|
[+]
1
|
2025-11-13 |
COMPLAINT filed by FCA US LLC; Filing fee $ 405, receipt number AILNDC-24346381. |
|
|
Exhibit 1 |
|
2
|
2025-11-13 |
SEALED EXHIBIT by Plaintiff FCA US LLC Schedule A regarding complaint[1] |
|
[+]
3
|
2025-11-13 |
SEALED EXHIBIT by Plaintiff FCA US LLC Exhibit 2 - Parts 1-2 regarding complaint[1] |
|
|
Exhibit 2-1 |
|
|
(Exhibit 2-2) |
|
4
|
2025-11-13 |
MOTION by Plaintiff FCA US LLC for leave to file under seal |
|
5
|
2025-11-13 |
CIVIL Cover Sheet |
|
6
|
2025-11-13 |
NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by FCA US LLC |
|
7
|
2025-11-13 |
Notice of Claims Involving Trademarks by FCA US LLC |
|
8
|
2025-11-13 |
ATTORNEY Appearance for Plaintiff FCA US LLC by Justin R. Gaudio |
|
9
|
2025-11-13 |
ATTORNEY Appearance for Plaintiff FCA US LLC by Amy Crout Ziegler |
|
10
|
2025-11-13 |
ATTORNEY Appearance for Plaintiff FCA US LLC by Berel Yonathan Lakovitsky |
|
[+]
11
|
2025-11-13 |
ATTORNEY Appearance for Plaintiff FCA US LLC by Hannah Alexa Abes |
|
|
CASE ASSIGNED to the Honorable Mary M. Rowland. Designated as Magistrate Judge the Honorable Maria Valdez. Case assignment: Random assignment. (Civil Category 2). |
|
|
CLERK'S NOTICE: Pursuant to Local Rule 73.1(b), a United States Magistrate Judge of this court is available to conduct all proceedings in this civil action. If all parties consent to have the currently assigned United States Magistrate Judge conduct all proceedings in this case, including trial, the entry of final judgment, and all post-trial proceedings, all parties must sign their names on the attached Consent To form. This consent form is eligible for filing only if executed by all parties. The parties can also express their consent to jurisdiction by a magistrate judge in any joint filing, including the Joint Initial Status Report or proposed Case Management Order. |
|
12
|
2025-11-14 |
MAILED Trademark report to Patent Trademark Office, Alexandria VA |
|
13
|
2025-11-14 |
MAILED to plaintiff(s) counsel Lanham Mediation Program materials |
|
14
|
2025-11-17 |
MINUTE entry before the Honorable Mary M. Rowland: Plaintiff's motion to file under seal [4] is granted. Mailed notice |
|
15
|
2025-11-17 |
MOTION by Plaintiff FCA US LLC for temporary restraining order including a Temporary Injunction, a Temporary Asset Restraint, and Expedited Discovery |
|
16
|
2025-11-17 |
MEMORANDUM by FCA US LLC in support of motion for temporary restraining order[15] |
|
17
|
2025-11-17 |
DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[16] |
|
[+]
18
|
2025-11-17 |
DECLARATION of Thomas H. Hipelius regarding memorandum in support of motion[16] |
|
|
Exhibit 1 |
|
[+]
19
|
2025-11-17 |
SEALED EXHIBIT by Plaintiff FCA US LLC Exhibit 2 - Parts 1-2 regarding declaration 18 |
|
|
Exhibit 2-1 |
|
|
(Exhibit 2-2) |
|
20
|
2025-11-17 |
MOTION by Plaintiff FCA US LLC for Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3) |
|
21
|
2025-11-17 |
MEMORANDUM by FCA US LLC in support of motion for miscellaneous relief[20] |
|
22
|
2025-11-17 |
DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[21] |
|
23
|
2025-11-19 |
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 [15] is granted. Plaintiff's motion for electronic service of process [20] is granted. Enter Sealed Temporary Restraining Order. Mailed notice. |
|
24
|
2025-11-19 |
SEALED TEMPORARY RESTRAINING ORDER Signed by the Honorable Mary M. Rowland on 11/19/2025. |
|
25
|
2025-11-19 |
Registry Deposit Information Form by FCA US LLC |
|
26
|
2025-11-19 |
SUMMONS Submitted (Court Participant) for defendant(s) The Partnerships and Unincorporated Associations Identified on Schedule A by Plaintiff FCA US LLC |
|
27
|
2025-11-20 |
SUMMONS Issued (Court Participant) as to Defendant The Partnerships and Unincorporated Associations Identified on Schedule A |
|
28
|
2025-11-26 |
MOTION by Plaintiff FCA US LLC for extension of time of Temporary Restraining Order |
|
29
|
2025-11-26 |
MEMORANDUM by FCA US LLC in support of extension of time[28] |
|
30
|
2025-11-26 |
DECLARATION of Berel Y. Lakovitsky regarding memorandum in support of motion[29] |
|
31
|
2025-12-01 |
MINUTE entry before the Honorable Mary M. Rowland: Motion for extension of TRO [28] is granted. TRO extended to 12/17/25. Mailed notice. |
|
36
|
2025-12-01 |
SURETY BOND in the amount of $ 95,000 posted by FCA US LLC (document not scanned) |
|
[+]
32
|
2025-12-02 |
MOTION by Plaintiff FCA US LLC for preliminary injunction |
|
|
Exhibit A |
|
33
|
2025-12-02 |
MEMORANDUM by FCA US LLC in support of motion for preliminary injunction[32] |
|
34
|
2025-12-02 |
DECLARATION of Berel Y. Lakovitsky regarding memorandum in support of motion[33] |
|
[+]
35
|
2025-12-02 |
SUMMONS Returned Executed by FCA US LLC as to The Partnerships and Unincorporated Associations Identified on Schedule A on 12/2/2025, answer due 12/23/2025. |
|
|
Declaration of Hannah A. Abes |
|
|
Exhibit A |
|
37
|
2025-12-03 |
MINUTE entry before the Honorable Mary M. Rowland: Any response to the motion for preliminary injunction is due 12/29/25. Status report due 1/5/26. Mailed notice. |
|
[+]
38
|
2025-12-03 |
MOTION by Plaintiff FCA US LLC for extension of time of Temporary Restraining Order |
|
|
Exhibit A |
|
39
|
2025-12-04 |
MINUTE entry before the Honorable Mary M. Rowland: Plaintiff's motion for extension [38] is denied since the TRO has already been extended once. Mailed notice. |
|
40
|
2025-12-04 |
NOTICE of Voluntary Dismissal by FCA US LLC as to certain defendant |