TRO101 logo TRO101

2025-cv-05862

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:2025-05-27
原告:FCA US LLC
代理律所:GBC
诉讼类型:商标
# Date Description
[+] 1 2025-05-27 COMPLAINT filed by FCA US LLC; Filing fee $ 405, receipt number AILNDC-23535555.
2 2025-05-27 SEALED EXHIBIT by Plaintiff FCA US LLC Schedule A regarding complaint[1]
3 2025-05-27 MOTION by Plaintiff FCA US LLC for leave to file under seal
4 2025-05-27 CIVIL Cover Sheet
5 2025-05-27 NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by FCA US LLC
6 2025-05-27 Notice of Claims Involving Trademarks by FCA US LLC
7 2025-05-27 ATTORNEY Appearance for Plaintiff FCA US LLC by Justin R. Gaudio
8 2025-05-27 ATTORNEY Appearance for Plaintiff FCA US LLC by Amy Crout Ziegler
9 2025-05-27 ATTORNEY Appearance for Plaintiff FCA US LLC by Berel Yonathan Lakovitsky
[+] 10 2025-05-27 ATTORNEY Appearance for Plaintiff FCA US LLC by Hannah Alexa Abes
11 2025-05-28 EMAILED Trademark report to Patent Trademark Office, Alexandria VA
12 2025-05-28 EMAILED to plaintiff(s) counsel Lanham Mediation Program materials
13 2025-05-29 MOTION by Plaintiff FCA US LLC for temporary restraining order including a Temporary Injunction, a Temporary Asset Restraint, and Expedited Discovery
14 2025-05-29 MEMORANDUM by FCA US LLC in support of motion for temporary restraining order[13]
15 2025-05-29 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[14]
[+] 16 2025-05-29 DECLARATION of Thomas H. Hipelius regarding memorandum in support of motion[14]
17 2025-05-29 SEALED EXHIBIT by Plaintiff FCA US LLC Exhibit 2 - Parts 1-2 regarding declaration[16]
18 2025-05-29 MOTION by Plaintiff FCA US LLC for Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3)
19 2025-05-29 MEMORANDUM by FCA US LLC in support of motion for miscellaneous relief[18]
20 2025-05-29 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[19]
21 2025-05-29 NOTICE of Motion by Justin R. Gaudio for presentment of motion for miscellaneous relief[18], motion for leave to file[3], motion for temporary restraining order[13] before Honorable Manish S. Shah on 6/3/2025 at 09:45 AM.
22 2025-06-02 MINUTE entry before the Honorable Manish S. Shah: Plaintiff's ex parte motions [3][13][18] are granted and no appearance on 6/3/25 is necessary. Enter Sealed TRO. Notices Mailed.
23 2025-06-02 SEALED TEMPORARY RESTRAINING ORDER. Signed by the Honorable Manish S. Shah on 6/2/2025. Notices Mailed.
24 2025-06-02 Registry Deposit Information Form by FCA US LLC
25 2025-06-02 SUMMONS Submitted (Court Participant) for defendant(s) The Partnerships and Unincorporated Associations Identified on Schedule A by Plaintiff FCA US LLC
26 2025-06-02 SUMMONS Issued (Court Participant) as to Defendant Guangdong Pake Auto Parts Co., Ltd. and all other Defendants identified in the Complaint
27 2025-06-05 SURETY BOND in the amount of $50,000 posted by FCA US LLC (Document not scanned).
28 2025-06-09 MOTION by Plaintiff FCA US LLC for extension of time of Temporary Restraining Order
29 2025-06-09 MEMORANDUM by FCA US LLC in support of extension of time[28]
30 2025-06-09 DECLARATION of Berel Y. Lakovitsky regarding memorandum in support of motion[29]
31 2025-06-09 NOTICE of Motion by Berel Yonathan Lakovitsky for presentment of extension of time[28] before Honorable Manish S. Shah on 6/12/2025 at 09:45 AM.
