Westport Fuel Systems Canada Inc. v. Nissan North America, Inc. > Documents
| Date Field | Doc. No. | Description (Pages) |
|---|---|---|
| Mar 18, 2024 | 142 | AMENDED Fed. R. Civ. P. 7.1(a)(1) Disclosure Statement filed by General Motors, LLC identifying Corporate Parent General Motors Holdings LLC for General Motors, LLC. (Hassett, Shaun) (Entered: 03/18/2024) (2) |
| Jun 13, 2023 | 141 | ORDER REGARDING EXHIBITS. Signed by District Judge Rodney Gilstrap on 6/13/2023. (ch, ) (Entered: 06/13/2023) (2) |
| Jan 20, 2023 | 140 | MEMORANDUM ORDER. Signed by Magistrate Judge Roy S. Payne on 1/20/2023. (ch, ) (Entered: 01/20/2023) (7) |
| Jan 19, 2023 | 139 | Responsive CLAIM CONSTRUCTION BRIEF filed by General Motors, LLC. (Attachments: # 1 Ex. A - Quinlan Claim Construction Expert Report, # 2 Ex. B - Quinlan Deposition Transcript, # 3 Ex. C - 829 Pros History Excerpts, # 4 Ex. D - 138 Pros History Excerpts)(Hassett, Shaun) (Entered: 01/19/2023) (0) |
| Jan 12, 2023 | 138 | NOTICE of Attorney Appearance - Pro Hac Vice by Latifa H. Dabaja on behalf of General Motors, LLC. Filing fee $ 100, receipt number ATXEDC-9305155. (Dabaja, Latifa) (Entered: 01/12/2023) (2) |
| 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) |
| Jan 9, 2023 | 136 | ORDER granting 135 Joint MOTION Corrected re 132 Joint MOTION for Leave to Depose GM's Expert Outside of Docket Control Order Deadline to Complete Claim Construction Discovery. Signed by Magistrate Judge Roy S. Payne on 1/6/2023. (ch, ) (Entered: 01/09/2023) (1) |
| Jan 6, 2023 | 135 | Joint MOTION Corrected re 132 Joint MOTION for Leave to Depose GM's Expert Outside of Docket Control Order Deadline to Complete Claim Construction Discovery by Westport Fuel Systems Canada Inc.. (Attachments: # 1 Text of Proposed Order)(Jones, Miranda) (Entered: 01/06/2023) (0) |
| Jan 5, 2023 | 134 | CLAIM CONSTRUCTION BRIEF 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 Declaration of M. Jones)(Jones, Miranda) (Entered: 01/05/2023) (0) |
| Jan 5, 2023 | 133 | NOTICE by Westport Fuel Systems Canada Inc. Notice of Submission of Technology Tutorial (Jones, Miranda) (Entered: 01/05/2023) (3) |
| Jan 5, 2023 | 132 | ***DEFICIENT DOCUMENT***Joint MOTION for Leave to Depose GM's Expert Outside of Docket Control Order Deadline to Complete Claim Construction Discovery by Westport Fuel Systems Canada Inc.. (Attachments: # 1 Text of Proposed Order)(Jones, Miranda) Modified on 1/6/2023 (ch, ). (Entered: 01/05/2023) (0) |
| Dec 2, 2022 | 131 | Joint Claim Construction Chart and Joint Prehearing Statement by Westport Fuel Systems Canada Inc.. (Attachments: # 1 Exhibit A)(Jones, Miranda) (Entered: 12/02/2022) (0) |
| Nov 18, 2022 | 130 | NOTICE by General Motors, LLC re 62 Opposed MOTION to Change Venue Pursuant to 28 U.S.C. Sec. 1404 or In the Alternative to Stay for Request for Oral Hearing (Hassett, Shaun) (Entered: 11/18/2022) (2) |
| Nov 16, 2022 | 129 | REPLY to Response to Motion re 127 Opposed MOTION to Consolidate Cases filed by General Motors, LLC. (Hassett, Shaun) (Entered: 11/16/2022) (7) |
| Nov 9, 2022 | 128 | RESPONSE in Opposition re 127 Opposed MOTION to Consolidate Cases filed by Westport Fuel Systems Canada Inc.. (Attachments: # 1 Exhibit 1, # 2 Text of Proposed Order)(Jones, Miranda) (Entered: 11/09/2022) (Main Document) (16) |
| Nov 9, 2022 | 128 | RESPONSE in Opposition re 127 Opposed MOTION to Consolidate Cases filed by Westport Fuel Systems Canada Inc.. (Attachments: # 1 Exhibit 1, # 2 Text of Proposed Order)(Jones, Miranda) (Entered: 11/09/2022) (Exhibit 1) (3) |
| Nov 9, 2022 | 128 | RESPONSE in Opposition re 127 Opposed MOTION to Consolidate Cases filed by Westport Fuel Systems Canada Inc.. (Attachments: # 1 Exhibit 1, # 2 Text of Proposed Order)(Jones, Miranda) (Entered: 11/09/2022) (Text of Proposed Order) (1) |
| Oct 26, 2022 | 127 | Opposed MOTION to Consolidate Cases by General Motors, LLC. (Attachments: # 1 Text of Proposed Order)(Hassett, Shaun) (Entered: 10/26/2022) (Text of Proposed Order) (1) |
| Oct 26, 2022 | 127 | Opposed MOTION to Consolidate Cases by General Motors, LLC. (Attachments: # 1 Text of Proposed Order)(Hassett, Shaun) (Entered: 10/26/2022) (Main Document) (10) |
| Sep 30, 2022 | 126 | ORDER ADOPTING THE REPORT AND RECOMMENDATIONS 119 . Court OVERRULES Westports objections, ADOPTS the Report and Recommendation and orders that Nissans motion to dismiss for improper venue (Dkt. No. 30) is GRANTED. Signed by District Judge Rodney Gilstrap on 9/29/2022. (ch, ) (Entered: 09/30/2022) (1) |
| Sep 28, 2022 | 125 | ***FILED IN ERROR***ORDER ADOPTING REPORT AND RECOMMENDATIONS - Court OVERRULES Westports objections, ADOPTS the Report and Recommendation and orders that Nissans motion to dismiss for improper venue, Case No. 2:21-cv-00454, Dkt. No. 11., is GRANTED. Signed by District Judge Rodney Gilstrap on 9/28/2022. (ch, ) Modified on 9/29/2022 (ch, ). (Entered: 09/29/2022) (3) |
| Sep 27, 2022 | 124 | REDACTION to 122 Response to Non-Motion SEALED OBJECTION to 119 Report and Recommendations by Westport Fuel Systems Canada Inc.. (Attachments: # 1 Exhibit A)(Jones, Miranda) (Entered: 09/27/2022) (Exhibit A) (1) |
| Sep 27, 2022 | 124 | REDACTION to 122 Response to Non-Motion SEALED OBJECTION to 119 Report and Recommendations by Westport Fuel Systems Canada Inc.. (Attachments: # 1 Exhibit A)(Jones, Miranda) (Entered: 09/27/2022) (Main Document) (10) |
| Sep 26, 2022 | 123 | ORDER granting 121 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 26, 2022 | 122 | SEALED OBJECTION to 119 Report and Recommendations filed by Westport Fuel Systems Canada Inc.. (Attachments: # 1 Exhibit A)(Jones, Miranda) (Entered: 09/26/2022) (0) |
