Main Document [65],[Sealed Document] Plaintiff Westport Fuel Systems Canada Inc.'s Response in Opposition to Defendant Mercedes-Benz USA, LL's Motion to Dismiss (Pierce, Jonathan) 68 Filed & Entered: 06/13/2022 Sealed Additional Attachments to Main Document Docket Text: [SEALED ADDITIONAL ATTACHMENTS] Exhibit 7 (part 3 of 3) to Main Document: [67] Sealed Additional Attachments to Main Document [65],[Sealed Document] Plaintiff Westport Fuel Systems Canada Inc.'s Response in Opposition to Defendant Mercedes-Benz USA, LLC's Motion to Dismiss (Pierce, Jonathan) 69 Filed & Entered: 06/13/2022 Sealed Additional Attachments to Main Document Docket Text: [SEALED ADDITIONAL ATTACHMENTS] Exhibits 8-21 to Main Document: [65] [Sealed Document] Plaintiff Westport Fuel Systems Canada Inc.'s Response in Opposition to Defendant Mercedes-Benz USA, LLC's Motion to Dismiss (Attachments: # (1) Exhibit 9, # (2) Exhibit 10, # (3) Exhibit 11, # (4) Exhibit 12, # (5) Exhibit 13, # (6) Exhibit 14, # (7) Exhibit 15, # (8) Exhibit 16, # (9) Exhibit 17, # (10) Exhibit 18, # (11) Exhibit 19, # (12) Exhibit 20, # (13) Exhibit 21)(Pierce, Jonathan) 70 Filed & Entered: 06/13/2022 Sealed Additional Attachments to Main Document Docket Text: [SEALED ADDITIONAL ATTACHMENTS] Exhibit 22 to Main Document: [65] [Sealed Document] Plaintiff Westport Fuel Systems Canada Inc.'s Response in Opposition to Defendant Mercedes-Benz USA, LLC's Motion to Dismiss (Pierce, Jonathan) 71 Filed & Entered: 06/14/2022 Sealed Additional Attachments to Main Document Docket Text: [SEALED ADDITIONAL ATTACHMENTS] Certificate of Authorization to Main Document: [65] Sealed Document, [66] Sealed Additional Attachments to Main Document, [67] Sealed Additional Attachments to Main Document, [68] Sealed Additional Attachments to Main Document, [69] Sealed Additional Attachments to Main Document, [70] Sealed Additional Attachments to Main Document. (Pierce, Jonathan) 73 Filed: 06/14/2022 Entered: 06/15/2022 Order on Motion to Seal Docket Text: ORDER granting [64] Unopposed MOTION to Seal Westport's Response in Opposition to Defendant's Motion to Dismiss. Signed by Magistrate Judge Roy S. Payne on 6/14/2022. (ch, ) 72 Filed & Entered: 06/15/2022Terminated: 06/17/2022 Motion to Seal Docket Text: Unopposed MOTION to Seal Plaintiff Westport Fuel Systems Canada Inc.'s Response in Opposition to FCA USA, LLC's Renewed Motion to Dismiss for Improper Venue or, In the Alternative, to Transfer by Westport Fuel Systems Canada Inc.. (Attachments: # (1) Text of Proposed Order)(Pierce, Jonathan) 74 Filed & Entered: 06/15/2022 Sealed Response to Motion Docket Text: [SEALED RESPONSE] Plaintiff Westport Fuel Systems Canada Inc.'s Response in Opposition to Defendant's Motion re [56] SEALED MOTION FCA US LLC's Renewed Motion to Dismiss for Improper Venue or, in the Alternative, to Transfer filed by Westport Fuel Systems Canada Inc. (Attachments: # (1) Text of Proposed Order, # (2) Exhibit 1, # (3) Exhibit 2, # (4) Exhibit 3, # (5) Exhibit 4, # (6) Exhibit 5, # (7) Exhibit 6, # (8) Exhibit 7, # (9) Exhibit 8, # (10) Exhibit 9)(Pierce, Jonathan) 75 Filed & Entered: 06/15/2022 Sealed Additional Attachments to Main Document Docket Text: [SEALED ADDITIONAL ATTACHMENTS] to Main Document: [74] Plaintiff's Sealed Response in Opposition to Defendant's Motion to Dismiss [56]. (Attachments: # (1) Exhibit 10, # (2) Exhibit 11, # (3) Exhibit 12, # (4) Exhibit 13)(Pierce, Jonathan) 76 Filed & Entered: 06/15/2022 Sealed Additional Attachments to Main Document Docket Text: [SEALED ADDITIONAL ATTACHMENTS] to Main Document: [74] Plaintiff's Sealed Response in Opposition to Defendant's Motion to Dismiss [56]. (Attachments: # (1) Exhibit 14 Part 1 of 2)(Pierce, Jonathan) 77 Filed & Entered: 06/15/2022 Sealed Additional Attachments to Main Document Docket Text: [SEALED ADDITIONAL ATTACHMENTS] to Main Document: [74] Plaintiff's Sealed Response in Opposition to Defendant's Motion to Dismiss [56]. (Attachments: # (1) Exhibit 14 Part 2 of 2, # (2) Exhibit 15, # (3) Exhibit 16)(Pierce, Jonathan) 78 Filed & Entered: 06/16/2022 Redacted Document Docket Text: REDACTION to [65] Sealed Document, Plaintiff Westport Fuel Systems Canada Inc.'s Response in Opposition to Defendant Mercedes-Benz, LLC's Motion to Dismiss by Westport Fuel Systems Canada Inc.. