Active Packet, LLC et al v. NetGen, Inc. et al
Plaintiff: Active Packet, LLC and Chad Lowe
Defendant: the Estate of Christopher T. Rowland, Christin Rowland and NetGen, Inc.
Case Number: 2:2019cv00421
Filed: June 24, 2019
Court: US District Court for the Middle District of Florida
Presiding Judge: Nicholas P Mizell
Nature of Suit: P.I.: Other
Cause of Action: 28 U.S.C. § 1441
Jury Demanded By: Plaintiff
Docket Report

This docket was last retrieved on August 21, 2019. A more recent docket listing may be available from PACER.

Date Filed Document Text
August 21, 2019 Filing 54 DEFENDANTS' MOTION TO DISMISS AMENDED COMPLAINT AND INCORPORATED MEMORANDUM OF LAW re #52 Amended Complaint by NetGen, Inc., Christin Rowland, The Estate of Christopher T. Rowland.(Armada, Kristy) Modified on 8/22/2019 as to filing event (drn).
August 5, 2019 Filing 53 NOTICE of unavailability of counsel by NetGen, Inc., Christin Rowland, The Estate of Christopher T. Rowland from August 8, 2019 to August 15, 2019. (Armada, Kristy)
August 5, 2019 Filing 52 AMENDED COMPLAINT against NetGen, Inc., Christin Rowland, The Estate of Christopher T. Rowland with Jury Demand. filed by Active Packet, LLC, Chad Lowe. Related document: #18 Complaint filed by Active Packet, LLC, Chad Lowe. (Attachments: #1 Exhibit A - Email Thread, #2 Exhibit B - Correspondence)(Wills, Bennett)
August 1, 2019 Opinion or Order Filing 51 ENDORSED ORDER granting #50 Motion to Withdraw R. Brenton Urick as Counsel for Plaintiffs, which was filed in response to the Court's Order to comply (Doc. 42). Attorney R. Brenton Urick is permitted to withdraw as counsel for Active Packet, LLC and Chad Lowe and shall have no further responsibility in this case. The Clerk of Court is directed to terminate R. Brenton Urick from the docket without further notice. Signed by Magistrate Judge Nicholas P. Mizell on 8/1/2019. (brh)
July 31, 2019 Filing 50 MOTION for R. Brenton Urick to withdraw as attorney by Active Packet, LLC, Chad Lowe. (Wills, Bennett) Motions referred to Magistrate Judge Nicholas P. Mizell.
July 30, 2019 Opinion or Order Filing 49 ORDER taking no further action re #45 Order to show cause. Signed by Judge John E. Steele on 7/30/2019. (RKR)
July 26, 2019 Opinion or Order Filing 48 ENDORSED ORDER granting #46 Unopposed Motion for Extension of Time to Respond to Complaint. On or before August 21, 2019, Defendants Netgen, Inc., Christin Rowland, and The Estate of Christopher T. Rowland shall file a response to the operative Complaint whether it is the Complaint or an Amended Complaint. Signed by Magistrate Judge Nicholas P. Mizell on 7/26/2019. (brh)
July 25, 2019 Filing 47 RESPONSE TO ORDER TO SHOW CAUSE re #45 Order to show cause filed by the Estate of Christopher T. Rowland, NetGen, Inc., Christin Rowland. (Armada, Kristy)
July 25, 2019 Filing 46 Unopposed MOTION for Extension of Time to File Answer re #18 Complaint by the Estate of Christopher T. Rowland, NetGen, Inc., Christin Rowland. (Armada, Kristy) Motions referred to Magistrate Judge Nicholas P. Mizell.
