New York Southern District Court
Judge:Lewis J Liman
Case #: 1:20-cv-01011
Nature of Suit190 Contract - Other Contract
Cause28:1332 Diversity Action
Case Filed:Feb 05, 2020
Re-opened:Mar 09, 2021
Terminated:Mar 09, 2021
Last checked: Monday Aug 03, 2020 5:19 AM EDT
Defendant
Augustus Intelligence, Inc.
1 World Trade Center 77 Floor Suite D
New York, NY 10007
Represented By
Michael Steven Gordon
Baker & Hostetler Llp (nyc)
contact info
Lauren Rebecca Weinberg
Baker & Hostetler Llp (nyc)
contact info
Lewis Avery Bartell
Law Office Of Lewis A. Bartell
contact info
George Alexander Stamboulidis
Baker & Hostetler Llp (nyc)
contact info
Plaintiff
Ed Crump
Represented By
Gabriel Levinson
Polsinelli PC
contact info
Connie N. Bertram
Polsinelli PC
contact info
Darnell Stybel Stanislaus
Polsinelli PC
contact info
Plaintiff
Marco Pacelli
Represented By
Gabriel Levinson
Polsinelli PC
contact info
Connie N. Bertram
Polsinelli PC
contact info
Darnell Stybel Stanislaus
Polsinelli PC
contact info


Docket last updated: 04/24/2024 11:59 PM EDT
Tuesday, March 09, 2021
44 44 2 pgs notice Notice of Voluntary Dismissal Tue 03/09 10:04 AM
NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, with prejudice and without costs against the defendant(s) Augustus Intelligence, Inc.. Document filed by Marco Pacelli, Ed Crump. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers). ..(Stanislaus, Darnell)
Related: [-]
misc Notice to Attorney Regarding Deficient Voluntary Dismissal Tue 03/09 9:08 AM
***NOTICE TO ATTORNEY REGARDING DEFICIENT VOLUNTARY DISMISSAL. Notice to Attorney Darnell Stanislaus. RE-FILE Document No. 43 Notice of Voluntary Dismissal. The filing is deficient for the following reason(s): the docket text is incorrect, (parties selected were defendant(s) All Plaintiffs). Re-file the document using the event type Notice of Voluntary Dismissal found under the event list Notices - select the correct filer/filers - select the correct party/parties the voluntary dismissal is against - and attach the correct signed PDF. (km)
Related: [-]
Monday, March 08, 2021
43 43 notice Notice of Voluntary Dismissal Mon 03/08 11:58 PM
NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, with prejudice and without costs against the defendant(s) All Plaintiffs. Document filed by All Plaintiffs. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers). ..(Stanislaus, Darnell)
Related: [-]
Friday, February 12, 2021
42 42 misc Internet Citation Fri 02/12 4:00 PM
INTERNET CITATION NOTE: Material from decision with Internet citation re:41 Memorandum & Opinion, Case Stayed. (sjo)
Related: [-]
Monday, May 11, 2020
41 41 30+ pgs order Memorandum & Opinion ~Util - Case Stayed Tue 05/12 11:37 AM
OPINION AND ORDER re:5 MOTION to Compel Pacelli & Crump to Arbitration, filed by Augustus Intelligence, Inc. Defendant's motion to compel arbitration is GRANTED and this case is STAYED pending the outcome of arbitration. The Clerk of Court is respectfully directed to close Dkt. No. 5 and stay the case. SO ORDERED. Case stayed. (Signed by Judge Lewis J. Liman on 5/11/2020) (va)
Related: [-]
Monday, April 27, 2020
40 40 misc Letter Mon 04/27 6:29 PM
LETTER addressed to Judge Lewis J. Liman from Michael S. Gordon dated April 27, 2020 re: Reply Letter-Brief Pursuant to the Court's March 20, 2020 Order. Document filed by Augustus Intelligence, Inc...(Gordon, Michael)
