FEDERAL-MOGUL IGNITION LLC v. CNC RECYCLING LLC
Michigan Eastern District Court | |
Judge: | Linda V Parker |
Referred: | Anthony P Patti |
Case #: | 2:19-cv-12115 |
Nature of Suit | 150 Contract - Recovery of Overpayment & Enforcement of Judgment |
Cause | 28:1332 Diversity-Breach of Contract |
Case Filed: | Jul 19, 2019 |
Terminated: | Feb 21, 2020 |
Last checked: Wednesday Jan 15, 2020 3:23 AM EST |
Defendant
CNC RECYCLING LLC
7157 Merchant Ave., Ste. C
El Paso, TX 79915 |
Represented By
|
Plaintiff
FEDERAL-MOGUL IGNITION LLC
|
Represented By
|
Docket last updated: 2 hours ago |
Friday, February 21, 2020 | ||
33 | 33
![]() DEFAULT JUDGMENT. Signed by District Judge Linda V. Parker. (RLou) |
|
service
Certificate of Service
Fri 02/21 10:03 AM
TEXT-ONLY CERTIFICATE OF SERVICE re33 Default Judgment on CNC RECYCLING LLC at 7157 Merchant Ave., Ste. C, El Paso, TX 79915-1206. (RLou) |
||
notice
Text-Only Notice of Hearing Cancelled
Fri 02/21 10:44 AM
TEXT-ONLY NOTICE: Settlement Conference on 4/13/2020 is Cancelled re25 Notice to Appear (MWil) |
||
Tuesday, February 18, 2020 | ||
32 | 32
![]() MOTION for Default Judgment as to CNC RECYCLING LLC by FEDERAL-MOGUL IGNITION LLC. (Brady, Michael) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Friday, February 14, 2020 | ||
31 | 31
![]() ORDER Finding Defendant in Default. Signed by District Judge Linda V. Parker. (RLou) |
|
service
Certificate of Service
Fri 02/14 12:44 PM
TEXT-ONLY CERTIFICATE OF SERVICE re31 Order, on CNC RECYCLING LLC at 7157 Merchant Ave., Ste. C, El Paso, TX 79915-1206. (RLou) |
||
Tuesday, February 11, 2020 | ||
notice
Text-Only Notice of Hearing Cancelled
Tue 02/11 9:55 AM
TEXT-ONLY NOTICE: Telephonic Status Conference on 2/14/2020 is Cancelled re28 Notice to Appear (RLou) |
||
service
Certificate of Service
Tue 02/11 9:57 AM
TEXT-ONLY CERTIFICATE OF SERVICE re Text-Only Notice of Telephonic Status Conference Cancelled on CNC RECYCLING LLC at 7157 Merchant Ave., Ste. C, El Paso, TX 79915-1206. (RLou) |
||
Tuesday, February 04, 2020 | ||
30 | 30
![]() AMENDED by FEDERAL-MOGUL IGNITION LLC Certificate of Service of Plaintiff's Reply to Defendant's Response to Order to Show Cause (Crysler, Katelyn) |
|
Monday, February 03, 2020 | ||
29 | 29
![]() REPLY to27 Response to Order to Show Cause by FEDERAL-MOGUL IGNITION LLC. (Brady, Michael) |
|
Friday, January 31, 2020 | ||
28 | 28
![]() NOTICE TO APPEAR BY TELEPHONE: Status Conference set for 2/14/2020 at 12:30 PM before District Judge Linda V. Parker (RLou) |
|
27 | 27
![]() Defendant's Response to24 Order to Show Cause, by CNC RECYCLING LLC. (RLou) |
|
service
Certificate of Service
Fri 01/31 1:35 PM
TEXT-ONLY CERTIFICATE OF SERVICE re28 Notice to Appear on CNC RECYCLING LLC at 7157 Merchant Ave., Ste. C, El Paso, TX 79915-1206. (RLou) |
||
Wednesday, January 22, 2020 | ||
26 | 26
![]() AMENDED by All Plaintiffs Certificate of Service of Plaintiff's Motion for Summary Judgment (Crysler, Katelyn) |
|
Tuesday, January 21, 2020 | ||
25 | 25
![]() RE-NOTICE TO APPEAR: Settlement Conference RESET TO 4/13/2020 01:30 PM before Magistrate Judge Anthony P. Patti (MWil) |
|
service
Certificate of Service
Tue 01/21 12:01 PM
TEXT-ONLY CERTIFICATE OF SERVICE re:25 Notice to Appear on CNC RECYCLING LLC at CNC RECYCLING LLC, 7157 MERCHANT AVE., Ste. C., El Paso, TX 79915-1206. (MWil) |
||
Friday, January 17, 2020 | ||
24 | 24
![]() ORDER for CNC RECYCLING LLC to Show Cause. Show Cause Response due by 1/31/2020 . Signed by District Judge Linda V. Parker. (RLou) |
|
23 | 23
![]() MOTION for Summary Judgment by FEDERAL-MOGUL IGNITION LLC. (Brady, Michael) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
service
Certificate of Service
Fri 01/17 1:10 PM
TEXT-ONLY CERTIFICATE OF SERVICE re24 Order to Show Cause on CNC RECYCLING LLC at 7157 Merchant Ave., Ste. C, El Paso, TX 79915-1206. (RLou) |
||