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7, # (8) Exhibit 8, # (9) Exhibit 9, # (10) Exhibit 10, # (11) Exhibit 11, # (12) Exhibit 12, # (13) Exhibit 13, # (14) Exhibit 14, # (15) Exhibit 15, # (16) Exhibit 16, # (17) Exhibit 17, # (18) Exhibit 18, # (19) Exhibit 19, # (20) Exhibit 20, # (21) Exhibit 21, # (22) Exhibit 22, # (23) Text of Proposed Order, # (24) Supplement Certificate of Authorization)(Pierce, Jonathan) 79 Filed & Entered: 06/16/2022 Redacted Document Docket Text: REDACTION to [74] Sealed Response to Motion,, Plaintiff Westport Fuel Systems Canada Inc.'s Response in Opposition to Defendant's Motion to Dismiss by Westport Fuel Systems Canada Inc.. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7, # (8) Exhibit 8, # (9) Exhibit 9, # (10) Exhibit 10, # (11) Exhibit 11, # (12) Exhibit 12, # (13) Exhibit 13, # (14) Exhibit 14, # (15) Exhibit 15, # (16) Exhibit 16, # (17) Text of Proposed Order)(Pierce, Jonathan) 80 Filed & Entered: 06/16/2022Terminated: 06/17/2022 Motion for Extension of Time to File Response/Reply Docket Text: Unopposed MOTION for Extension of Time to File Response/Reply as to [65] Sealed Document, Defendant Mercedes-Benz USA, LLC's Unopposed Motion for Extension of Time and Expansion of Page Limit to File Reply in Support of its Motion to Dismiss by Mercedes-Benz USA, LLC. (Attachments: # (1) Text of Proposed Order)(Findlay, Eric) 81 Filed & Entered: 06/17/2022 Order on Motion to Seal Docket Text: ORDER granting [72] Unopposed MOTION to Seal Plaintiff Westport Fuel Systems Canada Inc.'s Response in Opposition to FCA USA, LLC's Renewed Motion to Dismiss for Improper Venue or, In the Alternative, to Transfer. Signed by Magistrate Judge Roy S. Payne on 6/17/2022. (ch, ) 82 Filed & Entered: 06/17/2022 Order on Motion for Extension of Time to File Response/Reply Docket Text: ORDER granting [80] Unopposed MOTION for Extension of Time to File Response/Reply as to [65] Sealed Document, Defendant Mercedes-Benz USA, LLC's Unopposed Motion for Extension of Time and Expansion of Page Limit to File Reply in Support of its Motion to Dismi Responses due by 6/28/2022. Signed by Magistrate Judge Roy S. Payne on 6/17/2022. (ch, ) 83 Filed & Entered: 06/21/2022 Notice of Discovery Disclosure Docket Text: NOTICE of Discovery Disclosure by Mercedes-Benz USA, LLC of Compliance regarding 3-3 and 3-4 Disclosures and Subject Matter Eligibility Contentions (Findlay, Eric) 84 Filed & Entered: 06/22/2022 Notice of Discovery Disclosure Docket Text: NOTICE of Discovery Disclosure by Ford Motor Company (Notice of Compliance) (Connor, Michael) 85 Filed & Entered: 06/22/2022 Sealed Reply to Response to Motion Docket Text: SEALED REPLY to Response to Motion re [56] SEALED MOTION FCA US LLC's Renewed Motion to Dismiss for Improper Venue or, in the Alternative, to Transfer filed by FCA USA LLC D/B/A FCA Group US LLC. (Cimino, Frank) 86 Filed & Entered: 06/24/2022 Redacted Document Docket Text: REDACTION to [85] Sealed Reply to Response to Motion by FCA USA LLC D/B/A FCA Group US LLC. (Cimino, Frank) 87 Filed & Entered: 06/27/2022Terminated: 06/28/2022 Motion to Seal Docket Text: Unopposed MOTION to Seal by Ford Motor Company. (Attachments: # (1) Text of Proposed Order)(Connor, Michael) 88 Filed & Entered: 06/27/2022 Sealed Motion Docket Text: SEALED MOTION to Transfer Venue by Ford Motor Company. (Attachments: # (1) Exhibit 2)(Connor, Michael) 89 Filed & Entered: 06/27/2022 Additional Attachments to Main Document Docket Text: Additional Attachments to Main Document: [88] SEALED MOTION to Transfer Venue.. (Attachments: # (1) Exhibit 1.A, # (2) Exhibit 1.B, # (3) Exhibit 1.C, # (4) Exhibit 1.D, # (5) Exhibit 1.E, # (6) Exhibit 1.F, # (7) Exhibit 1.G, # (8) Exhibit 1.H, # (9) Exhibit 1.I, # (10) Exhibit 1.J, # (11) Exhibit 1.K, # (12) Exhibit 1.L, # (13) Exhibit 1.M, # (14) Text of Proposed Order)(Connor, Michael) 90 Filed & Entered: 06/27/2022 Redacted Document Docket Text: REDACTION to [88] SEALED MOTION to Transfer Venue by Ford Motor Company. (Attachments: # (1) Exhibit 2)(Connor, Michael) 91 Filed & Entered: 06/28/2022 Additional Attachments to Main Document Docket Text: Additional Attachments to Main Document: [88] SEALED MOTION to Transfer Venue.. (Connor, Michael) 92 Filed & Entered: 06/28/2022 Sealed Document Docket Text: [Sealed Document] Defendant Mercedes-Benz USA, LLC's Reply Brief in Support of its Motion to Dismiss Pursuant to Rules 12(b)(3) and 12(b)(6) (Findlay, Eric) 93 Filed & Entered: 06/28/2022 Order on Motion to Seal Docket Text: ORDER granting [87] Motion to Seal. Signed by Magistrate Judge Roy S. Payne on 6/28/2022. (ch, ) 94 Filed & Entered: 06/29/2022 Answer to Counterclaim Docket Text: Plaintiff's ANSWER to [63] Answer to Amended Complaint, Counterclaim by Westport Fuel Systems Canada Inc..