FCA US LLC v. Cummins, Inc.
FCA US LLC |
Cummins, Inc., Johnson Matthew Inc. and Johnson Matthey Inc. |
2:2016cv12883 |
August 5, 2016 |
US District Court for the Eastern District of Michigan |
Detroit Office |
Oakland |
Avern Cohn |
Stephanie Dawkins Davis |
Stephanie Dawkins DavisM |
Contract: Other |
28 U.S.C. § 1330 |
Both |
Docket Report
This docket was last retrieved on February 7, 2018. A more recent docket listing may be available from PACER.
Document Text |
---|
![]() |
![]() |
Filing 103 MOTION to Seal Portions of Its Motion for Summary Judgment Against Plaintiff FCA US LLC by Johnson Matthey Inc.. (Abel, Jason) |
![]() |
Filing 101 MOTION to Seal Portions of Its Motion For Settlement Conference, Brief in Support of the Motion and Attachments Thereto by Cummins, Inc.. (Soble, Jeffrey) |
Filing 100 NOTICE of Appearance by John Murphy on behalf of Johnson Matthey Inc.. (Murphy, John) |
Filing 99 NOTICE of Appearance by Gilbert S. Keteltas on behalf of Johnson Matthey Inc.. (Keteltas, Gilbert) |
Filing 98 TRANSCRIPT of Telephonic Status Conference held on September 8, 2017. (Court Reporter/Transcriber: Sheri Ward, 313-234-2604) (Number of Pages: 9) The parties have 21 days to file with the court and Court Reporter/Transcriber a Redaction Request of this transcript. If no request is filed, the transcript may be made remotely electronically available to the public without redaction after 90 days. Redaction Request due 10/5/2017. Redacted Transcript Deadline set for 10/16/2017. Release of Transcript Restriction set for 12/13/2017. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date, the transcript is publicly available. (Ward, S) |
![]() |
Minute Entry for proceedings before District Judge Avern Cohn: Telephonic Status Conference held on 9/8/2017 (Court Reporter: Sheri Ward) (MVer) |
Filing 96 RESPONSE to #94 Joint MOTION FCA AND CUMMINS MOTION TO CONTINUE THE FINAL PRETRIAL CONFERENCE TO PERMIT EXPEDITED ALTERNATIVE DISPUTE RESOLUTION and Certificate of Service filed by Johnson Matthew Inc.. (Abel, Jason) |
Filing 95 NOTICE TO APPEAR BY TELEPHONE: Status Conference Re: Docket Entries 93 and 94 set for 9/8/2017 02:30 PM before District Judge Avern Cohn (MVer) |
Filing 94 Joint MOTION FCA AND CUMMINS MOTION TO CONTINUE THE FINAL PRETRIAL CONFERENCE TO PERMIT EXPEDITED ALTERNATIVE DISPUTE RESOLUTION by Cummins, Inc.. (Soble, Jeffrey) |
![]() |
Minute Entry for proceedings before District Judge Avern Cohn: Status Conference held on 8/15/2017 (MVer) |
![]() |
Filing 91 ANSWER to #86 Answer to Amended Complaint, Counterclaim with Affirmative Defenses by FCA US LLC. (Baucus, Laura) |
Filing 90 STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by Johnson Matthey Inc. identifying Corporate Parent Johnson Matthey PLC for Johnson Matthey Inc.. (Abel, Jason) |
Filing 89 NOTICE TO APPEAR: Status Conference set for 8/15/2017 10:00 AM before District Judge Avern Cohn (MVer) |
Filing 88 NOTICE of Appearance by Gabriel E. Bedoya on behalf of Johnson Matthey Inc.. (Bedoya, Gabriel) |
Filing 87 ANSWER to Amended Complaint with Affirmative Defenses by Johnson Matthey Inc.. (Abel, Jason) |
Filing 86 ANSWER to Amended Complaint with Affirmative Defenses with Jury Demand , COUNTERCLAIM filed by Cummins, Inc. against Cummins, Inc. by Cummins, Inc.. (Attachments: #1 Exhibit Exhibit 1- 2013 Warranty) (Loew, Lauren) |
