Rare Breed Triggers, LLC et al v. Crawford et al
Rare Breed Triggers, LLC and ABC IP, LLC |
Madison Crawford, David Gormley, Nathan Gormley, MDN Unlimited, Inc., MAC 6 Machining, LLC, Revolution Precision Machining, LLC, Henn Industries, LLC an Oklahoma limited liability company doing business as Precision Heat Treating and McWethy, Inc. |
4:2023cv00021 |
January 13, 2023 |
US District Court for the Northern District of Oklahoma |
Claire V Eagan |
Jodi F Jayne |
Patent |
35 U.S.C. § 271 Patent Infringement |
Plaintiff |
Docket Report
This docket was last retrieved on March 9, 2023. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 56 NOTICE of Dismissal, dismissing Defendant Henn Industries, LLC d/b/a Precision Heat Treating, dismissing All Claims w/Prejudice, (Re: #2 Complaint ) by ABC IP, LLC, Rare Breed Triggers, LLC (Pfister, Charles) |
Filing 55 ORDER by Judge Claire V Eagan ; terminating party Revolution Precision Machining, LLC (an Oklahoma limited liability company) ; granting #54 Motion to Dismiss Party (Re: #54 Joint MOTION to Dismiss Party Revolution Precision Machining, LLC ) (RGG, Chambers) |
Filing 54 Joint MOTION to Dismiss Party Revolution Precision Machining, LLC by ABC IP, LLC, Rare Breed Triggers, LLC (Pfister, Charles) |
Filing 53 NOTICE of Settlement (submitted as part of dkt #51 ) (lmt, Dpty Clk) |
Filing 52 MINUTE ORDER by Judge Claire V Eagan - The motion #51 is granted in light of potential settlement by plaintiff and defendant Henn Industries, LLC d/b/a Precision Heat Treating ONLY. Said parties are directed to file their fully-executed joint stipulation of dismissal no later than 3/20/2023. In the absence of said settlement documents, defendant shall file its answer no later than 3/20/2023. ; setting/resetting deadline(s)/hearing(s): ( Dismissal Papers due by 3/20/2023, Miscellaneous Deadline set for 3/20/2023); granting #51 Motion to Accelerate/Extend/Reset Hearing(s)/Deadline(s) (Re: #51 Unopposed MOTION to Accelerate/Extend/Reset Hearing(s)/Deadline(s) and Notice of Settlement, #42 Order,, Ruling on Motion for Extension of Time to Answer, ) (This entry is the Official Order of the Court. No document is attached.) (RGG, Chambers) |
Filing 51 Unopposed MOTION to Accelerate/Extend/Reset Hearing(s)/Deadline(s) (Re: #42 Order,, Ruling on Motion for Extension of Time to Answer, ) by Henn Industries, LLC (Jeter, Jo) Modified on 3/6/2023 this is a multi-event document, see dkt # 53 for second event (lmt, Dpty Clk). |
NOTICE of Docket Entry Modification; Error: this is a multi-event document, which is not allowed in CM/ECF; Correction: filed the second event as Document # 53 (Re: #51 Unopposed MOTION to Accelerate/Extend/Reset Hearing(s)/Deadline(s) and Notice of Settlement ) (lmt, Dpty Clk) |
Filing 50 MINUTE ORDER by Court Clerk , directing Madison Crawford, David Gormley, Nathan Gormley, and MDN Unlimited, Inc. to file a Disclosure Statement pursuant to FRCvP 7.1 and LCvR 7.1-1, if applicable. The parties shall use the form entitled Disclosure Statement available on the Courts website. (This entry is the Official Order of the Court. No document is attached.) (blc, Dpty Clk) |
Filing 49 First AMENDED ANSWER (Re: #2 Complaint, #46 Answer ) by MDN Unlimited, Inc. (With attachments) (Joyce, Kevin) |
