Westport Fuel Systems Canada Inc. v. Ford Motor Company
Plaintiff: Westport Fuel Systems Canada Inc.
Defendant: Ford Motor Company
Consolidated Defendant: Mercedes-Benz USA, LLC and FCA USA LLC D/B/A FCA Group US LLC
Case Number: 2:2021cv00453
Filed: December 15, 2021
Court: US District Court for the Eastern District of Texas
Presiding Judge: Roy S Payne
Referring Judge: Robert W Schroeder
Nature of Suit: Patent
Cause of Action: 35 U.S.C. § 271 Patent Infringement
Jury Demanded By: Both
Docket Report

This docket was last retrieved on January 19, 2023. A more recent docket listing may be available from PACER.

Date Filed Document Text
January 19, 2023 Opinion or Order Filing 139 MEMORANDUM ORDER. Signed by Magistrate Judge Roy S. Payne on 1/19/2023. (ch, )
January 17, 2023 Filing 138 Joint Claim Construction and Prehearing Statement by Westport Fuel Systems Canada Inc.. (Attachments: #1 Exhibit A - Claim Construction Chart)(Jones, Miranda)
January 10, 2023 Filing 137 NOTICE of Attorney Appearance by Eric D Wade on behalf of Westport Fuel Systems Canada Inc. (Wade, Eric)
December 10, 2022 Opinion or Order Filing 136 E-DISCOVERY ORDER granting #135 Unopposed MOTION for Discovery Entry of Agreed ESI Order. Signed by Magistrate Judge Roy S. Payne on 12/10/2022. (ch, )
December 7, 2022 Filing 135 Unopposed MOTION for Discovery Entry of Agreed ESI Order by Westport Fuel Systems Canada Inc.. (Attachments: #1 Exhibit A)(Jones, Miranda)
October 15, 2022 Opinion or Order Filing 134 ORDER granting #133 Unopposed MOTION for Bill of Costs. Signed by Magistrate Judge Roy S. Payne on 10/15/2022. (bmf, )
October 13, 2022 Filing 133 Unopposed MOTION for Bill of Costs by Mercedes-Benz USA, LLC. (Attachments: #1 Text of Proposed Order, #2 Exhibit 1)(Findlay, Eric)
October 3, 2022 Filing 132 BILL OF COSTS. US LLC Costs Taxed in the amount of $844.65. (ch, )
October 3, 2022 Opinion or Order Filing 131 ORDER granting #128 Motion for Bill of Costs. Signed by Magistrate Judge Roy S. Payne on 10/3/2022. (ch, )
September 30, 2022 Opinion or Order Filing 130 ORDER - that Mercedes-Benz USA, LLC (Consolidated from 2:21-cv-454) is Dismissed without prejudice. The Clerk of the Court is directed to close Civil Action No. 2:21-CV-00454. Signed by District Judge Robert W. Schroeder, III on 9/30/2022. (ch, )
September 30, 2022 Opinion or Order Filing 129 ORDER - ORDERED that Plaintiffs objections (Docket No. 125) are OVERRULED, and the Report of the Magistrate Judge (Docket No. 120) is ADOPTED as the opinion of the District Court. It is further ORDERED that Defendant MBUSAs Motion to Dismiss (Civil Action No. 2:21-CV- 00454-RWS, Docket No. 56) is GRANTED. Signed by District Judge Robert W. Schroeder, III on 9/30/2022. (ch, )
September 29, 2022 Filing 128 Unopposed MOTION for Bill of Costs by FCA USA LLC D/B/A FCA Group US LLC. (Attachments: #1 Exhibit 1, #2 Text of Proposed Order)(Cimino, Frank)
September 27, 2022 Filing 127 REDACTION to #125 Sealed Objection to Report and Recommendations #115 by Westport Fuel Systems Canada Inc.. (Attachments: #1 Exhibit A)(Jones, Miranda)
September 26, 2022 Opinion or Order Filing 126 ORDER granting #124 Motion to Withdraw as Attorney. Attorney Ray T Torgerson terminated. Signed by Magistrate Judge Roy S. Payne on 9/26/2022. (ch, )
September 26, 2022 Filing 125 SEALED OBJECTION to #115 Report and Recommendations filed by Westport Fuel Systems Canada Inc.. (Attachments: #1 Exhibit A)(Jones, Miranda)
September 22, 2022 Filing 124 Unopposed MOTION to Withdraw as Attorney Ray Torgerson by Westport Fuel Systems Canada Inc.. (Attachments: #1 Exhibit A)(Jones, Miranda)
September 21, 2022 Filing 123 NOTICE by Westport Fuel Systems Canada Inc. re #119 Opposed MOTION to Stay Pending Resolution of Mercedes' Motion to Dismiss for Improper Venue Notice of No Opposition (Jones, Miranda)
September 15, 2022 Opinion or Order Filing 122 ORDER ADOPTING REPORT ANE RECOMMENDATION dismissing (Consolidated from 2:21-cv-457) without prejudice. Signed by District Judge Robert W. Schroeder, III on 9/15/2022. (ch, )
September 15, 2022 Opinion or Order Filing 121 ORDER ADOPTING REPORT AND RECOMMENDATIONS for #56 Sealed Motion, filed by FCA USA LLC D/B/A FCA Group US LLC, #115 Report and Recommendations,. Signed by District Judge Robert W. Schroeder, III on 9/15/2022. (ch, )
September 12, 2022 Filing 120 REPORT AND RECOMMENDATION re Motion to Dismiss Pursuant to Rule 12(b)(3) and 12(b)(6) docket entry 11 filed in 2:21cv454. Signed by Magistrate Judge Roy S. Payne on 9/11/2022. (nkl, )