July 25, 2019 Opinion or Order Filing 45 ORDER to show cause why why a default should not be entered as to the Estate of Christopher T. Rowland, NetGen, Inc., Christin Rowland. Show Cause Response due by 8/1/2019. Signed by Judge John E. Steele on 7/25/2019. (RKR)
July 24, 2019 Filing 44 CERTIFICATE of interested persons and corporate disclosure statement re #35 Interested persons order by Active Packet, LLC, Chad Lowe. (Wills, Bennett)
July 24, 2019 Opinion or Order Filing 43 ENDORSED ORDER granting #38 Motion to Withdraw Tennessee Counsel, Timothy G. Harvey, Esq. and Keane A. Barger, Esq. as Counsel of Record. Mr. Harvey and Mr. Barger shall have no further responsibility in this case. The Clerk is directed to remove Mr. Harvey and Mr. Barger from receiving electronic notification. Attorney Kristy E. Armada shall remain as counsel of record for Defendants. Signed by Magistrate Judge Nicholas P. Mizell on 7/24/2019. (brh)
July 23, 2019 Opinion or Order Filing 42 ORDER for Richard B. Urick to comply with the administrative procedures regarding electronic filing. Signed by All Divisional Judges on 7/23/2019. (SPB)
July 23, 2019 Filing 41 NOTICE to counsel of Local Rule 2.02, as to Richard B. Urick (signed by deputy clerk). (SPB)
July 23, 2019 Opinion or Order Filing 40 ORDER for Bennett J. Wills to comply with the administrative procedures regarding electronic filing. Signed by All Divisional Judges on 7/23/2019. (SPB)
July 23, 2019 Opinion or Order Filing 39 ORDER for Brian T. Boyd to comply with the administrative procedures regarding electronic filing. Signed by All Divisional Judges on 7/23/2019. (SPB)
July 23, 2019 Filing 38 MOTION to Withdraw Tennessee counsel, Timothy G. Harvey and Keane A. Barger as counsel of record by the Estate of Christopher T. Rowland, NetGen, Inc., Christin Rowland. (Armada, Kristy)
July 17, 2019 Opinion or Order Filing 37 ORDER granting #34 Plaintiffs' Unopposed Motion for Bennett J. Wills to Appear Pro Hac Vice, Written Designation, and Consent to Act. Signed by Magistrate Judge Nicholas P. Mizell on 7/17/2019. (HAP)
July 17, 2019 Opinion or Order Filing 36 ORDER granting #33 Plaintiffs' Unopposed Motion for Brian T. Boyd to Appear Pro Hac Vice, Written Designation, and Consent to Act. Signed by Magistrate Judge Nicholas P. Mizell on 7/17/2019. (HAP)
July 11, 2019 Filing 35 INTERESTED PERSONS ORDER Certificate of interested persons and corporate disclosure statement due by 7/25/2019. Signed by All Divisional Judges on 7/11/2019. (RMT)
July 10, 2019 Filing 34 MOTION for Bennett Wills to appear pro hac vice by Active Packet, LLC, Chad Lowe. (Roberts, John) Motions referred to Magistrate Judge Nicholas P. Mizell.
July 10, 2019 Filing 33 MOTION for Brian Boyd to appear pro hac vice by Active Packet, LLC, Chad Lowe. (Roberts, John) Motions referred to Magistrate Judge Nicholas P. Mizell.