Filing 48 First DISCLOSURE STATEMENT by MDN Unlimited, Inc. (Joyce, Kevin) |
Filing 47 ANSWER (Re: #2 Complaint ) by Madison Crawford, David Gormley, Nathan Gormley (Joyce, Kevin) |
Filing 46 ANSWER (Re: #2 Complaint ) by MDN Unlimited, Inc. (Joyce, Kevin) |
Filing 45 ATTORNEY APPEARANCE by Kevin Brian Joyce on behalf of Madison Crawford, David Gormley, Nathan Gormley, MDN Unlimited, Inc. [Note: Attorney Kevin Brian Joyce added to party Madison Crawford(pty:dft), Attorney Kevin Brian Joyce added to party David Gormley(pty:dft), Attorney Kevin Brian Joyce added to party Nathan Gormley(pty:dft), Attorney Kevin Brian Joyce added to party MDN Unlimited, Inc.(pty:dft).] (Joyce, Kevin) |
Filing 44 DISCLOSURE STATEMENT by Henn Industries, LLC (Jones, William) |
Filing 43 MINUTE ORDER by Court Clerk , directing Henn Industries, LLC to file a Disclosure Statement pursuant to FRCvP 7.1 and LCvR 7.1-1, if applicable. The parties shall use the form entitled Disclosure Statement available on the Courts website. (This entry is the Official Order of the Court. No document is attached.) (ll, Dpty Clk) |
Filing 42 ORDER by Judge Claire V Eagan Defendant Henn Industries, LLC d/b/a Precision Heat Treating's Unopposed Motion for Extension of Time to Plead (Dkt. # 41) is granted, and defendant Henn Industries, Inc.'s deadline to answer or otherwise respond to the complaint is extended to March 6, 2023 ; granting #41 Motion for Extension of Time to Answer (Re: #41 Unopposed MOTION for Extension of Time to Answer or Otherwise Plead ) (crp, Dpty Clk) |
Filing 41 Unopposed MOTION for Extension of Time to Answer or Otherwise Plead (Re: #2 Complaint ) by Henn Industries, LLC (Jeter, Jo) |
Filing 40 ATTORNEY APPEARANCE by William Caleb Jones on behalf of Henn Industries, LLC [Note: Attorney William Caleb Jones added to party Henn Industries, LLC(pty:dft).] (Jones, William) |
Filing 39 ATTORNEY APPEARANCE by Jo Lynn Jeter on behalf of Henn Industries, LLC [Note: Attorney Jo Lynn Jeter added to party Henn Industries, LLC(pty:dft).] (Jeter, Jo) |
Filing 38 MINUTE ORDER by Court Clerk , directing Revolution Precision Machining, LLC to file a Disclosure Statement pursuant to FRCvP 7.1 and LCvR 7.1-1, if applicable. The parties shall use the form entitled Disclosure Statement available on the Courts website. (This entry is the Official Order of the Court. No document is attached.) (lmt, Dpty Clk) |
Filing 37 ORDER by Judge Claire V Eagan , directing parties to file joint status report ( Status Report due by 3/17/2023) (RGG, Chambers) |
Filing 36 Amended DISCLOSURE STATEMENT by Revolution Precision Machining, LLC (McLemore, Evan) |
Filing 35 MINUTE ORDER by Court Clerk , directing McWethy, Inc. and MAC 6 Machining, LLC to file a Disclosure Statement pursuant to FRCvP 7.1 and LCvR 7.1-1, if applicable. The parties shall use the form entitled Disclosure Statement available on the Courts website. (This entry is the Official Order of the Court. No document is attached.) (lmt, Dpty Clk) |
Filing 34 MINUTE ORDER by Judge Claire V Eagan - Defendant Revolution Precision Machining's disclosure statement #32 is stricken for failure to comply with Part II disclosure instruction. Revolution Precision Machining is directed to refile forthwith the corrected disclosure statement., striking/withdrawing document(s) (Re: #32 Disclosure Statement (Rule 7.1) ) (Documents Terminated: #32 Disclosure Statement (Rule 7.1) ) (This entry is the Official Order of the Court. No document is attached.) (RGG, Chambers) |
