Superior Scape, Inc. v. JCB Design & Build, LLC et al
Michigan Eastern District Court | |
Judge: | Robert H Cleland |
Referred: | Kimberly G Altman |
Case #: | 3:21-cv-12889 |
Nature of Suit | 880 Civil Rights - Defend Trade Secrets Act of 2016 (DTSA) |
Cause | 18:1836(a) Injunction against Misappropriation of Trade Secrets |
Case Filed: | Dec 09, 2021 |
Terminated: | Jun 08, 2022 |
Last checked: Tuesday Jun 07, 2022 4:49 AM EDT |
Defendant
Jason Bryan
|
Represented By
|
Defendant
JCB Design & Build, LLC
|
Represented By
|
Plaintiff
Superior Scape, Inc.
|
Represented By
|
Docket last updated: 05/15/2025 11:59 PM EDT |
Wednesday, June 08, 2022 | ||
23 | 23
![]() STIPULATED ORDER DISMISSING CASE with prejudice and without costs Signed by District Judge Robert H. Cleland. (LWag) |
|
Friday, April 29, 2022 | ||
22 | 22
![]() FINAL WITNESS LIST by Superior Scape, Inc. (Watson, Linda) |
|
21 | 21
![]() WITNESS LIST by All Defendants (Boutrous, James) |
|
Friday, February 04, 2022 | ||
20 | 20
![]() Preliminary WITNESS LIST by All Defendants (Boutrous, James) |
|
19 | 19
![]() Preliminary WITNESS LIST by Superior Scape, Inc. (Watson, Linda) |
|
Tuesday, January 25, 2022 | ||
18 | 18
![]() SCHEDULING ORDER: Discovery due by 5/27/2022 Dispositive Motion Cut-off set for 7/29/2022 Final Pretrial Conference set for 10/31/2022 02:00 PM before District Judge Robert H. Cleland Jury Trial set for 11/14/2022 09:00 AM before District Judge Robert H. Cleland Signed by District Judge Robert H. Cleland. (LWag) |
|
Tuesday, January 18, 2022 | ||
17 | 17
![]() DISCOVERY plan jointly filed pursuant to Federal Rules of Civil Procedure 26(f) (Watson, Linda) |
|
Monday, January 03, 2022 | ||
16 | 16
![]() OPINION AND ORDER denying denying2 Motion for Preliminary Injunction and DIRECTING parties to confer and file a joint discovery plan addressing all relevant deadlines by 1/17/2022 . Signed by District Judge Robert H. Cleland. (LWag) |
|
15 | 15
![]() ANSWER to Complaint with Affirmative Defenses with Jury Demand by Jason Bryan. (Boutrous, James) |
|
14 | 14
![]() ANSWER to Complaint with Affirmative Defenses with Jury Demand by JCB Design & Build, LLC. (Boutrous, James) |
|
Wednesday, December 22, 2021 | ||
13 | 13
![]() REPLY to Response re2 Emergency MOTION for Temporary Restraining Order EX PARTE Emergency MOTION for Preliminary Injunction EX PARTE Emergency MOTION for Order to Show Cause EX PARTE Plaintiff's Reply Brief to Defendant's Response to Plaintiff's Emergency Motion for Temporary Restraining Order, Order to Show Cause and Preliminary Injunction filed by Superior Scape, Inc.. (Watson, Linda) |
|
Monday, December 20, 2021 | ||
12 | 12
![]() NOTICE of Appearance by Mark William Steiner on behalf of All Defendants. (Steiner, Mark) |
|
11 | 11
![]() STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by JCB Design & Build, LLC (Boutrous, James) |
|
10 | 10
![]() RESPONSE to2 Emergency MOTION for Temporary Restraining Order EX PARTE Emergency MOTION for Preliminary Injunction EX PARTE Emergency MOTION for Order to Show Cause EX PARTE Defendants, JCB Design & Build, LLC and Jason Bryan's Response in Opposition to Plaintiff's Motion to Show Cause and Preliminary Injunction and Certificate of Service filed by All Defendants. (Boutrous, James) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Att: 5
![]() |
||
Att: 6
![]() |
||
9 | 9
![]() NOTICE of Appearance by James J. Boutrous, II on behalf of All Defendants. (Boutrous, James) |
|
Monday, December 13, 2021 | ||
8 | 8
![]() CERTIFICATE of Service/Summons Returned Executed. Jason Bryan served on 12/11/2021, answer due 1/3/2022. (Watson, Linda) |
|
7 | 7
![]() CERTIFICATE of Service/Summons Returned Executed. JCB Design & Build, LLC served on 12/11/2021, answer due 1/3/2022. (Watson, Linda) |
|
6 | 6
![]() SUMMONS Issued for *JCB Design & Build, LLC* (KBro) |
|
5 | 5
![]() SUMMONS Issued for *Jason Bryan* (KBro) |
|
notice
Notice to Parties of Consent of a Civil Action before a Magistrate Judge Option
Mon 12/13 10:53 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] (KBro) |
||
Friday, December 10, 2021 | ||
4 | 4
![]() ORDER DENYING IN PART2 Emergency MOTION for Temporary Restraining Order EX PARTE Emergency MOTION for Preliminary Injunction EX PARTE Emergency MOTION for Order to Show Cause EX PARTE filed by Superior Scape, Inc. DIRECTING Plaintiff to effectuate service of the complaint and motion by 12/13/2021 and DIRECTING Defendants to show cause by 12/20/2021 why the court should not enter a preliminary injunction against them. Signed by District Judge Robert H. Cleland. (LWag) |
|
3 | 3
![]() ORDER REASSIGNING CASE from District Judge Terrence G. Berg and Magistrate Judge Curtis Ivy, Jr in Detroit to District Judge Robert H. Cleland and Magistrate Judge Kimberly G. Altman in Port Huron. (SSch) |
|
Thursday, December 09, 2021 | ||
2 | 2
![]() |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Att: 5
![]() |
||
1 | 1
![]() |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Att: 5
![]() |
||
Att: 6
![]() |
||
Att: 7
![]() |
||
Att: 8
![]() |