July 10, 2019 ***PRO HAC VICE FEES paid by attorney Bennett Willis, appearing on behalf of Active Packet, LLC, Chad Lowe (Filing fee $150 receipt number FTM01358.) Related document: #34 MOTION for Bennett Wills to appear pro hac vice. (SPB)
July 9, 2019 Filing 32 Case Reassigned to Magistrate Judge Nicholas P. Mizell. New case number: 2:19-cv-421-FtM-99NPM. Magistrate Judge Unassigned Magistrate no longer assigned to the case. (MLS)
July 9, 2019 Filing 31 CERTIFICATE of interested persons and corporate disclosure statement re #21 Interested persons order by the Estate of Christopher T. Rowland, NetGen, Inc., Christin Rowland. (Armada, Kristy)
July 8, 2019 ***PRO HAC VICE FEES paid by attorney Brian Boyd, appearing on behalf of Active Packet, LLC, Chad Lowe (Filing fee $150 receipt number FTM013857.) Related document: #33 MOTION for Brian Boyd to appear pro hac vice. (SPB)
July 8, 2019 ***PRO HAC VICE FEES paid by attorney Bennett Willis, appearing on behalf of Active Packet, LLC, Chad Lowe (Filing fee $150 receipt number FtM013858.) Related document: #22 MOTION for to appear pro hac vice. (RMT)
July 8, 2019 ***PRO HAC VICE FEES paid by attorney Brian Body, appearing on behalf of Active Packet, LLC, Chad Lowe (Filing fee $150 receipt number FtM013857.) Related document: #23 MOTION for to appear pro hac vice. (RMT)
July 5, 2019 Opinion or Order Filing 30 ENDORSED ORDER denying without prejudice #23 the Special Admission Attorney Certification. Plaintiffs only submitted an attorney certification and did not include a motion complying with Local Rule 2.02 and 3.01(g). Signed by Magistrate Judge Douglas N. Frazier on 7/5/2019. (HAP)
July 5, 2019 Opinion or Order Filing 29 ENDORSED ORDER denying without prejudice #22 the Special Admission Attorney Certification. Plaintiffs only submitted an attorney certification and did not include a motion complying with Local Rule 2.02 and 3.01(g). Signed by Magistrate Judge Douglas N. Frazier on 7/5/2019. (HAP)
July 5, 2019 Opinion or Order Filing 28 ENDORSED ORDER granting #27 Defendant's Agreed Motion for Extension of Time to Respond to Complaint. For good cause shown and because the motion is unopposed, Defendants shall have up to and including July 25, 2019 to respond to #18 the Complaint. Signed by Magistrate Judge Douglas N. Frazier on 7/5/2019. (HAP)
July 3, 2019 Filing 27 Unopposed MOTION for Extension of Time to File Answer re #18 Complaint by the Estate of Christopher T. Rowland, NetGen, Inc., Christin Rowland. (Armada, Kristy) Motions referred to Magistrate Judge Unassigned Magistrate.
July 3, 2019 Filing 26 NOTICE of Appearance by Kristy E. Armada on behalf of the Estate of Christopher T. Rowland, NetGen, Inc., Christin Rowland (Armada, Kristy)
July 3, 2019 Filing 25 Written designation and consent to act by John William Roberts on behalf of Active Packet, LLC, Chad Lowe. Local Counsel: John W. Roberts. Non-Resident Counsel: Brian Boyd. (Roberts, John)
July 3, 2019 Filing 24 Written designation and consent to act by John William Roberts on behalf of Active Packet, LLC, Chad Lowe. Local Counsel: John W. Roberts. Non-Resident Counsel: Bennett Wills. (Roberts, John)
July 3, 2019 Filing 23 MOTION for to appear pro hac vice by Active Packet, LLC, Chad Lowe. (Roberts, John) Motions referred to Magistrate Judge Unassigned Magistrate.
July 3, 2019 Filing 22 MOTION for to appear pro hac vice by Active Packet, LLC, Chad Lowe. (Roberts, John) Motions referred to Magistrate Judge Unassigned Magistrate.
