|
[+]
1
|
2026-01-16 |
COMPLAINT filed by FCA US LLC; Filing fee $ 405, receipt number AILNDC-24606071. |
|
|
(Exhibit 1) |
|
2
|
2026-01-16 |
SEALED EXHIBIT by Plaintiff FCA US LLC Schedule A regarding complaint 1 |
|
[+]
3
|
2026-01-16 |
SEALED EXHIBIT by Plaintiff FCA US LLC Exhibit 2 - Part 1 regarding complaint 1 |
|
|
(Exhibit 2-1) |
|
4
|
2026-01-16 |
MOTION by Plaintiff FCA US LLC for leave to file under seal |
|
5
|
2026-01-16 |
CIVIL Cover Sheet |
|
6
|
2026-01-16 |
NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by FCA US LLC |
|
7
|
2026-01-16 |
Notice of Claims Involving Trademarks by FCA US LLC |
|
8
|
2026-01-16 |
ATTORNEY Appearance for Plaintiff FCA US LLC by Justin R. Gaudio |
|
9
|
2026-01-16 |
ATTORNEY Appearance for Plaintiff FCA US LLC by Amy Crout Ziegler |
|
10
|
2026-01-16 |
ATTORNEY Appearance for Plaintiff FCA US LLC by Berel Yonathan Lakovitsky |
|
[+]
11
|
2026-01-16 |
ATTORNEY Appearance for Plaintiff FCA US LLC by Hannah Alexa Abes |
|
|
CASE ASSIGNED to the Honorable Robert W. Gettleman. Designated as Magistrate Judge the Honorable Beth W. Jantz. Case assignment: Random assignment. (Civil Category Two). |
|
[+]
12
|
2026-01-19 |
AMENDED complaint by FCA US LLC against Autotransform US and terminating The Partnerships and Unincorporated Associations Identified on Schedule A |
|
|
Exhibit 1 |
|
|
(Exhibit 2) |
|
13
|
2026-01-19 |
Notice of Withdrawal of Plaintiff's Motion for Leave to File Under Seal by FCA US LLC |
|
14
|
2026-01-19 |
MINUTE entry before the Honorable Robert W. Gettleman: Pursuant to plaintiff's Notice 13, plaintiff's Motion for Leave to File Under Seal 4 is terminated as withdrawn. Emailed notice (cn) |