Filing 85 CERTIFICATE of Service/Summons Returned Executed. FCA US LLC served on 6/27/2017, answer due 7/18/2017. (Baucus, Laura) |
Filing 84 SUMMONS Issued for *Johnson Matthey Inc.* (DAll) |
![]() |
Filing 82 AMENDED COMPLAINT with Jury Demand filed by FCA US LLC against Cummins, Inc., Johnson Matthew Inc.. NEW PARTIES ADDED. (Baucus, Laura) |
![]() |
REQUEST for SUMMONS for Johnson Matthey Inc.. (Baucus, Laura) |
Filing 80 STRICKEN 6/23/17 RESPONSE to #78 MOTION for Leave to File Amended Complaint filed by Cummins, Inc.. (Loew, Lauren) (Main Document 80 replaced on 6/23/2017) (ATee). Modified on 6/23/2017 (ATee). |
Filing 79 SEALED EXHIBIT E - Confidential Documents re #78 MOTION for Leave to File Amended Complaint by FCA US LLC. (Baucus, Laura) |
Filing 78 STRICKEN 6/23/17 MOTION for Leave to File Amended Complaint by FCA US LLC. (Attachments: # 1 Index of Exhibits, # 2 Exhibit A - Proposed Order Granting Plaintiff FCA US LLCs Motion for Leave to File Amended Complaint, # 3 Exhibit B - Cummins Interrogatory Responses, # 4 Exhibit C - Cummins Responses to Requests for Admissions, # 5 Exhibit D - Cummins written Responses to Request for Production, # 6 Exhibit E - CONFIDENTIAL FILED UNDER SEAL, # 7 Exhibit F - Proposed First Amended Complaint) (Baucus, Laura) (Main Document 78 replaced on 6/23/2017) (ATee). Modified on 6/23/2017 (ATee). Modified on 6/23/2017 (ATee). |
![]() |
Filing 76 MOTION TO FILE UNDER SEAL PORTIONS OF ITS MOTION FOR LEAVE TO FILE AMENDED COMPLAINT AND PORTIONS OF ITS AMENDED COMPLAINT CONTAINING INFORMATION DESIGNATED AS CONFIDENTIAL UNDER THE STIPULATED PROTECTIVE ORDER by FCA US LLC. (Attachments: #1 Exhibit A - Proposed Order) (Baucus, Laura) |
Filing 75 WITNESS LIST WITNESS LIST by FCA US LLC (Baucus, Laura) |
Filing 74 CUMMINS INC.S PRELIMINARY LAY WITNESS LIST WITNESS LIST by Cummins, Inc. (Loew, Lauren) |
Minute Entry for proceedings before District Judge Avern Cohn: Status Conference held on 5/9/2017 (Court Reporter: Sheri Ward) (MVer) |
Filing 73 NOTICE of Appearance by Susan L. Poll Klaessy on behalf of Cummins, Inc.. (Poll Klaessy, Susan) |
Filing 72 NOTICE of Appearance by Hannah B. Griffin on behalf of Cummins, Inc.. (Griffin, Hannah) |
Filing 71 NOTICE TO APPEAR: Status Conference IS RESCHEDULED for 5/9/2017 11:00 AM before District Judge Avern Cohn (MVer) |
TEXT-ONLY NOTICE: Hearing on 4/13/2017 is Cancelled re #65 Notice to Appear (MVer) |
![]() |
![]() |
![]() |
TEXT-ONLY NOTICE: Hearing on 3/30/2017 is Cancelled re #67 Notice to Appear (MVer) |
Filing 67 NOTICE TO APPEAR BY TELEPHONE: Status Conference set for 3/30/2017 02:00 PM before District Judge Avern Cohn (MVer) |
![]() |
Filing 65 NOTICE TO APPEAR: Status Conference is RESCHEDULED for 4/13/2017 10:00 AM before District Judge Avern Cohn (MVer) |
TEXT-ONLY NOTICE: Hearing on 4/6/2017 is Cancelled (MVer) |
![]() |
![]() |
Filing 62 TRANSCRIPT of Status Conference held on December 12, 2016. (Court Reporter/Transcriber: Sheri Ward, www.transcriptorders.com) (Number of Pages: 12) The parties have 21 days to file with the court and Court Reporter/Transcriber a Redaction Request of this transcript. If no request is filed, the transcript may be made remotely electronically available to the public without redaction after 90 days. Redaction Request due 1/4/2017. Redacted Transcript Deadline set for 1/17/2017. Release of Transcript Restriction set for 3/14/2017. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date, the transcript is publicly available. (Ward, S) |
