|
# |
Date |
Document |
|---|---|---|
|
1 |
Jan. 5, 2026 |
COMPLAINT filed by FCA US LLC; Filing fee $ 405, receipt number AILNDC-24548195. (Exhibit 1) |
|
2 |
Jan. 5, 2026 |
SEALED EXHIBIT by Plaintiff FCA US LLC Schedule A regarding complaint 1 |
|
3 |
Jan. 5, 2026 |
SEALED EXHIBIT by Plaintiff FCA US LLC Exhibit 2 - Parts 1-2 regarding complaint 1 Exhibit 2-1 (Exhibit 2-2) |
|
4 |
Jan. 5, 2026 |
MOTION by Plaintiff FCA US LLC for leave to file under seal |
|
5 |
Jan. 5, 2026 |
CIVIL Cover Sheet |
|
6 |
Jan. 5, 2026 |
NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by FCA US LLC |
|
7 |
Jan. 5, 2026 |
Notice of Claims Involving Trademarks by FCA US LLC |
|
8 |
Jan. 5, 2026 |
ATTORNEY Appearance for Plaintiff FCA US LLC by Justin R. Gaudio |
|
9 |
Jan. 5, 2026 |
ATTORNEY Appearance for Plaintiff FCA US LLC by Amy Crout Ziegler |
|
10 |
Jan. 5, 2026 |
ATTORNEY Appearance for Plaintiff FCA US LLC by Berel Yonathan Lakovitsky |
|
11 |
Jan. 5, 2026 |
ATTORNEY Appearance for Plaintiff FCA US LLC by Hannah Alexa Abes CASE ASSIGNED to the Honorable Edmond E. Chang. Designated as Magistrate Judge the Honorable Daniel P. McLaughlin. Case assignment: Random assignment. (Civil Category 2). (Text entry; no document attached.) |
|
12 |
Jan. 6, 2026 |
MAILED trademark report to Patent Trademark Office, Alexandria VA. |
|
13 |
Jan. 6, 2026 |
MAILED to plaintiff(s) counsel Lanham Mediation Program materials. |
|
14 |
Jan. 6, 2026 |
AMENDED complaint by FCA US LLC against PPgoHome and terminating The Partnerships and Unincorporated Associations Identified on Schedule A Exhibit 1 (Exhibit 2) |
|
15 |
Jan. 6, 2026 |
Notice of Withdrawal of Plaintiff's Motion for Leave to File Under Seal by FCA US LLC |