(Pierce, Jonathan) 95 Filed & Entered: 06/29/2022 Sealed Sur-Reply to Reply to Response to Motion Docket Text: SEALED SUR-REPLY to Reply to Response to Motion re [56] SEALED MOTION FCA US LLC's Renewed Motion to Dismiss for Improper Venue or, in the Alternative, to Transfer filed by Westport Fuel Systems Canada Inc.. (Pierce, Jonathan) 96 Filed & Entered: 06/30/2022 Redacted Document Docket Text: REDACTION to [92] Sealed Document Defendant Mercedes-Benz USA, LLC's Reply Brief in Support of its Motion to Dismiss Pursuant to Rules 12(b)(3) and 12(b)(6) by Mercedes-Benz USA, LLC. (Findlay, Eric) 97 Filed & Entered: 07/05/2022 Redacted Document Docket Text: REDACTION to [95] Sealed Sur-Reply to Reply to Response to Motion to Dismiss by Westport Fuel Systems Canada Inc.. (Pierce, Jonathan) 98 Filed & Entered: 07/05/2022 Sealed Document Docket Text: [Sealed Document] Plaintiff Westport Fuel Systems Canada, Inc.'s Sur-Reply in Opposition to Defendant Mercedes-Benz USA, LLC's Motion to Dismiss (Pierce, Jonathan) 99 Filed & Entered: 07/06/2022 Redacted Document Docket Text: REDACTION to [98] Sealed Document Plaintiff Westport Fuel Systems Canada Inc.'s Sur-Reply in Opposition to Mercedes-Benz's Motion to Dismiss by Westport Fuel Systems Canada Inc.. (Pierce, Jonathan) 100 Filed & Entered: 07/11/2022 Response in Opposition to Motion Docket Text: RESPONSE in Opposition re [88] SEALED MOTION to Transfer Venue Pursuant to 28 U.S.C. Sec. 1404 filed by Westport Fuel Systems Canada Inc.. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4, # (5) Exhibit 5, # (6) Exhibit 6, # (7) Exhibit 7, # (8) Exhibit 8, # (9) Text of Proposed Order Proposed Order)(Jones, Miranda) 101 Filed & Entered: 07/18/2022 Reply to Response to Motion Docket Text: REPLY to Response to Motion re [88] SEALED MOTION to Transfer Venue filed by Ford Motor Company. (Connor, Michael) 102 Filed & Entered: 07/25/2022Terminated: 07/29/2022 Motion to Seal Document Docket Text: Unopposed MOTION to Seal Document by Westport Fuel Systems Canada Inc.. (Attachments: # (1) Text of Proposed Order)(Jones, Miranda) 103 Filed & Entered: 07/25/2022 Sealed Sur-Reply to Reply to Response to Motion Docket Text: SEALED SUR-REPLY to Reply to Response to Motion re [88] SEALED MOTION to Transfer Venue filed by Westport Fuel Systems Canada Inc.. (Jones, Miranda) 104 Filed & Entered: 07/26/2022 Redacted Document Docket Text: REDACTION to [103] Sealed Sur-Reply to Reply to Response to Motion To Transfer Venue Pursuant to 28 U.S.C. 1404 by Westport Fuel Systems Canada Inc.. (Jones, Miranda) 105 Filed & Entered: 07/29/2022 Order on Motion to Seal Document Docket Text: ORDER granting [102] Unopposed MOTION to Seal Document. Signed by Magistrate Judge Roy S. Payne on 7/29/2022. (ch, ) 106 Filed & Entered: 08/02/2022 Amended Complaint Docket Text: AMENDED COMPLAINT FOR PATENT INFRINGEMENT against Mercedes-Benz USA, LLC, filed by Westport Fuel Systems Canada Inc.. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4)(Pierce, Jonathan) 107 Filed & Entered: 08/02/2022 Amended Complaint Docket Text: AMENDED COMPLAINT FOR PATENT INFRINGEMENT against FCA USA LLC D/B/A FCA Group US LLC, filed by Westport Fuel Systems Canada Inc.. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4)(Pierce, Jonathan) 108 Filed & Entered: 08/08/2022Terminated: 08/09/2022 Motion to Substitute Attorney Docket Text: MOTION to Substitute Attorney Unopposed Motion to Substitute Lead Counsel by Westport Fuel Systems Canada Inc.. (Attachments: # (1) Exhibit A)(Jones, Miranda) 109 Filed & Entered: 08/09/2022 Notice of Attorney Appearance Docket Text: NOTICE of Attorney Appearance by Sarah Jean Ring on behalf of Westport Fuel Systems Canada Inc. (Ring, Sarah) 110 Filed: 08/09/2022 Entered: 08/10/2022 Order on Motion to Substitute Attorney Docket Text: ORDER granting [108] Motion to Substitute Attorney. ORDERED to designate