Search
Patexia Research
Case number 2:21-cv-00456

Westport Fuel Systems Canada Inc. v. General Motors, LLC > Documents

Date Field Doc. No.Description (Pages)
Dec 2, 2022 15 FILED IN ERROR PER ATTORNEY Joint Claim Construction Chart and Prehearing Statement by Westport Fuel Systems Canada Inc.. (Attachments: # 1 Exhibit A)(Jones, Miranda) Modified on 12/5/2022 (nkl, ). (Entered: 12/02/2022) (0)
Aug 17, 2022 14 Order (1)
Docket Text: ORDER granting Motion to terminate Attorney Jonathan Michael Pierce. Signed by Magistrate Judge Roy S. Payne on 8/17/2022. (ch, )
Feb 15, 2022 13 Notice of Attorney Appearance (1)
Docket Text: NOTICE of Attorney Appearance by Michael E Jones on behalf of General Motors, LLC (Jones, Michael)
Feb 12, 2022 12 Order (2)
Docket Text: CONSOIDATION ORDER - The above-captioned case is hereby ORDERED to be CONSOLIDATED for all pretrial issues with the LEAD CASE, Case No. 2:21-cv-00455. All parties are instructed to file any future filings in the LEAD CASE. Signed by District Judge Rodney Gilstrap on 2/12/2022. (ch, )
Jan 24, 2022 11 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 10 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 9 Order (1)
Docket Text: ORDER re [8] Stipulation filed by Westport Fuel Systems Canada Inc.. Signed by Magistrate Judge Roy S. Payne on 1/10/2022. (nkl, )
Jan 7, 2022 8 Stipulation (Main Document) (2)
Docket Text: STIPULATION of Plaintiff, Westport Fuel Systems Canada, Inc., to Extend the Deadline to Respond to Plaintiff's Original Complaint by Westport Fuel Systems Canada Inc.. (Attachments: # (1) Proposed Order)(Pierce, Jonathan)
Jan 7, 2022 8 Stipulation (Proposed Order) (1)
Docket Text: STIPULATION of Plaintiff, Westport Fuel Systems Canada, Inc., to Extend the Deadline to Respond to Plaintiff's Original Complaint by Westport Fuel Systems Canada Inc.. (Attachments: # (1) Proposed Order)(Pierce, Jonathan)
Dec 22, 2021 7 Summons Returned Executed (3)
Docket Text: SUMMONS Returned Executed by Westport Fuel Systems Canada Inc.. General Motors, LLC served on 12/17/2021, answer due 1/7/2022. (Pierce, Jonathan)
Dec 16, 2021 5 Summons Issued (2)
Docket Text: SUMMONS Issued as to General Motors, LLC c/o by and through its registered agent Corporation Service Company D/B/A CSC-Lawyers Inco. (nkl, )
Dec 16, 2021 6 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. (ch, )
Dec 15, 2021 1 Complaint (Main Document) (18)
Docket Text: COMPLAINT against General Motors, LLC ( Filing fee $ 402 receipt number 0540-8711959.), 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 General Motors, LLC ( Filing fee $ 402 receipt number 0540-8711959.), 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 General Motors, LLC ( Filing fee $ 402 receipt number 0540-8711959.), 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 General Motors, LLC ( Filing fee $ 402 receipt number 0540-8711959.), 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 General Motors, LLC ( Filing fee $ 402 receipt number 0540-8711959.), 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 General Motors, LLC ( Filing fee $ 402 receipt number 0540-8711959.), 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 4) (6)
Docket Text: COMPLAINT against General Motors, LLC ( Filing fee $ 402 receipt number 0540-8711959.), 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 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 3 Additional Attachments to Main Document (2)
Docket Text: Additional Attachments to Main Document: [1] Complaint,.. (Pierce, Jonathan)
Dec 15, 2021 4 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