Minute Entry for proceedings before District Judge Avern Cohn: Status Conference held on 12/12/2016 (Court Reporter: Sheri Ward) (MVer) |
Filing 61 NOTICE TO APPEAR: Status Conference set for 12/12/2016 10:00 AM before District Judge Avern Cohn (MVer) |
Filing 59 SEALED Stipulation for Interim Recall and Cost Sharing Order by FCA US LLC. (Attachments: #1 Index of Exhibits, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Exhibit 5) (Baucus, Laura) |
![]() |
Filing 57 Joint MOTION for Order to File Stipulated Order Under Seal by FCA US LLC. (Attachments: #1 Exhibit A - Proposed Order) (Baucus, Laura) |
Filing 56 NOTICE of Joinder/Concurrence in by FCA US LLC Reliance on Jury Demand (Baucus, Laura) |
Filing 55 ANSWER to Counterclaim with Affirmative Defenses by FCA US LLC. (Baucus, Laura) |
![]() |
Minute Entry for proceedings before District Judge Sean F. Cox: Mediation held on 10/25/2016. Disposition: Parties to submit a stipulation to Judge Cohn by 10/28/2016. (Court Reporter: Marie Metcalf) (JMcC) |
![]() |
Set Deadlines/Hearings: Mediation reset for 10/25/2016 at 09:00 AM before District Judge Sean F. Cox. (JMcC) |
![]() |
![]() |
![]() |
Minute Entry for proceedings before District Judge Sean F. Cox: Telephonic Status Conference held on 10/13/2016. (JMcC) |
Filing 49 NOTICE TO APPEAR BY TELEPHONE: Status Conference set for 10/13/2016 10:00 AM before District Judge Sean F. Cox. **COUNSEL FOR PLAINTIFF shall initiate the call and contact the Court when all parties are present** (JMcC) |
![]() |
![]() |
![]() |
Minute Entry for proceedings before District Judge Sean F. Cox: Continued Telephonic Status Conference held on 10/11/2016. (JMcC) |
Minute Entry for proceedings before District Judge Sean F. Cox: Telephonic Status Conference held on 10/11/2016. (CONTINUED TELEPHONIC Status Conference set for 10/11/2016 at 02:00 PM before District Judge Sean F. Cox) *****COUNSEL FOR PLAINTIFF shall initiate the call and contact the Court at 313-234-2650 when all parties are present** (JMcC) |
![]() |
Set Deadlines/Hearings: TELEPHONIC Status Conference set for 10/11/2016 at 10:00 AM before District Judge Sean F. Cox. *****COUNSEL FOR PLAINTIFF shall initiate the call and contact the Court at 313-234-2650 when all parties are present** Mediation set for 10/17/2016 at 09:00 AM before District Judge Sean F. Cox (JMcC) |
Filing 44 TRANSCRIPT of Hearing on Motion for Temporary Restraining Order and Preliminary Injunction held on 10/06/2016. (Court Reporter/Transcriber: Linda M. Cavanagh) (Number of Pages: 32) The parties have 21 days to file with the court and Court Reporter/Transcriber a Redaction Request of this transcript. If no request is filed, the transcript may be made remotely electronically available to the public without redaction after 90 days. Redaction Request due 10/27/2016. Redacted Transcript Deadline set for 11/7/2016. Release of Transcript Restriction set for 1/4/2017. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date, the transcript is publicly available. (Cavanagh, Linda) |
Filing 43 NOTICE TO APPEAR: Status Conference as to Damages Phase set for 4/6/2017 10:00 AM before District Judge Avern Cohn (MVer) |
Minute Entry for proceedings before District Judge Avern Cohn: Motion Hearing held on 10/6/2016 re #5 MOTION for Temporary Restraining Order and Preliminary Injunction filed by Cummins, Inc. (Court Reporter: Linda Cavanagh) (MVer) |