Filing 33 ATTORNEY APPEARANCE by Mark Alan Warman on behalf of Revolution Precision Machining, LLC [Note: Attorney Mark Alan Warman added to party Revolution Precision Machining, LLC(pty:dft).] (Warman, Mark) |
Filing 32 DISCLOSURE STATEMENT by Revolution Precision Machining, LLC (McLemore, Evan) Modified on 2/9/2023 - STRICKEN per 35 (lmt, Dpty Clk). |
Filing 31 ANSWER with Jury Demand (Re: #2 Complaint ) by Revolution Precision Machining, LLC (McLemore, Evan) |
Filing 30 ATTORNEY APPEARANCE by Evan Mcguire McLemore on behalf of Revolution Precision Machining, LLC [Note: Attorney Evan Mcguire McLemore added to party Revolution Precision Machining, LLC(pty:dft).] (McLemore, Evan) |
Filing 29 DISCLOSURE STATEMENT by MAC 6 Machining, LLC (Reynolds, Barry) |
Filing 28 MINUTE ORDER by Court Clerk , directing the party name for Mac 6 Machining, LLC be corrected as indicated in the Notice of Party Name Correction. If any other party to this case objects to this Party Name Correction, they shall file a Motion to Reconsider Party Name Correction within seven (7) days of this order. (Re: #25 Notice of Party Name Correction ) (This entry is the Official Order of the Court. No document is attached.) (ll, Dpty Clk) |
Filing 27 ANSWER with Jury Demand (Re: #2 Complaint ) by MAC 6 Machining, LLC (Reynolds, Barry) |
Filing 26 ATTORNEY APPEARANCE by J. Miles McFadden on behalf of MAC 6 Machining, LLC [Note: Attorney J. Miles McFadden added to party MAC 6 Machining, LLC(pty:dft).] (McFadden, J. Miles) |
Filing 25 NOTICE of Party Name Correction by MAC 6 Machining, LLC (Reynolds, Barry) |
Filing 24 ATTORNEY APPEARANCE by Barry Greg Reynolds on behalf of MAC 6 Machining, LLC [Note: Attorney Barry Greg Reynolds added to party MAC 6 Machining, LLC(pty:dft).] (Reynolds, Barry) |
Filing 23 ORDER by Judge Claire V Eagan that plaintiffs' request, contained in Dkt. # 13, 22, to transfer this case to Judge Frizzell as a related case is denied without prejudice to plaintiffs' filing a motion for violation of the permanent injunction in the Graves Action. (Re: #13 Notice of Related Case(s), #22 Notice (Other) ) (RGG, Chambers) |
Filing 22 NOTICE Amended Notice of Related Cases (Re: #21 Order,, Setting/Resetting Deadline(s)/Hearing(s),,, ) by ABC IP, LLC, Rare Breed Triggers, LLC (Pfister, Charles) |
Filing 21 ORDER by Judge Claire V Eagan - Plaintiffs are directed to provide this Court, no later than the close of business on February 1, 2023, the information detailed in this Order., setting/resetting deadline(s)/hearing(s): ( Miscellaneous Deadline set for 2/1/2023) (Re: #13 Notice of Related Case(s), #2 Complaint ) (RGG, Chambers) |
Filing 20 SUMMONS Returned Executed re: David Gormley (Re: #2 Complaint ) by ABC IP, LLC, Rare Breed Triggers, LLC (Pfister, Charles) |
Filing 19 SUMMONS Returned Executed re: Madison Crawford (Re: #2 Complaint ) by ABC IP, LLC, Rare Breed Triggers, LLC (Pfister, Charles) |
Filing 18 SUMMONS Returned Executed re: MDN Unlimited, Inc. (Re: #2 Complaint ) by ABC IP, LLC, Rare Breed Triggers, LLC (Pfister, Charles) |
