Search
Patexia Research
Case number 1:25-cv-03342

Signify Holding B.V. v. Nanoleaf Canada Ltd. > Documents

Date Field Doc. No.Description (Pages)
Nov 26, 2025 45 AO 120 FORM PATENT - CASE TERMINATED - SUBMITTED. In compliance with the provisions of 35 U.S.C. 290, the Director of the U.S. Patent and Trademark Office is hereby advised that a final decision was rendered on 11/26/2025 in a court action filed on the following patent(s) in the U.S. District Court Southern District of New York. Director of the U.S. Patent and Trademark Office electronically notified via Notice of Electronic Filing (NEF)..(nd) (Entered: 11/26/2025) (3)
Nov 25, 2025 44 STIPULATION OF VOLUNTARY DISMISSAL It is hereby stipulated and agreed by and between the parties and/or their respective counsel(s) that the above-captioned action is voluntarily dismissed, against the defendant(s) Nanoleaf Canada Ltd. pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by Signify Holding B.V.. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers)...(Oczek, Jeremy) (Entered: 11/25/2025) (2)
Nov 25, 2025 N/A ***NOTICE TO ATTORNEY REGARDING DEFICIENT VOLUNTARY DISMISSAL. Notice to Attorney Jeremy Oczek. RE-FILE Document No. 43 Stipulation of Voluntary Dismissal. The filing is deficient for the following reason(s): the wrong party/parties whom the voluntary dismissal is against was/were selected;. Re-file the document using the event type Stipulation of Voluntary Dismissal found under the event list Other Documents - select the correct filer/filers - select the correct party/parties the voluntary dismissal is against - and attach the correct signed (scanned signature image) PDF. (nd) (Entered: 11/25/2025) (0)
Nov 24, 2025 43 FILING ERROR - DEFICIENT DOCKET ENTRY FILED AGAINST PARTY ERROR STIPULATION OF VOLUNTARY DISMISSAL It is hereby stipulated and agreed by and between the parties and/or their respective counsel(s) that the above-captioned action is voluntarily dismissed, against the defendant(s) All Parties pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by Signify Holding B.V.. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers)...(Oczek, Jeremy) Modified on 11/25/2025 (nd). (Entered: 11/24/2025) (2)
Nov 17, 2025 42 MEMO ENDORSEMENT on re: 41 Status Report filed by Nanoleaf Canada Ltd. ENDORSEMENT: APPLICATION GRANTED. (Signed by Magistrate Judge Katharine H. Parker on 11/17/2025) (sgz) (Entered: 11/17/2025) (2)
Nov 14, 2025 41 STATUS REPORT. JOINT STATUS LETTER Document filed by Nanoleaf Canada Ltd...(Licygiewicz, Arthur) (Entered: 11/14/2025) (2)
Nov 7, 2025 40 ORDER granting 39 Letter Motion for Extension of Time. APPLICATION GRANTED. (Signed by Magistrate Judge Katharine H. Parker on 11/7/2025) (vfr) (Entered: 11/10/2025) (2)
Nov 6, 2025 39 JOINT LETTER MOTION for Extension of Time to finalize the Settlement and License Agreement between the parties addressed to Magistrate Judge Katharine H. Parker from Jeremy P. Oczek (Plaintiff) and Arthur P. Licygiewicz (Defendant) dated November 6, 2025. Document filed by Signify Holding B.V...(Oczek, Jeremy) (Entered: 11/06/2025) (2)
Oct 28, 2025 38 MEMO ENDORSEMENT on re: 37 Letter filed by Signify Holding B.V. ENDORSEMENT: APPLICATION GRANTED. (Signed by Magistrate Judge Katharine H. Parker on 10/28/2025) (vfr) (Entered: 10/28/2025) (2)
Oct 27, 2025 37 JOINT LETTER addressed to Magistrate Judge Katharine H. Parker from Jeremy P. Oczek (Plaintiff) and Arthur P. Licygiewicz (Defendant) dated October 27, 2025 re: Status Letter. Document filed by Signify Holding B.V...(Oczek, Jeremy) (Entered: 10/27/2025) (2)
Oct 1, 2025 N/A Minute Entry for proceedings held before Magistrate Judge Katharine H. Parker - Courtroom 17D: Settlement Conference held on 10/1/2025. (ca) (Entered: 10/01/2025) (0)
Sep 25, 2025 36 MEMO ENDORSEMENT on re: 35 Letter filed by Signify Holding B.V. ENDORSEMENT: The Court thanks the parties for this update. The parties shall file a further update by October 25, 2025. SO ORDERED. (Signed by Magistrate Judge Katharine H. Parker on 9/25/2025) (jca) (Entered: 09/25/2025) (1)