| Sep 22, 2022 | 121 | 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) (1) |
| Sep 22, 2022 | 121 | 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 20, 2022 | 120 | NOTICE by Westport Fuel Systems Canada Inc. re 118 MOTION to Stay Notice of No Opposition (Jones, Miranda) (Entered: 09/20/2022) (3) |
| Sep 12, 2022 | 119 | REPORT AND RECOMMENDATION re 30 MOTION to Dismiss filed by Nissan North America, Inc.. Signed by Magistrate Judge Roy S. Payne on 9/11/2022. (nkl, ) (Entered: 09/12/2022) (7) |
| Sep 6, 2022 | 118 | MOTION to Stay by Nissan North America, Inc.. (Attachments: # 1 Text of Proposed Order)(Spivey, Jonathan) (Entered: 09/06/2022) (Text of Proposed Order) (1) |
| Sep 6, 2022 | 117 | Opposed MOTION for Protective Order by Nissan North America, Inc.. (Attachments: # 1 Text of Proposed Order)(Spivey, Jonathan) (Entered: 09/06/2022) (Text of Proposed Order) (1) |
| Sep 6, 2022 | 118 | MOTION to Stay by Nissan North America, Inc.. (Attachments: # 1 Text of Proposed Order)(Spivey, Jonathan) (Entered: 09/06/2022) (Main Document) (12) |
| Sep 6, 2022 | 117 | Opposed MOTION for Protective Order by Nissan North America, Inc.. (Attachments: # 1 Text of Proposed Order)(Spivey, Jonathan) (Entered: 09/06/2022) (Main Document) (11) |
| Aug 17, 2022 | 116 | ORDER granting 114 Stipulation to Dismiss 30 Motion to Dismiss. Signed by Magistrate Judge Roy S. Payne on 8/17/2022. (ch, ) (Entered: 08/17/2022) (1) |
| Aug 17, 2022 | 115 | ORDER granting 113 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 | 113 | 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) (2) |
| Aug 16, 2022 | 114 | STIPULATION re 30 MOTION to Dismiss by Nissan North America, Inc.. (Attachments: # 1 Text of Proposed Order)(Spivey, Jonathan) (Entered: 08/16/2022) (Text of Proposed Order) (2) |
| Aug 16, 2022 | 114 | STIPULATION re 30 MOTION to Dismiss by Nissan North America, Inc.. (Attachments: # 1 Text of Proposed Order)(Spivey, Jonathan) (Entered: 08/16/2022) (Main Document) (3) |
| Aug 16, 2022 | 113 | 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 | ANSWER to 108 Amended Complaint , Affirmative Defenses and, COUNTERCLAIM against Westport Fuel Systems Canada Inc. by General Motors, LLC.(Hassett, Shaun) (Entered: 08/16/2022) (28) |
| Aug 9, 2022 | 110 | 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 | 111 | ORDER granting 109 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, ) Modified on 8/10/2022 (ch, ). (Entered: 08/10/2022) (1) |
| Aug 8, 2022 | 109 | 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 | 109 | 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) (1) |
| Aug 2, 2022 | 107 | Amended Complaint* (1) |
| Aug 2, 2022 | 108 | Amended Complaint* (1) |
| Feb 23, 2022 | 25 | Order (1) Docket Text: ORDER granting [22] Unopposed MOTION for Extension of Time to File Answer to Complaint. General Motors, LLC., General Motors, LLC answer due 3/23/2022.. Signed by Magistrate Judge Roy S. Payne on 2/23/2022. (ch, ) 26 Filed & Entered: 02/24/2022 Description not available Docket Text: CORPORATE DISCLOSURE STATEMENT filed by General Motors, LLC identifying Corporate Parent General Motors Company, Corporate Parent General Motors Holding LLC for General Motors, LLC. (Jones, Michael) 27 Filed & Entered: 03/02/2022 Notice (Other) 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) 28 Filed & Entered: 03/07/2022 Notice of Attorney Appearance Docket Text: NOTICE of Attorney Appearance by Earl Glenn Thames, Jr on behalf of General Motors, LLC (Thames, Earl) 29 Filed & Entered: 03/15/2022 Answer to Counterclaim Docket Text: Plaintiff's Answer to Defendant General Motors, LLC's Counterclaim ANSWER to [23] Answer to Complaint, Counterclaim by Westport Fuel Systems Canada Inc..(Pierce, Jonathan) Filed: 03/16/2022 Entered: 03/17/2022 Scheduling Conference Docket Text: Minute Entry for proceedings held before District Judge Rodney Gilstrap: Scheduling Conference held on 3/16/2022. Counsel for the parties appeared. Court asked whether they consented to trial before the U.S. Magistrate Judge. Court then gave the parties Claim Construction and Jury Selection/Trial dates. (Court Reporter Shawn McRoberts, RMR, CRR) (aeb) Filed & Entered: 03/23/2022 Notice of Deficiency Docket Text: NOTICE of Deficiency regarding the SEALED ADDITIONAL ATTACHMENTS to Main Document submitted document [31] does not contain a Certificate of Authorization to File Under Seal per Local Rule CV-5(a)(7)(A). Correction should be made by one business day. (nkl, ) 30 Filed & Entered: 03/23/2022Terminated: 08/17/2022 Motion to Dismiss Docket Text: MOTION to Dismiss by Nissan North America, Inc.. (Attachments: # (1) Affidavit)(Braquet, Jahnathan) (Additional attachment(s) added on 3/24/2022: # (2) Text of Proposed Order) (nkl, ). 31 Filed & Entered: 03/23/2022 Sealed Additional Attachments to Main Document Docket Text: DEFICIENT DOCUMENT SEALED ADDITIONAL ATTACHMENTS to Main Document: [30] MOTION to Dismiss . (Braquet, Jahnathan) Modified on 3/23/2022 (nkl, ). 