TRO101 logo TRO101

2023-cv-14020

FCA US LLC v. The Partnerships and Unincorporated Associations Identified on Schedule A

法院:伊利诺伊州北法院
发案日期:2023-09-22
原告:FCA US LLC
代理律所:GBC
诉讼类型:商标
# Date Description
[+] 1 2023-09-22 COMPLAINT filed by FCA US LLC; Filing fee $ 402, receipt number AILNDC-21130630.
2 2023-09-22 SEALED EXHIBIT by Plaintiff FCA US LLC Schedule A regarding complaint[1]
3 2023-09-22 MOTION by Plaintiff FCA US LLC for leave to file under seal
4 2023-09-22 CIVIL Cover Sheet
5 2023-09-22 NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by FCA US LLC
6 2023-09-22 Notice of Claims Involving Trademarks by FCA US LLC
7 2023-09-22 ATTORNEY Appearance for Plaintiff FCA US LLC by Justin R. Gaudio
8 2023-09-22 ATTORNEY Appearance for Plaintiff FCA US LLC by Amy Crout Ziegler
9 2023-09-22 ATTORNEY Appearance for Plaintiff FCA US LLC by Kahlia Roe Halpern
[+] 10 2023-09-22 ATTORNEY Appearance for Plaintiff FCA US LLC by Quinn Bradley Guillermo
11 2023-09-26 MOTION by Plaintiff FCA US LLC for temporary restraining order Including a Temporary Injunction, a Temporary Asset Restraint, and Expedited Discovery
12 2023-09-26 MEMORANDUM by FCA US LLC in support of motion for temporary restraining order[11]
[+] 13 2023-09-26 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[12]
[+] 14 2023-09-26 DECLARATION of Thomas H. Hipelius regarding memorandum in support of motion[12]
15 2023-09-26 SEALED EXHIBIT by Plaintiff FCA US LLC Exhibit 2 - Parts 1-6 regarding declaration[14]
16 2023-09-26 MOTION by Plaintiff FCA US LLC for Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3)
17 2023-09-26 MEMORANDUM by FCA US LLC in support of motion for miscellaneous relief[16]
[+] 18 2023-09-26 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[17]
19 2023-09-26 NOTICE of Motion by Justin R. Gaudio for presentment of motion for miscellaneous relief[16], motion for temporary restraining order[11], motion for leave to file[3] before Honorable Virginia M. Kendall on 10/2/2023 at 09:00 AM.
20 2023-09-27 ATTORNEY Appearance for Plaintiff FCA US LLC by Berel Yonathan Lakovitsky
21 2023-10-02 MINUTE entry before the Honorable Virginia M. Kendall. Motion hearing held on 10/2/2023. Plaintiff's Motion for leave to file under seal [3] and Motion for electronic service of process [16] are granted. Plaintiff's Sealed Motion for Temporary Restraining Order [11] is granted. Sealed Order to follow. Status hearing set for 10/16/2023 at 9:00 AM.Mailed notice
22 2023-10-02 SEALED Temporary Restraining Order signed by the Honorable Virginia M. Kendall on 10/2/2023. Mailed notice
[+] 23 2023-10-02 MAILED trademark report to Patent Trademark Office, Alexandria VA.
[+] 24 2023-10-02 MAILED to plaintiff(s) counsel Lanham Mediation Program materials.
25 2023-10-02 SURETY BOND in the amount of $ 10,000 posted by FCA US LLC. Document not imaged
26 2023-10-11 NOTICE of Voluntary Dismissal by FCA US LLC as to a Certain Defendant
[+] 27 2023-10-11 MOTION by Plaintiff FCA US LLC for preliminary injunction as to Certain Defendants
[+] 28 2023-10-11 MEMORANDUM by FCA US LLC in support of motion for preliminary injunction[27]
[+] 29 2023-10-11 NOTICE of Motion by Kahlia Roe Halpern for presentment of motion for preliminary injunction[27] before Honorable Virginia M. Kendall on 10/16/2023 at 09:00 AM.