Sep 24, 2025 35 JOINT LETTER addressed to Magistrate Judge Katharine H. Parker from Jeremy P. Oczek (Plaintiff) and Arthur P. Licygiewicz (Defendant) dated September 24, 2025 re: Status Letter. Document filed by Signify Holding B.V...(Oczek, Jeremy) (Entered: 09/24/2025) (1)
Aug 14, 2025 34 ORDER TO PRODUCE CERTAIN DOCUMENTS granting 33 Motion to Produce. The Court, having reviewed the Stipulated Motion to Order Production of Documents filed jointly by Plaintiff Signify Holding B.V. and Defendant Nanoleaf Canada Ltd. (collectively, "the Parties"), finds that good cause exists therefore and that ordering the production of certain license agreements as mutually agreed by the Parties will facilitate potential resolution of the matter. Accordingly, IT IS ORDERED that Signify shall produce the license agreements mutually agreed to by the Parties, and that such information shall be designated HIGHLY CONFIDENTIAL INFORMATION - OUTSIDE ATTORNEYS' EYES ONLY, for review by Defendant's external counsel of record only. IT IS FURTHER ORDERED that the production of license agreements mutually agreed to by the Parties shall be deemed ordered produced by this Court under the terms of the Stipulated Protective Order (Dkt. No. 27). SO ORDERED. (Signed by Magistrate Judge Katharine H. Parker on 8/14/2025) (tg) (Entered: 08/14/2025) (1)
Aug 13, 2025 33 JOINT MOTION to Produce (STIPULATED JOINT MOTION TO ORDER PRODUCTION OF CERTAIN DOCUMENTS). Document filed by Signify Holding B.V.. (Attachments: # 1 Proposed Order to Produce Certain Documents).(Oczek, Jeremy) (Entered: 08/13/2025) (0)
Aug 13, 2025 32 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a INITIAL PRETRIAL CONFERENCE proceeding held on 7/29/2025 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days....(js) (Entered: 08/13/2025) (1)
Aug 13, 2025 31 TRANSCRIPT of Proceedings re: INITIAL PRETRIAL CONFERENCE held on 7/29/2025 before Magistrate Judge Katharine H. Parker. Court Reporter/Transcriber: Carole Ludwig, (212) 420-0771. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 9/3/2025. Redacted Transcript Deadline set for 9/15/2025. Release of Transcript Restriction set for 11/12/2025.(js) (Entered: 08/13/2025) (23)
Aug 6, 2025 30 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a Conference proceeding held on 7/29/2025 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days... (ras) (Entered: 08/06/2025) (1)
Aug 6, 2025 29 TRANSCRIPT of Proceedings re: Conference held on 7/29/2025 before Magistrate Judge Katharine H. Parker. Court Reporter/Transcriber: Carole Ludwig, (212) 420-0771. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 8/27/2025. Redacted Transcript Deadline set for 9/8/2025. Release of Transcript Restriction set for 11/4/2025. (ras) (Entered: 08/06/2025) (23)
Jul 30, 2025 N/A Set/Reset Hearings: Markman Hearing set for 2/24/2026 at 10:00 AM in Courtroom 14C, 500 Pearl Street, New York, NY 10007 before Judge Jeannette A. Vargas. (vfr) (Entered: 07/30/2025) (0)
Jul 30, 2025 28 SCHEDULING ORDER: Pleadings, Parties, and Motions. The parties shall have until September 1, 2025, to amend the pleadings and join parties. No further amendments or joinder of parties thereafter absent good cause. As to the contemplated Markman hearing, the Court sets deadlines for the opening brief on December 22, 2025, with a responsive brief due January 22, 2026, and reply due January 29, 2026. The half-day learning session shall be conducted before the Honorable Jeanette A. Vargas on February 23, 2026, at 10:00 a.m. in Courtroom 14C, 500 Pearl Street, and the Markman hearing shall be conducted before Judge Vargas on February 24, 2026, at 10:00 a.m. in Courtroom 14C, 500 Pearl Street. Discovery. The deadline to complete all discovery is July 31, 2026. The Court otherwise adopts the discovery schedule submitted by the parties at ECF No. 24, as further set forth herein. In lieu of scheduling a case management conference, the Court requests a status letter update by September 24, 2025. A settlement conference is scheduled