|
[+]
1
|
2026-01-08 |
COMPLAINT filed by FCA US LLC; Filing fee $ 405, receipt number AILNDC-24570186. |
|
|
(Exhibit 1) |
|
2
|
2026-01-08 |
SEALED EXHIBIT by Plaintiff FCA US LLC Schedule A regarding complaint 1 |
|
[+]
3
|
2026-01-08 |
SEALED EXHIBIT by Plaintiff FCA US LLC Exhibit 2 - Parts 1-2 regarding complaint 1 |
|
|
Exhibit 2-1 |
|
|
(Exhibit 2-2) |
|
4
|
2026-01-08 |
MOTION by Plaintiff FCA US LLC for leave to file under seal |
|
5
|
2026-01-08 |
CIVIL Cover Sheet |
|
6
|
2026-01-08 |
NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by FCA US LLC |
|
7
|
2026-01-08 |
Notice of Claims Involving Trademarks by FCA US LLC |
|
8
|
2026-01-08 |
ATTORNEY Appearance for Plaintiff FCA US LLC by Justin R. Gaudio |
|
9
|
2026-01-08 |
ATTORNEY Appearance for Plaintiff FCA US LLC by Amy Crout Ziegler |
|
10
|
2026-01-08 |
ATTORNEY Appearance for Plaintiff FCA US LLC by Berel Yonathan Lakovitsky |
|
[+]
11
|
2026-01-08 |
ATTORNEY Appearance for Plaintiff FCA US LLC by Hannah Alexa Abes |
|
|
CASE ASSIGNED to the Honorable John Robert Blakey. Designated as Magistrate Judge the Honorable Jeannice W. Appenteng. Case assignment: Random assignment. (Civil Category 2). |
|
[+]
12
|
2026-01-09 |
AMENDED complaint by FCA US LLC against ybiao-auto-trim and terminating The Partnerships and Unincorporated Associations Identified on Schedule A |
|
|
Exhibit 1 |
|
|
Exhibit 2 |
|
13
|
2026-01-09 |
Notice of Withdrawal of Plaintiff's Motion for Leave to File Under Seal by FCA US LLC |
|
14
|
2026-01-12 |
NOTICE of Voluntary Dismissal by FCA US LLC |
|
15
|
2026-01-22 |
MINUTE entry before the Honorable John Robert Blakey: Pursuant to the Notice of Voluntary Dismissal, [14], this case is dismissed with prejudice under Rule 41(a). The Court strikes all set dates and deadlines. Civil case terminated. Mailed notice. |