September 8, 2022 Filing 119 Opposed MOTION to Stay Pending Resolution of Mercedes' Motion to Dismiss for Improper Venue by Mercedes-Benz USA, LLC. (Attachments: #1 Text of Proposed Order)(Findlay, Eric)
September 7, 2022 Filing 118 REDACTION to #117 Sealed Objection to Report and Recommendations Objection to Report and Recommendations Regarding FCA's Motion to Dismiss by Westport Fuel Systems Canada Inc.. (Attachments: #1 Exhibit A)(Jones, Miranda)
September 6, 2022 Filing 117 SEALED OBJECTION to #115 Report and Recommendations Regarding FCA's Motion to Dismiss filed by Westport Fuel Systems Canada Inc.. (Attachments: #1 Exhibit A)(Jones, Miranda)
September 6, 2022 Filing 116 Opposed MOTION for Protective Order by Mercedes-Benz USA, LLC. (Attachments: #1 Text of Proposed Order)(Findlay, Eric)
August 22, 2022 Filing 115 REPORT AND RECOMMENDATIONS re #56 SEALED MOTION FCA US LLC's Renewed Motion to Dismiss for Improper Venue or, in the Alternative, to Transfer filed by FCA USA LLC D/B/A FCA Group US LLC.. Signed by Magistrate Judge Roy S. Payne on 8/22/2022. (ch, )
August 18, 2022 Filing 114 STIPULATION Stipulation Regarding Defendant FCA US LLC's Response to Plaintiff Westport Fuel Systems Canada Inc.'s First Amended Complaint by FCA USA LLC D/B/A FCA Group US LLC, Westport Fuel Systems Canada Inc.. (Attachments: #1 Text of Proposed Order)(Cimino, Frank)
August 17, 2022 Opinion or Order Filing 113 ORDER granting #112 Motion to Withdraw as Attorney. Attorney Jonathan Michael Pierce terminated. Signed by Magistrate Judge Roy S. Payne on 8/17/2022. (ch, )
August 16, 2022 Filing 112 MOTION to Withdraw as Attorney Unopposed Motion to Withdraw by Westport Fuel Systems Canada Inc.. (Attachments: #1 Proposed Order Exhibit A)(Jones, Miranda) Modified on 8/16/2022 (ch, ).
August 15, 2022 Filing 111 STIPULATION re #106 Amended Complaint Joint Stipulation Regarding Defendant Mercedes-Benz USA, LLC's Response to Plaintiff Westport Fuel Systems Canada Inc.'s First Amended Complaint by Mercedes-Benz USA, LLC. (Attachments: #1 Text of Proposed Order)(Findlay, Eric)
August 9, 2022 Opinion or Order Filing 110 ORDER granting #108 Motion to Substitute Attorney. ORDERED to designate Miranda Y. Jones as lead counsel for Plaintiff in each of the above referenced actions. Signed by Magistrate Judge Roy S. Payne on 8/9/2022. (ch, )
August 9, 2022 Filing 109 NOTICE of Attorney Appearance by Sarah Jean Ring on behalf of Westport Fuel Systems Canada Inc. (Ring, Sarah)
August 8, 2022 Filing 108 MOTION to Substitute Attorney Unopposed Motion to Substitute Lead Counsel by Westport Fuel Systems Canada Inc.. (Attachments: #1 Exhibit A)(Jones, Miranda)
August 2, 2022 Filing 107 AMENDED COMPLAINT FOR PATENT INFRINGEMENT against FCA USA LLC D/B/A FCA Group US LLC, filed by Westport Fuel Systems Canada Inc.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4)(Pierce, Jonathan)
August 2, 2022 Filing 106 AMENDED COMPLAINT FOR PATENT INFRINGEMENT against Mercedes-Benz USA, LLC, filed by Westport Fuel Systems Canada Inc.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4)(Pierce, Jonathan)
July 29, 2022 Opinion or Order Filing 105 ORDER granting #102 Unopposed MOTION to Seal Document. Signed by Magistrate Judge Roy S. Payne on 7/29/2022. (ch, )
July 26, 2022 Filing 104 REDACTION to #103 Sealed Sur-Reply to Reply to Response to Motion To Transfer Venue Pursuant to 28 U.S.C. 1404 by Westport Fuel Systems Canada Inc.. (Jones, Miranda)
July 25, 2022 Filing 103 SEALED SUR-REPLY to Reply to Response to Motion re #88 SEALED MOTION to Transfer Venue filed by Westport Fuel Systems Canada Inc.. (Jones, Miranda)
July 25, 2022 Filing 102 Unopposed MOTION to Seal Document by Westport Fuel Systems Canada Inc.. (Attachments: #1 Text of Proposed Order)(Jones, Miranda)
July 18, 2022 Filing 101 REPLY to Response to Motion re #88 SEALED MOTION to Transfer Venue filed by Ford Motor Company. (Connor, Michael)
July 11, 2022 Filing 100 RESPONSE in Opposition re #88 SEALED MOTION to Transfer Venue Pursuant to 28 U.S.C. Sec. 1404 filed by Westport Fuel Systems Canada Inc.. (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 Text of Proposed Order Proposed Order)(Jones, Miranda)
July 6, 2022 Filing 99 REDACTION to #98 Sealed Document Plaintiff Westport Fuel Systems Canada Inc.'s Sur-Reply in Opposition to Mercedes-Benz's Motion to Dismiss by Westport Fuel Systems Canada Inc.. (Pierce, Jonathan)