32 Filed & Entered: 03/24/2022Terminated: 03/27/2022 Motion to Seal Document Docket Text: Unopposed MOTION to Seal Document by Nissan North America, Inc.. (Attachments: # (1) Text of Proposed Order)(Spivey, Jonathan) 33 Filed & Entered: 03/24/2022 Sealed Document Docket Text: Sealed Document. (Spivey, Jonathan) 34 Filed: 03/27/2022 Entered: 03/28/2022 Order on Motion to Seal Document Docket Text: ORDER granting [32] Motion to Seal Document. Signed by Magistrate Judge Roy S. Payne on 3/27/2022. (ch, ) 35 Filed & Entered: 03/29/2022Terminated: 03/30/2022 Motion for Extension of Time to File Response/Reply Docket Text: Unopposed MOTION for Extension of Time to File Response/Reply as to [30] 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)(Torgerson, Ray) 36 Filed & Entered: 03/30/2022 Order on Motion for Extension of Time to File Response/Reply Docket Text: ORDER granting [35] Motion for Extension of Time to File Response/Reply re [30] MOTION to Dismiss Responses due by 5/6/2022. Signed by Magistrate Judge Roy S. Payne on 3/30/2022. (nkl, ) 37 Filed & Entered: 03/30/2022Terminated: 03/31/2022 Motion for Miscellaneous Relief Docket Text: Joint MOTION Joint Motion for Entry of Agreed Discovery Order re [13] Order, Set Deadlines/Hearings by General Motors, LLC, Westport Fuel Systems Canada Inc.. (Attachments: # (1) Exhibit A)(Pierce, Jonathan) 38 Filed & Entered: 03/30/2022Terminated: 03/31/2022 Motion for Extension of Time to File Docket Text: DEFICIENT DOCUMENT Joint MOTION for Extension of Time to File Proposed Docket Control Order by General Motors, LLC, Westport Fuel Systems Canada Inc.. (Attachments: # (1) Text of Proposed Order)(Pierce, Jonathan) Modified on 3/31/2022 (nkl, ). Filed & Entered: 03/31/2022 Notice of Deficiency Docket Text: NOTICE of Deficiency regarding the Joint MOTION for Extension of Time to File Proposed Docket Control Order submitted document [38] does not contain a Certificate of Conference. Correction should be made by one business day. (nkl, ) 39 Filed & Entered: 03/31/2022Terminated: 03/31/2022 Motion for Extension of Time to File Docket Text: Joint MOTION for Extension of Time to File the proposed Docket Control Order by General Motors, LLC, Westport Fuel Systems Canada Inc.. (Attachments: # (1) Text of Proposed Order)(Pierce, Jonathan) 40 Filed & Entered: 03/31/2022Terminated: 04/17/2022 Motion for Miscellaneous Relief Docket Text: MOTION Partly Opposed Motion for Entry of Docket Control Order by General Motors, LLC, Westport Fuel Systems Canada Inc.. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3)(Pierce, Jonathan) 41 Filed & Entered: 03/31/2022 Order on Motion for Miscellaneous Relief Docket Text: DISCOVERY ORDER re [37] Motion for Entry of Agreed Discovery Order. Signed by Magistrate Judge Roy S. Payne on 3/31/2022. (mem) 42 Filed & Entered: 03/31/2022Terminated: 04/01/2022 Motion to Seal Document Docket Text: Unopposed MOTION to Seal Document by Westport Fuel Systems Canada Inc.. (Attachments: # (1) Text of Proposed Order)(Pierce, Jonathan) 43 Filed & Entered: 03/31/2022 Order on Motion for Extension of Time to File Docket Text: ORDER granting [39] Motion for Extension of Time to File. It is ORDERED that the deadline for filing the Docket Control Order be extended through March 31, 2022. Signed by Magistrate Judge Roy S. Payne on 3/31/2022. (mem) 44 Filed & Entered: 03/31/2022Terminated: 04/01/2022 Sealed Motion Docket Text: DEFICIENT DOCUMENT Opposed SEALED MOTION Plaintiff's Opposed Sealed Discovery Motion for Leave to Conduct Limited and Expedited Venue Discovery by Westport Fuel Systems Canada Inc.. (Attachments: # (1) Text of Proposed Order)(Pierce, Jonathan) Modified on 4/1/2022 (nkl, ). Filed & Entered: 04/01/2022 Notice of Deficiency Docket Text: NOTICE of Deficiency regarding the Opposed SEALED MOTION Plaintiff's Opposed Sealed Discovery Motion for Leave to Conduct Limited and Expedited Venue Discovery submitted document [44] does not contain a Certificate of Authorization to File Under Seal per Local Rule CV-5(a)(7)(A). Correction should be made by one business day. (nkl, ) 45 Filed & Entered: 04/01/2022 Order on Motion to Seal Document Docket Text: ORDER granting [42] Motion to Seal Document. Signed by Magistrate Judge Roy S. Payne on 4/1/2022. (nkl, ) 46 Filed & Entered: 04/01/2022Terminated: 04/17/2022 Sealed Motion Docket Text: Opposed SEALED MOTION Plaintiff's Opposed Sealed Discovery Motion for Leave to Conduct Limited and Expedited Venue Discovery by Westport Fuel Systems Canada Inc.. (Attachments: # (1) Text of Proposed Order)(Pierce, Jonathan) 47 Filed & Entered: 04/01/2022 Order Docket Text: ORDER re [46] 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.. Signed by Magistrate Judge Roy S. Payne on 4/1/2022. (nkl, ) 48 Filed & Entered: 04/05/2022Terminated: 04/08/2022 Motion to Seal Document Docket Text: Unopposed MOTION to Seal Document by Nissan North America, Inc.. (Attachments: # (1) Text of Proposed Order)(Spivey, Jonathan) 49 Filed & Entered: 04/05/2022 Sealed Response to Motion Docket Text: SEALED RESPONSE to Motion re [46] Opposed SEALED MOTION Plaintiff's Opposed Sealed Discovery Motion for Leave to Conduct Limited and Expedited Venue Discovery filed by Nissan North America, Inc.. (Attachments: # (1) Text of Proposed Order)(Spivey, Jonathan) 50 Filed & Entered: 04/06/2022Terminated: 04/07/2022 Motion for Protective Order Docket Text: Joint MOTION for Protective Order Joint Motion for Entry of Agreed Protective Order by General Motors, LLC, Westport Fuel Systems Canada Inc.. (Attachments: # (1) Exhibit A-proposed Protective Order)(Pierce, Jonathan) 51 Filed & Entered: 04/06/2022 Notice of Discovery Disclosure Docket Text: NOTICE of Discovery Disclosure by Westport Fuel Systems Canada Inc. (Pierce, Jonathan) 52 Filed & Entered: 04/06/2022Terminated: 04/08/2022 Motion for Miscellaneous Relief Docket Text: Joint MOTION Joint Motion for Entry of Agreed ESI Order by General Motors, LLC, Westport Fuel Systems Canada Inc.. (Attachments: # (1) Exhibit A - proposed ESI Order)(Pierce, Jonathan) 54 Filed: 04/07/2022 Entered: 04/08/2022 Protective Order Docket Text: PROTECTIVE ORDER. Signed by Magistrate Judge Roy S. Payne on 4/7/2022. (slo, ) 53 Filed & Entered: 04/08/2022 Order on Motion to Seal Document Docket Text: ORDER granting [48] Motion to Seal Document. It is ORDERED that Nissan may file its Opposition to Plaintiff's Opposed Sealed Motion for Leave to Conduct Limited and Expedited Venue Discovery under seal. Signed by Magistrate Judge Roy S. Payne on 4/7/2022. (slo, ) 55 Filed & Entered: 04/08/2022 Order on Motion for Miscellaneous Relief Docket Text: ORDER REGARDING E-DISCOVERY. Signed by Magistrate Judge Roy S. Payne on 4/7/2022. (slo, ) 56 Filed & Entered: 04/11/2022 Notice of Attorney Appearance Docket Text: NOTICE of Attorney Appearance by Shaun William Hassett on behalf of General Motors, LLC (Hassett, Shaun) 57 Filed & Entered: 04/15/2022Terminated: 11/03/2022 Motion to Stay Docket Text: MOTION to Stay by Nissan North America, Inc.. (Attachments: # (1) Exhibit A - Westport Complaint Against Nissan, # (2) Exhibit Ex. B - Westport - Nissan Infringement Contentions, # (3) Exhibit Ex. C - Westport - GM Infringement Contentions, # (4) Exhibit Ex. D - DJ Complaint - Bosch v. Westport, # (5) Text of Proposed Order)(Spivey, Jonathan) Filed: 04/17/2022 Entered: 04/18/2022 Set/Reset Hearings Docket Text: Pretrial Conference set for 7/21/2023 09:00 AM before Magistrate Judge Roy S. Payne. Amended Pleadings due by 12/1/2022., Markman Hearing set for 2/16/2023 09:00 AM before Magistrate Judge Roy S. Payne., Motions due by 6/26/2023., Proposed Pretrial Order due by 7/10/2023.) Jury Selection set for 8/21/2023 09:00AM before District Judge Rodney Gilstrap. (ch, ) 58 Filed: 04/17/2022 Entered: 04/18/2022 Order on Sealed Motion Docket Text: ORDER granting [46] 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 4/17/2022. (ch, ) 59 Filed: 04/17/2022 Entered: 04/18/2022 Order on Motion for Miscellaneous Relief Docket Text: DOCKET CONTROL ORDER granting [40] MOTION Partly Opposed Motion for Entry of Docket Control Order. Signed by Magistrate Judge Roy S. Payne on 4/17/2022. (ch, ) 60 Filed & Entered: 04/29/2022 Response to Motion Docket Text: RESPONSE to Motion re [57] MOTION to Stay Pending Resolution of the Pending Litigation between Plaintiff Westport Fuel Systems and Robert Bosch, LLC filed by Westport Fuel Systems Canada Inc.. (Attachments: # (1) Exhibit 1, # (2) Text of Proposed Order)(Pierce, Jonathan) 61 Filed & Entered: 04/30/2022 Appeal of Magistrate Judge Decision to District Court Docket Text: APPEAL OF MAGISTRATE JUDGE DECISION to District Court by Nissan North America, Inc. re [58] Order on Sealed Motion (Attachments: # (1) Text of Proposed Order)(Spivey, Jonathan) 62 Filed & Entered: 05/04/2022 Motion to Change Venue Docket Text: Opposed MOTION to Change Venue Pursuant to 28 U.S.C. Sec. 1404 or In the Alternative to Stay by General Motors, LLC. (Attachments: # (1) Ex. 1 - Thomas Declaration, # (2) Thomas Ex. A, # (3) Thomas Ex. B, # (4) Thomas Ex. C, # (5) Thomas Ex. D, # (6) Thomas Ex. E, # (7) Thomas Ex. F, # (8) Thomas Ex. G, # (9) Thomas Ex. H, # (10) Thomas Ex. I, # (11) Thomas Ex. J, # (12) Thomas Ex. K, # (13) Thomas Ex. L, # (14) Thomas Ex. M, # (15) Thomas Ex. N, # (16) Thomas Ex. O, # (17) Ex. 2 - Hubl Declaration, # (18) Ex. 3 - Liedel Declaration, # (19) Ex. 4 - Hernandez Declaration, # (20) Text of Proposed Order)(Jones, Michael) 63 Filed & Entered: 05/06/2022Terminated: 06/06/2022 Motion for Extension of Time to File Response/Reply Docket Text: Unopposed MOTION for Extension of Time to File Response/Reply to Venue Related Discovery by Nissan North America, Inc.. (Attachments: # (1) Text of Proposed Order)(Spivey, Jonathan) 64 Filed & Entered: 05/06/2022 Reply to Response to Motion Docket Text: REPLY to Response to Motion re [57] MOTION to Stay filed by Nissan North America, Inc.. (Attachments: # (1) Exhibit Declaration, # (2) Exhibit A - Westport Preliminary Infringement Contentions, # (3) Exhibit B 2022.04.04 [Dkt. 1] Complaint - Bosch v. Westport)(Spivey, Jonathan) 65 Filed & Entered: 05/16/2022 Response to Non-Motion Docket Text: ***FILED IN ERROR***RESPONSE to [61] Appeal of Magistrate Judge Decision to District Court by Westport Fuel Systems Canada Inc.. (Attachments: # (1) Text of Proposed Order)(Pierce, Jonathan) Modified on 5/17/2022 (ch, ). Filed & Entered: 05/17/2022 Notice of Docket Correction Docket Text: ***FILED IN ERROR. PER ATTORNEY Document # 65, Response. PLEASE IGNORE.*** (ch, ) 66 Filed & Entered: 05/17/2022 Response to Non-Motion Docket Text: RESPONSE to [61] Appeal of Magistrate Judge Decision to District Court filed by Westport Fuel Systems Canada Inc.. (Attachments: # (1) Text of Proposed Order)(Pierce, Jonathan) 67 Filed & Entered: 05/18/2022 Response to Motion Docket Text: RESPONSE to Motion re [62] Opposed MOTION to Change Venue Pursuant to 28 U.S.C. Sec. 1404 or In the Alternative to Stay filed by Westport Fuel Systems Canada Inc.. (Attachments: # (1) Text of Proposed Order)(Pierce, Jonathan) 68 Filed & Entered: 05/24/2022 Response to Non-Motion Docket Text: REPLY IN SUPPORT to [66] Response to Non-Motion, [61] Appeal of Magistrate Judge Decision to District Court Reply to Response filed by Nissan North America, Inc.. (Spivey, Jonathan) Modified on 5/24/2022 (ch, ). 69 Filed & Entered: 05/25/2022 Reply to Response to Motion Docket Text: REPLY to Response to Motion re [62] Opposed MOTION to Change Venue Pursuant to 28 U.S.C. Sec. 1404 or In the Alternative to Stay filed by General Motors, LLC. (Jones, Michael) 70 Filed & Entered: 05/31/2022 Response to Non-Motion Docket Text: SUR-REPLY to [66] Response to Non-Motion Plaintiff Westport Fuel System Canada Inc.'s Sur-Reply to Defendant Nissan North America, Inc.'s Objection to and Appeal of Magistrate Payne's April 17, 2022 Order Granting Venue Discovery filed by Westport Fuel Systems Canada Inc.. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3)(Pierce, Jonathan) Modified on 5/31/2022 (ch, ). 71 Filed & Entered: 06/01/2022 Sur-Reply to Reply to Response to Motion Docket Text: SUR-REPLY to Reply to Response to Motion re [62] Opposed MOTION to Change Venue Pursuant to 28 U.S.C. Sec. 1404 or In the Alternative to Stay filed by Westport Fuel Systems Canada Inc.. (Attachments: # (1) Exhibit 1)(Pierce, Jonathan) 72 Filed: 06/02/2022 Entered: 06/03/2022 Order Adopting Report and Recommendations Docket Text: ORDER - Objection (Dkt. No. 61) is OVERRULED and theMagistrate Judges April 17, 2022 Order (Dkt. No. 58) is AFFIRMED.. Signed by District Judge Rodney Gilstrap on 6/2/2022. (ch, ) 73 Filed & Entered: 06/06/2022 Order on Motion for Extension of Time to File Response/Reply Docket Text: ORDER granting [63] Motion for Extension of Time to File Response/Reply re [63] Unopposed MOTION for Extension of Time to File Response/Reply to Venue Related Discovery. Signed by Magistrate Judge Roy S. Payne on 6/6/2022. (ch, ) 74 Filed & Entered: 06/13/2022Terminated: 11/03/2022 Motion for Protective Order Docket Text: Opposed MOTION for Protective Order by Nissan North America, Inc.. (Attachments: # (1) Exhibit A - Plaintiff's Rule 30(B)(6) Deposition Notice of Defendant Nissan North America Inc, # (2) Exhibit B - Nissan's Objections to Westport's 30(b)(6) Deposition Notice of NNAM, # (3) Exhibit C - Nissan's Second Amended Objections to Westport's 30(b)(6) Deposition Notice of NNAM, # (4) Text of Proposed Order)(Spivey, Jonathan) 75 Filed & Entered: 06/21/2022Terminated: 06/22/2022 Motion for Miscellaneous Relief Docket Text: ***FILED IN ERROR***Unopposed MOTION Plaintiff Westport Fuel Systems Canada Inc.'s EXPEDITED Unopposed Motion to Extend Briefing Deadline re [30] MOTION to Dismiss by Westport Fuel Systems Canada Inc.. (Attachments: # (1) Text of Proposed Order)(Pierce, Jonathan) Modified on 6/22/2022 (ch, ). Filed & Entered: 06/22/2022 Notice of Docket Correction Docket Text: ***FILED IN ERROR. PER ATTORNEY Document # 75, Motion to Extend. PLEASE IGNORE.*** (ch, ) 76 Filed & Entered: 06/22/2022Terminated: 06/24/2022 Motion for Miscellaneous Relief Docket Text: Unopposed MOTION to Extend Briefing Deadline re [30] MOTION to Dismiss by Westport Fuel Systems Canada Inc.. (Attachments: # (1) Text of Proposed Order)(Pierce, Jonathan) 77 Filed & Entered: 06/23/2022Terminated: 06/27/2022 Motion for Miscellaneous Relief Docket Text: Unopposed MOTION to File Under Seal by Westport Fuel Systems Canada Inc.. (Attachments: # (1) Text of Proposed Order)(Pierce, Jonathan) 78 Filed & Entered: 06/23/2022 Sealed Response to Motion Docket Text: [SEALED RESPONSE] Plaintiff Westport Fuel Systems Canada Inc.'s Response In Opposition to Defendant Nissan North America Inc.'s Motion re [30] MOTION to Dismiss 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)(Pierce, Jonathan) 79 Filed & Entered: 06/23/2022 Sealed Additional Attachments to Main Document Docket Text: [SEALED ADDITIONAL ATTACHMENTS] to Main Document: [78] [SEALED RESPONSE] Plaintiff Westport Fuel Systems Canada Inc.'s Response In Opposition to Defendant Nissan North America Inc.'s Motion re [30] MOTION to Dismiss. (Attachments: # (1) Exhibit 7 (Part 1 of 5) (Pierce, Jonathan) 80 Filed & Entered: 06/23/2022 Sealed Additional Attachments to Main Document Docket Text: [SEALED ADDITIONAL ATTACHMENTS] to Main Document: [78] [SEALED RESPONSE] Plaintiff Westport Fuel Systems Canada Inc.'s Response In Opposition to Defendant Nissan North America Inc.'s Motion re [30] MOTION to Dismiss (Attachments: # (1) Exhibit 7 (Part 2 of 5) (Pierce, Jonathan) 81 Filed & Entered: 06/23/2022 Sealed Additional Attachments to Main Document Docket Text: [SEALED ADDITIONAL ATTACHMENTS] to Main Document: [78] [SEALED RESPONSE] Plaintiff Westport Fuel Systems Canada Inc.'s Response In Opposition to Defendant Nissan North America Inc.'s Motion re [30] MOTION to Dismiss. (Attachments: # (1) Exhibit 7 (Part 3 of 5) (Pierce, Jonathan) 82 Filed & Entered: 06/23/2022 Sealed Additional Attachments to Main Document Docket Text: [SEALED ADDITIONAL ATTACHMENTS] to Main Document: [78] [SEALED RESPONSE] Plaintiff Westport Fuel Systems Canada Inc.'s Response In Opposition to Defendant Nissan North America Inc.'s Motion re [30] MOTION to Dismiss. (Attachments: # (1) Exhibit 7 (Part 4 of 5) (Pierce, Jonathan) 83 Filed & Entered: 06/23/2022 Sealed Additional Attachments to Main Document Docket Text: [SEALED ADDITIONAL ATTACHMENTS] to Main Document: [78] [SEALED RESPONSE] Plaintiff Westport Fuel Systems Canada Inc.'s Response In Opposition to Defendant Nissan North America Inc.'s Motion re [30] MOTION to Dismiss (Attachments: # (1) Exhibit 7 (Part 5 of 5) (Pierce, Jonathan) 84 Filed & Entered: 06/23/2022 Sealed Additional Attachments to Main Document Docket Text: [SEALED ADDITIONAL ATTACHMENTS] to Main Document: [78] [SEALED RESPONSE] Plaintiff Westport Fuel Systems Canada Inc.'s Response In Opposition to Defendant Nissan North America Inc.'s Motion re [30] MOTION to Dismiss. (Attachments: # (1) Exhibit 8, # (2) Exhibit 9, # (3) Exhibit 10, # (4) Exhibit 11, # (5) Exhibit 12, # (6) Exhibit 13, # (7) Exhibit 14, # (8) Exhibit 15, # (9) Exhibit 16, # (10) Exhibit 17) (Pierce, Jonathan) 85 Filed & Entered: 06/23/2022 Sealed Additional Attachments to Main Document Docket Text: [SEALED ADDITIONAL ATTACHMENTS] to Main Document: [78] [SEALED RESPONSE] Plaintiff Westport Fuel Systems Canada Inc.'s Response In Opposition to Defendant Nissan North America Inc.'s Motion re [30] MOTION to Dismiss. (Attachments: # (1) Exhibit 18) (Pierce, Jonathan) Filed & Entered: 06/24/2022 Notice of Docket Correction Docket Text: ***FILED IN ERROR. FILED UNDER WRONG EVENT Document # 88, Redacted Document. PLEASE IGNORE.