June 25, 2019 Filing 21 INTERESTED PERSONS ORDER Certificate of interested persons and corporate disclosure statement due by 7/9/2019. Signed by All Divisional Judges on 6/25/2019. (MLJ)
June 25, 2019 Opinion or Order Filing 20 RELATED CASE ORDER AND NOTICE of designation under Local Rule 3.05 - track 2. Notice of pendency of other actions due by 7/9/2019. Signed by Judge John E. Steele on 6/25/2019. (MLJ)
June 25, 2019 Filing 19 STANDING ORDER: Filing of documents that exceed twenty-five pages. Signed by All Divisional Judges on 6/25/2019. (RMT)
June 25, 2019 Filing 18 COMPLAINT against the Estate of Christopher T. Rowland, NetGen, Inc., Christin Rowland with Jury Demand filed by Active Packet, LLC, Chad Lowe.(RMT)
June 24, 2019 Filing 17 Case transferred in from District of Tennessee Middle; Case Number 2:19-cv-00039. File received electronically
June 21, 2019 Opinion or Order Filing 16 MEMORANDUM OPINION OF THE COURT AND ORDER TO TRANSFER CASE. The Motion to Dismiss for Lack of Jurisdiction and Improper Venue (#8) is GRANTED to the extent it asserts a lack of personal jurisdiction over Defendants. The Clerk of the Court shall TRANSFER this case to the United States District Court for the Middle District of Florida and close the file in this Court. Signed by Chief Judge Waverly D. Crenshaw, Jr on 6/21/19. (DOCKET TEXT SUMMARY ONLY-ATTORNEYS MUST OPEN THE PDF AND READ THE ORDER.) (gb) [Transferred from tnmd on 6/24/2019.]
June 14, 2019 Filing 15 REPLY to Response to Motion re #8 MOTION to Dismiss for Lack of Jurisdiction and Improper Venue filed by the Estate of Christopher T. Rowland, NetGen, Inc., Christin Rowland. (Harvey, Timothy) [Transferred from tnmd on 6/24/2019.]
June 7, 2019 Filing 14 RESPONSE in Opposition re #8 MOTION to Dismiss for Lack of Jurisdiction and Improper Venue filed by Active Packet, LLC, Chad Lowe. (Attachments: #1 Exhibit 1 - Text Message, #2 Exhibit 2 - Communication to NetGen, #3 Exhibit 3 - Email, #4 Exhibit 4 - Correspondence 03-01-2019)(Boyd, Brian) [Transferred from tnmd on 6/24/2019.]
May 30, 2019 Opinion or Order Filing 13 ORDER: Plaintiffs' Motion to Extend Time To File A Response to Defendants' Motion to Dismiss (Doc. No. #12) is GRANTED. Plaintiffs shall file their response on or before June 7, 2019. Defendants may file a reply memorandum within 7 days after service of the response. Signed by Chief Judge Waverly D. Crenshaw, Jr on 5/29/2019. (mg) [Transferred from tnmd on 6/24/2019.]
May 24, 2019 Filing 12 MOTION for Extension of Time to File Response/Reply as to #9 Memorandum in Support, #11 Order, #8 MOTION to Dismiss for Lack of Jurisdiction and Improper Venue by Active Packet, LLC, Chad Lowe. (Wills, Bennett) [Transferred from tnmd on 6/24/2019.]
May 14, 2019 Opinion or Order Filing 11 ORDER: On May 13, 2019, Defendants filed a motion to dismiss for lack of personal jurisdiction and improper venue. (#8) Any response is to be filed within 14 days after service of the motion. A reply memorandum not to exceed five pages may be filed within 7 days after service of the response. Any filings made related to the motion to dismiss, including motions for extensions of time or to exceed page limits, shall be decided by Judge Crenshaw unless referred to the undersigned magistrate judge. Signed by Magistrate Judge Alistair Newbern on 5/14/19. (gb) [Transferred from tnmd on 6/24/2019.]
May 13, 2019 Filing 10 DECLARATION of Christin Rowland filed by the Estate of Christopher T. Rowland, NetGen, Inc., Christin Rowland re: #9 Memorandum in Support, #8 MOTION to Dismiss for Lack of Jurisdiction and Improper Venue. (Harvey, Timothy) [Transferred from tnmd on 6/24/2019.]
May 13, 2019 Filing 9 MEMORANDUM in Support of #8 MOTION to Dismiss for Lack of Jurisdiction and Improper Venue filed by the Estate of Christopher T. Rowland, NetGen, Inc., Christin Rowland. (Harvey, Timothy) [Transferred from tnmd on 6/24/2019.]
