Federal Trade Commission et al v. Chase Nissan LLC et al
Federal Trade Commission and State of Connecticut |
Refaat Soboh individually and as an officer of Chase Nissan LLC, also d/b/a Manchester City Nissan also known as Brian Soboh, Fred Mojica, Chase Nissan LLC a limited liability company, also doing business as Manchester City Nissan, Patrick Dibre individually and as an officer of Chase Nissan LLC, also d/b/a Manchester City Nissan, Brian Soboh, Michael Hamadi, Aiham Alkhatib, Matthew Chmielinski and Freddy Mojica |
3:2024cv00012 |
January 4, 2024 |
US District Court for the District of Connecticut |
Thomas O Farrish |
Janet C Hall |
Forfeit/Penalty: Other |
15 U.S.C. § 0045 Federal Trade Commission Act |
None |
Docket Report
This docket was last retrieved on March 1, 2024. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 30 NOTICE by Federal Trade Commission Notice of Errata (Attachments: #1 Appendix Signed Amended Complaint, #2 Appendix Redline)(Jacobson, Samuel) |
Filing 29 NOTICE of Appearance by Paul Mezan on behalf of Federal Trade Commission (Mezan, Paul) |
Filing 28 ORDER granting #27 Motion to Appear Pro Hac Vice for Attorney Paul Mezan. Signed by Clerk on 2/21/2024. (Freberg, B) |
Filing 27 MOTION for Attorney(s) Paul Mezan to be Admitted Pro Hac Vice (includes a request to waive the fee) by State of Connecticut. (Blake, Jonathan) |
Filing 26 NOTICE of Appearance by Meagan Cauda on behalf of Chase Nissan LLC, Matthew Chmielinski, Patrick Dibre, Michael Hamadi, Fred Mojica, Refaat Soboh (Cauda, Meagan) |
Filing 25 NOTICE of Appearance by James T. Shearin on behalf of Chase Nissan LLC, Matthew Chmielinski, Patrick Dibre, Michael Hamadi, Fred Mojica, Refaat Soboh (Shearin, James) |
Filing 24 Disclosure Statement by Chase Nissan LLC, Matthew Chmielinski, Patrick Dibre, Michael Hamadi, Fred Mojica, Refaat Soboh identifying Corporate Parent SSS Rocks, LLC, Corporate Parent Refaat, LLC for Chase Nissan LLC. (Kaplan, Jonathan) |
Filing 23 NOTICE of Appearance by Jonathan A. Kaplan on behalf of Chase Nissan LLC, Matthew Chmielinski, Patrick Dibre, Michael Hamadi, Fred Mojica, Refaat Soboh (Kaplan, Jonathan) |
Set Deadlines/Hearings: Rule 26 Meeting Report due by 3/18/2024 (DeRubeis, B.) |
Filing 22 NOTICE of Appearance by James John Healy on behalf of Aiham Alkhatib (Healy, James) |
Filing 21 NOTICE of Appearance by Thomas J. Murphy on behalf of Aiham Alkhatib (Murphy, Thomas) |
Filing 20 WAIVER OF SERVICE Returned Executed as to Aiham Alkhatib waiver sent on 1/4/2024, answer due 3/4/2024 filed by Federal Trade Commission. (Jacobson, Samuel) |
Filing 19 WAIVER OF SERVICE Returned Executed as to Refaat Soboh waiver sent on 1/4/2024, answer due 3/4/2024; Fred Mojica waiver sent on 1/4/2024, answer due 3/4/2024; Patrick Dibre waiver sent on 1/4/2024, answer due 3/4/2024; Michael Hamadi waiver sent on 1/4/2024, answer due 3/4/2024; Chase Nissan LLC waiver sent on 1/4/2024, answer due 3/4/2024; Matthew Chmielinski waiver sent on 1/4/2024, answer due 3/4/2024 filed by Federal Trade Commission. (Jacobson, Samuel) |
Filing 18 AMENDED COMPLAINT against All Defendants, filed by Federal Trade Commission.(Jacobson, Samuel) |
Filing 17 NOTICE by Federal Trade Commission Certificate of Service (Jacobson, Samuel) |
Filing 16 NOTICE of Appearance by Edward Smith on behalf of Federal Trade Commission (Smith, Edward) |
Filing 15 NOTICE of Appearance by Samuel Jacobson on behalf of Federal Trade Commission (Jacobson, Samuel) |