Filing 42 SUPPLEMENTAL BRIEF re #5 MOTION for Temporary Restraining Order and Preliminary Injunction filed by Cummins, Inc.. (Attachments: #1 Index of Exhibits, #2 Exhibit A - L. Baucus Letter to J. Soble, #3 Exhibit B - S. Mazure Email to B. Mormino, #4 Exhibit C - R. Wagner Letter and enclosure to A. Hebert, #5 Exhibit D -. Sardar Email to L. Werhly and R. Wagner) (Miller, Vanessa) |
Filing 41 NOTICE TO APPEAR BY TELEPHONE: Status Conference set for 10/5/2016 10:30 AM before District Judge Avern Cohn (MVer) |
Filing 40 MEMORANDUM REGARDING HEARING Signed by District Judge Avern Cohn. (MVer) |
![]() |
Filing 38 TRANSCRIPT of Status Conference held on 09/29/2016. (Court Reporter/Transcriber: Sheri Ward, 313-965-4401) (Number of Pages: 38) The parties have 21 days to file with the court and Court Reporter/Transcriber a Redaction Request of this transcript. If no request is filed, the transcript may be made remotely electronically available to the public without redaction after 90 days. Redaction Request due 10/20/2016. Redacted Transcript Deadline set for 10/31/2016. Release of Transcript Restriction set for 12/28/2016. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date, the transcript is publicly available. (Ward, S) |
Filing 37 NOTICE OF HEARING on #35 MOTION for Injunction Pending Appeal and/or Preliminary Injunction Hearing (See Docket Entry 36 for Additional Information) . Motion Hearing set for 10/6/2016 10:00 AM before District Judge Avern Cohn Motion Hearing set for 10/7/2016 10:00 AM before District Judge Avern Cohn (MVer) |
![]() |
Minute Entry for proceedings before District Judge Avern Cohn: Status Conference held on 9/29/2016 (Court Reporter: Sheri Ward) (MVer) |
Filing 35 MOTION for Injunction Pending Appeal by Cummins, Inc.. (Attachments: #1 Index of Exhibits, #2 Exhibit 1 - Hearing Transcript on Motion for TRO and Preliminary Injunction, 9/21/16, #3 Exhibit 2 - Hearing Transcript on Motion for TRO and Preliminary Injunction, 9/22/16, #4 Exhibit 3 - Hearing Transcript on Motion for TRO and Preliminary Injunction, 9/23/16, #5 Exhibit 4 - Braverman v. New Mexico case, #6 Exhibit 5 - Eberspaecher N. Am., Inc. v. Nelson Glob. Prods., Inc. case) (Miller, Vanessa) |
![]() |
![]() |
![]() |
Filing 31 COURT EXHIBIT B - RE: TEMPORARY RESTRAINING ORDER (FCA DRAFT) (MVer) |
Filing 30 COURT EXHIBIT A - RE: TEMPORARY RESTRAINING ORDER (COURT DRAFT) (MVer) |
Filing 29 TRANSCRIPT of Hearing on Motion for Temporary Restraining Order and Preliminary Injunction - Volume 3 held on Friday, September 23, 2016. (Court Reporter/Transcriber: Sheri Ward, 313-965-4401) (Number of Pages: 26) The parties have 21 days to file with the court and Court Reporter/Transcriber a Redaction Request of this transcript. If no request is filed, the transcript may be made remotely electronically available to the public without redaction after 90 days. Redaction Request due 10/14/2016. Redacted Transcript Deadline set for 10/24/2016. Release of Transcript Restriction set for 12/22/2016. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date, the transcript is publicly available. (Ward, S) |
