General Motors LLC et al v. Autel.US Inc. et al
Michigan Eastern District Court | |
Judge: | Terrence G Berg |
Referred: | R Steven Whalen |
Case #: | 2:14-cv-14864 |
Nature of Suit | 820 Property Rights - Copyrights |
Cause | 17:101 Copyright Infringement |
Case Filed: | Dec 22, 2014 |
Terminated: | Jul 01, 2016 |
Last checked: Saturday Jun 20, 2015 2:13 PM EDT |
Defendant
Autel Intelligent Technology Co., Ltd.
|
Represented By
|
Defendant
Autel.US Inc.
|
Represented By
|
Defendant
Gary DeLuca
|
Represented By
|
Plaintiff
GM Global Technology Operations LLC
|
Represented By
|
Plaintiff
General Motors LLC
|
Represented By
|
Docket last updated: 05/21/2023 11:59 PM EDT |
Friday, July 01, 2016 | ||
42 | 42 3 pgs STIPULATED ORDER DISMISSING CASE. Signed by District Judge Terrence G. Berg. (AChu) | |
41 | 41 2 pgs STIPULATION of Dismissal by All Plaintiffs (Tait, Emily) | |
Wednesday, May 18, 2016 | ||
TEXT-ONLY ORDER GRANTING40 MOTION for Withdrawal of Attorney. Attorney Andrew M. Grove terminated. Issued by District Judge Terrence G. Berg. (AChu) | ||
Wednesday, May 11, 2016 | ||
40 | 40 MOTION for Withdrawal of Attorney Andrew M. Grove by All Plaintiffs. (Tait, Emily) | |
Wednesday, April 13, 2016 | ||
39 | 39 1 pgs STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by Autel.US Inc. (Walter, Keith) | |
38 | 38 1 pgs STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by Autel Intelligent Technology Co., Ltd. (Walter, Keith) | |
Tuesday, April 12, 2016 | ||
37 | 37 33 pgs ANSWER to Complaint with Affirmative Defenses with Jury Demand by Autel Intelligent Technology Co., Ltd., Autel.US Inc., Gary DeLuca. (Walter, Keith) | |
Tuesday, March 29, 2016 | ||
36 | 36 28 pgs OPINION AND ORDER DENYING15 Defendants' Motion to Dismiss. Signed by District Judge Terrence G. Berg. (AChu) | |
Thursday, January 28, 2016 | ||
35 | 35 3 pgs NOTICE of Appearance by Mark M. Supko on behalf of GM Global Technology Operations LLC, General Motors LLC. (Supko, Mark) | |
Tuesday, December 08, 2015 | ||
34 | 34 53 pgs TRANSCRIPT of Defendants' Partial Motion to Dismiss held on 12/3/2015. (Court Reporter/Transcriber: David B. Yarbrough) (Number of Pages: 53) 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 12/29/2015. Redacted Transcript Deadline set for 1/8/2016. Release of Transcript Restriction set for 3/7/2016. 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. (Yarbrough, David) | |
Thursday, December 03, 2015 | ||
Minute Entry for proceedings before District Judge Terrence G. Berg: Motion Hearing held on 12/3/2015 re15 Disposition: Taken Under Advisment (Court Reporter David Yarbrough) (KJac) | ||
Friday, November 13, 2015 | ||
33 | 33 6 pgs SUPPLEMENTAL BRIEF re15 MOTION to Dismiss filed by All Defendants. (Herrmann, Fred) | |
Thursday, November 12, 2015 | ||
32 | 32 3 pgs STIPULATION AND ORDER Allowing Supplemental Briefing Signed by District Judge Terrence G. Berg. (KJac) | |
Set/Reset Deadlines as to15 MOTION to Dismiss . Motion Hearing reset for 12/3/2015 02:30 PM before District Judge Terrence G. Berg (KJac) | ||
Tuesday, November 10, 2015 | ||
31 | 31 MOTION for Leave to File Supplemental Brief Explaining the Significance of New Rulemaking from the Library of Congress by GM Global Technology Operations LLC, General Motors LLC. (Grove, Andrew) | |
Att: 1 Index of Exhibits, | ||
Att: 2 Exhibit 1 - Supplemental Brief Explaining the Significance of New Rulemaking From the Library of Congress, | ||
Att: 3 Exhibit 2 - Final rule of the Library of Congress, published in the Federal Register, | ||
