On October 28th 2019 Plaintiff B&P Littleford file a motion with the court to alter or amend its granting of defendants Prescott Machine / Ray Miller motion for summary judgement.
On Oct 28th Defendants Prescott Machine / Ray Miller filed with the court a motion for Defendants Attorney’s Fees, Non-taxable expenses, and / or sanctions against plaintiff B&P Littleford and its counsel John Hardaway of Nexsen Pruet Greenville, South Carolina.
On April 13th 2020 the Honorable Thomas L. Ludington of the United States Court Eastern District of Michigan Northern Division. Issued on order denying the plaintiffs B&P Littleford motion to alter or amend judgment and granting defendants Prescott / Ray Miller attorneys fees against B&P Littleford and its counsel John Hardaway in the sum of $287,145.80 plus $2,482.18 for defendants’ non-taxable cost.
On September 30th 2019 The Honorable Judge Thomas L. Ludington of the United States District of Michigan Northern Division granted defendants Prescott Machine / Ray Miller’s motion for summary judgement and dismissed the First and Third cause of action.
On April 24th, 2019 B&P Littleford withdrew 7 of the nine complaints leaving the first cause of action and the third cause of action in place.
On May 7th 2018 B&P Littleford filed a lawsuit against Prescott Machine / Ray Miller. There were 9 complaints in the lawsuit.
Violation of the Federal Defend
Trade Secrets Act
(Against Prescott Machine / Ray Miller)
Breach of Contract
(Against Ray Miller)
Violation of the Michigan Uniform
Trade Secrets Act
(Against Prescott Machine / Ray Miller)
Breach of the Duty of Loyalty and
Fiduciary Duty
(Against Ray Miller)
Tortious Interference with
Contractual Relations
(Against Prescott Machine)
Civil Conspiracy
(Against Prescott Machine / Ray Miller)
Conversion
(Against Prescott Machine / Ray Miller)
Promissory Estoppel
(Against Ray Miller)
Money Had and Received/Unjust
Enrichment/Quasi-Contract
(Against Ray Miller)