Miranda Y. Jones as lead counsel for Plaintiff in each of the above referenced actions. Signed by Magistrate Judge Roy S. Payne on 8/9/2022. (ch, ) 111 Filed & Entered: 08/15/2022 Stipulation Docket Text: STIPULATION re [106] Amended Complaint Joint Stipulation Regarding Defendant Mercedes-Benz USA, LLC's Response to Plaintiff Westport Fuel Systems Canada Inc.'s First Amended Complaint by Mercedes-Benz USA, LLC. (Attachments: # (1) Text of Proposed Order)(Findlay, Eric) 112 Filed & Entered: 08/16/2022Terminated: 08/17/2022 Motion to Withdraw as Attorney Docket Text: MOTION to Withdraw as Attorney Unopposed Motion to Withdraw by Westport Fuel Systems Canada Inc.. (Attachments: # (1) Proposed Order Exhibit A)(Jones, Miranda) Modified on 8/16/2022 (ch, ). 113 Filed & Entered: 08/17/2022 Order on Motion to Withdraw as Attorney Docket Text: ORDER granting [112] Motion to Withdraw as Attorney. Attorney Jonathan Michael Pierce terminated. Signed by Magistrate Judge Roy S. Payne on 8/17/2022. (ch, ) 114 Filed & Entered: 08/18/2022 Stipulation Docket Text: STIPULATION Stipulation Regarding Defendant FCA US LLC's Response to Plaintiff Westport Fuel Systems Canada Inc.'s First Amended Complaint by FCA USA LLC D/B/A FCA Group US LLC, Westport Fuel Systems Canada Inc.. (Attachments: # (1) Text of Proposed Order)(Cimino, Frank) 115 Filed: 08/22/2022 Entered: 08/23/2022 Report and Recommendations Docket Text: REPORT AND RECOMMENDATIONS re [56] SEALED MOTION FCA US LLC's Renewed Motion to Dismiss for Improper Venue or, in the Alternative, to Transfer filed by FCA USA LLC D/B/A FCA Group US LLC.. Signed by Magistrate Judge Roy S. Payne on 8/22/2022. (ch, ) 116 Filed & Entered: 09/06/2022Terminated: 11/03/2022 Motion for Miscellaneous Relief Docket Text: Opposed MOTION for Protective Order by Mercedes-Benz USA, LLC. (Attachments: # (1) Text of Proposed Order)(Findlay, Eric) 117 Filed & Entered: 09/06/2022 Sealed Objection to Report and Recommendations Docket Text: SEALED OBJECTION to [115] Report and Recommendations Regarding FCA's Motion to Dismiss filed by Westport Fuel Systems Canada Inc.. (Attachments: # (1) Exhibit A)(Jones, Miranda) 118 Filed & Entered: 09/07/2022 Redacted Document Docket Text: REDACTION to [117] Sealed Objection to Report and Recommendations Objection to Report and Recommendations Regarding FCA's Motion to Dismiss by Westport Fuel Systems Canada Inc.. (Attachments: # (1) Exhibit A)(Jones, Miranda) 119 Filed & Entered: 09/08/2022Terminated: 11/03/2022 Motion to Stay Docket Text: Opposed MOTION to Stay Pending Resolution of Mercedes' Motion to Dismiss for Improper Venue by Mercedes-Benz USA, LLC. (Attachments: # (1) Text of Proposed Order)(Findlay, Eric) 120 Filed & Entered: 09/12/2022 Order Docket Text: REPORT AND RECOMMENDATION re Motion to Dismiss Pursuant to Rule 12(b)(3) and 12(b)(6) docket entry 11 filed in 2:21cv454. Signed by Magistrate Judge Roy S. Payne on 9/11/2022. (nkl, ) 121 Filed & Entered: 09/15/2022 Order Adopting Report and Recommendations Docket Text: ORDER ADOPTING REPORT AND RECOMMENDATIONS for [56] Sealed Motion, filed by FCA USA LLC D/B/A FCA Group US LLC, [115] Report and Recommendations,. Signed by District Judge Robert W. Schroeder, III on 9/15/2022. (ch, ) 122 Filed & Entered: 09/15/2022 Order Docket Text: ORDER ADOPTING REPORT ANE RECOMMENDATION dismissing (Consolidated from 2:21-cv-457) without prejudice. Signed by District Judge Robert W. Schroeder, III on 9/15/2022. (ch, ) 123 Filed & Entered: 09/21/2022 Notice (Other) Docket Text: NOTICE by Westport Fuel Systems Canada Inc. re [119] Opposed MOTION to Stay Pending Resolution of Mercedes' Motion to Dismiss for Improper Venue Notice of No Opposition (Jones, Miranda) 124 Filed & Entered: 09/22/2022Terminated: 09/26/2022 Motion to Withdraw as Attorney Docket Text: Unopposed MOTION to Withdraw as Attorney Ray Torgerson by Westport Fuel Systems Canada Inc.. (Attachments: # (1) Exhibit A)(Jones, Miranda) 125 Filed & Entered: 09/26/2022 Sealed Objection to Report and Recommendations Docket Text: SEALED OBJECTION to [115] Report and Recommendations filed by Westport Fuel Systems Canada Inc.. (Attachments: # (1) Exhibit A)(Jones, Miranda) 126 Filed: 09/26/2022 Entered: 09/27/2022 Order on Motion to Withdraw as Attorney Docket Text: ORDER granting [124] Motion to Withdraw as