Filing 14 ELECTRONIC SUMMONS ISSUED in accordance with Fed. R. Civ. P. 4 and LR 4 as to *Aiham Alkhatib, Chase Nissan LLC, Matthew Chmielinski, Patrick Dibre, Michael Hamadi, Fred Mojica, Refaat Soboh* with answer to complaint due within *21* days. Attorney *Jonathan Blake* *Office of the Attorney General* *165 Capitol Avenue* *Hartford, CT 06106*. (Freberg, B) |
Filing 13 ORDER granting #4 Motion to Appear Pro Hac Vice for Attorney Edward Smith. Signed by Clerk on 1/5/2024. (Freberg, B) |
Filing 12 ORDER granting #3 Motion to Appear Pro Hac Vice for Attorney Samuel Jacobson. Signed by Clerk on 1/5/2024. (Freberg, B) |
Filing 11 NOTICE TO COUNSEL/SELF-REPRESENTED PARTIES : Counsel or self-represented parties initiating or removing this action are responsible for serving all parties with attached documents and copies of #3 MOTION for Attorney(s) Samuel Jacobson to be Admitted Pro Hac Vice (includes a request to waive the fee) filed by State of Connecticut, #4 MOTION for Attorney(s) Edward Smith to be Admitted Pro Hac Vice (includes a request to waive the fee) filed by State of Connecticut, #5 Notice of Appearance filed by State of Connecticut, #7 Order on Pretrial Deadlines, #8 Electronic Filing Order, #9 Protective Order, #10 Order, 2 Notice re: Disclosure Statement, #1 Complaint filed by Federal Trade Commission, #6 Notice of Appearance filed by State of Connecticut Signed by Clerk on 1/5/2024.(Freberg, B) |
Filing 10 STANDING ORDER Re Discovery. Signed by Judge Janet C. Hall on 1/4/2024.(Freberg, B) |
Filing 9 STANDING PROTECTIVE ORDER Signed by Judge Janet C. Hall on 1/4/2024.(Freberg, B) |
Filing 8 ELECTRONIC FILING ORDER FOR COUNSEL - PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER Signed by Judge Janet C. Hall on 1/4/2024.(Freberg, B) |
Filing 7 Order on Pretrial Deadlines: Amended Pleadings due by 3/4/2024 Discovery due by 7/5/2024 Dispositive Motions due by 8/9/2024 Signed by Clerk on 1/4/2024.(Freberg, B) |
Filing 6 NOTICE of Appearance by Michael Nunes on behalf of State of Connecticut (Nunes, Michael) |
Filing 5 NOTICE of Appearance by Jonathan Blake on behalf of State of Connecticut (Blake, Jonathan) |
Filing 4 MOTION for Attorney(s) Edward Smith to be Admitted Pro Hac Vice (includes a request to waive the fee) by State of Connecticut. (Blake, Jonathan) |
Filing 3 MOTION for Attorney(s) Samuel Jacobson to be Admitted Pro Hac Vice (includes a request to waive the fee) by State of Connecticut. (Blake, Jonathan) |
Filing 2 Notice: Pursuant to Federal Rule of Civil Procedure 7.1, a disclosure statement must be filed with a party's first appearance, pleading, petition, motion, response, or other request addressed to the Court and must be supplemented if any required information changes during the case. Signed by Clerk on 1/4/24.(Hushin, Z.) |
Filing 1 COMPLAINT against All Defendants, filed by State of Connecticut. (Attachments: #1 Civil Cover Sheet)(Blake, Jonathan) |
Judge Janet C. Hall and Judge Thomas O. Farrish added. (Oliver, T.) |
Request for Clerk to issue summons as to Chase Nissan LLC. (Blake, Jonathan) |
Request for Clerk to issue summons as to Patrick Dibre. (Blake, Jonathan) |
Request for Clerk to issue summons as to Michael Hamadi. (Blake, Jonathan) |
Request for Clerk to issue summons as to Fred Mojica. (Blake, Jonathan) |
Request for Clerk to issue summons as to Matthew Chmielinski. (Blake, Jonathan) |
Request for Clerk to issue summons as to Aiham Alkhatib. (Blake, Jonathan) |
Request for Clerk to issue summons as to Refaat Soboh. (Blake, Jonathan) |
Access additional case information on PACER
Use the links below to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.
Access this case on the Connecticut District Court's Electronic Court Filings (ECF) System
- Search for Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.