Tuesday, December 17, 2019 | ||
22 | 22
![]() CERTIFICATE OF SERVICE re21 Order on Motion to Withdraw as Attorney by CNC RECYCLING LLC (Zack, David) |
|
21 | 21
![]() OPINION and ORDER Granting18 Motion to Withdraw as Attorney. Signed by District Judge Linda V. Parker. (RLou) |
|
Monday, December 16, 2019 | ||
20 | 20
![]() ATTORNEY APPEARANCE: Katelyn D. Crysler appearing on behalf of FEDERAL-MOGUL IGNITION LLC (Crysler, Katelyn) |
|
19 | 19
![]() RESPONSE to18 MOTION for Withdrawal of Attorney David M. Zack filed by FEDERAL-MOGUL IGNITION LLC. (Brady, Michael) |
|
Att: 1
![]() |
||
Monday, December 09, 2019 | ||
18 | 18
![]() MOTION for Withdrawal of Attorney David M. Zack by CNC RECYCLING LLC. (Zack, David) |
|
Wednesday, October 02, 2019 | ||
17 | 17
![]() NOTICE TO APPEAR: Settlement Conference set for 1/24/2020 01:30 AM before Magistrate Judge Anthony P. Patti (MWil) |
|
16 | 16
![]() ORDER REFERRING OTHER MATTERS to Magistrate Judge Patti: Settlement Conference - To be conducted sometime after October 23, 2019. Signed by District Judge Linda V. Parker. (RLou) |
|
15 | 15
![]() NOTICE of Correction re14 Order Referring Other Matters to Magistrate Judge. (RLou) |
|
Thursday, September 26, 2019 | ||
14 | 14
![]() ORDER REFERRING OTHER MATTERS to Magistrate Judge Patti: Settlement Conference - To be conducted sometime after October 23, 2019. Signed by District Judge Linda V. Parker. (RLou) |
|
13 | 13
![]() SCHEDULING ORDER. Signed by District Judge Linda V. Parker. (RLou) |
|
minutes
Scheduling Conference
Thu 09/26 11:47 AM
Minute Entry for proceedings before District Judge Linda V. Parker: Scheduling Conference held on 9/26/2019. (Court Reporter: None Present, Not on the Record) (RLou) |
||
Monday, September 23, 2019 | ||
12 | 12
![]() DISCOVERY plan jointly filed pursuant to Federal Rules of Civil Procedure 26(f) (Sawicka, Ewelina) |
|
Friday, August 23, 2019 | ||
11 | 11
![]() NOTICE TO APPEAR: Scheduling Conference set for 9/26/2019 at 11:00 AM before District Judge Linda V. Parker . (BSau) |
|
Thursday, August 22, 2019 | ||
10 | 10
![]() ANSWER to Complaint with Affirmative Defenses by All Defendants. (Zack, David) |
|
Att: 1
![]() |
||
Friday, August 16, 2019 | ||
9 | 9
![]() STIPULATED ORDER Extending Deadline to Answer Complaint. Answer due by 8/22/2019 . Signed by District Judge Linda V. Parker. (BSau) |
|
Thursday, August 15, 2019 | ||
8 | 8
![]() NOTICE of Appearance by David M. Zack on behalf of All Defendants. (Zack, David) |
|
Friday, August 02, 2019 | ||
7 | 7
![]() Order Vacating3 Order to Show Cause filed by FEDERAL-MOGUL IGNITION LLC. Signed by District Judge Linda V. Parker. (EKar) |
|
Thursday, August 01, 2019 | ||
6 | 6
![]() RESPONSE TO ORDER TO SHOW CAUSE by FEDERAL-MOGUL IGNITION LLC. (Sawicka, Ewelina) |
|
5 | 5
![]() ATTORNEY APPEARANCE: Ewelina Sawicka appearing on behalf of FEDERAL-MOGUL IGNITION LLC (Sawicka, Ewelina) |
|
Wednesday, July 31, 2019 | ||
4 | 4
![]() CERTIFICATE of Service/Summons Returned Executed. CNC RECYCLING LLC served on 7/25/2019, answer due 8/15/2019. (Brady, Michael) |
|
Monday, July 22, 2019 | ||
3 | 3
![]() ORDER to Show Cause. Show Cause Response due by 8/5/2019. Signed by District Judge Linda V. Parker. (EKar) |
|
Friday, July 19, 2019 | ||
2 | 2
![]() SUMMONS Issued for *CNC RECYCLING LLC* (SKra) |
|
1 | 1
![]() COMPLAINT filed by FEDERAL-MOGUL IGNITION LLC against CNC RECYCLING LLC. Plaintiff requests summons issued. Receipt No: 0645-7329070 - Fee: $ 400. County of 1st Plaintiff: Oakland - County Where Action Arose: Oakland - County of 1st Defendant: Out of State. [ Previously dismissed case: No] [ Possible companion case(s): None ] (Brady, Michael) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
notice
Notice to Parties of Consent of a Civil Action before a Magistrate Judge Option
Fri 07/19 12:25 PM
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] (SKra) |