Attorney. Attorney Ray T Torgerson terminated. Signed by Magistrate Judge Roy S. Payne on 9/26/2022. (ch, ) 127 Filed & Entered: 09/27/2022 Redacted Document Docket Text: REDACTION to [125] Sealed Objection to Report and Recommendations [115] by Westport Fuel Systems Canada Inc.. (Attachments: # (1) Exhibit A)(Jones, Miranda) 128 Filed & Entered: 09/29/2022Terminated: 10/03/2022 Motion for Bill of Costs Docket Text: Unopposed MOTION for Bill of Costs by FCA USA LLC D/B/A FCA Group US LLC. (Attachments: # (1) Exhibit 1, # (2) Text of Proposed Order)(Cimino, Frank) 129 Filed & Entered: 09/30/2022 Order Docket Text: ORDER - ORDERED that Plaintiffs objections (Docket No. 125) are OVERRULED, and the Report of the Magistrate Judge (Docket No. 120) is ADOPTED as the opinion of the District Court. It is further ORDERED that Defendant MBUSAs Motion to Dismiss (Civil Action No. 2:21-CV- 00454-RWS, Docket No. 56) is GRANTED. Signed by District Judge Robert W. Schroeder, III on 9/30/2022. (ch, ) 130 Filed & Entered: 09/30/2022 Order Docket Text: ORDER - that Mercedes-Benz USA, LLC (Consolidated from 2:21-cv-454) is Dismissed without prejudice. The Clerk of the Court is directed to close Civil Action No. 2:21-CV-00454. Signed by District Judge Robert W. Schroeder, III on 9/30/2022. (ch, ) 131 Filed & Entered: 10/03/2022 Order on Motion for Bill of Costs Docket Text: ORDER granting [128] Motion for Bill of Costs. Signed by Magistrate Judge Roy S. Payne on 10/3/2022. (ch, ) 132 Filed: 10/03/2022 Entered: 10/04/2022 Bill of Costs Docket Text: BILL OF COSTS. US LLC Costs Taxed in the amount of $844.65. (ch, ) 133 Filed & Entered: 10/13/2022Terminated: 10/17/2022 Motion for Bill of Costs Docket Text: Unopposed MOTION for Bill of Costs by Mercedes-Benz USA, LLC. (Attachments: # (1) Text of Proposed Order, # (2) Exhibit 1)(Findlay, Eric) 134 Filed: 10/15/2022 Entered: 10/17/2022 Order on Motion for Bill of Costs Docket Text: ORDER granting [133] Unopposed MOTION for Bill of Costs. Signed by Magistrate Judge Roy S. Payne on 10/15/2022. (bmf, )
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)
May 9, 2022 33 Response to Motion (Main Document) (22)
Docket Text: RESPONSE to Motion re [30] MOTION to Stay Pending Resolution of the Pending Litigation between Plaintiff Westport Fuel Systems Canada and Robert Bosch LLC filed by Westport Fuel Systems Canada Inc.. (Attachments: # (1) Text of Proposed Order)(Pierce, Jonathan)
May 9, 2022 33 Response to Motion (Text of Proposed Order) (1)
Docket Text: RESPONSE to Motion re [30] MOTION to Stay Pending Resolution of the Pending Litigation between Plaintiff Westport Fuel Systems Canada and Robert Bosch LLC filed by Westport Fuel Systems Canada Inc.. (Attachments: # (1) Text of Proposed Order)(Pierce, Jonathan)
May 9, 2022 34 Order on Motion for Leave to File (1)
Docket Text: ORDER granting [31] Motion for Leave to File. Signed by Magistrate Judge Roy S. Payne on 05/09/2022. (klc, )
May 9, 2022 35 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 6, 2022 32 Motion to Withdraw (Main Document) (3)
Docket Text: Unopposed MOTION to Withdraw [20] SEALED MOTION to Dismiss, or, Alternatively, to Transfer, Pursuant to Rule 12(b)(3) and 12(b)(6) by Ford Motor Company. (Attachments: # (1) Text of Proposed Order Proposed Order)(Connor, Michael)
May 6, 2022 32 Motion to Withdraw (Text of Proposed Order Proposed Order) (1)
Docket Text: Unopposed MOTION to Withdraw [20] SEALED MOTION to Dismiss, or, Alternatively, to Transfer, Pursuant to Rule 12(b)(3) and 12(b)(6) by Ford Motor Company. (Attachments: # (1) Text of Proposed Order Proposed Order)(Connor, Michael)
May 2, 2022 31 Motion for Leave to File (Main Document) (2)
Docket Text: Unopposed MOTION for Leave to File Amended Complaint by Westport Fuel Systems Canada Inc.. (Attachments: # (1) Exhibit 1, # (2) Text of Proposed Order)(Pierce, Jonathan)
May 2, 2022 31 Motion for Leave to File (Exhibit 1) (30)
Docket Text: Unopposed MOTION for Leave to File Amended Complaint by Westport Fuel Systems Canada Inc.. (Attachments: # (1) Exhibit 1, # (2) Text of Proposed Order)(Pierce, Jonathan)
May 2, 2022 31 Motion for Leave to File (Text of Proposed Order) (1)
Docket Text: Unopposed MOTION for Leave to File Amended Complaint by Westport Fuel Systems Canada Inc.. (Attachments: # (1) Exhibit 1, # (2) Text of Proposed Order)(Pierce, Jonathan)