Filing 28 TRANSCRIPT of Hearing on Motion for Temporary Restraining Order and Preliminary Injunction held on Thursday, September 22, 2016. (Court Reporter/Transcriber: Sheri Ward, 313-965-4401) (Number of Pages: 24) The parties have 21 days to file with the court and Court Reporter/Transcriber a Redaction Request of this transcript. If no request is filed, the transcript may be made remotely electronically available to the public without redaction after 90 days. Redaction Request due 10/14/2016. Redacted Transcript Deadline set for 10/24/2016. Release of Transcript Restriction set for 12/22/2016. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date, the transcript is publicly available. (Ward, S) |
Filing 27 Certificate of Service re #26 Notice of Appeal. (DWor) |
Filing 26 NOTICE OF APPEAL by FCA US LLC re #24 Temporary Restraining Order. Receipt No: 0645-5884914 - Fee: $ 505 - Fee Status: Fee Paid. (Filipovich, Cynthia) |
Filing 25 NOTICE of Appearance by Jeffrey Soble on behalf of Cummins, Inc.. (Soble, Jeffrey) |
Filing 24 TEMPORARY RESTRAINING ORDER Signed by Presiding District Judge Mark A. Goldsmith for District Judge Avern Cohn. (MVer) |
Filing 23 SUPPLEMENTAL BRIEF re #16 Response to Motion, (re Court's Proposed Temporary Restraining Order) filed by FCA US LLC. (Attachments: #1 Exhibit A - Temporary Restraining Order) (Berg, John) |
Filing 22 NOTICE of Appearance by Lauren M. Loew on behalf of Cummins, Inc.. (Loew, Lauren) |
Filing 21 SEALED Sealed Exhibits re #16 Response to Motion, by FCA US LLC. (Attachments: #1 Exhibit A - Cummins 2009 Term Sheet, #2 Exhibit B - Full-System Exhaust, #3 Exhibit C - Sample Purchase Orders, #4 Exhibit D - General Terms and Conditions, #5 Exhibit E - Indirect Materials, #6 Exhibit F - Engine Regulatory Compliance Agreement) (Berger, Jay) |
Minute Entry for proceedings before District Judge Avern Cohn: Status Conference held on 9/22/2016 (Court Reporter: Sheri Ward) (MVer) |
Filing 20 OBJECTION to Cummins Inc.'s Proposed Temporary Restraining Order by FCA US LLC. (Attachments: #1 Index of Exhibits, #2 Exhibit 1 - Transcript of Hearing on Motion for TRO and PI, #3 Exhibit 2 - Cummins' Proposed TRO) (Berg, John) |
Filing 19 SUPPLEMENTAL BRIEF re #5 MOTION for Temporary Restraining Order and Preliminary Injunction filed by Cummins, Inc.. (Attachments: #1 Exhibit A-Cummins' Draft Temporary Restraining Order) (Miller, Vanessa) |
Filing 18 TRANSCRIPT of Hearing on Motion for Temporary Restraining Order and Preliminary Injunction held on September 21, 2016. (Court Reporter/Transcriber: Sheri Ward, 313-965-4401) (Number of Pages: 38) The parties have 21 days to file with the court and Court Reporter/Transcriber a Redaction Request of this transcript. If no request is filed, the transcript may be made remotely electronically available to the public without redaction after 90 days. Redaction Request due 10/12/2016. Redacted Transcript Deadline set for 10/24/2016. Release of Transcript Restriction set for 12/20/2016. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date, the transcript is publicly available. (Ward, S) |
![]() |
Filing 16 RESPONSE to #5 MOTION for Temporary Restraining Order and Preliminary Injunction filed by FCA US LLC. (Attachments: #1 Index of Exhibits, #2 Exhibit 1 - Mazur Declaration, #3 Exhibit 2 - Defect Report, #4 Exhibit 3 - Williams Declaration, #5 Exhibit 4 - Roach Declaration, #6 Exhibit 5 - Thiele Declaration, #7 Exhibit 6 - Unpublished Cases) (Baucus, Laura) |
Filing 15 MOTION to File Documents Under Seal by FCA US LLC. (Berger, Jay) |
Filing 14 NOTICE of Appearance by Paul L. Nystrom on behalf of FCA US LLC. (Nystrom, Paul) |
Filing 13 NOTICE of Appearance by James P. Feeney on behalf of FCA US LLC. (Feeney, James) |