May 13, 2019 Filing 8 MOTION to Dismiss for Lack of Jurisdiction and Improper Venue by the Estate of Christopher T. Rowland, NetGen, Inc., Christin Rowland. (Harvey, Timothy) [Transferred from tnmd on 6/24/2019.]
May 9, 2019 Filing 7 BUSINESS ENTITY DISCLOSURE STATEMENT filed by Active Packet, LLC, Chad Lowe. (Wills, Bennett) [Transferred from tnmd on 6/24/2019.]
May 7, 2019 Opinion or Order Filing 6 ORDER: This case is REFERRED to the Magistrate Judge for customized case management in accordance with Local Rule 16.01. Signed by Chief Judge Waverly D. Crenshaw, Jr on 5/7/19. (DOCKET TEXT SUMMARY ONLY-ATTORNEYS MUST OPEN THE PDF AND READ THE ORDER.) (gb) [Transferred from tnmd on 6/24/2019.]
May 7, 2019 Filing 5 BUSINESS ENTITY DISCLOSURE STATEMENT filed by the Estate of Christopher T. Rowland, NetGen, Inc., Christin Rowland. (Barger, Keane) [Transferred from tnmd on 6/24/2019.]
May 7, 2019 Filing 4 NOTICE of Initial Case Management Conference set for 7/29/2019 at 11:00 AM in Cookeville before Magistrate Judge Alistair Newbern. (gb) [Transferred from tnmd on 6/24/2019.]
May 7, 2019 Filing 3 NOTICE of Business Entity Disclosure Statement filing requirement. (gb) [Transferred from tnmd on 6/24/2019.]
May 7, 2019 Filing 2 NOTICE/INFORMATION regarding Consent of the Parties to the Magistrate Judge. (gb) [Transferred from tnmd on 6/24/2019.]
May 7, 2019 TN State Bar status verified as active for Brian T. Boyd, Bennett James Wills, Richard B. Urick, Timothy G. Harvey and Keane A. Barger. (gb) [Transferred from tnmd on 6/24/2019.]
May 6, 2019 Filing 1 NOTICE OF REMOVAL by the Estate of Christopher T. Rowland, NetGen, Inc., Christin Rowland from Circuit Court for Cumberland County, case number CC1-19-CV-6485. (Filing fee paid $400 receipt number 0650-2907512) (Attachments: #1 Exhibit A - Complaint, #2 Exhibit B - Notice to Clerk of Filing Notice of Removal, #3 Exhibit C - Notice to Plaintiff of Filing Notice of Removal, #4 Attachment Civl Cover Sheet)(gb) [Transferred from tnmd on 6/24/2019.]

Access additional case information on PACER

Use the links below to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.

Access this case on the Florida Middle District Court's Electronic Court Filings (ECF) System

Search for this case: Active Packet, LLC et al v. NetGen, Inc. et al
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Active Packet, LLC
Represented By: Brian T. Boyd
Represented By: Bennett James Wills
Represented By: Richard B. Urick
Represented By: John William Roberts
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Chad Lowe
Represented By: Brian T. Boyd
Represented By: Bennett James Wills
Represented By: Richard B. Urick
Represented By: John William Roberts
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: the Estate of Christopher T. Rowland
Represented By: Keane A. Barger
Represented By: Timothy G. Harvey
Represented By: Kristy E. Armada
Represented By: Matthew Clay Sanchez
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Christin Rowland
Represented By: Keane A. Barger
Represented By: Timothy G. Harvey
Represented By: Kristy E. Armada
Represented By: Matthew Clay Sanchez
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: NetGen, Inc.
Represented By: Keane A. Barger
Represented By: Timothy G. Harvey
Represented By: Kristy E. Armada
Represented By: Matthew Clay Sanchez
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?