July 5, 2022 Filing 98 [Sealed Document] Plaintiff Westport Fuel Systems Canada, Inc.'s Sur-Reply in Opposition to Defendant Mercedes-Benz USA, LLC's Motion to Dismiss (Pierce, Jonathan)
July 5, 2022 Filing 97 REDACTION to #95 Sealed Sur-Reply to Reply to Response to Motion to Dismiss by Westport Fuel Systems Canada Inc.. (Pierce, Jonathan)
June 30, 2022 Filing 96 REDACTION to #92 Sealed Document Defendant Mercedes-Benz USA, LLC's Reply Brief in Support of its Motion to Dismiss Pursuant to Rules 12(b)(3) and 12(b)(6) by Mercedes-Benz USA, LLC. (Findlay, Eric)
June 29, 2022 Filing 95 SEALED SUR-REPLY to Reply to Response to Motion re #56 SEALED MOTION FCA US LLC's Renewed Motion to Dismiss for Improper Venue or, in the Alternative, to Transfer filed by Westport Fuel Systems Canada Inc.. (Pierce, Jonathan)
June 29, 2022 Filing 94 Plaintiff's ANSWER to #63 Answer to Amended Complaint, Counterclaim by Westport Fuel Systems Canada Inc..(Pierce, Jonathan)
June 28, 2022 Opinion or Order Filing 93 ORDER granting #87 Motion to Seal. Signed by Magistrate Judge Roy S. Payne on 6/28/2022. (ch, )
June 28, 2022 Filing 92 [Sealed Document] Defendant Mercedes-Benz USA, LLC's Reply Brief in Support of its Motion to Dismiss Pursuant to Rules 12(b)(3) and 12(b)(6) (Findlay, Eric)
June 28, 2022 Filing 91 Additional Attachments to Main Document: #88 SEALED MOTION to Transfer Venue.. (Connor, Michael)
June 27, 2022 Filing 90 REDACTION to #88 SEALED MOTION to Transfer Venue by Ford Motor Company. (Attachments: #1 Exhibit 2)(Connor, Michael)
June 27, 2022 Filing 89 Additional Attachments to Main Document: #88 SEALED MOTION to Transfer Venue.. (Attachments: #1 Exhibit 1.A, #2 Exhibit 1.B, #3 Exhibit 1.C, #4 Exhibit 1.D, #5 Exhibit 1.E, #6 Exhibit 1.F, #7 Exhibit 1.G, #8 Exhibit 1.H, #9 Exhibit 1.I, #10 Exhibit 1.J, #11 Exhibit 1.K, #12 Exhibit 1.L, #13 Exhibit 1.M, #14 Text of Proposed Order)(Connor, Michael)
June 27, 2022 Filing 88 SEALED MOTION to Transfer Venue by Ford Motor Company. (Attachments: #1 Exhibit 2)(Connor, Michael)
June 27, 2022 Filing 87 Unopposed MOTION to Seal by Ford Motor Company. (Attachments: #1 Text of Proposed Order)(Connor, Michael)
June 24, 2022 Filing 86 REDACTION to #85 Sealed Reply to Response to Motion by FCA USA LLC D/B/A FCA Group US LLC. (Cimino, Frank)
June 22, 2022 Filing 85 SEALED REPLY to Response to Motion re #56 SEALED MOTION FCA US LLC's Renewed Motion to Dismiss for Improper Venue or, in the Alternative, to Transfer filed by FCA USA LLC D/B/A FCA Group US LLC. (Cimino, Frank)
June 22, 2022 Filing 84 NOTICE of Discovery Disclosure by Ford Motor Company (Notice of Compliance) (Connor, Michael)
June 21, 2022 Filing 83 NOTICE of Discovery Disclosure by Mercedes-Benz USA, LLC of Compliance regarding 3-3 and 3-4 Disclosures and Subject Matter Eligibility Contentions (Findlay, Eric)
June 17, 2022 Opinion or Order Filing 82 ORDER granting #80 Unopposed MOTION for Extension of Time to File Response/Reply as to #65 Sealed Document, Defendant Mercedes-Benz USA, LLC's Unopposed Motion for Extension of Time and Expansion of Page Limit to File Reply in Support of its Motion to Dismi Responses due by 6/28/2022. Signed by Magistrate Judge Roy S. Payne on 6/17/2022. (ch, )
June 17, 2022 Opinion or Order Filing 81 ORDER granting #72 Unopposed MOTION to Seal Plaintiff Westport Fuel Systems Canada Inc.'s Response in Opposition to FCA USA, LLC's Renewed Motion to Dismiss for Improper Venue or, In the Alternative, to Transfer. Signed by Magistrate Judge Roy S. Payne on 6/17/2022. (ch, )
June 16, 2022 Filing 80 Unopposed MOTION for Extension of Time to File Response/Reply as to #65 Sealed Document, Defendant Mercedes-Benz USA, LLC's Unopposed Motion for Extension of Time and Expansion of Page Limit to File Reply in Support of its Motion to Dismiss by Mercedes-Benz USA, LLC. (Attachments: #1 Text of Proposed Order)(Findlay, Eric)
June 16, 2022 Filing 79 REDACTION to #74 Sealed Response to Motion,, Plaintiff Westport Fuel Systems Canada Inc.'s Response in Opposition to Defendant's Motion to Dismiss by Westport Fuel Systems Canada Inc.. (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, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14, #15 Exhibit 15, #16 Exhibit 16, #17 Text of Proposed Order)(Pierce, Jonathan)
