• All Courts
  • Federal Courts
  • Bankruptcies
  • PTAB
  • ITC
Track Search
Export
Download All
4,316 results

UNITED STATES OF AMERICA et al v. REALPAGE, INC.

Docket 1:24-cv-00710, North Carolina Middle District Court (Aug. 23, 2024)
JUDGE WILLIAM L. OSTEEN, JR, presiding, MAG/JUDGE JOE L. WEBSTER
Anti-Trust
DivisionNCMD
Flags18BD, CASREF, FILE
Cause15:1 Antitrust Litigation
Case Type410 Anti-Trust
Tags410 Anti-Trust, 410 Anti-Trust
DeadlineAnswer updated for CORTLAND MANAGEMENT, LLC to 4/10/2025., CUSHMAN & WAKEFIELD, INC. to 4/10/2025, Answer updated for CAMDEN PROPERTY TRUST to 4/10/2025, 119 ), is GRANTED and Defendant Cortland shall have until April 10, 2025 in which to answer or otherwise respond to Plaintiffs' First Amended Complaint., GREYSTAR REAL ESTATE PARTNERS, LLC to 4/10/2025, PINNACLE PROPERTY MANAGEMENT SERVICES, LLC to 4/10/2025, Moving Defendants' answers or motions to dismiss Plaintiffs' First Amended Complaint shall be filed on or before April 10, 2025., LIVCOR, LLC to 4/10/2025, WILLOW BRIDGE PROPERTY COMPANY, LLC to 4/10/2025.
Plaintiff UNITED STATES OF AMERICA
Plaintiff STATE OF NORTH CAROLINA
Plaintiff STATE OF CALIFORNIA
...
cite Cite Docket

State of Tennessee et al v. National Collegiate Athletic Association

Docket 3:24-cv-00033, Tennessee Eastern District Court (Jan. 31, 2024)
District Judge Clifton L Corker, presiding, Magistrate Judge Debra C Poplin
Anti-Trust
DivisionKnoxville
FlagsDCLC3
Cause15:2 Antitrust Litigation
Case Type410 Anti-Trust
Tags410 Anti-Trust, 410 Anti-Trust
Plaintiff State of Tennessee
Plaintiff Commonwealth of Virginia
Plaintiff State of New York
...
cite Cite Docket

United States of America v. Agri Stats, Inc.

Docket 0:23-cv-03009, Minnesota District Court (Sept. 28, 2023)
Judge John R. Tunheim, presiding, Magistrate Judge John F. Docherty
Anti-Trust
DivisionDMN
FlagsCV, PROTO, RELTD
Cause15:1 Antitrust Litigation
Case Type410 Anti-Trust
Tags410 Anti-Trust, 410 Anti-Trust
DeadlineStatement of Redaction due 4/8/2025.
DeadlineThe initial expert written report completed in accordance with Fed. R. Civ. P. 26(a)(2)(B) must be served on or before April 17, 2025., The identity of any witness Plaintiffs may use at trial to present evidence pursuant to Federal Rule of Evidence 702, 703, or 705 must be disclosed on or before April 17, 2025.
Plaintiff United States of America
Plaintiff California, State of
Plaintiff North Carolina, State of
...
cite Cite Docket

United States et al v. Google LLC

Docket 1:23-cv-00108, Virginia Eastern District Court (Jan. 24, 2023)
District Judge Leonie M. Brinkema, presiding, Magistrate Judge John F. Anderson
Anti-Trust
DivisionAlexandria
Cause15:1 Antitrust Litigation
Case Type410 Anti-Trust
Tags410 Anti-Trust, 410 Anti-Trust
Plaintiff United States of America
Plaintiff Commonwealth of Virginia
Plaintiff State of California
...
cite Cite Docket

State of Utah et al v. Google LLC et al

Docket 3:21-cv-05227, California Northern District Court (July 7, 2021)
Judge James Donato, presiding
Anti-Trust
DivisionSan Francisco
FlagsADRMOP, PROTO
Cause15:1 Antitrust Litigation
Case Type410 Anti-Trust
Tags410 Anti-Trust, 410 Anti-Trust
Plaintiff State of Utah
Plaintiff State of New York
Plaintiff State of North Carolina
...

In re: Google Play Store Antitrust Litigation

Docket 3:21-md-02981, California Northern District Court (Feb. 5, 2021)
Judge James Donato, presiding
Anti-Trust
DivisionSan Francisco
FlagsAPPEAL, RELATE
Cause15:1 Antitrust Litigation
Case Type410 Anti-Trust
Tags410 Anti-Trust, 410 Anti-Trust
DeadlineCounsel state that not all of the reforms are quantifiable, but “[o]ne exception is Google’s commitment to maintain a lower 15 percent service fee on developers’ first $1 million in annual revenues” at least through May 25, 2025., Google has agreed to maintain a 15% reduced service fee program on the first $1 million of developer earnings each year through at least May 25, 2025.
Plaintiff Epic Games, Inc.
Plaintiff Mary Carr
Plaintiff Dianne Bentley
...
cite Cite Docket

No. 1075 ORDER by Judge James Donato terminating 1073 Motion for Pro Hac Vice; granting 1074 Motion ...

Document In re: Google Play Store Antitrust Litigation, 3:21-md-02981, No. 1075 (N.D.Cal. Mar. 28, 2025)
South Carolina District Court , an active member in good standing of the bar of , hereby respectfully apply for admission to practice pro hac State of South Carolina vice in the Northern District of California representing: in the Brian Wang above-entitled action.
My local co-counsel in this case is , an attorney who is a member of the bar of this Court in good standing and who maintains an office 284490 within the State of California.
A true and correct copy of a certificate of good standing or equivalent official document from said bar is attached to this application.
I have been granted pro hac vice admission by the Court _______ times in the 12 months preceding this application.
Service of papers upon, and communication with, local co- counsel designated in the application will constitute notice to the party.
cite Cite Document

No. 123 ORDER signed by JUDGE WILLIAM L. OSTEEN, JR. on 3/13/2025; that the moving Defendants' Consent ...

Document UNITED STATES OF AMERICA et al v. REALPAGE, INC., 1:24-cv-00710, No. 123 (M.D.N.C. Mar. 13, 2025)
The moving Defendants, with the consent of Plaintiffs, further request for leave to exceed the word count limitations applicable to the briefing of Defendants’ motions to dismiss, including a proposed briefing schedule as stipulated by the parties.
Plaintiffs’ responses to Moving Defendants’ motions to dismiss shall not exceed 22,000 total words; and
Moving Defendants’ replies in support of their motions to dismiss shall not exceed 11,000 total words.
Moving Defendants’ answers or motions to dismiss Plaintiffs’ First Amended Complaint shall be filed on or before April 10, 2025.
Moving Defendants’ reply briefs in support of any motions to dismiss shall be filed no later than four weeks after service of Plaintiffs’ responses.
cite Cite Document
1 2 3 4 5 ... >>