for 10:00 a.m. on October 1, 2025, in Courtroom 17D, 500 Pearl Street, New York, New York. Parties must attend in-person with their counsel. Corporate parties must send the person with decision making authority to settle the matter to the conference. The parties are instructed to complete the Settlement Conference Summary Report and prepare pre-conference submissions in accordance with my Individual Rules of Practice. Pre-conference submissions must be received by the Court no later than September 24, 2025, by 5:00 p.m. The parties are reminded that they have the option to consent to conduct all proceedings, including a trial, before the undersigned pursuant to 28 U.S.C. § 636(c). If all parties consent, they shall complete and file the Consent form available on the Court's website, AS FURTHER SET FORTH IN THIS ORDER. SO ORDERED. ( Status Conference set for 2/23/2026 at 10:00 AM in Courtroom 14C, 500 Pearl Street, New York, NY 10007 before Judge Jeannette A. Vargas., Settlement Conference set for 10/1/2025 at 10:00 AM in Courtroom 17D, 500 Pearl Street, New York, NY 10007 before Magistrate Judge Katharine H. Parker.), ( Brief due by 12/22/2025., Replies due by 1/29/2026., Responses due by 1/22/2026) Amended Pleadings due by 9/1/2025. Joinder of Parties due by 9/1/2025. Discovery due by 7/31/2026. (Signed by Magistrate Judge Katharine H. Parker on 7/29/2025) (vfr) (Entered: 07/30/2025) (3)
Jul 29, 2025 27 STIPULATED PROTECTIVE ORDER...regarding procedures to be followed that shall govern the handling of confidential material...SO ORDERED. (Signed by Magistrate Judge Katharine H. Parker on 7/29/2025) (vfr) (Entered: 07/29/2025) (18)
Jul 29, 2025 26 ORDER REGARDING E-DISCOVERY: 1. This Order supplements all other discovery rules and orders. It streamlines Electronically Stored Information ("ESI") production to promote a "just, speedy, and inexpensive determination" of this action, as required by Federal Rule of Civil Procedure 1. 2. This Order may be modified by the Court upon a showing of good cause or by agreement of the parties. (AS FURTHER SET FORTH IN THIS ORDER.) SO ORDERED. (Signed by Magistrate Judge Katharine H. Parker on 7/29/2025) (vfr) (Entered: 07/29/2025) (4)
Jul 29, 2025 25 Minute Entry for proceedings held before Magistrate Judge Katharine H. Parker - Courtroom 17D: Initial Pretrial Conference / Case Management / Discovery / Scheduling / Status - held on 7/29/2025 : See Transcript for Details. A transcript of this proceeding is available by utilizing the attached order form. (ca) (Entered: 07/29/2025) (1)
Jul 28, 2025 N/A NOTICE TO COUNSEL: REMINDER of the Initial Conference set for 7/29/2025 at 11:00 AM in Courtroom 17D, 500 Pearl Street, New York, NY 10007 before Judge Katharine H. Parker re: 12 Order (ca) (Entered: 07/28/2025) (0)
Jul 22, 2025 24 PROPOSED CASE MANAGEMENT PLAN. Document filed by Signify Holding B.V.. (Attachments: # 1 Exhibit A - Proposed ESI Order, # 2 Exhibit B - Proposed Protective Order).(Oczek, Jeremy) (Entered: 07/22/2025) (0)
Jul 14, 2025 23 MEMO ENDORSEMENT granting 22 Motion to Withdraw as Attorney. ENDORSEMENT: Application GRANTED. The Clerk is respectfully directed to terminate Michael Solomita as counsel to Defendant Nanoleaf on the docket and to terminate the motion at ECF No. 22. SO ORDERED. Attorney Michael Vincent Solomita terminated. (Signed by Magistrate Judge Katharine H. Parker on 7/14/2025) (vfr) (Entered: 07/14/2025) (1)
Jul 11, 2025 22 MOTION for Michael Solomita to Withdraw as Attorney . Document filed by Nanoleaf Canada Ltd...(Solomita, Michael) (Entered: 07/11/2025) (1)
Jul 2, 2025 21 ORDER GRANTING MOTION FOR ADMISSION PRO HAC VICE granting 19 Motion for Patrick Ryan Short to Appear Pro Hac Vice. SO ORDERED. (Signed by Magistrate Judge Katharine H. Parker on 7/2/2025) (vfr) (Entered: 07/02/2025) (1)
Jul 2, 2025 20 ORDER GRANTING MOTION FOR ADMISSION PRO HAC VICE granting 18 Motion for Arthur Peter Licygiewicz to Appear Pro Hac Vice. SO ORDERED. (Signed by Magistrate Judge Katharine H. Parker on 7/2/2025) (vfr) (Entered: 07/02/2025) (1)