Att: 4 Exhibit 3 - Proposed Order | ||
30 | 30 NOTICE of Appearance by J. Michael Huget on behalf of GM Global Technology Operations LLC, General Motors LLC. (Huget, J.) | |
Thursday, October 22, 2015 | ||
29 | 29 NOTICE of Appearance by Brian Arthur Coleman on behalf of Autel Intelligent Technology Co., Ltd., Autel.US Inc., Gary DeLuca. (Coleman, Brian) | |
Wednesday, October 21, 2015 | ||
28 | 28 ATTORNEY APPEARANCE: Thatcher A. Rahmeier appearing on behalf of Autel Intelligent Technology Co., Ltd., Autel.US Inc., Gary DeLuca (Rahmeier, Thatcher) | |
27 | 27 ATTORNEY APPEARANCE: Zhun Lu appearing on behalf of Autel Intelligent Technology Co., Ltd., Autel.US Inc., Gary DeLuca (Lu, Zhun) | |
26 | 26 ATTORNEY APPEARANCE: Keith A. Walter appearing on behalf of Autel Intelligent Technology Co., Ltd., Autel.US Inc., Gary DeLuca (Walter, Keith) | |
Tuesday, October 20, 2015 | ||
25 | 25 1 pgs NOTICE OF HEARING on15 MOTION to Dismiss . Motion Hearing set for 11/16/2015 03:00 PM before District Judge Terrence G. Berg. (KWin) | |
Tuesday, May 26, 2015 | ||
24 | 24 2 pgs NOTICE of Appearance by Sarah E. Waidelich on behalf of All Plaintiffs. (Waidelich, Sarah) | |
Tuesday, May 12, 2015 | ||
TEXT-ONLY ORDER GRANTING23 MOTION TO FILE A SUR-REPLY IN OPPOSITION TO DEFENDANTS PARTIAL MOTION TO DISMISS. Issued by District Judge Terrence G. Berg. (Chubb, A) | ||
Wednesday, May 06, 2015 | ||
23 | 23 4 pgs MOTION re15 MOTION to Dismiss MOTION TO FILE A SUR-REPLY IN OPPOSITION TO DEFENDANTS PARTIAL MOTION TO DISMISS by All Plaintiffs. (Grove, Andrew) | |
Att: 1 10 pgs Exhibit A - Plaintiffs Sur-Reply in Opposition to Defendants Partial Motion to Dismiss | ||
Thursday, April 30, 2015 | ||
22 | 22 10 pgs REPLY to Response re15 MOTION to Dismiss filed by All Defendants. (Valk, Anna) | |
Att: 1 Exhibit A - DeLuca Declaration | ||
Wednesday, April 29, 2015 | ||
21 | 21 2 pgs ORDER GRANTING16 Motion to Enlarge Period of Time to Respond to Plaintiff's Complaint. Signed by District Judge Terrence G. Berg. (Chubb, A) | |
Tuesday, April 21, 2015 | ||
20 | 20 1 pgs Notice of Determination of Motion Without Oral Argument re16 MOTION TO ENLARGE THE PERIOD OF TIME TO RESPOND TO PLAINTIFFS COMPLAINT UNTIL AFTER DEFENDANTS PARTIAL MOTION TO DISMISS IS DECIDED ,15 MOTION to Dismiss (Chubb, A) | |
Motions Taken Under Advisement:16 MOTION TO ENLARGE THE PERIOD OF TIME TO RESPOND TO PLAINTIFFS COMPLAINT UNTIL AFTER DEFENDANTS PARTIAL MOTION TO DISMISS IS DECIDED ,15 MOTION to Dismiss (Chubb, A) | ||
Monday, April 13, 2015 | ||
19 | 19 39 pgs RESPONSE to15 MOTION to Dismiss Defendants' Partial Motion to Dismiss filed by GM Global Technology Operations LLC, General Motors LLC. (Grove, Andrew) | |
Att: 1 Exhibit A - Stewart Declaration | ||
18 | 18 REPLY to Response re16 MOTION TO ENLARGE THE PERIOD OF TIME TO RESPOND TO PLAINTIFFS COMPLAINT UNTIL AFTER DEFENDANTS PARTIAL MOTION TO DISMISS IS DECIDED filed by Autel.US Inc.. (Herrmann, Fred) | |
Thursday, April 02, 2015 | ||
17 | 17 7 pgs RESPONSE to16 MOTION TO ENLARGE THE PERIOD OF TIME TO RESPOND TO PLAINTIFFS COMPLAINT UNTIL AFTER DEFENDANTS PARTIAL MOTION TO DISMISS IS DECIDED filed by GM Global Technology Operations LLC, General Motors LLC. (Grove, Andrew) | |
Att: 1 Exhibit A - January 20, 2015 E-mail From E. Tait to F. Herrmann | ||
Friday, March 20, 2015 | ||
16 | 16 17 pgs MOTION TO ENLARGE THE PERIOD OF TIME TO RESPOND TO PLAINTIFFS COMPLAINT UNTIL AFTER DEFENDANTS PARTIAL MOTION TO DISMISS IS DECIDED by Autel.US Inc.. (Herrmann, Fred) | |
Att: 1 Exhibit A - Email Correspondence | ||