*** (ch, ) 86 Filed & Entered: 06/24/2022 Order on Motion for Miscellaneous Relief Docket Text: ORDER granting [76] Unopposed MOTION to Extend Briefing Deadline re 30 MOTION to Dismiss. Signed by Magistrate Judge Roy S. Payne on 6/24/2022. (ch, ) 87 Filed & Entered: 06/24/2022 Additional Attachments to Main Document Docket Text: Additional Attachments to Main Document: [85] Sealed Additional Attachments to Main Document, [82] Sealed Additional Attachments to Main Document, [79] Sealed Additional Attachments to Main Document, [80] Sealed Additional Attachments to Main Document, [83] Sealed Additional Attachments to Main Document, [84] Sealed Additional Attachments to Main Document, [81] Sealed Additional Attachments to Main Document,.. (Pierce, Jonathan) 88 Filed & Entered: 06/24/2022 Response in Opposition to Motion Docket Text: ***FILED IN ERROR***RESPONSE in Opposition re [30] MOTION to Dismiss REDACTED RESPONSE filed by Westport Fuel Systems Canada Inc.. (Attachments: # (1) Exhibit 1 Cover Sheet, # (2) Exhibit 2 Cover Sheet, # (3) Exhibit 3 Cover Sheet, # (4) Exhibit 4 Cover Sheet, # (5) Exhibit 5 Cover Sheet, # (6) Exhibit 6 Cover Sheet, # (7) Exhibit 7 Cover Sheet, # (8) Exhibit 8 Cover Sheet, # (9) Exhibit 9 Cover Sheet, # (10) Exhibit 10 Cover Sheet, # (11) Exhibit 11 Cover Sheet, # (12) Exhibit 12 Cover Sheet, # (13) Exhibit 13 Cover Sheet, # (14) Exhibit 14 Cover Sheet, # (15) Exhibit 15 Cover Sheet, # (16) Exhibit 16 Cover Sheet, # (17) Exhibit 17 Cover Sheet, # (18) Exhibit 18 Cover Sheet, # (19) Text of Proposed Order Order)(Pierce, Jonathan) Modified on 6/24/2022 (ch, ). 89 Filed & Entered: 06/24/2022 Redacted Document Docket Text: REDACTION to [78] Sealed Response to Motion, Defendant Nissan's Motion to Dismiss by Westport Fuel Systems Canada Inc.. (Attachments: # (1) Exhibit Cover Sheet, # (2) Exhibit Cover Sheet, # (3) Exhibit Cover Sheet, # (4) Exhibit Cover Sheet, # (5) Exhibit Cover Sheet, # (6) Exhibit Cover Sheet, # (7) Exhibit Cover Sheet, # (8) Exhibit Cover Sheet, # (9) Exhibit Cover Sheet, # (10) Exhibit Cover Sheet, # (11) Exhibit Cover Sheet, # (12) Exhibit Cover Sheet, # (13) Exhibit Cover Sheet, # (14) Exhibit Cover Sheet, # (15) Exhibit Cover Sheet, # (16) Exhibit Cover Sheet, # (17) Exhibit Cover Sheet, # (18) Exhibit Cover Sheet, # (19) Text of Proposed Order)(Pierce, Jonathan) 90 Filed & Entered: 06/24/2022Terminated: 06/27/2022 Motion for Miscellaneous Relief Docket Text: Joint MOTION to Supplement Evidence re [62] Opposed MOTION to Change Venue Pursuant to 28 U.S.C. Sec. 1404 or In the Alternative to Stay by General Motors, LLC, Westport Fuel Systems Canada Inc.. (Attachments: # (1) Ex. 1 - Bosch Opposition to Motion to Dismiss, # (2) Ex. 2 - Goodenough Declaration, # (3) Ex. 3 - Westport Reply Brief ISO Motion to Dismiss, Transfer, or Stay (Dkt 27), # (4) Text of Proposed Order)(Jones, Michael) 91 Filed & Entered: 06/27/2022 Order on Motion for Miscellaneous Relief Docket Text: ORDER granting [77] Unopposed MOTION to File Under Seal. Signed by Magistrate Judge Roy S. Payne on 6/27/2022. (ch, ) 92 Filed & Entered: 06/27/2022 Order on Motion for Miscellaneous Relief Docket Text: ORDER granting [90] Joint MOTION to Supplement Evidence re 62 Opposed MOTION to Change Venue Pursuant to 28 U.S.C. Sec. 1404 or In the Alternative to Stay. Signed by District Judge Rodney Gilstrap on 6/27/2022. (ch, ) 93 Filed & Entered: 06/27/2022 Response in Opposition to Motion Docket Text: RESPONSE in Opposition re [74] Opposed MOTION for Protective Order filed by Westport Fuel Systems Canada Inc.. (Attachments: # (1) Exhibit 1, # (2) Text of Proposed Order)(Pierce, Jonathan) 94 Filed & Entered: 06/30/2022 Notice (Other) Docket Text: NOTICE by General Motors, LLC, Westport Fuel Systems Canada Inc. re [62] Opposed MOTION to Change Venue Pursuant to 28 U.S.C. Sec. 1404 or In the Alternative to Stay Joint Notice of Supplemental Evidence (Jones, Michael) 95 Filed & Entered: 06/30/2022Terminated: 07/01/2022 Motion for Extension of Time to File Docket Text: Unopposed MOTION for Extension of Time to File Reply ISO Motion to Dismiss by Nissan North America, Inc.. (Attachments: # (1) Text of Proposed Order)(Spivey, Jonathan) 96 Filed & Entered: 07/01/2022 Order on Motion for Extension of Time to File Docket Text: ORDER granting [95] Unopposed MOTION for Extension of Time to File Reply ISO Motion to Dismiss. Signed by Magistrate Judge Roy S. Payne on 7/1/2022. (ch, ) 97 Filed & Entered: 07/07/2022 Reply to Response to Motion Docket Text: REPLY to Response to Motion re [30] MOTION to Dismiss filed by Nissan North America, Inc.. (Attachments: # (1) Exhibit A - Pacheco Depo Excerpts, # (2) Exhibit B - Rogers Depo Excerpts)(Spivey, Jonathan) 98 Filed & Entered: 07/13/2022Terminated: 07/14/2022 Motion to Seal Docket Text: Unopposed MOTION to Seal by Westport Fuel Systems Canada Inc.. (Attachments: # (1) Text of Proposed Order)(Pierce, Jonathan) 99 Filed & Entered: 07/13/2022 Sealed Response to Motion Docket Text: [SEALED] Plaintiff Westport Fuel Systems Canada Inc.'s Amended Response In Opposition to Motion re [30] Nissan's MOTION to Dismiss filed by Westport Fuel Systems Canada Inc.. (Attachments: # (1) Exhibit 4, # (2) Exhibit 19, # (3) Exhibit 20)(Pierce, Jonathan) 100 Filed & Entered: 07/14/2022 Order on Motion to Seal Docket Text: ORDER granting [98] Motion to Seal. Signed by