Filing 17 SUMMONS Returned Executed re: Nathan Gormley (Re: #2 Complaint ) by Rare Breed Triggers, LLC (Pfister, Charles) |
Filing 16 SUMMONS Returned Executed re: Henn Industries, LLC (Re: #2 Complaint ) by ABC IP, LLC, Rare Breed Triggers, LLC (Pfister, Charles) |
Filing 15 SUMMONS Returned Executed re: MAC 6 Machining, LLC (Re: #2 Complaint ) by ABC IP, LLC, Rare Breed Triggers, LLC (Pfister, Charles) |
Filing 14 SUMMONS Returned Executed re: Revolution Precision Machining, LLC (Re: #2 Complaint ) by ABC IP, LLC, Rare Breed Triggers, LLC (Pfister, Charles) |
Filing 13 NOTICE of Related Case(s) by ABC IP, LLC, Rare Breed Triggers, LLC (Pfister, Charles) |
Filing 12 ATTORNEY APPEARANCE by Glenn D Bellamy on behalf of All Plaintiffs [Note: Attorney Glenn D Bellamy added to party ABC IP, LLC(pty:pla), Attorney Glenn D Bellamy added to party Rare Breed Triggers, LLC(pty:pla).] (Bellamy, Glenn) |
Filing 11 ATTORNEY APPEARANCE by Charles D Pfister on behalf of All Plaintiffs [Note: Attorney Charles D Pfister added to party ABC IP, LLC(pty:pla), Attorney Charles D Pfister added to party Rare Breed Triggers, LLC(pty:pla).] (Pfister, Charles) |
Filing 10 ORDER by Judge Claire V Eagan - The motions for admission pro hac vice (Dkt. # 8, 9) are granted. Glenn D. Bellamy and Charles D. Pfister are admitted pro hac vice for the limited purpose of representing plaintiffs in this matter. Counsel are directed to file separate entries of appearance forthwith. ; granting #8 Motion for Admission Pro Hac Vice; granting #9 Motion for Admission Pro Hac Vice (Re: #8 MOTION for Attorney(s) Glenn D. Bellamy to be Admitted Pro Hac Vice (paid $100 PHV fee; receipt number AOKNDC-2745924), #9 MOTION for Attorney(s) Charles D. Pfister to be Admitted Pro Hac Vice (paid $100 PHV fee; receipt number AOKNDC-2745935) ) (RGG, Chambers) |
Filing 9 MOTION for Attorney(s) Charles D. Pfister to be Admitted Pro Hac Vice (paid $100 PHV fee; receipt number AOKNDC-2745935) by ABC IP, LLC, Rare Breed Triggers, LLC (With attachments) (Tucker, Colin) |
Filing 8 MOTION for Attorney(s) Glenn D. Bellamy to be Admitted Pro Hac Vice (paid $100 PHV fee; receipt number AOKNDC-2745924) by ABC IP, LLC, Rare Breed Triggers, LLC (With attachments) (Tucker, Colin) |
Filing 7 DISCLOSURE STATEMENT by Rare Breed Triggers, LLC (Tucker, Colin) |
Filing 6 DISCLOSURE STATEMENT by ABC IP, LLC (Tucker, Colin) |
Filing 5 REPORT on Copyrights/Patents/Trademarks (ll, Dpty Clk) |
Filing 4 SUMMONS Issued by Court Clerk as to All Defendants (ll, Dpty Clk) |
Filing 3 MINUTE ORDER by Court Clerk , directing Rare Breed Triggers, LLC and ABC IP, LLC to file a Disclosure Statement pursuant to FRCvP 7.1 and LCvR 7.1-1, if applicable. The parties shall use the form entitled Disclosure Statement available on the Courts website. (This entry is the Official Order of the Court. No document is attached.) (ll, Dpty Clk) |
Filing 2 COMPLAINT with Jury Demand against All Defendants (paid $402 filing fee; receipt number AOKNDC-2743169) by Rare Breed Triggers, LLC (With attachments) (Tucker, Colin) |
Filing 1 CIVIL COVER SHEET by Rare Breed Triggers, LLC (Tucker, Colin) |
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 Oklahoma Northern 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.