15 | 15 MOTION to Dismiss by All Defendants. (Herrmann, Fred) | |
Att: 1 Index of Exhibits, | ||
Att: 2 Exhibit A - First Li Declaration, | ||
Att: 3 Exhibit B - Second Li Declaration | ||
Monday, January 26, 2015 | ||
14 | 14 2 pgs ATTORNEY APPEARANCE: Anna Valk appearing on behalf of Autel Intelligent Technology Co., Ltd., Autel.US Inc., Gary DeLuca (Valk, Anna) | |
Thursday, January 22, 2015 | ||
13 | 13 3 pgs STIPULATION AND ORDER for Service of Process and Extension of Time to Respond re1 Complaint. Response due by 3/20/2015 Signed by District Judge Terrence G. Berg. (Chubb, A) | |
12 | 12 2 pgs ATTORNEY APPEARANCE: Fred K. Herrmann appearing on behalf of Autel Intelligent Technology Co., Ltd., Autel.US Inc., Gary DeLuca (Herrmann, Fred) | |
Wednesday, January 21, 2015 | ||
11 | 11 ORDER REASSIGNING CASE from District Judge Gershwin A. Drain, Magistrate Judge R. Steven Whalen in Detroit, MI to District Judge Terrence G. Berg and Magistrate Judge Michael J. Hluchaniuk in Flint, MI. (ATee) | |
Monday, January 12, 2015 | ||
10 | 10
2
pgs
notice
Appearance
Mon 01/12 12:02 PM
NOTICE of Appearance by Emily J. Tait on behalf of All Plaintiffs. (Tait, Emily) |
|
Friday, January 09, 2015 | ||
9 | 9
service
Certificate of Service/Summons Returned Executed
Fri 01/09 9:31 AM
CERTIFICATE of Service/Summons Returned Executed. Autel.US Inc. served on 12/30/2014, answer due 1/20/2015. (Grove, Andrew) |
|
8 | 8
service
Certificate of Service/Summons Returned Executed
Fri 01/09 9:28 AM
CERTIFICATE of Service/Summons Returned Executed. Gary DeLuca served on 12/30/2014, answer due 1/20/2015. (Grove, Andrew) |
|
Tuesday, December 23, 2014 | ||
7 | 7
2
pgs
service
Summons Issued*
Tue 12/23 11:03 AM
SUMMONS Issued for *Gary DeLuca* (DWor) |
|
6 | 6
2
pgs
service
Summons Issued*
Tue 12/23 11:02 AM
SUMMONS Issued for *Autel Intelligent Technology Co., Ltd.* (DWor) |
|
5 | 5
2
pgs
service
Summons Issued*
Tue 12/23 11:01 AM
SUMMONS Issued for *Autel.US Inc.* (DWor) |
|
notice
Notice to Parties of Consent of a Civil Action before a Magistrate Judge Option
Tue 12/23 11:03 AM
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[LINK:http://www.mied.uscourts.gov] (DWor) |
||
Monday, December 22, 2014 | ||
4 | 4
misc
Statement of Disclosure of Corporate Affiliations
Mon 12/22 4:23 PM
STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by GM Global Technology Operations LLC identifying Other Affiliate General Motors Company for GM Global Technology Operations LLC. (Grove, Andrew) |
|
3 | 3
misc
Statement of Disclosure of Corporate Affiliations
Mon 12/22 4:22 PM
STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by General Motors LLC identifying Other Affiliate General Motors Company for General Motors LLC. (Grove, Andrew) |
|
2 | 2
misc
Patent/Copyright/Trademark Report
Mon 12/22 4:18 PM
Trademark Report Sent To Washington (Grove, Andrew) |
|
1 | 1
cmp
Civil Case - Complaint
Mon 12/22 4:12 PM
COMPLAINT filed by All Plaintiffs against All Defendants with Jury Demand. Plaintiff requests summons issued. Receipt No: 0645-4955345 - 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 ] (Grove, Andrew) |
|
Att: 1 Index of Exhibits, | ||
Att: 2 Exhibit A - Terms of Use, | ||
Att: 3 Exhibit B - End User License Agreement, | ||
Att: 4 Exhibit C - GM Trademark Registration Certificates, | ||
Att: 5 Exhibit D - Autel MaxiDas DS708 User Manual, | ||
Att: 6 Exhibit E - MaxiDas DS708 promotional brochure, | ||
Att: 7 Exhibit F - Introducing MaxiSys promotional brochure, | ||
Att: 8 Exhibit G - GM Copyright Registrations |