Related: [-]
39 39 misc Letter Mon 04/27 6:15 PM
LETTER addressed to Judge Lewis J. Liman from Gabriel Levinson dated April 27, 2020 re: Submission of Reply Letter-Brief Pursuant to Court's March 20, 2020 Order. Document filed by Ed Crump, Marco Pacelli..(Levinson, Gabriel)
Related: [-]
Monday, April 13, 2020
38 38 5 pgs misc Letter Mon 04/13 10:29 PM
LETTER addressed to Judge Lewis J. Liman from Gabriel Levinson dated April 13, 2020 re: Submission of Letter-Brief Pursuant to Court's March 20, 2020 Order. Document filed by Ed Crump, Marco Pacelli..(Stanislaus, Darnell)
Related: [-]
Att: 1 Ex. A: E. Crump Engagement Letter, dated April 19, 2019
37 37 misc Letter Mon 04/13 5:15 PM
LETTER addressed to Judge Lewis J. Liman from Michael S. Gordon dated April 13, 2020 re: Submission of Letter Brief in Accord with the Court's Order. Document filed by Augustus Intelligence, Inc...(Gordon, Michael)
Related: [-]
Att: 1 Exhibit A-Excerpted Copy of AAA Employment Arbitration Rules & Mediation Procedures
Friday, March 20, 2020
36 36 1 pgs order Order Fri 03/20 2:10 PM
ORDER re:35 Letter, filed by Augustus Intelligence, Inc. Accordingly, the following is HEREBY ORDERED: No later than April 13, 2020, both parties shall submit letter-briefs on the following topics: (1) whether an arbitrator must decide the question of arbitrability, and (2) the legal effect of the employment agreements' requirement that the parties "endeavor first to settle [a] dispute by mediation" before "any unresolved controversy or claim is "settled by arbitration." Plaintiffs' brief may, additionally, respond to the arguments in Defendants' letter regarding California Labor Code Section 925. Defendants letter-brief may not exceed three single-spaced pages. Plaintiffs' letter-brief may not exceed five single-spaced pages. Both briefs should focus on citations to legal authority rather than facts or policy arguments. No later than April 27, 2020, both parties may file responses to the above- mentioned letter-briefs. These responses may only address topics (1) and (2) named above and they are limited to two single-spaced pages. Aside from Plaintiffs' response to today's letter, no further briefing is invited on the California statutory question. (Signed by Judge Lewis J. Liman on 3/20/2020) (va)
Related: [-]
35 35 misc Letter Fri 03/20 10:17 AM
LETTER addressed to Judge Lewis J. Liman from Michael S. Gordon dated March 20, 2020 re: California Labor Code Section 925. Document filed by Augustus Intelligence, Inc...(Gordon, Michael)
Related: [-]
Att: 1 Exhibit A - California Labor Code Section 925
Thursday, March 12, 2020
34 34 2 pgs order Order on Motion to Adjourn Conference Fri 03/13 11:38 AM
ORDER granting33 Letter Motion to Adjourn Conference. Application GRANTED. The hearing is ADJOURNED sine die. Parties shall inform the Court by letter when medical circumstances permit Mr. Webster to participate. (Signed by Judge Lewis J. Liman on 3/12/2020) (va) Modified on 3/13/2020 (va)
Related: [-]
33 33 motion Adjourn Conference Thu 03/12 4:39 PM
LETTER MOTION to Adjourn Conference (Evidentiary Hearing on 3/16/20) addressed to Judge Lewis J. Liman from Michael S. Gordon dated March 12, 2020. Document filed by Augustus Intelligence, Inc...(Gordon, Michael)
Related: [-]
32 32 notice Notice of Appearance Thu 03/12 4:35 PM