Apr 25, 2022 30 Motion to Stay (Main Document) (18)
Docket Text: MOTION to Stay Pending Resolution of the Pending Litigation between Plaintiff Westport Fuel Systems Canada and Robert Bosch LLC by Ford Motor Company. (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) Text of Proposed Order)(Connor, Michael)
Apr 25, 2022 30 Motion to Stay (Exhibit A) (30)
Docket Text: MOTION to Stay Pending Resolution of the Pending Litigation between Plaintiff Westport Fuel Systems Canada and Robert Bosch LLC by Ford Motor Company. (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) Text of Proposed Order)(Connor, Michael)
Apr 25, 2022 30 Motion to Stay (Exhibit B) (30)
Docket Text: MOTION to Stay Pending Resolution of the Pending Litigation between Plaintiff Westport Fuel Systems Canada and Robert Bosch LLC by Ford Motor Company. (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) Text of Proposed Order)(Connor, Michael)
Apr 25, 2022 30 Motion to Stay (Exhibit C) (14)
Docket Text: MOTION to Stay Pending Resolution of the Pending Litigation between Plaintiff Westport Fuel Systems Canada and Robert Bosch LLC by Ford Motor Company. (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) Text of Proposed Order)(Connor, Michael)
Apr 25, 2022 30 Motion to Stay (Exhibit D) (2)
Docket Text: MOTION to Stay Pending Resolution of the Pending Litigation between Plaintiff Westport Fuel Systems Canada and Robert Bosch LLC by Ford Motor Company. (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) Text of Proposed Order)(Connor, Michael)
Apr 25, 2022 30 Motion to Stay (Exhibit E) (30)
Docket Text: MOTION to Stay Pending Resolution of the Pending Litigation between Plaintiff Westport Fuel Systems Canada and Robert Bosch LLC by Ford Motor Company. (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) Text of Proposed Order)(Connor, Michael)
Apr 25, 2022 30 Motion to Stay (Exhibit F) (30)
Docket Text: MOTION to Stay Pending Resolution of the Pending Litigation between Plaintiff Westport Fuel Systems Canada and Robert Bosch LLC by Ford Motor Company. (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) Text of Proposed Order)(Connor, Michael)
Apr 25, 2022 30 Motion to Stay (Exhibit G) (30)
Docket Text: MOTION to Stay Pending Resolution of the Pending Litigation between Plaintiff Westport Fuel Systems Canada and Robert Bosch LLC by Ford Motor Company. (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) Text of Proposed Order)(Connor, Michael)
Apr 25, 2022 30 Motion to Stay (Exhibit H) (30)
Docket Text: MOTION to Stay Pending Resolution of the Pending Litigation between Plaintiff Westport Fuel Systems Canada and Robert Bosch LLC by Ford Motor Company. (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) Text of Proposed Order)(Connor, Michael)
Apr 25, 2022 30 Motion to Stay (Text of Proposed Order) (1)
Docket Text: MOTION to Stay Pending Resolution of the Pending Litigation between Plaintiff Westport Fuel Systems Canada and Robert Bosch LLC by Ford Motor Company. (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) Text of Proposed Order)(Connor, Michael)
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 29 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)
Apr 7, 2022 28 Order on Motion for Extension of Time to File Response/Reply (1)
Docket Text: ORDER granting [27] Unopposed MOTION for Extension of Time to File Response/Reply as to 20 SEALED MOTION to Dismiss, or, Alternatively, to Transfer, Pursuant to Rule 12(b)(3) and 12(b)(6) by Westport Fuel Systems Canada Inc. Plaintiffs deadline to respond to Defendants Motion to Dismiss is extended to May 7, 2022. Signed by Magistrate Judge Roy S. Payne on 04/07/2022. (bmf, )
Apr 5, 2022 27 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 to Dismiss, or, Alternatively, to Transfer, Pursuant to Rule 12(b)(3) and 12(b)(6) by Westport Fuel Systems Canada Inc.. (Attachments: # (1) Text of Proposed Order)(Pierce, Jonathan)
Apr 5, 2022 27 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 to Dismiss, or, Alternatively, to Transfer, Pursuant to Rule 12(b)(3) and 12(b)(6) by Westport Fuel Systems Canada Inc.. (Attachments: # (1) Text of Proposed Order)(Pierce, Jonathan)
Mar 30, 2022 26 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 28, 2022 25 Redacted Document (Main Document) (30)