June 16, 2022 Filing 78 REDACTION to #65 Sealed Document, Plaintiff Westport Fuel Systems Canada Inc.'s Response in Opposition to Defendant Mercedes-Benz, LLC's Motion to Dismiss by Westport Fuel Systems Canada Inc.. (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, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14, #15 Exhibit 15, #16 Exhibit 16, #17 Exhibit 17, #18 Exhibit 18, #19 Exhibit 19, #20 Exhibit 20, #21 Exhibit 21, #22 Exhibit 22, #23 Text of Proposed Order, #24 Supplement Certificate of Authorization)(Pierce, Jonathan)
June 15, 2022 Filing 77 [SEALED ADDITIONAL ATTACHMENTS] to Main Document: #74 Plaintiff's Sealed Response in Opposition to Defendant's Motion to Dismiss #56 . (Attachments: #1 Exhibit 14 Part 2 of 2, #2 Exhibit 15, #3 Exhibit 16)(Pierce, Jonathan)
June 15, 2022 Filing 76 [SEALED ADDITIONAL ATTACHMENTS] to Main Document: #74 Plaintiff's Sealed Response in Opposition to Defendant's Motion to Dismiss #56 . (Attachments: #1 Exhibit 14 Part 1 of 2)(Pierce, Jonathan)
June 15, 2022 Filing 75 [SEALED ADDITIONAL ATTACHMENTS] to Main Document: #74 Plaintiff's Sealed Response in Opposition to Defendant's Motion to Dismiss #56 . (Attachments: #1 Exhibit 10, #2 Exhibit 11, #3 Exhibit 12, #4 Exhibit 13)(Pierce, Jonathan)
June 15, 2022 Filing 74 [SEALED RESPONSE] Plaintiff Westport Fuel Systems Canada Inc.'s Response in Opposition to Defendant's Motion re #56 SEALED MOTION FCA US LLC's Renewed Motion to Dismiss for Improper Venue or, in the Alternative, to Transfer filed by Westport Fuel Systems Canada Inc. (Attachments: #1 Text of Proposed Order, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Exhibit 5, #7 Exhibit 6, #8 Exhibit 7, #9 Exhibit 8, #10 Exhibit 9)(Pierce, Jonathan)
June 15, 2022 Filing 72 Unopposed MOTION to Seal Plaintiff Westport Fuel Systems Canada Inc.'s Response in Opposition to FCA USA, LLC's Renewed Motion to Dismiss for Improper Venue or, In the Alternative, to Transfer by Westport Fuel Systems Canada Inc.. (Attachments: #1 Text of Proposed Order)(Pierce, Jonathan)
June 14, 2022 Opinion or Order Filing 73 ORDER granting #64 Unopposed MOTION to Seal Westport's Response in Opposition to Defendant's Motion to Dismiss. Signed by Magistrate Judge Roy S. Payne on 6/14/2022. (ch, )
June 14, 2022 Filing 71 [SEALED ADDITIONAL ATTACHMENTS] Certificate of Authorization to Main Document: #65 Sealed Document, #66 Sealed Additional Attachments to Main Document, #67 Sealed Additional Attachments to Main Document, #68 Sealed Additional Attachments to Main Document, #69 Sealed Additional Attachments to Main Document, #70 Sealed Additional Attachments to Main Document. (Pierce, Jonathan)
June 13, 2022 Filing 70 [SEALED ADDITIONAL ATTACHMENTS] Exhibit 22 to Main Document: #65 [Sealed Document] Plaintiff Westport Fuel Systems Canada Inc.'s Response in Opposition to Defendant Mercedes-Benz USA, LLC's Motion to Dismiss (Pierce, Jonathan)
June 13, 2022 Filing 69 [SEALED ADDITIONAL ATTACHMENTS] Exhibits 8-21 to Main Document: #65 [Sealed Document] Plaintiff Westport Fuel Systems Canada Inc.'s Response in Opposition to Defendant Mercedes-Benz USA, LLC's Motion to Dismiss (Attachments: #1 Exhibit 9, #2 Exhibit 10, #3 Exhibit 11, #4 Exhibit 12, #5 Exhibit 13, #6 Exhibit 14, #7 Exhibit 15, #8 Exhibit 16, #9 Exhibit 17, #10 Exhibit 18, #11 Exhibit 19, #12 Exhibit 20, #13 Exhibit 21)(Pierce, Jonathan)
June 13, 2022 Filing 68 [SEALED ADDITIONAL ATTACHMENTS] Exhibit 7 (part 3 of 3) to Main Document: #67 Sealed Additional Attachments to Main Document #65 ,[Sealed Document] Plaintiff Westport Fuel Systems Canada Inc.'s Response in Opposition to Defendant Mercedes-Benz USA, LLC's Motion to Dismiss (Pierce, Jonathan)
June 13, 2022 Filing 67 [SEALED ADDITIONAL ATTACHMENTS] Exhibit 7 (part 2 of 3) to Main Document: #66 Sealed Additional Attachments to Main Document #65 ,[Sealed Document] Plaintiff Westport Fuel Systems Canada Inc.'s Response in Opposition to Defendant Mercedes-Benz USA, LL's Motion to Dismiss (Pierce, Jonathan)
June 13, 2022 Filing 66 [SEALED ADDITIONAL ATTACHMENTS] Exhibit 7 (part 1 of 3) to Main Document: #65 [Sealed Document] Plaintiff Westport Fuel Systems Canada Inc.'s Response in Opposition to Defendant Mercedes-Benz USA, LLC's Motion to Dismiss (Pierce, Jonathan)
June 13, 2022 Filing 65 [Sealed Document] Plaintiff Westport Fuel Systems Canada Inc.'s Response in Opposition to Defendant Mercedes-Benz USA, LLC's Motion to Dismiss (Attachments: #1 Text of Proposed Order, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Exhibit 5, #7 Exhibit 6)(Pierce, Jonathan)
June 13, 2022 Filing 64 Unopposed MOTION to Seal Westport's Response in Opposition to Defendant's Motion to Dismiss by Westport Fuel Systems Canada Inc.. (Attachments: #1 Text of Proposed Order)(Pierce, Jonathan)