Magistrate Judge Roy S. Payne on 7/14/2022. (ch, ) 101 Filed & Entered: 07/14/2022 Redacted Document Docket Text: REDACTION to [99] Sealed Response to Motion, by Westport Fuel Systems Canada Inc.. (Attachments: # (1) Exhibit 4, # (2) Exhibit 19, # (3) Exhibit 20)(Pierce, Jonathan) 102 Filed & Entered: 07/19/2022 Reply to Response to Motion Docket Text: REPLY to Response to Motion re [30] MOTION to Dismiss Amended Reply filed by Nissan North America, Inc.. (Attachments: # (1) Exhibit A - Pacheco Depo Excerpts, # (2) Exhibit B - Rogers Depo Excerpts)(Spivey, Jonathan) 103 Filed & Entered: 07/26/2022Terminated: 07/29/2022 Motion to Seal Docket Text: Unopposed MOTION to Seal by Westport Fuel Systems Canada Inc.. (Attachments: # (1) Text of Proposed Order)(Pierce, Jonathan) 104 Filed & Entered: 07/26/2022 Sealed Sur-Reply to Reply to Response to Motion Docket Text: [SEALED] SUR-REPLY in Opposition to [30] Defendant Nissan North America Inc.'s MOTION to Dismiss filed by Westport Fuel Systems Canada Inc.. (Pierce, Jonathan) 105 Filed & Entered: 07/27/2022 Redacted Document Docket Text: REDACTION to [104] Sealed Sur-Reply to Reply to Response to Motion [030] Defendant Nissan North America, Inc.'s Motion to Dismiss by Westport Fuel Systems Canada Inc.. (Pierce, Jonathan) 106 Filed & Entered: 07/29/2022 Order on Motion to Seal Docket Text: ORDER granting [103] Unopposed MOTION to Seal. Signed by Magistrate Judge Roy S. Payne on 7/29/2022. (ch, ) 107 Filed & Entered: 08/02/2022 Amended Complaint Docket Text: AMENDED COMPLAINT FOR PATENT INFRINGEMENT against Nissan North America, Inc., 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: 08/02/2022 Amended Complaint Docket Text: AMENDED COMPLAINT FOR PATENT INFRINGEMENT against General Motors, LLC, filed by Westport Fuel Systems Canada Inc.. (Attachments: # (1) Exhibit 1, # (2) Exhibit 2, # (3) Exhibit 3, # (4) Exhibit 4)(Pierce, Jonathan) 109 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) 110 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) 111 Filed: 08/09/2022 Entered: 08/10/2022 Order on Motion to Substitute Attorney Docket Text: ORDER granting [109] 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, ) Modified on 8/10/2022 (ch, ). 112 Filed & Entered: 08/16/2022 Answer to Amended Complaint Docket Text: ANSWER to [108] Amended Complaint , Affirmative Defenses and, COUNTERCLAIM against Westport Fuel Systems Canada Inc. by General Motors, LLC.(Hassett, Shaun) 113 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, ). 114 Filed & Entered: 08/16/2022 Stipulation Docket Text: STIPULATION re [30] MOTION to Dismiss by Nissan North America, Inc.. (Attachments: # (1) Text of Proposed Order)(Spivey, Jonathan) 115 Filed & Entered: 08/17/2022 Order on Motion to Withdraw as Attorney Docket Text: ORDER granting [113] Motion to Withdraw as Attorney. Attorney Jonathan Michael Pierce terminated. Signed by Magistrate Judge Roy S. Payne on 8/17/2022. (ch, ) 116 Filed & Entered: 08/17/2022 Order on Motion to Dismiss Docket Text: ORDER granting [114] Stipulation to Dismiss [30] Motion to Dismiss. Signed by Magistrate Judge Roy S. Payne on 8/17/2022. (ch, ) 117 Filed & Entered: 09/06/2022Terminated: 11/03/2022 Motion for Protective Order Docket Text: Opposed MOTION for Protective Order by Nissan North America, Inc.. (Attachments: # (1) Text of Proposed Order)(Spivey, Jonathan) 118 Filed & Entered: 09/06/2022Terminated: 11/03/2022 Motion to Stay Docket Text: MOTION to Stay by Nissan North America, Inc.. (Attachments: # (1) Text of Proposed Order)(Spivey, Jonathan) 119 Filed & Entered: 09/12/2022 Order Docket Text: REPORT AND RECOMMENDATION re [30] MOTION to Dismiss filed by Nissan North America, Inc.. Signed by Magistrate Judge Roy S. Payne on 9/11/2022. (nkl, ) 120 Filed & Entered: 09/20/2022 Notice (Other) Docket Text: NOTICE by Westport Fuel Systems Canada Inc. re [118] MOTION to Stay Notice of No Opposition (Jones, Miranda) 121 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) 122 Filed & Entered: 09/26/2022 Response to Non-Motion Docket Text: SEALED OBJECTION to [119] Report and Recommendations filed by Westport Fuel Systems Canada Inc.. (Attachments: # (1) Exhibit A)(Jones, Miranda) 123 Filed: 09/26/2022 Entered: 09/27/2022 Order on Motion to Withdraw as Attorney Docket Text: ORDER granting [121] Motion to Withdraw as Attorney. Attorney Ray T Torgerson terminated. Signed by Magistrate Judge Roy S. Payne on 9/26/2022. (ch, ) 124 Filed & Entered: 09/27/2022 Redacted Document Docket Text: REDACTION to [122] Response to Non-Motion SEALED OBJECTION to [119] Report and Recommendations by Westport Fuel Systems Canada Inc.. (Attachments: # (1) Exhibit A)(Jones, Miranda) 125 Filed: 09/28/2022 Entered: 09/29/2022 Order Adopting Report and Recommendations Docket Text: ***FILED IN ERROR***ORDER ADOPTING REPORT AND RECOMMENDATIONS - Court OVERRULES Westports objections, ADOPTS the Report and Recommendation and orders that Nissans motion to dismiss for improper venue, Case No. 2:21-cv-00454, Dkt. No. 11., is GRANTED. Signed by District Judge Rodney Gilstrap on 9/28/2022. (ch, ) Modified on 9/29/2022 (ch, ). Filed & Entered: 09/29/2022 Notice of Docket Correction Docket Text: ***FILED IN ERROR. PER CLERK Document # 125, Order Adopting Report and Recommendation. PLEASE IGNORE.*** (ch, ) 126 Filed & Entered: 09/30/2022 Order Docket Text: ORDER ADOPTING THE REPORT AND RECOMMENDATIONS [119]. Court OVERRULES Westports objections, ADOPTS the Report and Recommendation and orders that Nissans motion to dismiss for improper venue (Dkt. No. 30) is GRANTED. Signed by District Judge Rodney Gilstrap on 9/29/2022. (ch, ) 127 Filed & Entered: 10/26/2022 Motion to Consolidate Cases Docket Text: Opposed MOTION to Consolidate Cases by General Motors, LLC. (Attachments: # (1) Text of Proposed Order)(Hassett, Shaun) 128 Filed & Entered: 11/09/2022 Response in Opposition to Motion Docket Text: RESPONSE in Opposition re [127] Opposed MOTION to Consolidate Cases filed by Westport Fuel Systems Canada Inc.. (Attachments: # (1) Exhibit 1, # (2) Text of Proposed Order)(Jones, Miranda) |