Docket Text: REDACTION to [20] SEALED MOTION to Dismiss, or, Alternatively, to Transfer, Pursuant to Rule 12(b)(3) and 12(b)(6) by Ford Motor Company. (Attachments: # (1) Declaration of Edie Lukas, # (2) Exhibit 2)(Connor, Michael)
Mar 28, 2022 25 Redacted Document (Declaration of Edie Lukas) (6)
Docket Text: REDACTION to [20] SEALED MOTION to Dismiss, or, Alternatively, to Transfer, Pursuant to Rule 12(b)(3) and 12(b)(6) by Ford Motor Company. (Attachments: # (1) Declaration of Edie Lukas, # (2) Exhibit 2)(Connor, Michael)
Mar 28, 2022 25 Redacted Document (Exhibit 2) (1)
Docket Text: REDACTION to [20] SEALED MOTION to Dismiss, or, Alternatively, to Transfer, Pursuant to Rule 12(b)(3) and 12(b)(6) by Ford Motor Company. (Attachments: # (1) Declaration of Edie Lukas, # (2) Exhibit 2)(Connor, Michael)
Mar 27, 2022 24 Order on Motion to Seal (1)
Docket Text: ORDER granting [19] Motion to Seal. Signed by Magistrate Judge Roy S. Payne on 3/27/2022. (ch, )
Mar 25, 2022 22 Notice of Readiness for Scheduling Conference (3)
Docket Text: NOTICE of Readiness for Scheduling Conference by Westport Fuel Systems Canada Inc. (Pierce, Jonathan)
Mar 25, 2022 23 Description not available (3)
Docket Text: CORPORATE DISCLOSURE STATEMENT filed by Ford Motor Company (Connor, Michael)
Mar 24, 2022 19 Motion to Seal (Main Document) (3)
Docket Text: Unopposed MOTION to Seal by Ford Motor Company. (Attachments: # (1) Text of Proposed Order)(Connor, Michael)
Mar 24, 2022 19 Motion to Seal (Text of Proposed Order) (1)
Docket Text: Unopposed MOTION to Seal by Ford Motor Company. (Attachments: # (1) Text of Proposed Order)(Connor, Michael)
Mar 24, 2022 21 Additional Attachments to Main Document (Main Document) (1)
Docket Text: Additional Attachments to Main Document: [20] SEALED MOTION to Dismiss, or, Alternatively, to Transfer, Pursuant to Rule 12(b)(3) and 12(b)(6).. (Attachments: # (1) Exhibit 1)(Connor, Michael)
Mar 24, 2022 21 Additional Attachments to Main Document (Exhibit 1) (30)
Docket Text: Additional Attachments to Main Document: [20] SEALED MOTION to Dismiss, or, Alternatively, to Transfer, Pursuant to Rule 12(b)(3) and 12(b)(6).. (Attachments: # (1) Exhibit 1)(Connor, Michael)
Feb 23, 2022 18 Order (1)
Docket Text: ORDER granting [17] Unopposed MOTION for Extension of Time to File Answer re [1] Complaint. Ford Motor Company answer due 3/24/2022. Signed by Magistrate Judge Roy S. Payne on 2/23/2022. (ch, )
Feb 17, 2022 17 Motion for Extension of Time to File Answer (Main Document) (3)
Docket Text: Unopposed MOTION for Extension of Time to File Answer re [1] Complaint, by Ford Motor Company. (Attachments: # (1) Text of Proposed Order)(Connor, Michael)
Feb 17, 2022 17 Motion for Extension of Time to File Answer (Text of Proposed Order) (1)
Docket Text: Unopposed MOTION for Extension of Time to File Answer re [1] Complaint, by Ford Motor Company. (Attachments: # (1) Text of Proposed Order)(Connor, Michael)
Jan 24, 2022 16 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 15 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 10, 2022 13 Notice of Attorney Appearance - Pro Hac Vice (2)
Docket Text: NOTICE of Attorney Appearance - Pro Hac Vice by Andrew J Ligotti on behalf of Ford Motor Company. Filing fee $ 100, receipt number 0540-8739424. (Ligotti, Andrew)
Jan 10, 2022 14 Notice of Attorney Appearance - Pro Hac Vice (2)
Docket Text: NOTICE of Attorney Appearance - Pro Hac Vice by Natalie C Clayton on behalf of Ford Motor Company. Filing fee $ 100, receipt number 0540-8739438. (Clayton, Natalie)
Jan 5, 2022 N/A Notice of Deficiency (0)
Docket Text: NOTICE of Deficiency regarding the 10 submitted NEED TO FILE FIRST FOR 30 DAYs. Correction should be made by 1 business day (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 Ford Motor Company to 2/6/2022. 30 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 SECOND Application for Extension of Time to Answer Complaint is granted pursuant to Local Rule CV-12 for Ford Motor Company to 2/21/2022. 15 Days Granted for Deadline Extension.( ch, )
Jan 5, 2022 10 Unopposed Application for Extension of Time to Answer Complaint (1)
Docket Text: ***DEFICIENT DOCUMENT***Defendant's Unopposed First Application for Extension of Time to Answer Complaint re Ford Motor Company.( Connor, Michael) Modified on 1/5/2022 (ch, ).