Filing 12 NOTICE of Appearance by Laura Baucus on behalf of FCA US LLC. (Baucus, Laura) |
Minute Entry for proceedings before District Judge Avern Cohn: Motion Hearing held on 9/21/2016 re #5 MOTION for Temporary Restraining Order filed by Cummins, Inc. Disposition: Motion taken under advisement (Court Reporter: Sheri Ward) (MVer) |
Filing 11 NOTICE of Appearance by John E. Berg on behalf of FCA US LLC. (Berg, John) |
Filing 10 STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by Cummins, Inc. (Miller, Vanessa) |
Filing 9 ANSWER to #6 Answer to Complaint, Answer to Counterclaim,,,, , AMENDED ANSWER to Complaint #1 Complaint, #6 Answer to Complaint, Answer to Counterclaim,,,, with Affirmative Defenses with Jury Demand , COUNTERCLAIM filed by Cummins, Inc. against FCA US LLC by Cummins, Inc.. (Attachments: #1 Exhibit 1 - 2013 Warranty) (Miller, Vanessa) |
Filing 8 NOTICE OF HEARING on #5 MOTION for Temporary Restraining Order and Preliminary Injunction. Motion Hearing set for 9/21/2016 02:00 PM before District Judge Avern Cohn (MVer) |
Filing 7 EXHIBIT 1, Corrected, re #5 MOTION for Temporary Restraining Order and Preliminary Injunction by Cummins, Inc. (Miller, Vanessa) |
Filing 6 [STRICKEN] ANSWER to Complaint with Affirmative Defenses with Jury Demand , AMENDED, ANSWER to Counterclaim with Affirmative Defenses , COUNTERCLAIM filed by Cummins, Inc. against FCA US LLC by Cummins, Inc.. (Attachments: #1 Exhibit 1 - 2013 Warranty) (Miller, Vanessa) Modified on 9/20/2016 (DWor). [RE-FILED: SEE DOCKET ENTRY #9 ] |
Filing 5 MOTION for Temporary Restraining Order and Preliminary Injunction by Cummins, Inc.. (Attachments: #1 Exhibit A - Proposed Temporary Restraining Order, #2 Exhibit B - Proposed Preliminary Injunction Order, #3 Index of Exhibits, #4 Exhibit 1 - Declaration of Jeff W. Caldwell, #5 Exhibit 2 - Declaration of Brian Mormino, #6 Exhibit 3 - Declaration of Girish Janakiraman, #7 Exhibit 4 - Declaration of Richard S. Wagner, #8 Exhibit 5 - Declaration of Srikanth Padmanabhano) (Miller, Vanessa) Modified on 9/20/2016 (DWor). [SEE DOCKET ENTRY #7 FOR EXHIBIT 1] |
Filing 4 [STRICKEN] ANSWER to Complaint with Affirmative Defenses with Jury Demand , Verified, COUNTERCLAIM filed by Cummins, Inc. against FCA US LLC by Cummins, Inc.. (Attachments: #1 Exhibit 1 - 2013 Warranty) (Miller, Vanessa) Modified on 9/20/2016 (DWor). [RE-FILED: SEE DOCKET ENTRY #9 ] |
Filing 3 NOTICE of Appearance by Vanessa L. Miller on behalf of Cummins, Inc.. (Miller, Vanessa) |
Filing 2 SUMMONS Issued for *Cummins, Inc.* (LHos) |
Filing 1 COMPLAINT filed by FCA US LLC against Cummins, Inc. with Jury Demand. Plaintiff requests summons issued. Receipt No: 0645-5814632 - Fee: $ 400. County of 1st Plaintiff: Oakland - County Where Action Arose: Oakland - [Previously dismissed case: No] [Possible companion case(s): None] (Berger, Jay) |
A United States Magistrate Judge of this Court is available to conduct all proceedings in this civil action in accordance with 28 U.S.C. 636c and FRCP 73. The Notice, Consent, and Reference of a Civil Action to a Magistrate Judge form is available for download at #http://www.mied.uscourts.gov (LHos) |
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 Michigan Eastern District Court's Electronic Court Filings (ECF) System
- Search for Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status
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.