| Feb 23, 2022 | 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. (nkl, ) |
| Feb 22, 2022 | 24 | Jury Demand (2) Docket Text: DEMAND for Trial by Jury by General Motors, LLC. (Jones, Michael) |
| Feb 22, 2022 | 23 | Answer to Complaint (29) Docket Text: ANSWER to Complaint [as filed in 2:21cv456], Affirmative Defenses and, COUNTERCLAIM against Westport Fuel Systems Canada Inc. by General Motors, LLC.(Jones, Michael) |
| Feb 17, 2022 | 22 | Motion for Extension of Time to File Answer (Text of Proposed Order) (1) Docket Text: Unopposed MOTION for Extension of Time to File Answer to Complaint [as filed in cv456] by General Motors, LLC. (Attachments: # (1) Text of Proposed Order)(Jones, Michael) |
| Feb 17, 2022 | 22 | Motion for Extension of Time to File Answer (Main Document) (2) Docket Text: Unopposed MOTION for Extension of Time to File Answer to Complaint [as filed in cv456] by General Motors, LLC. (Attachments: # (1) Text of Proposed Order)(Jones, Michael) |
| Feb 17, 2022 | 21 | Order (1) Docket Text: ORDER granting [20] Unopposed MOTION for Extension of Time to File Answer re [1] Complaint. Nissan North America, Inc. answer due 3/24/2022.. Signed by Magistrate Judge Roy S. Payne on 2/17/2022. (ch, ) |
| Feb 16, 2022 | 20 | 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 Nissan North America, Inc.. (Spivey, Jonathan) (Additional attachment(s) added on 2/16/2022: # (1) Text of Proposed Order) (ch, ). |
| Feb 16, 2022 | 20 | 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 Nissan North America, Inc.. (Spivey, Jonathan) (Additional attachment(s) added on 2/16/2022: # (1) Text of Proposed Order) (ch, ). |
| Feb 16, 2022 | 19 | Notice of Attorney Appearance (2) Docket Text: NOTICE of Attorney Appearance by LaTasha Mabry Snipes on behalf of Nissan North America, Inc. (Snipes, LaTasha) |
| Feb 16, 2022 | 18 | Notice of Attorney Appearance - Pro Hac Vice (Main Document) (2) Docket Text: NOTICE of Attorney Appearance - Pro Hac Vice by David J Thomas on behalf of General Motors, LLC. Filing fee $ 100, receipt number 0540-8791118. (Thomas, David) (Additional attachment(s) added on 2/16/2022: # (1) Sealed Attachment) (nkl, ). |
| Feb 15, 2022 | 17 | Notice of Attorney Appearance (2) Docket Text: NOTICE of Attorney Appearance by Jahnathan LaRoi Davidson Braquet on behalf of Nissan North America, Inc. (Braquet, Jahnathan) |
| Feb 15, 2022 | 16 | Notice of Attorney Appearance (2) Docket Text: NOTICE of Attorney Appearance by Jonathan Ray Spivey on behalf of Nissan North America, Inc. (Spivey, Jonathan) |
| Feb 15, 2022 | 15 | Notice of Attorney Appearance - Pro Hac Vice (2) Docket Text: NOTICE of Attorney Appearance - Pro Hac Vice by Dennis J Abdelnour on behalf of General Motors, LLC. Filing fee $ 100, receipt number 0540-8790088. (Abdelnour, Dennis) |
| Feb 15, 2022 | 14 | Notice of Attorney Appearance (1) Docket Text: NOTICE of Attorney Appearance by J Michael Huget on behalf of General Motors, LLC (Huget, J) |
| Feb 15, 2022 | 13 | Order (2) Docket Text: ORDER - Scheduling Conference set for 3/16/2022 02:00 PM before District Judge Rodney Gilstrap. Signed by Magistrate Judge Roy S. Payne on 2/15/2022. (ch, ) |
| Feb 15, 2022 | 12 | 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 | 11 | Order (2) Docket Text: CONSOLIDATION 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 | 10 | 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 | 9 | 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 3, 2022 | 8 | Order (1) Docket Text: ORDER granting [7] STIPULATION of Plaintiff, Westport Fuel Systems Canada, Inc., to Extend the Deadline to Respond to Plaintiff's Original Complaint. Signed by Magistrate Judge Roy S. Payne on 1/3/2022. (ch, ) |
| Dec 27, 2021 | 7 | 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 27, 2021 | 7 | 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) |
| Dec 22, 2021 | 6 | Summons Returned Executed (3) Docket Text: SUMMONS Returned Executed by Westport Fuel Systems Canada Inc.. Nissan North America, Inc. 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 Nissan North America, Inc.. (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 Nissan North America, Inc. ( Filing fee $ 402 receipt number 0540-8711886.), 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 Nissan North America, Inc. ( Filing fee $ 402 receipt number 0540-8711886.), 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 Nissan North America, Inc. ( Filing fee $ 402 receipt number 0540-8711886.), 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 Nissan North America, Inc. ( Filing fee $ 402 receipt number 0540-8711886.), 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 Nissan North America, Inc. ( Filing fee $ 402 receipt number 0540-8711886.), 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 Nissan North America, Inc. ( Filing fee $ 402 receipt number 0540-8711886.), 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) (18) Docket Text: COMPLAINT against Nissan North America, Inc. ( Filing fee $ 402 receipt number 0540-8711886.), 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 | 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* (1) |