NOTICE OF APPEARANCE by Lauren Rebecca Weinberg on behalf of Augustus Intelligence, Inc...(Weinberg, Lauren)
Related: [-]
31 31 notice Notice of Appearance Thu 03/12 4:31 PM
NOTICE OF APPEARANCE by George Alexander Stamboulidis on behalf of Augustus Intelligence, Inc...(Stamboulidis, George)
Related: [-]
30 30 notice Notice of Appearance Thu 03/12 4:29 PM
NOTICE OF APPEARANCE by Michael Steven Gordon on behalf of Augustus Intelligence, Inc...(Gordon, Michael)
Related: [-]
Wednesday, March 11, 2020
29 29 3 pgs misc Letter Wed 03/11 4:57 PM
LETTER addressed to Judge Lewis J. Liman from Connie N. Bertram dated March 11, 2020 re: Response to Court's March 10, 2020 Order. Document filed by Ed Crump, Marco Pacelli..(Bertram, Connie)
Related: [-]
Att: 1 Exhibit A - Redline of First Amended Complaint
Tuesday, March 10, 2020
28 28 1 pgs order Order Tue 03/10 4:01 PM
ORDER re:24 Amended Complaint filed by Ed Crump, Marco Pacelli. The Court is in receipt of Plaintiff's Amended Complaint (Dkt. No. 24), which was filed without leave of Court. No later than 5:00 p.m. on March 11, Plaintiffs are ORDERED to submit a letter specifying how the amended pleading complies with Federal Rule of Civil Procedure 15. As an exhibit to the letter, Plaintiffs are directed to submit a red-lined version of the Amended Complaint identifying how the document differs from the originally filed Complaint (Dkt. No. 1). SO ORDERED. (Signed by Judge Lewis J. Liman on 3/10/2020) (va)
Related: [-]
Wednesday, March 04, 2020
27 27 order Order on Motion to Appear Pro Hac Vice Thu 03/05 9:32 AM
ORDER granting26 Motion for Connie N. Bertram to Appear Pro Hac Vice (HEREBY ORDERED by Judge Lewis J. Liman)(Text Only Order) (MM)
Related: [-]
26 26 motion Appear Pro Hac Vice Wed 03/04 3:00 PM
AMENDED MOTION for Connie N. Bertram to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Ed Crump, Marco Pacelli..(Bertram, Connie)
Related: [-]
Att: 1 Affidavit in Support,
Att: 2 Certificates of Good Standing,
Att: 3 Text of Proposed Order
misc Notice Regarding Pro Hac Vice Motion Wed 03/04 3:03 PM
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 26 AMENDED MOTION for Connie N. Bertram to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)
Related: [-]
Monday, March 02, 2020
25 25 1 pgs order Order on Motion for Summary Judgment Mon 03/02 6:04 PM
ORDER with respect to19 Motion for Summary Judgment: The Court is in receipt of Plaintiffs' Motion for Summary Judgment (Dkt. No. 19). IT IS HEREBY ORDERED that Defendant's deadline to respond to the motion is ADJOURNED pending further order from the Court. (Signed by Judge Lewis J. Liman on 3/2/2020) (jwh)
Related: [-]
24 24 cmp Amended Complaint Mon 03/02 5:11 PM
AMENDED COMPLAINT amending1 Complaint against Augustus Intelligence, Inc..Document filed by Marco Pacelli, Ed Crump. Related document:1 Complaint..(Stanislaus, Darnell)
Related: [-]
Att: 1 Exhibit A,
Att: 2 Exhibit B
Friday, February 28, 2020
23 23 respm Declaration in Support of Motion Fri 02/28 5:55 PM
DECLARATION of Gabriel Levinson, Esq. in Support re:19 MOTION for Summary Judgment /Motion of Plaintiffs, Marco Pacelli and Ed Crump, to Compel Advancement of Defense Costs and for Partial Summary Judgment Regarding Indemnification for Prior Action .. Document filed by Ed Crump, Marco Pacelli..(Stanislaus, Darnell)
Related: [-]
Att: 1 Exhibit A - ALM 2017 National Law Journal Billing Report
