TRO101 logo TRO101

2025-cv-07655

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:2025-07-08
原告:FCA US LLC
代理律所:GBC
诉讼类型:商标
# Date Description
[+] 1 2025-07-08 COMPLAINT filed by FCA US LLC ; Filing fee $ 405, receipt number AILNDC-23719077.
2 2025-07-08 SEALED EXHIBIT by Plaintiff FCA US LLC Schedule A regarding complaint[1]
3 2025-07-08 MOTION by Plaintiff FCA US LLC for leave to file under seal
4 2025-07-08 CIVIL Cover Sheet
5 2025-07-08 NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by FCA US LLC
6 2025-07-08 Notice of Claims Involving Trademarks by FCA US LLC
7 2025-07-08 ATTORNEY Appearance for Plaintiff FCA US LLC by Justin R. Gaudio
8 2025-07-08 ATTORNEY Appearance for Plaintiff FCA US LLC by Amy Crout Ziegler
9 2025-07-08 ATTORNEY Appearance for Plaintiff FCA US LLC by Berel Yonathan Lakovitsky
[+] 10 2025-07-08 ATTORNEY Appearance for Plaintiff FCA US LLC by Hannah Alexa Abes
11 2025-07-08 MAILED Trademark report to Patent Trademark Office, Alexandria VA
12 2025-07-08 MAILED to plaintiff(s) counsel Lanham Mediation Program materials
13 2025-07-09 MOTION by Plaintiff FCA US LLC for temporary restraining order including a Temporary Injunction, a Temporary Asset Restraint, and Expedited Discovery
14 2025-07-09 MEMORANDUM by FCA US LLC in support of motion for temporary restraining order[13]
15 2025-07-09 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[14]
[+] 16 2025-07-09 DECLARATION of Thomas H. Hipelius regarding memorandum in support of motion[14]
17 2025-07-09 SEALED EXHIBIT by Plaintiff FCA US LLC Exhibit 2 - Part 1 regarding declaration[16]
18 2025-07-09 MOTION by Plaintiff FCA US LLC for Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3)
19 2025-07-09 MEMORANDUM by FCA US LLC in support of motion for miscellaneous relief[18]
20 2025-07-09 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[19]
21 2025-07-10 MINUTE entry before the Honorable Mary M. Rowland: Plaintiff's ex parte motion for entry of a temporary restraining order, including a temporary injunction, a temporary asset restraint, and expedited discovery [13] is granted. Plaintiff's motion for leave to file under seal [3] and motion for electronic service of process [18] are granted. Enter Sealed Temporary Restraining Order. Mailed notice.
22 2025-07-10 SEALED TEMPORARY RESTRAINING ORDER Signed by the Honorable Mary M. Rowland on 7/10/2025.
23 2025-07-11 Registry Deposit Information Form by FCA US LLC
24 2025-07-11 SUMMONS Submitted (Court Participant) for defendant(s) The Partnerships and Unincorporated Associations Identified on Schedule A by Plaintiff FCA US LLC
25 2025-07-15 SURETY BOND in the amount of $58,000.00 posted by FCA US LLC
26 2025-07-16 SUMMONS Issued (Court Participant) as to Defendant The Partnerships and Unincorporated Associations Identified on Schedule A
[+] 27 2025-07-21 MOTION by Plaintiff FCA US LLC for preliminary injunction
[+] 28 2025-07-21 MEMORANDUM by FCA US LLC in support of motion for preliminary injunction[27]
[+] 29 2025-07-21 SUMMONS Returned Executed by FCA US LLC as to The Partnerships and Unincorporated Associations Identified on Schedule A on 7/21/2025, answer due 8/11/2025.
30 2025-07-23 MINUTE entry before the Honorable Mary M. Rowland: Responses to the motion for preliminary injunction are due 8/13/25. Status report due 8/20/25. Mailed notice.
[+] 31 2025-07-23 CERTIFICATE of Service by Plaintiff FCA US LLC regarding set motion and R&R deadlines/hearings, set deadlines/hearings[30]
32 2025-07-30 ATTORNEY Appearance for Defendant LABLT by Steven G Kalberg
33 2025-08-01 NOTICE of Voluntary Dismissal by FCA US LLC as to certain defendants
[+] 34 2025-08-01 ATTORNEY Appearance for Defendant The Partnerships and Unincorporated Associations Identified on Schedule A by Xiaojun Wang
35 2025-08-06 MOTION by Defendants Jing Dian Chang Xing, JKSXIX Autopart, JYYQ store1, KAIHUIXING, kexin-jp, KuaSheng, Lcskuajing, LIJWLFEE, LIMMEI, Ling-us, LiXinshangmao, LongShengfei, loxilories for extension of time to file answer
36 2025-08-07 MINUTE entry before the Honorable Mary M. Rowland: Defenadnts Jing Dian Chang Xing, JKSXIX Autopart, JYYQ store1, KAIHUIXING, kexin-jp, KuaSheng, Lcskuajing, LIJWLFEE, LIMMEI, Ling-us, LiXinshangmao, LongShengfei, and loxilories' unopposed motion for extension of time to file answer [35] is granted. Jing Dian Chang Xing, JKSXIX Autopart, JYYQ store1, KAIHUIXING, kexin-jp, KuaSheng, Lcskuajing, LIJWLFEE, LIMMEI, Ling-us, LiXinshangmao, LongShengfei, and loxilories to answer or otherwise plead in response to complaint by August 11, 2025. Mailed notice.