32 2025-06-11 MINUTE entry before the Honorable Manish S. Shah: The motion for extension of time 28 is granted, and no appearance is necessary. The TRO is extended to 6/30/25. Notices Mailed.
[+] 33 2025-06-11 MOTION by Plaintiff FCA US LLC for preliminary injunction
34 2025-06-11 MEMORANDUM by FCA US LLC in support of motion for preliminary injunction 33
35 2025-06-11 DECLARATION of Berel Y. Lakovitsky regarding memorandum in support of motion 34
[+] 36 2025-06-11 NOTICE of Motion by Berel Yonathan Lakovitsky for presentment of motion for preliminary injunction 33 before Honorable Manish S. Shah on 6/18/2025 at 09:45 AM.
[+] 37 2025-06-11 SUMMONS Returned Executed by FCA US LLC as to The Partnerships and Unincorporated Associations Identified on Schedule A on 6/11/2025, answer due 7/2/2025.
38 2025-06-18 MINUTE entry before the Honorable Manish S. Shah: Motion hearing held. For the reasons stated in open court, plaintiff's motion for preliminary injunction [33] is granted. Enter Preliminary Injunction Order. The Clerk is directed to unseal any previously sealed documents in this matter. Plaintiff's counsel is directed to add all defendants listed on Schedule A to the court's docket within three business days. Instructions on how to do so may be located on the court's website at www.ilnd.uscourts.gov/instructions. Notices Mailed.
[+] 39 2025-06-18 PRELIMINARY INJUNCTION ORDER. Signed by the Honorable Manish S. Shah on 6/18/2025. Notices Mailed.
40 2025-07-03 NOTICE of Voluntary Dismissal by FCA US LLC as to certain defendants
[+] 41 2025-07-07 MOTION by Plaintiff FCA US LLC for entry of default, MOTION by Plaintiff FCA US LLC for default judgment as to all Defendants
[+] 42 2025-07-07 MEMORANDUM by FCA US LLC in support of motion for entry of default, motion for default judgment[41]
[+] 43 2025-07-07 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[42]
[+] 44 2025-07-07 NOTICE of Motion by Berel Yonathan Lakovitsky for presentment of motion for entry of default, motion for default judgment[41] before Honorable Manish S. Shah on 7/10/2025 at 09:45 AM.
45 2025-07-08 ATTORNEY Appearance for Defendant FANGXH-USA by Zhiwei Hua
46 2025-07-08 MOTION by Defendant FANGXH-USA for extension of time to file answer regarding summons returned executed[37]
47 2025-07-10 ATTORNEY Appearance for Plaintiff FCA US LLC by Rachel S Miller
48 2025-07-10 MINUTE entry before the Honorable Manish S. Shah: Motion hearing held. Defendant FANGXH-USA does not appear, nor did defendant notice the motion for extension of time [46] for presentment. The motion [46] is denied. For the reasons stated in open court, the motion for entry of default judgment [41] is granted. Enter Default Judgment Order. Terminate civil case. Notices mailed.
49 2025-07-10 DEFAULT JUDGMENT ORDER. Signed by the Honorable Manish S. Shah on 7/10/2025. Notices mailed.
50 2025-07-14 TRANSCRIPT OF PROCEEDINGS held on 07/10/2025 before the Honorable Manish S. Shah. Motion Hearing. Order Number: 52421. Court Reporter Contact Information: Colleen_Conway@ilnd.uscourts.gov or 312.435.5594. IMPORTANT: The transcript may be viewed at the court's 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 the Court Reporter/Transcriber or PACER. For further information on the redaction process, see the Court's web site at www.ilnd.uscourts.gov under Quick Links select Policy Regarding the Availability of Transcripts of Court Proceedings. Redaction Request due 8/4/2025. Redacted Transcript Deadline set for 8/14/2025. Release of Transcript Restriction set for 10/13/2025.
[+] 51 2025-07-17 Full SATISFACTION of Judgment regarding order[49] in the amount of $10,000 as to certain defendants