General Motors LLC v. Johnson Controls, Inc. et al
General Motors LLC |
Johnson Controls, Inc. and Johnson Controls Battery Group, Inc. |
3:2018cv13105 |
October 3, 2018 |
US District Court for the Eastern District of Michigan |
Robert H Cleland |
Anthony P Patti |
Contract: Other |
28 U.S.C. § 1332 |
Both |
Docket Report
This docket was last retrieved on February 26, 2019. A more recent docket listing may be available from PACER.
Document Text |
---|
AT THE REQUEST OF COUNSEL - Set Deadlines/Hearings: TELEPHONIC Scheduling Conference set for 1/17/2019 10:00 AM before District Judge Robert H. Cleland; 26F REPORT DUE BY 1/10/2019 (THE COURT WILL INITIATE THE CALL (LWag) |
Filing 18 NOTICE TO APPEAR: Scheduling Conference set for 12/13/2018 10:30 AM before District Judge Robert H. Cleland IN PORT HURON, MI (LWag) |
Filing 17 STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by Johnson Controls, Inc. identifying Corporate Parent Johnson Controls International plc for Johnson Controls, Inc.. (Ryan, David) |
Filing 16 STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by Johnson Controls Battery Group, Inc. identifying Corporate Parent Johnson Controls International plc for Johnson Controls Battery Group, Inc.. (Ryan, David) |
Filing 15 ATTORNEY APPEARANCE: Leah R. Imbrogno appearing on behalf of Johnson Controls Battery Group, Inc., Johnson Controls, Inc. (Imbrogno, Leah) |
Filing 14 ATTORNEY APPEARANCE: David J. Ryan appearing on behalf of Johnson Controls Battery Group, Inc., Johnson Controls, Inc. (Ryan, David) |
Filing 13 ANSWER to Complaint with Affirmative Defenses with Jury Demand , COUNTERCLAIM filed by Johnson Controls Battery Group, Inc., Johnson Controls, Inc. against Johnson Controls Battery Group, Inc., Johnson Controls, Inc. by Johnson Controls Battery Group, Inc., Johnson Controls, Inc.. (Attachments: #1 Index of Exhibits, #2 Exhibit 1 - JCI Letter dated 6-2-2012, #3 Exhibit 2 - JCI Letter dated 6-6-2012, #4 Exhibit 3 - JCI Letter dated 6-8-2012, #5 Exhibit 4 - JCI Email dated 4-21-2014, #6 Exhibit 5 - GM Presentation dated July 2014, #7 Exhibit 6 - Model Year 2012 Cost Recovery, #8 Exhibit 7 - GM Presentation dated 1-27-2017, #9 Exhibit 8 - Model Year 2013 Cost Recovery) (Trentacosta, John) |
Filing 12 STIPULATED ORDER to Extend Deadlines for Filing Responsive Pleadings or Motions, ( Response due by 11/16/2018) Signed by District Judge Robert H. Cleland. (LWag) |
Filing 11 RESPONSE TO ORDER TO SHOW CAUSE by General Motors LLC. (Lamb, Jeffrey) |
Filing 10 ATTORNEY APPEARANCE: I. W. Winsten appearing on behalf of General Motors LLC (Winsten, I.) |
Filing 9 ORDER for General Motors LLC to Show Cause why the case should not be dismissed for lack of subject-matter jurisdiction. Show Cause Response due by 10/22/2018 Signed by District Judge Robert H. Cleland. (LWag) |
Filing 8 CERTIFICATE of Service/Summons Returned Executed. Johnson Controls Battery Group, Inc. served on 10/8/2018, answer due 10/29/2018. (Goyal, Shirin) |
Filing 7 CERTIFICATE of Service/Summons Returned Executed. Johnson Controls, Inc. served on 10/8/2018, answer due 10/29/2018. (Goyal, Shirin) |
Filing 6 NOTICE of Appearance by Mohamed M. Awan on behalf of General Motors LLC. (Awan, Mohamed) |
Filing 5 NOTICE of Appearance by Shirin S. Goyal on behalf of General Motors LLC. (Goyal, Shirin) |
Filing 4 SUMMONS Issued for *Johnson Controls, Inc.* (DWor) |
Filing 3 SUMMONS Issued for *Johnson Controls Battery Group, Inc.* (DWor) |
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 (DWor) |
Filing 2 STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by General Motors LLC identifying Corporate Parent General Motors Holdings LLC, and General Motors Company for General Motors LLC. (Lamb, Jeffrey) |
Filing 1 COMPLAINT filed by General Motors LLC against All Defendants with Jury Demand. Plaintiff requests summons issued. Receipt No: 0645-6932311 - Fee: $ 400. County of 1st Plaintiff: Wayne - County Where Action Arose: Wayne - County of 1st Defendant: Out of State. [Previously dismissed case: No] [Possible companion case(s): None] (Attachments: #1 Index of Exhibits, #2 Exhibit A - 2015 Agreement, #3 Exhibit B - 2016 Agreement, #4 Exhibit C - 2017 Agreement, #5 Exhibit D - 2011 Terms & Conditions, #6 Exhibit E - 2014 Terms & Conditions) (Lamb, Jeffrey) |
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.