June 8, 2022 Filing 63 Defendant Ford Motor Company's ANSWER to #51 Amended Complaint , COUNTERCLAIM against Westport Fuel Systems Canada Inc. by Ford Motor Company.(Connor, Michael)
June 2, 2022 Filing 62 NOTICE of Discovery Disclosure by Westport Fuel Systems Canada Inc. of Compliance regarding Initial and Additional Disclosures (Pierce, Jonathan)
June 2, 2022 Filing 61 REDACTION to #56 SEALED MOTION FCA US LLC's Renewed Motion to Dismiss for Improper Venue or, in the Alternative, to Transfer by FCA USA LLC D/B/A FCA Group US LLC. (Attachments: #1 Affidavit Steve Yandura Declaration, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D, #6 Exhibit E, #7 Exhibit F, #8 Exhibit G, #9 Exhibit H, #10 Text of Proposed Order)(Cimino, Frank)
June 2, 2022 Opinion or Order Filing 60 ORDER granting #58 Motion to Seal for Leave to File Under Seal. Signed by Magistrate Judge Roy S. Payne on 6/2/2022. (nkl, )
June 2, 2022 Opinion or Order Filing 59 PROTECTIVE ORDER. Signed by Magistrate Judge Roy S. Payne on 6/2/2022. (nkl, )
June 1, 2022 Filing 58 Unopposed MOTION to Seal FCA US LLC's Renewed Motion to Dismiss for Improper Venue or, in the Alternative, to Transfer by FCA USA LLC D/B/A FCA Group US LLC. (Attachments: #1 Text of Proposed Order)(Cimino, Frank)
June 1, 2022 NOTICE of Deficiency regarding the 55 submitted NEEDS CERTIFICATE OF CONFERENCE. Correction should be made by one business day (ch, )
May 31, 2022 Filing 57 NOTICE of Discovery Disclosure by Mercedes-Benz USA, LLC of Compliance regarding Initial and Additional Disclosures (Findlay, Eric)
May 31, 2022 Filing 56 SEALED MOTION FCA US LLC's Renewed Motion to Dismiss for Improper Venue or, in the Alternative, to Transfer by FCA USA LLC D/B/A FCA Group US LLC. (Attachments: #1 Affidavit Yandura Declaration, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D, #6 Exhibit E, #7 Exhibit F, #8 Exhibit G, #9 Exhibit H, #10 Text of Proposed Order)(Cimino, Frank)
May 31, 2022 Filing 55 Unopposed MOTION to Seal FCA US LLC's Renewed Motion to Dismiss for Improper Venue or, in the Alternative, to Transfer by FCA USA LLC D/B/A FCA Group US LLC. (Attachments: #1 Text of Proposed Order)(Cimino, Frank)
May 31, 2022 Filing 54 NOTICE of Discovery Disclosure by Ford Motor Company (Connor, Michael)
May 31, 2022 Filing 53 Joint MOTION for Protective Order Joint Motion for Entry of Agreed Protective Order by FCA USA LLC D/B/A FCA Group US LLC, Mercedes-Benz USA, LLC, Westport Fuel Systems Canada Inc.. (Attachments: #1 Exhibit A)(Pierce, Jonathan)
May 26, 2022 Opinion or Order Filing 52 DOCKET CONTROL ORDER granting #47 Joint MOTION for Entry of Agreed Docket Control Order Pretrial Conference set for 9/11/2023 09:00 AM before Magistrate Judge Roy S. Payne., Amended Pleadings due by 1/24/2023., Jury Selection set for 10/16/2023 09:00 AM in Ctrm 106 (Marshall) before District Judge Robert W. Schroeder III., Markman Hearing set for 4/11/2023 09:00 AM before Magistrate Judge Roy S. Payne., Motions due by 8/21/2023., Proposed Pretrial Order due by 9/5/2023.). Signed by Magistrate Judge Roy S. Payne on 5/26/2022. (ch, )
May 25, 2022 Filing 51 AMENDED COMPLAINT for Patent Infringement against Ford Motor Company, filed by Westport Fuel Systems Canada Inc.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4)(Pierce, Jonathan)
May 25, 2022 Filing 50 NOTICE of Attorney Appearance - Pro Hac Vice by Katherine Lynn Burkhart on behalf of Ford Motor Company. Filing fee $ 100, receipt number ATXEDC-8944808. (Burkhart, Katherine)
May 25, 2022 Opinion or Order Filing 49 DISCOVERY ORDER granting #47 Joint MOTION for Entry of Agreed Discovery Order. Signed by Magistrate Judge Roy S. Payne on 5/25/2022. (ch, )
May 25, 2022 Opinion or Order Filing 48 ORDER granting #46 Motion for Extension of Time to File Response/Reply re #46 Unopposed MOTION for Extension of Time to File Response/Reply to Mercedes-Benz USA, LLC's Motion to Dismiss Pursuant to Rule 12(b)(3) and 12(b)(6) Responses due by 6/13/2022. Signed by Magistrate Judge Roy S. Payne on 5/25/2022. (ch, )
May 23, 2022 Filing 47 Joint MOTION for Entry of Agreed Discovery Order and [Proposed] Docket Control Order by FCA USA LLC D/B/A FCA Group US LLC, Mercedes-Benz USA, LLC, Westport Fuel Systems Canada Inc.. (Attachments: #1 Exhibit A - Discovery Order, #2 Exhibit B - Docket Control Order )(Pierce, Jonathan) Modified on 5/23/2022 (ch, ).
