Celgard, LLC v. MTI Corporation
Plaintiff: Celgard, LLC
Defendant: MTI Corporation
Case Number: 3:2018cv00656
Filed: December 11, 2018
Court: US District Court for the Western District of North Carolina
Presiding Judge: David S Cayer
Referring Judge: Robert J Conrad
Nature of Suit: Trademark
Cause of Action: 15 U.S.C. ยง 1114
Jury Demanded By: Plaintiff
Docket Report

This docket was last retrieved on April 8, 2019. A more recent docket listing may be available from PACER.

Date Filed Document Text
February 8, 2019 Filing 16 Corporate Disclosure Statement by MTI Corporation (O'Neil, Joseph)
February 8, 2019 Filing 15 Appendix by MTI Corporation. Appendix re: #11 Motion to Dismiss/Lack of Jurisdiction,, Motion to Change Venue, Request for Judicial Notice of (Attachments: #1 Exhibit A - Complaint 5:18-cv-07441-VKD Northern District of CA)(O'Neil, Joseph)
February 8, 2019 Filing 14 DECLARATION of QIZHONG YU re #11 MOTION to Dismiss for Lack of Jurisdiction or in the alternative MOTION to Change Venue filed by MTI Corporation (O'Neil, Joseph)
February 8, 2019 Filing 13 DECLARATION of VICKY LIU re #11 MOTION to Dismiss for Lack of Jurisdiction or in the alternative MOTION to Change Venue filed by MTI Corporation (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10)(O'Neil, Joseph)
February 8, 2019 Filing 12 DECLARATION of DR. XIAO PING JIANG re #11 MOTION to Dismiss for Lack of Jurisdiction or in the alternative MOTION to Change Venue filed by MTI Corporation (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J)(O'Neil, Joseph)
February 8, 2019 Filing 11 MOTION to Dismiss for Lack of Jurisdiction or in the alternative, MOTION to Change Venue by MTI Corporation. Responses due by 2/22/2019 plus an additional 3 days if served by mail (O'Neil, Joseph). Motions referred to David S. Cayer.
February 5, 2019 Filing 10 Consent MOTION for Extension of Time to Answer or otherwise Respond to Complaint until February 8, 2019 by MTI Corporation. (Attachments: #1 Exhibit A - Confirmation Email, #2 Proposed Order re Extension of TIme)(O'Neil, Joseph). Motions referred to David S. Cayer.
February 5, 2019 Filing 9 NOTICE of Appearance by Joseph D. O'Neil on behalf of MTI Corporation (O'Neil, Joseph)
February 5, 2019 Opinion or Order Filing 8 ORDER granting #7 Motion for Leave to Appear Pro Hac Vice added Joseph D, O'Neil for MTI Corporation. Signed by Magistrate Judge David S. Cayer on 2/5/19. (tob)
February 5, 2019 Opinion or Order TEXT-ONLY ORDER granting #10 Motion for Extension of Time to Answer. MTI Corporation's answer due 2/8/2019. Entered by Magistrate Judge David S. Cayer on 02/05/2019. (DLG)
February 5, 2019 Notice to Joseph D. McNeil: Pursuant to Local Rule 83.1 you are required to Register for ECF at #www.ncwd.uscourts.gov. Deadline by 2/12/2019. (tob)
February 4, 2019 Filing 7 MOTION for Leave to Appear Pro Hac Vice as to Joseph D. O'Neil Filing fee $ 281, receipt number 0419-3929994. by MTI Corporation. (Jeutter, Gerald). Motions referred to David S. Cayer.
February 4, 2019 Filing 6 NOTICE of Appearance by Gerald A. Jeutter, Jr on behalf of MTI Corporation (Jeutter, Gerald)
January 4, 2019 Filing 5 AFFIDAVIT of Service filed by Celgard, LLC. MTI Corporation served on 12/18/2018, answer due 1/8/2019. (Attachments: #1 Exhibit A)(Wilson, J.)
December 11, 2018 Filing 4 Summons Issued Electronically as to MTI Corporation. NOTICE: Counsel shall print the summons and serve with other case opening documents in accordance with Fed.R.Civ.P.4 . (brl)
December 11, 2018 Filing 3 REPORT on the Filing of an action regarding patent and/or trademark numbers contained in complaint. (Attachments: #1 Complaint) (brl)
December 11, 2018 Filing 2 Corporate Disclosure Statement by Celgard, LLC (Wilson, J.)
December 11, 2018 Filing 1 COMPLAINT against MTI Corporation with Jury Demand ( Filing fee $ 400 receipt number 0419-3883898), filed by Celgard, LLC. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H)(Wilson, J.)
December 11, 2018 Case assigned to District Judge Robert J. Conrad, Jr and Magistrate Judge David S. Cayer. Notice: You must click this link to retrieve the #Case Assignment Packet. This is your only notice - you will not receive a separate document.(brl)

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 North Carolina Western District Court's Electronic Court Filings (ECF) System

Search for this case: Celgard, LLC v. MTI Corporation
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: MTI Corporation
Represented By: Gerald A. Jeutter, Jr.
Represented By: Joseph D. O'Neil
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: Celgard, LLC
Represented By: J. Mark Wilson
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?