Nelson Mullins Riley & Scarborough LLP

General

Please sign up or log in to access the advanced features of
Ex Parte Professional.
Cases306
Challenger50%
Patent Owner50%
NPE50%
Practice Areas
Mech Eng, ManufTransport., E-Comm.Biotech
Elite Ratings
DCTPTABCAFC

Ratings

Please sign up or log in to access the advanced features of
Ex Parte Professional.
Experience
Grade
Trend
DCT
L5
A
PTAB
L5
A
CAFC
L5
A

Analytics

Lawyers

Cases

Ratings Trends

Practice Areas

Recent Dockets

Entered
Case
Description
02/11/25
ORDER granting [49] unopposed motion to withdraw. Kevin M Szymczak, Laura Witbeck, Califf Teal Cooper, and Peter C Schechter are terminated as counsel. Signed by District Judge J. Campbell Barker on 2/11/2025. (ndc) (Entered: 02/11/2025)
12/23/24
APPLICATION for Admission of Patrick Dean Cummins Pro Hac Vice.by DS Advanced Enterprises. (Henderson, Bryan) Documents for this entry are not available for viewing outside the courthouse. (Entered: 12/23/2024)
12/23/24
ORDER GRANTING [88] Motion to Withdraw Tyler Thomas as Counsel. The Clerk is DIRECTED to terminate Tyler Thomas as counsel of record for Defendants Cooper Lighting, LLC, Lowe's Home Centers, LLC, and Home Depot U.S.A., Inc. as of the date of this Order. Signed by Judge Sarah E. Geraghty on 12/23/2024. (ane) (Entered: 12/23/2024)
12/23/24
ORDER granting [44] JOINT MOTION for Extension of Time to File Reply and Sur-Reply as to [38] MOTION to Dismiss for Failure to Join Indispensable Party. Reply due by 1/3/2025. Sur-Reply due by 1/17/25. Signed by District Judge Rodney Gilstrap on 12/23/24. (smc) (Entered: 12/23/2024)
12/23/24
RETURN of [87] APPLICATION for Admission of Patrick Cummins Pro Hac Vice (Application fee $ 100, receipt number AGANDC-13945621) to attorney for correction. Reason for return: 1) Applicant must have different residential and business addresses. 2) Local counsel's address on application does not match address in court system. Please correct and resubmit. (mh) (Entered: 12/23/2024)
09/10/24
PROOF OF SERVICE Executed by Plaintiff Novoluto GmbH, upon Defendant XR, LLC served on 9/6/2024, answer due 9/27/2024. Service of the Summons and Complaint were executed upon John Doe (refused to provide name), Authorized representative in compliance with Federal Rules of Civil Procedure by personal service (Terry, Tammy) (Entered: 09/10/2024)
08/20/24
ORDER denying without prejudice 179 Motion for Entitlement to Attorneys' Fees and Expenses Against Yoldas Askan. The parties may file motions for entitlement to attorney fees and non-taxable costs within 21 days after the pending appeal is resolved by the issuance of an appellate mandate, dismissal, or otherwise. Failure to file a motion for entitlement to attorney fees and nontaxable costs within the allotted time, absent a court-authorized extension granted prior to the expiration of that time, may result in the denial of any subsequent motion seeking an award of attorney fees and non-taxable costs. Signed by Magistrate Judge Daniel C. Irick on 8/20/2024. (TNP) (Entered: 08/20/2024)
08/20/24
MOTION to Change Venue / Transfer Case from Eleventh Circuit to Federal Circuit as per Plaintiff's Notice of Appeal by Yoldas Askan. (e-portal filed) Modified on 8/20/2024 to edit the docket text (MLB). (Entered: 08/20/2024)
07/10/24
ORDER GRANTING 23 Joint Motion to Stay. All case deadlines are stayed for 30 days from the date of this order. The parties are DIRECTED to file a joint report by August 9, 2024, to inform the Court of the status of the settlement. Signed by Judge Sarah E. Geraghty on 7/10/2024. (ane) (Entered: 07/10/2024)
03/18/24
ORDER granting 29 Motion to Consolidate Cases. Signed by U.S. District Judge Karen E. Schreier on 3/18/24. (SKK) Modified on 3/18/2024. Sent to Jason Alan Pittman, Neil C. Jones, and Tim F. Williams via USPS (SKK). (Entered: 03/18/2024)