[+] 30 2023-10-11 SUMMONS Returned Executed by FCA US LLC as to The Partnerships and Unincorporated Associations Identified on Schedule A on 10/11/2023, answer due 11/1/2023.
31 2023-10-13 MINUTE entry before the Honorable Virginia M. Kendall. Motion and Status hearing set for 10/16/2023 is reset for 9:30 AM (PLEASE NOTE TIME CHANGE ONLY). Mailed notice
32 2023-10-16 MINUTE entry before the Honorable Virginia M. Kendall: Motion hearing held on 10/16/2023. Plaintiff's motion for entry of a preliminary injunction as to certain defendants [27] is granted. Order to enter. Mailed notice.
33 2023-10-16 PRELIMINARY INJUNCTION ORDER. Signed by the Honorable Virginia M. Kendall on 10/16/2023. Mailed notice
[+] 34 2023-10-17 MINUTE entry before the Honorable Virginia M. Kendall. Status hearing set for 11/29/2023 at 9:00 AM. Mailed notice
35 2023-10-19 NOTICE of Voluntary Dismissal by FCA US LLC as to certain defendants
36 2023-10-26 NOTICE of Voluntary Dismissal by FCA US LLC as to certain defendants
[+] 37 2023-11-01 SUMMONS Returned Executed by FCA US LLC as to The Partnerships and Unincorporated Associations Identified on Schedule A on 11/1/2023, answer due 11/22/2023.
38 2023-11-02 NOTICE of Voluntary Dismissal by FCA US LLC as to certain defendants
39 2023-11-09 NOTICE of Voluntary Dismissal by FCA US LLC as to certain defendants
40 2023-11-16 NOTICE of Voluntary Dismissal by FCA US LLC as to certain defendants
41 2023-11-29 MINUTE entry before the Honorable Virginia M. Kendall. Status hearing held on 11/29/2023. Plaintiff's Counsel reports they are working on resolution with remaining Defendants. Status hearing set for 12/20/2023 at 9:00 AM. Mailed notice
42 2023-11-30 NOTICE of Voluntary Dismissal by FCA US LLC as to Certain Defendants
[+] 43 2023-11-30 MOTION by Plaintiff FCA US LLC for entry of default as to Certain Defendants, MOTION by Plaintiff FCA US LLC for default judgment as to Certain Defendants
[+] 44 2023-11-30 MEMORANDUM by FCA US LLC in support of motion for entry of default, motion for default judgment 43
[+] 45 2023-11-30 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion 44
[+] 46 2023-11-30 NOTICE of Motion by Kahlia Roe Halpern for presentment of motion for entry of default, motion for default judgment 43 before Honorable Virginia M. Kendall on 12/5/2023 at 09:00 AM.
47 2023-12-05 MINUTE entry before the Honorable Virginia M. Kendall. Motion hearing held on 12/5/2023. Plaintiff's Motion for entry of Default and Default Judgment against Defendants identified in Schedule A [43] is granted. Enter Order of Default as to Defendants identified in Schedule A. Final Judgment Order to follow. Mailed notice
48 2023-12-05 FINAL Judgment Order signed by the Honorable Virginia M. Kendall on 12/5/2023. Civil case terminated. Mailed notice
49 2023-12-07 NOTICE of Voluntary Dismissal by FCA US LLC as to certain defendants
51 2024-01-18 NOTICE of withdrawal of bond [25] by John Summerfield.
50 2024-02-29 FULL SATISFACTION of Judgment regarding order, terminated case 48 in the amount of $150,000 as to certain defendant
52 2024-05-02 FULL SATISFACTION of Judgment regarding order, terminated case 48 in the amount of $150,000 as to certain defendant
53 2024-06-20 FULL SATISFACTION of Judgment regarding order, terminated case 48 in the amount of $150,000 as to certain defendant
54 2024-07-08 FULL SATISFACTION of Judgment regarding order, terminated case[48] in the amount of $150,000 as to certain defendant