May 19, 2022 Filing 46 Unopposed MOTION for Extension of Time to File Response/Reply to Mercedes-Benz USA, LLC's Motion to Dismiss Pursuant to Rule 12(b)(3) and 12(b)(6) by Westport Fuel Systems Canada Inc.. (Attachments: #1 Text of Proposed Order)(Pierce, Jonathan)
May 17, 2022 Filing 45 RESPONSE to Reply in Support of Its Motion to Stay Pending Resolution of the Litigation Between Plaintiff WestPort Fuel Systems Canada, Inc. and Supplier Robert Bosch LLC (reply to Opposition Dkt No. 39 filed in 2:21cv457) filed by FCA USA LLC D/B/A FCA Group US LLC. (Attachments: #1 Exhibit 1)(Cimino, Frank)
May 17, 2022 ***FILED IN ERROR. FILED UNDER THE WRONG EVENT Document # 44, Motion to Stay. PLEASE IGNORE.*** (ch, )
May 16, 2022 Filing 44 ***FILED IN ERROR***MOTION to Stay FCA US LLC's Reply in Support of Its Motion to Stay Pending Resolution of the Litigation Between Plaintiff WestPort Fuel Systems Canada, Inc. and Supplier Robert Bosch LLC (reply to Opposition Dkt No. 39 filed in 2:21cv457) by FCA USA LLC D/B/A FCA Group US LLC. (Attachments: #1 Exhibit 1)(Cimino, Frank) Modified on 5/17/2022 (ch, ).
May 16, 2022 Filing 43 NOTICE of Attorney Appearance by Robert Charles Tapparo on behalf of FCA USA LLC D/B/A FCA Group US LLC (Tapparo, Robert)
May 16, 2022 Filing 42 NOTICE of Attorney Appearance by Jonathan Lee Falkler on behalf of FCA USA LLC D/B/A FCA Group US LLC (Falkler, Jonathan)
May 16, 2022 Filing 41 NOTICE of Attorney Appearance by Megan S Woodworth on behalf of FCA USA LLC D/B/A FCA Group US LLC (Woodworth, Megan)
May 16, 2022 Filing 40 REPLY to Response to Motion re #30 MOTION to Stay Pending Resolution of the Pending Litigation between Plaintiff Westport Fuel Systems Canada and Robert Bosch LLC filed by Ford Motor Company. (Connor, Michael)
May 10, 2022 Opinion or Order Filing 39 ORDER granting #32 Motion to Withdraw #20 SEALED MOTION to Dismiss, or, Alternatively, to Transfer. Signed by Magistrate Judge Roy S. Payne on 5/10/2022. (ch, )
May 10, 2022 Filing 38 NOTICE of Attorney Appearance by Yi Zhang on behalf of Mercedes-Benz USA, LLC (Zhang, Yi)
May 10, 2022 Filing 37 NOTICE of Attorney Appearance by Ryan Joseph Stephenson on behalf of Mercedes-Benz USA, LLC (Stephenson, Ryan)
May 10, 2022 Filing 36 NOTICE of Attorney Appearance by Joseph J Raffetto on behalf of Mercedes-Benz USA, LLC (Raffetto, Joseph)
May 9, 2022 Opinion or Order Filing 35 CONSOLIDATION ORDER - The above-captioned cases are hereby ORDERED to be CONSOLIDATED for all pretrial issues with the LEAD CASE, Case No. 2:21-CV-0453. All parties are instructed to file any future filings in the LEAD CASE. Signed by Magistrate Judge Roy S. Payne on 5/9/2022. (ch, )
May 9, 2022 Opinion or Order Filing 34 ORDER granting #31 Motion for Leave to File. Signed by Magistrate Judge Roy S. Payne on 05/09/2022. (klc, )
May 9, 2022 Filing 33 RESPONSE to Motion re #30 MOTION to Stay Pending Resolution of the Pending Litigation between Plaintiff Westport Fuel Systems Canada and Robert Bosch LLC filed by Westport Fuel Systems Canada Inc.. (Attachments: #1 Text of Proposed Order)(Pierce, Jonathan)
May 9, 2022 Minute Entry for proceedings held before Judge Roy Payne: Scheduling Conference held on 5/9/2022. Counsel for the parties appeared and were asked if they consented to a trial before the magistrate judge. The parties were then given Markman and jury selection dates. The parties were directed to meet and confer regarding any changes to the Courts proposed docket control order and discovery order, and the parties are to submit the proposed orders within fourteen days. (bga)
May 6, 2022 Filing 32 Unopposed MOTION to Withdraw #20 SEALED MOTION to Dismiss, or, Alternatively, to Transfer, Pursuant to Rule 12(b)(3) and 12(b)(6) by Ford Motor Company. (Attachments: #1 Text of Proposed Order Proposed Order)(Connor, Michael)
May 2, 2022 Filing 31 Unopposed MOTION for Leave to File Amended Complaint by Westport Fuel Systems Canada Inc.. (Attachments: #1 Exhibit 1, #2 Text of Proposed Order)(Pierce, Jonathan)
April 25, 2022 Filing 30 MOTION to Stay Pending Resolution of the Pending Litigation between Plaintiff Westport Fuel Systems Canada and Robert Bosch LLC by Ford Motor Company. (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 Text of Proposed Order)(Connor, Michael)