37 2025-08-08 NOTICE of Voluntary Dismissal by FCA US LLC as to certain defendant
38 2025-08-11 MOTION by Defendant LABLT for extension of time to file answer regarding complaint[1] or otherwise respond (unopposed)
39 2025-08-12 MINUTE entry before the Honorable Mary M. Rowland: Defendant No. 14 LABLT's unopposed motion for extension of time to file answer [38] is granted. Defendant No. 14 LABLT is to answer or otherwise plead in response to the complaint by 9/10/25. Mailed notice.
[+] 40 2025-08-13 MEMORANDUM by LABLT in Opposition to motion for preliminary injunction[27]
41 2025-08-14 Joint STATEMENT by FCA US LLC Regarding Defendant No. 14 LABLT's Opposition to Plaintiff's Motion for Entry of a Preliminary Injunction 40
42 2025-08-18 MINUTE entry before the Honorable Mary M. Rowland: Plaintiff's response in support of preliminary injunction due 9/4/25. Parties are to notify the court if they resolve this matter. Mailed notice.
[+] 43 2025-08-20 STATUS Report Pursuant to 30 by FCA US LLC
[+] 44 2025-08-21 ATTORNEY Appearance for Defendants JKSXIX Autopart, JYYQ store1, Jing Dian Chang Xing, KAIHUIXING, KuaSheng, LIJWLFEE, LIMMEI, Lcskuajing, LiXinshangmao, Ling-us, LongShengfei, kexin-jp, loxilories by Christopher Paul Keleher
[+] 45 2025-08-21 MOTION by Defendants JKSXIX Autopart, JYYQ store1, Jing Dian Chang Xing, KAIHUIXING, KuaSheng, LIJWLFEE, LIMMEI, Lcskuajing, LiXinshangmao, Ling-us, LongShengfei, kexin-jp, loxilories Modify Asset Restraint
46 2025-08-25 MOTION by Plaintiff FCA US LLC for Entry of an Agreed Asset Restraint Order as to Defendant LABLT (Joint)
[+] 47 2025-08-25 MOTION by Plaintiff FCA US LLC for entry of default, MOTION by Plaintiff FCA US LLC for default judgment as to all Defendants with the exception of certain Defendants
[+] 48 2025-08-25 MEMORANDUM by FCA US LLC in support of motion for entry of default, motion for default judgment, [47]
[+] 49 2025-08-25 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[48]
50 2025-08-25 MINUTE entry before the Honorable Mary M. Rowland: The Court has reviewed the status report [43], the motion for preliminary injunction and motion by Defendants JKSXIX Autopart, JYYQ store1, Jing Dian Chang Xing, KAIHUIXING, KuaSheng, LIJWLFEE, LIMMEI, Lcskuajing, LiXinshangmao, Ling-us, LongShengfei, kexin-jp, loxilories Modify Asset Restraint [45]. Defendant LABLT (Def. No. 14) ("LABLT") opposed the motion for preliminary injunction. [40]. Plaintiff's motion for preliminary injunction is granted ONLY in part. First it is denied at to LABLT. Next as to the defendants who did not object. As to the objecting defendants identified at docket entry [45], there is no asset restraint on those defendants at this time. The court grants Plaintiff's motion for preliminary injunction limited to the amount of the sales of the accused items. Plaintiff is to send a revised preliminary injunction to the court's proposed order box. Mailed notice.
51 2025-08-25 RESPONSE by LABLTin Opposition to MOTION by Plaintiff FCA US LLC for Entry of an Agreed Asset Restraint Order as to Defendant LABLT (Joint) [46]
52 2025-08-26 MINUTE entry before the Honorable Mary M. Rowland: Agreed motion for asset restraint 46 is denied as LABLT now opposes it. Mailed notice.
53 2025-08-26 MINUTE entry before the Honorable Mary M. Rowland: Response to the motion for default is due 9/9/25. Status report due 9/16/25. Mailed notice.
54 2025-08-26 MOTION by Plaintiff FCA US LLC to Reconsider Minute Order 52
55 2025-08-26 MEMORANDUM by LABLT in Opposition to motion for miscellaneous relief 54 Plaintiff's Motion to Reconsider
[+] 56 2025-08-26 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by Defendants JKSXIX Autopart, JYYQ store1, Jing Dian Chang Xing, KAIHUIXING, KuaSheng, LIJWLFEE, LIMMEI, Lcskuajing, LiXinshangmao, Ling-us, LongShengfei, kexin-jp, loxilories
57 2025-08-28 MINUTE entry before the Honorable Mary M. Rowland: Motion to reconsider set for in-person hearing on 9/3/25 at 1:30 PM. Mailed notice.
58 2025-08-28 ATTORNEY Appearance for Defendant LABLT by David Randolph Bennett
59 2025-08-28 PRELIMINARY INJUNCTION ORDER Signed by the Honorable Mary M. Rowland on 8/28/2025. Mailed notice.
60 2025-09-03 MINUTE entry before the Honorable Mary M. Rowland: Motion hearing held. By 9/5/25, Plaintiff and defendant LABLT are to file the agreed motion for asset restraint. By 9/22/25, these same two parties are to file a status report informing the court: (1) if parties are interested in moving forward with discovery or (2) if they need more time to work it out. Plaintiff's response to [56] due by 10/8/25. Mailed notice.
61 2025-09-04 MOTION by Defendant LABLT for an Agreed Asset Restraint Order as to Defendant LABLT (Agreed)
62 2025-09-05 MINUTE entry before the Honorable Mary M. Rowland: Agreed motion by Defendant LABLT 61 for asset restraint in an amount certain is granted. Parties are to send a proposed order to the court. Mailed notice.
63 2025-09-08 AGREED ASSET RESTRAINT ORDER as to LABLT Signed by the Honorable Mary M. Rowland on 9/8/2025. Mailed notice.