22 22 respm Declaration in Support of Motion Fri 02/28 5:50 PM
DECLARATION of Connie N. Bertram, Esq. in Support re:19 MOTION for Summary Judgment /Motion of Plaintiffs, Marco Pacelli and Ed Crump, to Compel Advancement of Defense Costs and for Partial Summary Judgment Regarding Indemnification for Prior Action .. Document filed by Ed Crump, Marco Pacelli..(Stanislaus, Darnell)
Related: [-]
Att: 1 Exhibit A - Bertram Bio,
Att: 2 Exhibit B - Thurlow Bio,
Att: 3 Exhibit C - Levinson Bio,
Att: 4 Exhibit D - Blum Bio,
Att: 5 Exhibit E - Stanislaus Bio,
Att: 6 Exhibit F - Long Bio,
Att: 7 Exhibit G - January 17, 2020 Letter,
Att: 8 Exhibit H - January 23, 2020 Letter,
Att: 9 Exhibit I - Fee Summaries
21 21 misc Brief Fri 02/28 5:39 PM
BRIEF re:19 MOTION for Summary Judgment /Motion of Plaintiffs, Marco Pacelli and Ed Crump, to Compel Advancement of Defense Costs and for Partial Summary Judgment Regarding Indemnification for Prior Action . - STATEMENT OF UNDISPUTED MATERIAL FACTS IN SUPPORT OF PLAINTIFFS' MOTION . Document filed by Ed Crump, Marco Pacelli..(Stanislaus, Darnell)
Related: [-]
Att: 1 Exhibit 1 - Pacelli Declaration,
Att: 2 Exhibit 2 - Bay Declaration,
Att: 3 Exhibit 3 - Crump Declaration
20 20 26 pgs respm Memorandum of Law in Support of Motion Fri 02/28 5:28 PM
MEMORANDUM OF LAW in Support re:19 MOTION for Summary Judgment /Motion of Plaintiffs, Marco Pacelli and Ed Crump, to Compel Advancement of Defense Costs and for Partial Summary Judgment Regarding Indemnification for Prior Action . . Document filed by Ed Crump, Marco Pacelli..(Stanislaus, Darnell)
Related: [-]
19 19 motion Summary Judgment Fri 02/28 5:25 PM
MOTION for Summary Judgment /Motion of Plaintiffs, Marco Pacelli and Ed Crump, to Compel Advancement of Defense Costs and for Partial Summary Judgment Regarding Indemnification for Prior Action . Document filed by Ed Crump, Marco Pacelli..(Stanislaus, Darnell)
Related: [-]
18 18 motion Appear Pro Hac Vice Fri 02/28 8:40 AM
FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Connie N. Bertram to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-18951590. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Ed Crump, Marco Pacelli..(Bertram, Connie) Modified on 2/28/2020 (vba)
Related: [-]
Att: 1 Affidavit Affidavit in Support of Pro Hac Vice,
Att: 2 Certificates of Good Standing,
Att: 3 Text of Proposed Order Proposed Order
misc Notice Regarding Deficient Motion to Appear Pro Hac Vice Fri 02/28 8:45 AM
>>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. 18 MOTION for Connie N. Bertram to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-18951590. Motion and supporting papers to be reviewed by Clerk's Office staff... The filing is deficient for the following reason(s): missing Certificate of Good Standing from SUPREME COURT STATE OF VIRGINA;. Re-file the motion as a Corrected 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.. (vba)
Related: [-]
Thursday, February 27, 2020
17 17 1 pgs order Order ~Util - Set Hearings Thu 02/27 4:26 PM
ORDER: To resolve this factual question, counsel for both parties are hereby ORDERED to appear for an evidentiary hearing on Monday, March 16, 2020 at 10:00 a.m. No materials should be submitted in advance. At the hearing, Court will take evidence and hear argument only on this factual issue. SO ORDERED. (Signed by Judge Lewis J. Liman on 2/27/2020) ( Evidentiary Hearing set for 3/16/2020 at 10:00 AM before Judge Lewis J. Liman.) (ks)