April 19, 2022 NOTICE of Hearing: Scheduling Conference RESET for 5/9/2022 01:30 PM before Magistrate Judge Roy S. Payne. (bga)
April 12, 2022 Filing 29 NOTICE by Westport Fuel Systems Canada Inc. Notice of Compliance for Serving its Disclosures for PR 3-1 and 3-2 (Pierce, Jonathan)
April 7, 2022 Opinion or Order Filing 28 ORDER granting #27 Unopposed MOTION for Extension of Time to File Response/Reply as to 20 SEALED MOTION to Dismiss, or, Alternatively, to Transfer, Pursuant to Rule 12(b)(3) and 12(b)(6) by Westport Fuel Systems Canada Inc. Plaintiffs deadline to respond to Defendants Motion to Dismiss is extended to May 7, 2022. Signed by Magistrate Judge Roy S. Payne on 04/07/2022. (bmf, )
April 5, 2022 Filing 27 Unopposed MOTION for Extension of Time to File Response/Reply as to #20 SEALED MOTION to Dismiss, or, Alternatively, to Transfer, Pursuant to Rule 12(b)(3) and 12(b)(6) by Westport Fuel Systems Canada Inc.. (Attachments: #1 Text of Proposed Order)(Pierce, Jonathan)
March 30, 2022 Opinion or Order Filing 26 ORDER - Scheduling Conference set for 4/26/2022 10:00 AM before Magistrate Judge Roy S. Payne. Signed by Magistrate Judge Roy S. Payne on 3/29/2022. (nkl, )
March 28, 2022 Filing 25 REDACTION to #20 SEALED MOTION to Dismiss, or, Alternatively, to Transfer, Pursuant to Rule 12(b)(3) and 12(b)(6) by Ford Motor Company. (Attachments: #1 Declaration of Edie Lukas, #2 Exhibit 2)(Connor, Michael)
March 27, 2022 Opinion or Order Filing 24 ORDER granting #19 Motion to Seal. Signed by Magistrate Judge Roy S. Payne on 3/27/2022. (ch, )
March 25, 2022 Filing 23 CORPORATE DISCLOSURE STATEMENT filed by Ford Motor Company (Connor, Michael)
March 25, 2022 Filing 22 NOTICE of Readiness for Scheduling Conference by Westport Fuel Systems Canada Inc. (Pierce, Jonathan)
March 24, 2022 Filing 21 Additional Attachments to Main Document: #20 SEALED MOTION to Dismiss, or, Alternatively, to Transfer, Pursuant to Rule 12(b)(3) and 12(b)(6).. (Attachments: #1 Exhibit 1)(Connor, Michael)
March 24, 2022 Filing 20 WITHDRAWN PER ORDER #39 SEALED MOTION to Dismiss, or, Alternatively, to Transfer, Pursuant to Rule 12(b)(3) and 12(b)(6) by Ford Motor Company. (Attachments: #1 Declaration of Edie Lukas, #2 Exhibit 2, #3 Text of Proposed Order)(Connor, Michael) Modified on 5/10/2022 (ch, ).
March 24, 2022 Filing 19 Unopposed MOTION to Seal by Ford Motor Company. (Attachments: #1 Text of Proposed Order)(Connor, Michael)
February 23, 2022 Opinion or Order Filing 18 ORDER granting #17 Unopposed MOTION for Extension of Time to File Answer re #1 Complaint. Ford Motor Company answer due 3/24/2022. Signed by Magistrate Judge Roy S. Payne on 2/23/2022. (ch, )
February 17, 2022 Filing 17 Unopposed MOTION for Extension of Time to File Answer re #1 Complaint, by Ford Motor Company. (Attachments: #1 Text of Proposed Order)(Connor, Michael)
January 24, 2022 Filing 16 NOTICE of Attorney Appearance by Claire Abernathy Henry on behalf of Westport Fuel Systems Canada Inc. (Henry, Claire)
January 12, 2022 Filing 15 NOTICE of Attorney Appearance by Derek Vann Forinash on behalf of Westport Fuel Systems Canada Inc. (Forinash, Derek)
January 10, 2022 Filing 14 NOTICE of Attorney Appearance - Pro Hac Vice by Natalie C Clayton on behalf of Ford Motor Company. Filing fee $ 100, receipt number 0540-8739438. (Clayton, Natalie)
January 10, 2022 Filing 13 NOTICE of Attorney Appearance - Pro Hac Vice by Andrew J Ligotti on behalf of Ford Motor Company. Filing fee $ 100, receipt number 0540-8739424. (Ligotti, Andrew)
January 5, 2022 Filing 12 Defendant's Unopposed Second Application for Extension of Time to Answer Complaint re Ford Motor Company.( Connor, Michael)
January 5, 2022 Filing 11 Defendant's Unopposed First Application for Extension of Time to Answer Complaint re Ford Motor Company.( Connor, Michael)
January 5, 2022 Filing 10 ***DEFICIENT DOCUMENT***Defendant's Unopposed First Application for Extension of Time to Answer Complaint re Ford Motor Company.( Connor, Michael) Modified on 1/5/2022 (ch, ).
