TRO101 logo TRO101

2025-cv-12609

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:2025-10-15
原告:FCA US LLC
代理律所:GBC
诉讼类型:商标
# Date Description
[+] 1 2025-10-15 COMPLAINT filed by FCA US LLC; Filing fee $ 405, receipt number AILNDC-24203853.
2 2025-10-15 SEALED EXHIBIT by Plaintiff FCA US LLC Schedule A regarding complaint[1]
[+] 3 2025-10-15 SEALED EXHIBIT by Plaintiff FCA US LLC Exhibit 2 - Parts 1-2 regarding complaint[1]
4 2025-10-15 MOTION by Plaintiff FCA US LLC for leave to file under seal
5 2025-10-15 CIVIL Cover Sheet
6 2025-10-15 NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by FCA US LLC
7 2025-10-15 Notice of Claims Involving Trademarks by FCA US LLC
8 2025-10-15 ATTORNEY Appearance for Plaintiff FCA US LLC by Justin R. Gaudio
9 2025-10-15 ATTORNEY Appearance for Plaintiff FCA US LLC by Amy Crout Ziegler
10 2025-10-15 ATTORNEY Appearance for Plaintiff FCA US LLC by Berel Yonathan Lakovitsky
11 2025-10-15 ATTORNEY Appearance for Plaintiff FCA US LLC by Hannah Alexa Abes
[+] 12 2025-10-16 MAILED Trademark report to Patent Trademark Office, Alexandria VA
13 2025-10-17 MOTION by Plaintiff FCA US LLC for temporary restraining order including a Temporary Injunction, a Temporary Asset Restraint, and Expedited Discovery
14 2025-10-17 MEMORANDUM by FCA US LLC in support of motion for temporary restraining order[13]
15 2025-10-17 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[14]
[+] 16 2025-10-17 DECLARATION of Thomas H. Hipelius regarding memorandum in support of motion[14]
17 2025-10-17 SEALED EXHIBIT by Plaintiff FCA US LLC Exhibit 2 - Parts 1-2 regarding declaration[16]
18 2025-10-17 MOTION by Plaintiff FCA US LLC for Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3)
19 2025-10-17 MEMORANDUM by FCA US LLC in support of motion for miscellaneous relief[18]
20 2025-10-17 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[19]
21 2025-10-17 NOTICE of Motion by Justin R. Gaudio for presentment of motion for leave to file[4], motion for temporary restraining order[13], motion for miscellaneous relief[18] before Honorable Manish S. Shah on 10/23/2025 at 09:45 AM.
22 2025-10-22 MINUTE entry before the Honorable Manish S. Shah: Plaintiff's ex parte motions [4][13][18] are granted. Security is set at $90,000. Enter Sealed TRO. Notices Mailed.
23 2025-10-22 SEALED TEMPORARY RESTRAINING ORDER. Signed by the Honorable Manish S. Shah on 10/22/2025. Notices Mailed.
24 2025-10-22 Registry Deposit Information Form by FCA US LLC
25 2025-10-22 SUMMONS Submitted (Court Participant) for defendant(s) The Partnerships and Unincorporated Associations Identified on Schedule A by Plaintiff FCA US LLC
26 2025-10-23 SUMMONS Issued (Court Participant) as to Defendant The Partnerships and Unincorporated Associations Identified on Schedule A
27 2025-10-24 SURETY BOND in the amount of $ 90,000 posted by FCA US LLC (Received via the Clerk's Office drop box on 10/24/2025) (Document Not Imaged)
28 2025-10-31 MOTION by Plaintiff FCA US LLC for extension of time of Temporary Restraining Order
29 2025-10-31 MEMORANDUM by FCA US LLC in support of extension of time[28]
30 2025-10-31 DECLARATION of Berel Y. Lakovitsky regarding memorandum in support of motion[29]
31 2025-10-31 NOTICE of Motion by Berel Yonathan Lakovitsky for presentment of extension of time[28] before Honorable Manish S. Shah on 11/5/2025 at 09:45 AM.
32 2025-11-03 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 11/19/25. Notices Mailed.
[+] 33 2025-11-07 MOTION by Plaintiff FCA US LLC for preliminary injunction
34 2025-11-07 MEMORANDUM by FCA US LLC in support of motion for preliminary injunction[33]
35 2025-11-07 DECLARATION of Berel Y. Lakovitsky regarding memorandum in support of motion[34]
[+] 36 2025-11-07 NOTICE of Motion by Berel Yonathan Lakovitsky for presentment of motion for preliminary injunction[33] before Honorable Manish S. Shah on 11/13/2025 at 09:45 AM.
[+] 37 2025-11-07 SUMMONS Returned Executed by FCA US LLC as to The Partnerships and Unincorporated Associations Identified on Schedule A on 11/7/2025, answer due 11/28/2025.
38 2025-11-10 ATTORNEY Appearance for Defendants MousseRepairs, Muse-Carparts, qarmaxparts by Christopher Paul Keleher
39 2025-11-10 MOTION by Defendants MousseRepairs, Muse-Carparts, qarmaxparts for extension of time to file answer regarding complaint[1] (UNKNOWN IF OPPOSED)
40 2025-11-10 NOTICE of Motion by Christopher Paul Keleher for presentment of motion for extension of time to file answer[39] before Honorable Manish S. Shah on 11/13/2025 at 09:45 AM.
41 2025-11-12 NOTICE of Voluntary Dismissal by FCA US LLC as to certain defendants
42 2025-11-12 ATTORNEY Appearance for Plaintiff FCA US LLC by Luana Faria De Souza (Faria De Souza, Luana)
43 2025-11-12 ATTORNEY Appearance for Defendants MousseRepairs, Muse-Carparts, qarmaxparts by Lan Li
44 2025-11-13 MINUTE entry before the Honorable Manish S. Shah: Motion hearing held. Without objection, the motion for extension of time [39] is granted. Defendants MousseRepairs, Muse-Carparts, and qarmaxparts must respond to the complaint by 12/1/25. For the reasons stated in open court, plaintiff's motion for preliminary injunction [23] 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.
[+] 45 2025-11-13 PRELIMINARY INJUNCTION ORDER. Signed by the Honorable Manish S. Shah on 11/13/2025. Notices Mailed.
46 2025-11-29 ATTORNEY Appearance for Defendant Newstart_auto by Christopher Paul Keleher
47 2025-11-29 MOTION by Defendant Newstart_auto for extension of time to file answer regarding complaint 1 (UNKNOWN IF OPPOSED)
48 2025-11-29 NOTICE of Motion by Christopher Paul Keleher for presentment of motion for extension of time to file answer 47 before Honorable Manish S. Shah on 12/3/2025 at 09:45 AM.
49 2025-12-02 MINUTE entry before the Honorable Manish S. Shah: Defendant Newstart_auto's motion for extension of time 47 is granted, and no appearance on the motion is necessary. Defendant Newstart_auto's response to the complaint is due 12/22/25. Notices mailed.
50 2025-12-02 NOTICE of Voluntary Dismissal by FCA US LLC as to Certain Defendants
[+] 51 2025-12-02 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
[+] 52 2025-12-02 MEMORANDUM by FCA US LLC in support of motion for entry of default, motion for default judgment 51
[+] 53 2025-12-02 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion 52
[+] 54 2025-12-02 NOTICE of Motion by Berel Yonathan Lakovitsky for presentment of motion for entry of default, motion for default judgment 51 before Honorable Manish S. Shah on 12/9/2025 at 09:45 AM.