Jan 5, 2022 11 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 Ford Motor Company.( Connor, Michael)
Jan 5, 2022 12 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 Ford Motor Company.( Connor, Michael)
Jan 4, 2022 9 Notice of Attorney Appearance (2)
Docket Text: NOTICE of Attorney Appearance by Michael S Connor on behalf of Ford Motor Company (Connor, Michael)
Dec 20, 2021 8 Summons Returned Executed (3)
Docket Text: SUMMONS Returned Executed by Westport Fuel Systems Canada Inc.. Ford Motor Company served on 12/17/2021, answer due 1/7/2022. (Pierce, Jonathan)
Dec 16, 2021 6 Summons Issued (2)
Docket Text: SUMMONS Issued as to Ford Motor Company. (ch, )
Dec 16, 2021 7 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 15, 2021 1 Complaint* (1)
Dec 15, 2021 N/A Case Assigned/Reassigned (0)
Docket Text: Case assigned to District Judge Rodney Gilstrap and Magistrate Judge Roy S. Payne for all pretrial purposes. (ch, )
Dec 15, 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 15, 2021 1 Complaint (Main Document) (17)
Docket Text: COMPLAINT against Ford Motor Company ( Filing fee $ 402 receipt number 0540-8711584.), filed by Westport Fuel Systems Canada Inc.. (Attachments: # (1) Civil Cover Sheet, # (2) AO 120, # (3) Summons(es), # (4) Exhibit 1, # (5) Exhibit 2, # (6) Exhibit 3, # (7) Exhibit 4)(Pierce, Jonathan)
Dec 15, 2021 1 Complaint (Civil Cover Sheet) (2)
Docket Text: COMPLAINT against Ford Motor Company ( Filing fee $ 402 receipt number 0540-8711584.), filed by Westport Fuel Systems Canada Inc.. (Attachments: # (1) Civil Cover Sheet, # (2) AO 120, # (3) Summons(es), # (4) Exhibit 1, # (5) Exhibit 2, # (6) Exhibit 3, # (7) Exhibit 4)(Pierce, Jonathan)
Dec 15, 2021 1 Complaint (AO 120) (1)
Docket Text: COMPLAINT against Ford Motor Company ( Filing fee $ 402 receipt number 0540-8711584.), filed by Westport Fuel Systems Canada Inc.. (Attachments: # (1) Civil Cover Sheet, # (2) AO 120, # (3) Summons(es), # (4) Exhibit 1, # (5) Exhibit 2, # (6) Exhibit 3, # (7) Exhibit 4)(Pierce, Jonathan)
Dec 15, 2021 1 Complaint (Summons(es)) (2)
Docket Text: COMPLAINT against Ford Motor Company ( Filing fee $ 402 receipt number 0540-8711584.), filed by Westport Fuel Systems Canada Inc.. (Attachments: # (1) Civil Cover Sheet, # (2) AO 120, # (3) Summons(es), # (4) Exhibit 1, # (5) Exhibit 2, # (6) Exhibit 3, # (7) Exhibit 4)(Pierce, Jonathan)
Dec 15, 2021 1 Complaint (Exhibit 1) (18)
Docket Text: COMPLAINT against Ford Motor Company ( Filing fee $ 402 receipt number 0540-8711584.), filed by Westport Fuel Systems Canada Inc.. (Attachments: # (1) Civil Cover Sheet, # (2) AO 120, # (3) Summons(es), # (4) Exhibit 1, # (5) Exhibit 2, # (6) Exhibit 3, # (7) Exhibit 4)(Pierce, Jonathan)
Dec 15, 2021 1 Complaint (Exhibit 2) (17)
Docket Text: COMPLAINT against Ford Motor Company ( Filing fee $ 402 receipt number 0540-8711584.), filed by Westport Fuel Systems Canada Inc.. (Attachments: # (1) Civil Cover Sheet, # (2) AO 120, # (3) Summons(es), # (4) Exhibit 1, # (5) Exhibit 2, # (6) Exhibit 3, # (7) Exhibit 4)(Pierce, Jonathan)
Dec 15, 2021 1 Complaint (Exhibit 3) (6)
Docket Text: COMPLAINT against Ford Motor Company ( Filing fee $ 402 receipt number 0540-8711584.), filed by Westport Fuel Systems Canada Inc.. (Attachments: # (1) Civil Cover Sheet, # (2) AO 120, # (3) Summons(es), # (4) Exhibit 1, # (5) Exhibit 2, # (6) Exhibit 3, # (7) Exhibit 4)(Pierce, Jonathan)
Dec 15, 2021 1 Complaint (Exhibit 4) (6)
Docket Text: COMPLAINT against Ford Motor Company ( Filing fee $ 402 receipt number 0540-8711584.), filed by Westport Fuel Systems Canada Inc.. (Attachments: # (1) Civil Cover Sheet, # (2) AO 120, # (3) Summons(es), # (4) Exhibit 1, # (5) Exhibit 2, # (6) Exhibit 3, # (7) Exhibit 4)(Pierce, Jonathan)
Dec 15, 2021 2 Additional Attachments to Main Document (2)
Docket Text: Additional Attachments to Main Document: [1] Complaint,.. (Pierce, Jonathan)
Dec 15, 2021 3 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 4 Order of Recusal (1)
Docket Text: ORDER OF RECUSAL. District Judge Rodney Gilstrap recused. Case reassigned to District Judge Robert W. Schroeder, III for all further proceedings. Signed by District Judge Rodney Gilstrap on 12/15/2021. (ch, )
Dec 15, 2021 5 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)
Menu