January 5, 2022 NOTICE of Deficiency regarding the 10 submitted NEED TO FILE FIRST FOR 30 DAYs. Correction should be made by 1 business day (ch, )
January 5, 2022 Defendant's Unopposed SECOND Application for Extension of Time to Answer Complaint is granted pursuant to Local Rule CV-12 for Ford Motor Company to 2/21/2022. 15 Days Granted for Deadline Extension.( ch, )
January 5, 2022 Defendant's Unopposed FIRST Application for Extension of Time to Answer Complaint is granted pursuant to Local Rule CV-12 for Ford Motor Company to 2/6/2022. 30 Days Granted for Deadline Extension.( ch, )
January 4, 2022 Filing 9 NOTICE of Attorney Appearance by Michael S Connor on behalf of Ford Motor Company (Connor, Michael)
December 20, 2021 Filing 8 SUMMONS Returned Executed by Westport Fuel Systems Canada Inc.. Ford Motor Company served on 12/17/2021, answer due 1/7/2022. (Pierce, Jonathan)
December 16, 2021 Filing 7 NOTICE of Attorney Appearance by Ray T Torgerson on behalf of Westport Fuel Systems Canada Inc. (Torgerson, Ray)
December 16, 2021 Filing 6 SUMMONS Issued as to Ford Motor Company. (ch, )
December 15, 2021 Filing 5 NOTICE of Attorney Appearance by Miranda Yan Jones on behalf of Westport Fuel Systems Canada Inc. (Jones, Miranda)
December 15, 2021 Opinion or Order Filing 4 ORDER OF RECUSAL. District Judge Rodney Gilstrap recused. Case reassigned to District Judge Robert W. Schroeder, III for all further proceedings. Signed by District Judge Rodney Gilstrap on 12/15/2021. (ch, )
December 15, 2021 Filing 3 Notice of Filing of Patent/Trademark Form (AO 120). AO 120 mailed to the Director of the U.S. Patent and Trademark Office. (Pierce, Jonathan)
December 15, 2021 Filing 2 Additional Attachments to Main Document: #1 Complaint,.. (Pierce, Jonathan)
December 15, 2021 Filing 1 COMPLAINT against Ford Motor Company ( Filing fee $ 402 receipt number 0540-8711584.), filed by Westport Fuel Systems Canada Inc.. (Attachments: #1 Civil Cover Sheet, #2 AO 120, #3 Summons(es), #4 Exhibit 1, #5 Exhibit 2, #6 Exhibit 3, #7 Exhibit 4)(Pierce, Jonathan)
December 15, 2021 In accordance with the provisions of 28 USC Section 636(c), you are hereby notified that a U.S. Magistrate Judge of this district court is available to conduct any or all proceedings in this case including a jury or non-jury trial and to order the entry of a final judgment. The form #Consent to Proceed Before Magistrate Judge is available on our website. All signed consent forms, excluding pro se parties, should be filed electronically using the event Notice Regarding Consent to Proceed Before Magistrate Judge. (ch, )
December 15, 2021 Case assigned to District Judge Rodney Gilstrap and Magistrate Judge Roy S. Payne for all pretrial purposes. (ch, )

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 Texas Eastern District Court's Electronic Court Filings (ECF) System

Search for this case: Westport Fuel Systems Canada Inc. v. Ford Motor Company
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Westport Fuel Systems Canada Inc.
Represented By: Miranda Yan Jones
Represented By: Jonathan Michael Pierce
Represented By: Claire Abernathy Henry
Represented By: Derek Vann Forinash
Represented By: Ray T Torgerson
Represented By: Sarah Jean Ring
Represented By: Eric D Wade
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: Ford Motor Company
Represented By: Michael S Connor
Represented By: Andrew J Ligotti
Represented By: Natalie C Clayton
Represented By: Katherine Lynn Burkhart
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 ]
Consolidated defendant: Mercedes-Benz USA, LLC
Represented By: Celine Jimenez Crowson
Represented By: Ryan Joseph Stephenson
Represented By: Eric Hugh Findlay
Represented By: Yi Zhang
Represented By: Joseph J Raffetto
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 ]
Consolidated defendant: FCA USA LLC D/B/A FCA Group US LLC
Represented By: J Thad Heartfield
Represented By: Jonathan Lee Falkler
Represented By: Megan S Woodworth
Represented By: Robert Charles Tapparo
Represented By: Frank C Cimino, Jr
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?