Jul 2, 2025 N/A >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 19 MOTION for Patrick Ryan Short to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-31327335. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (rju) (Entered: 07/02/2025) (0)
Jul 2, 2025 19 MOTION for Patrick Ryan Short to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-31327335. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Nanoleaf Canada Ltd.. (Attachments: # 1 Affidavit Declaration, # 2 Proposed Order Proposed Order).(Short, Patrick) (Entered: 07/02/2025) (0)
Jul 2, 2025 N/A >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 18 MOTION for Arthur Peter Licygiewicz to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-31325643. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (rju) (Entered: 07/02/2025) (0)
Jul 2, 2025 18 MOTION for Arthur Peter Licygiewicz to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-31325643. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Nanoleaf Canada Ltd.. (Attachments: # 1 Affidavit Declaration, # 2 Proposed Order Proposed Order).(Licygiewicz, Arthur) (Entered: 07/02/2025) (0)
Jul 1, 2025 N/A >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE re: Document No. 17 MOTION for Patrick Ryan Short to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff... The filing is deficient for the following reason(s): the filing fee was not paid; Motion must be ink signed by attorney that is appearing pro hac vice;. Re-file the motion as a Motion to Appear Pro Hac Vice - attach the correct signed PDF - select the correct named filer/filers - attach valid Certificates of Good Standing issued within the past 30 days - attach Proposed Order. Pay the filing fee using the event Pro Hac Vice Fee Payment found under the event list Other Documents. (bc) (Entered: 07/01/2025) (0)
Jul 1, 2025 N/A >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE re: Document No. 16 MOTION for Arthur Peter Licygiewicz to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff... The filing is deficient for the following reason(s): the filing fee was not paid; Motion must be ink signed by attorney that is appearing pro hac vice;. Re-file the motion as a Motion to Appear Pro Hac Vice - attach the correct signed PDF - select the correct named filer/filers - attach valid Certificates of Good Standing issued within the past 30 days - attach Proposed Order. Pay the filing fee using the event Pro Hac Vice Fee Payment found under the event list Other Documents. (bc) (Entered: 07/01/2025) (0)
Jul 1, 2025 17 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Patrick Ryan Short to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Nanoleaf Canada Ltd.. (Attachments: # 1 Affidavit Declaration, # 2 Proposed Order Proposed Order).(Solomita, Michael) Modified on 7/1/2025 (bc). (Entered: 07/01/2025) (0)
Jul 1, 2025 16 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Arthur Peter Licygiewicz to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Nanoleaf Canada Ltd.. (Attachments: # 1 Affidavit Declaration, # 2 Proposed Order Proposed Order).(Solomita, Michael) Modified on 7/1/2025 (bc). (Entered: 07/01/2025) (0)
May 29, 2025 15 ANSWER to 14 Counterclaim. Document filed by Signify Holding B.V...(Oczek, Jeremy) (Entered: 05/29/2025) (8)
May 19, 2025 14 ANSWER to 1 Complaint, with JURY DEMAND., COUNTERCLAIM against Signify Holding B.V.. Document filed by Nanoleaf Canada Ltd...(Solomita, Michael) (Entered: 05/19/2025) (30)
May 19, 2025 13 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Nanoleaf Canada Ltd...(Solomita, Michael) (Entered: 05/19/2025) (2)
May 13, 2025 12 INITIAL CASE MANAGEMENT CONFERENCE ORDER: Initial Conference set for 7/29/2025 at 11:00 AM in Courtroom 17D, 500 Pearl Street, New York, NY 10007 before Magistrate Judge Katharine H. Parker. SO ORDERED. (Signed by Magistrate Judge Katharine H. Parker on 5/13/2025) (vfr) (Entered: 05/13/2025) (2)