Related: [-]
Wednesday, February 26, 2020
16 16 3 pgs misc Letter Wed 02/26 3:15 PM
LETTER addressed to Judge Lewis J. Liman from Gabriel Levinson dated February 26, 2020 re: Plaintiffs' Sur-Reply Pursuant to the Court's February 24, 2020 Order. Document filed by Ed Crump, Marco Pacelli..(Levinson, Gabriel)
Related: [-]
Monday, February 24, 2020
15 15 1 pgs order Order ~Util - Set Deadlines Mon 02/24 12:23 PM
ORDER re:5 MOTION to Compel Pacelli & Crump to Arbitration, filed by Augustus Intelligence, Inc. Although sur-replies are not routinely ordered or granted, the Court exercises its discretion to permit Plaintiffs to respond to the arguments presented in the final two paragraphs of Defendant's Reply Memorandum of Law in Support of the Motion to Compel Arbitration (dkt. No. 12, p. 10-11)("Plaintiffs argue there are claims in their Complaint not subject to the Arbitration Agreement... [citations to] 388 U.S. 365, 403-04, 87 S.Ct. 1801, 1805-06, 18 L.Ed.2d 1270 (1967)."). Should Plaintiffs wish to respond to those final two paragraphs, they may submit a sur-reply letter not to exceed two pages in length by Wednesday, February 26 at 5:00 p.m. Plaintiffs' letter should not present argument with respect to other issues in the briefing. SO ORDERED. ( Surreplies due by 2/26/2020.) (Signed by Judge Lewis J. Liman on 2/24/2020) (va)
Related: [-]
Friday, February 21, 2020
14 14 respm Declaration in Support of Motion Fri 02/21 1:58 PM
DECLARATION of Lewis A. Bartell in Support re:5 MOTION to Compel Pacelli & Crump to Arbitration .. Document filed by Augustus Intelligence, Inc...(Bartell, Lewis)
Related: [-]
Att: 1 Email dated 2/5/2020 11:52am,
Att: 2 Email dated 2/5/20202:53pm
13 13 respm Declaration in Support of Motion Fri 02/21 1:55 PM
DECLARATION of Ramsey Taylor in Support re:5 MOTION to Compel Pacelli & Crump to Arbitration .. Document filed by Augustus Intelligence, Inc...(Bartell, Lewis)
Related: [-]
12 12 respm Reply Memorandum of Law in Support of Motion Fri 02/21 1:54 PM
REPLY MEMORANDUM OF LAW in Support re:5 MOTION to Compel Pacelli & Crump to Arbitration . . Document filed by Augustus Intelligence, Inc...(Bartell, Lewis)
Related: [-]
Friday, February 14, 2020
11 11 respm Declaration in Opposition to Motion Fri 02/14 6:29 PM
DECLARATION of Connie N. Bertram, Esq. in Opposition re:5 MOTION to Compel Pacelli & Crump to Arbitration .. Document filed by Ed Crump, Marco Pacelli..(Stanislaus, Darnell)
Related: [-]
Att: 1 Exhibit A - Complaint,
Att: 2 Exhibit B - 1/15/2020 Letter,
Att: 3 Exhibit C - 2/4/2020 E-Mail,
Att: 4 Exhibit D - 2/6/2020 E-Mail
10 10 respm Declaration in Opposition to Motion Fri 02/14 6:26 PM
DECLARATION of Ed Crump in Opposition re:5 MOTION to Compel Pacelli & Crump to Arbitration .. Document filed by Ed Crump, Marco Pacelli..(Stanislaus, Darnell)
Related: [-]
9 9 respm Declaration in Opposition to Motion Fri 02/14 6:25 PM
DECLARATION of Marco Pacelli in Opposition re:5 MOTION to Compel Pacelli & Crump to Arbitration .. Document filed by Ed Crump, Marco Pacelli..(Stanislaus, Darnell)
Related: [-]
8 8 29 pgs respm Memorandum of Law in Opposition to Motion Fri 02/14 6:23 PM
MEMORANDUM OF LAW in Opposition re:5 MOTION to Compel Pacelli & Crump to Arbitration . . Document filed by Ed Crump, Marco Pacelli..(Stanislaus, Darnell)
Related: [-]