May 13, 2025 11 ORDER REFERRING CASE TO MAGISTRATE JUDGE. Order that case be referred to the Clerk of Court for assignment to a Magistrate Judge for General Pretrial (includes scheduling, discovery, non-dispositive pretrial motions, and settlement). Referred to Magistrate Judge Katharine H. Parker. SO ORDERED. (Signed by Judge Jeannette A. Vargas on 5/13/2025) (jca) (Entered: 05/13/2025) (1)
May 8, 2025 10 ORDER FOR ADMISSION PRO HAC VICE granting 9 Motion for Jonathan L. Gray to Appear Pro Hac Vice. IT IS HEREBY ORDERED that Jonathan L. Gray is admitted to practice pro hac vice in the above captioned action in the United States District Court for the Southern District of New York. All attorneys appearing before this Court are subject to the Local Rules of this Court, including the Rules governing discipline of attorneys. (Signed by Judge Jeannette A. Vargas on 5/8/2025) (sgz) (Entered: 05/08/2025) (2)
May 7, 2025 N/A >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 9 MOTION for Jonathan L. Gray to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-31046303. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (rju) (Entered: 05/07/2025) (0)
May 7, 2025 9 MOTION for Jonathan L. Gray to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-31046303. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Signify Holding B.V.. (Attachments: # 1 Affidavit Affidavit in Support of Pro Hac Vice Motion, # 2 Exhibit Certificate of Good Standing, # 3 Proposed Order Proposed Order for Admission Pro Hac Vice).(Gray, Jonathan) (Entered: 05/07/2025) (0)
Apr 30, 2025 8 AFFIDAVIT OF SERVICE of Summons and Complaint,. Nanoleaf Canada Ltd. served on 4/28/2025, answer due 5/19/2025. Service was accepted by Irteza Omar, VP and Gimmy Chu, CEO. Document filed by Signify Holding B.V.. (Attachments: # 1 Exhibit A (Ramsay Declaration), # 2 Exhibit B (Hunt Declaration)).(Oczek, Jeremy) (Entered: 04/30/2025) (0)
Apr 23, 2025 7 ELECTRONIC SUMMONS ISSUED as to Nanoleaf Canada Ltd...(pc) (Entered: 04/23/2025) (2)
Apr 23, 2025 6 AO 120 FORM PATENT - CASE OPENING - SUBMITTED. In compliance with the provisions of 35 U.S.C. 290, the Director of the U.S. Patent and Trademark Office is hereby advised that a court action has been filed on the following patent(s) in the U.S. District Court Southern District of New York. Director of the U.S. Patent and Trademark Office electronically notified via Notice of Electronic Filing (NEF)..(pc) (Entered: 04/23/2025) (1)
Apr 23, 2025 N/A Case Designated ECF. (pc) (Entered: 04/23/2025) (0)
Apr 23, 2025 N/A Magistrate Judge Katharine H. Parker is designated to handle matters that may be referred in this case. Pursuant to 28 U.S.C. Section 636(c) and Fed. R. Civ. P. 73(b)(1) parties are notified that they may consent to proceed before a United States Magistrate Judge. Parties who wish to consent may access the necessary form at the following link: https://nysd.uscourts.gov/sites/default/files/2018-06/AO-3.pdf. (pc) (Entered: 04/23/2025) (0)
Apr 23, 2025 N/A CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Jeannette A. Vargas. Please download and review the Individual Practices of the assigned District Judge, located at https://nysd.uscourts.gov/judges/district-judges. Attorneys are responsible for providing courtesy copies to judges where their Individual Practices require such. Please download and review the ECF Rules and Instructions, located at https://nysd.uscourts.gov/rules/ecf-related-instructions..(pc) (Entered: 04/23/2025) (0)
Apr 22, 2025 5 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Signify N.V. for Signify Holding B.V.. Document filed by Signify Holding B.V...(Oczek, Jeremy) (Entered: 04/22/2025) (2)
Apr 22, 2025 4 AO 120 FORM PATENT - NOTICE OF SUBMISSION BY ATTORNEY. AO 120 Form Patent/Trademark for case opening submitted to court for review..(Oczek, Jeremy) (Entered: 04/22/2025) (1)
Apr 22, 2025 3 REQUEST FOR ISSUANCE OF SUMMONS as to Nanoleaf Canada Ltd., re: 1 Complaint,. Document filed by Signify Holding B.V...(Oczek, Jeremy) (Entered: 04/22/2025) (2)
Apr 22, 2025 2 CIVIL COVER SHEET filed..(Oczek, Jeremy) (Entered: 04/22/2025) (2)
Apr 22, 2025 1 Complaint* (1)
Menu