Wednesday, February 12, 2020
7 7 notice Notice of Appearance Wed 02/12 5:42 PM
NOTICE OF APPEARANCE by Gabriel Levinson on behalf of Ed Crump, Marco Pacelli..(Levinson, Gabriel)
Related: [-]
Monday, February 10, 2020
6 6 respm Declaration in Support of Motion Mon 02/10 5:08 PM
DECLARATION of Ramsey Taylor in Support re:5 MOTION to Compel Pacelli & Crump to Arbitration .. Document filed by Augustus Intelligence, Inc...(Bartell, Lewis)
Related: [-]
5 5 motion Compel Mon 02/10 4:17 PM
MOTION to Compel Pacelli & Crump to Arbitration . Document filed by Augustus Intelligence, Inc...(Bartell, Lewis)
Related: [-]
Att: 1 Declaration of Ramsey Taylor,
Att: 2 RT Ex 1 Pacelli Offer of Employ,
Att: 3 RT Ex 2 Crump Offer of Employ,
Att: 4 RT Ex 3 Polsinelli Corr,
Att: 5 RT Ex 4 Notice of Vol Dismiss,
Att: 6 RT Ex 5 Demand for Arbitration,
Att: 7 Memorandum of Law in Supp
Thursday, February 06, 2020
4 4 service Summons Issued Thu 02/06 10:30 AM
ELECTRONIC SUMMONS ISSUED as to Augustus Intelligence, Inc...(pne)
Related: [-]
notice Case Opening Initial Assignment Notice Thu 02/06 10:29 AM
CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Lewis J. Liman. Please download and review the Individual Practices of the assigned District Judge, located at[LINK: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[LINK:https://nysd.uscourts.gov/rules/ecf-related-instructions] ..(pne)
Related: [-]
utility Case Designation Thu 02/06 10:29 AM
Magistrate Judge Barbara C. Moses is so designated. 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:[LINK:https://nysd.uscourts.gov/sites/default/files/2018-06/AO-3.pdf] . (pne)
Related: [-]
utility Case Designated ECF Thu 02/06 10:29 AM
Case Designated ECF. (pne)
Related: [-]
misc Notice to Attorney Regarding Party Modification Thu 02/06 10:32 AM
***NOTICE TO ATTORNEY REGARDING PARTY MODIFICATION. Notice to attorney Darnell Stybel Stanislaus. The party information for the following party/parties has been modified: Marco Pacelli. The information for the party/parties has been modified for the following reason/reasons: party name contained a typographical error. (pne)
Related: [-]
misc Notice to Attorney Regarding Case Opening Statistical Error Correction Thu 02/06 10:33 AM
***NOTICE TO ATTORNEY REGARDING CIVIL CASE OPENING STATISTICAL ERROR CORRECTION: Notice to attorney Darnell Stybel Stanislaus. The following case opening statistical information was erroneously selected/entered: Dollar Demand $1,000,000,000; Arbitration code v (Voluntary); County code New York. The following correction(s) have been made to your case entry: the Dollar Demand has been modified to None; no dollar demand entered on civil cover sheet; the Arbitration code has been deleted; the County code has been modified to XX Out of State. (pne)
Related: [-]
Wednesday, February 05, 2020
3 3 service Request for Issuance of Summons Wed 02/05 5:45 PM
REQUEST FOR ISSUANCE OF SUMMONS as to Augustus Intelligence Inc., re:1 Complaint. Document filed by Ed Crump, Marco G. Pacelli..(Stanislaus, Darnell)
Related: [-]
2 2 misc Civil Cover Sheet Wed 02/05 5:34 PM
CIVIL COVER SHEET filed..(Stanislaus, Darnell)
Related: [-]
1 1 34 pgs cmp Complaint Wed 02/05 5:27 PM
COMPLAINT against Augustus Intelligence, Inc.. (Filing Fee $ 400.00, Receipt Number ANYSDC-18702691)Document filed by Marco G. Pacelli, Ed Crump..(Stanislaus, Darnell)
Related: [-]