TRO101 logo TRO101

2025-cv-13990

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:2025-11-14
原告:FCA US LLC
代理律所:GBC
诉讼类型:商标
# Date Description
[+] 1 2025-11-14 COMPLAINT filed by FCA US LLC; Filing fee $ 405, receipt number AILNDC-24349565.
2 2025-11-14 SEALED EXHIBIT by Plaintiff FCA US LLC Schedule A regarding complaint[1]
[+] 3 2025-11-14 SEALED EXHIBIT by Plaintiff FCA US LLC Exhibit 2 - Parts 1-2 regarding complaint[1]
4 2025-11-14 MOTION by Plaintiff FCA US LLC for leave to file under seal
5 2025-11-14 CIVIL Cover Sheet
6 2025-11-14 NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by FCA US LLC
7 2025-11-14 Notice of Claims Involving Trademarks by FCA US LLC
8 2025-11-14 ATTORNEY Appearance for Plaintiff FCA US LLC by Justin R. Gaudio
9 2025-11-14 ATTORNEY Appearance for Plaintiff FCA US LLC by Amy Crout Ziegler
10 2025-11-14 ATTORNEY Appearance for Plaintiff FCA US LLC by Berel Yonathan Lakovitsky
[+] 11 2025-11-14 ATTORNEY Appearance for Plaintiff FCA US LLC by Hannah Alexa Abes
12 2025-11-17 MAILED Patent report to Patent Trademark Office, Alexandria VA (qrtr,)
13 2025-11-17 MAILED to plaintiff(s) counsel Lanham Mediation Program materials (qrtr,)
14 2025-11-17 MOTION by Plaintiff FCA US LLC for temporary restraining order including a Temporary Injunction, a Temporary Asset Restraint, and Expedited Discovery
15 2025-11-17 MEMORANDUM by FCA US LLC in support of motion for temporary restraining order[14]
16 2025-11-17 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[15]
[+] 17 2025-11-17 DECLARATION of Thomas H. Hipelius regarding memorandum in support of motion[15]
18 2025-11-17 SEALED EXHIBIT by Plaintiff FCA US LLC Exhibit 2 - Parts 1-2 regarding declaration[17]
19 2025-11-17 MOTION by Plaintiff FCA US LLC for Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3)
20 2025-11-17 MEMORANDUM by FCA US LLC in support of motion for miscellaneous relief[19]
21 2025-11-17 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[20]
22 2025-11-17 NOTICE of Motion by Justin R. Gaudio for presentment of motion for miscellaneous relief[19], motion for leave to file[4], motion for temporary restraining order[14] before Honorable Virginia M. Kendall on 11/20/2025 at 09:30 AM.
23 2025-11-17 MINUTE entry before the Honorable Virginia M. Kendall. On the Court's own Motion, Motion hearing set for 11/20/2025 is reset for 11:00 AM (PLEASE NOTE TIME CHANGE ONLY). Mailed notice
24 2025-11-20 ATTORNEY Appearance for Plaintiff FCA US LLC by Luana Faria De Souza (Faria De Souza, Luana)
25 2025-11-20 MINUTE entry before the Honorable Virginia M. Kendall. Motion hearing held on 11/20/2025. Plaintiff's Motion for Temporary Restraining Order [14] is granted. Temporary Restraining Order shall remain in effect up to and including 12/4/2025. Sealed Order to follow. Plaintiff's Motion for leave to file under seal [4] and Motion for electronic service of process [19] are granted. Mailed notice
26 2025-11-20 SEALED Temporary Restraining Order signed by the Honorable Virginia M. Kendall on 11/20/2025. Mailed notice
27 2025-11-20 Registry Deposit Information Form by FCA US LLC
28 2025-11-20 SUMMONS Submitted (Court Participant) for defendant(s) The Partnerships and Unincorporated Associations Identified on Schedule A by Plaintiff FCA US LLC
29 2025-11-21 SUMMONS Issued (Court Participant) as to Defendant The Partnerships and Unincorporated Associations Identified on Schedule A.
30 2025-11-21 MOTION by Plaintiff FCA US LLC for extension of time of Temporary Restraining Order
31 2025-11-21 MEMORANDUM by FCA US LLC in support of extension of time[30]
32 2025-11-21 DECLARATION of Berel Y. Lakovitsky regarding memorandum in support of motion[31]
33 2025-11-21 NOTICE of Motion by Berel Yonathan Lakovitsky for presentment of extension of time[30] before Honorable Virginia M. Kendall on 11/26/2025 at 09:30 AM.
34 2025-11-24 MINUTE entry before the Honorable Virginia M. Kendall. Plaintiff's Motion to extend the Temporary Restraining Order [30] is granted. Temporary Restraining Order shall remain in effect up to and including 12/18/2025. Status hearing set for 12/18/2025 at 9:30 AM. Motion hearing set for 11/26/2025 is stricken. Mailed notice.
35 2025-12-01 SURETY BOND in the amount of $ 10,000 posted by FCA US LLC (document not scanned)
[+] 36 2025-12-03 MOTION by Plaintiff FCA US LLC for preliminary injunction
37 2025-12-03 MEMORANDUM by FCA US LLC in support of motion for preliminary injunction[36]
38 2025-12-03 DECLARATION of Berel Y. Lakovitsky regarding memorandum in support of motion[37]
[+] 39 2025-12-03 NOTICE of Motion by Berel Yonathan Lakovitsky for presentment of motion for preliminary injunction[36] before Honorable Virginia M. Kendall on 12/9/2025 at 09:30 AM.
[+] 40 2025-12-03 SUMMONS Returned Executed by FCA US LLC as to The Partnerships and Unincorporated Associations Identified on Schedule A on 12/3/2025, answer due 12/24/2025.
41 2025-12-05 MINUTE entry before the Honorable Virginia M. Kendall. Motion hearing set for 12/9/2025 will proceed in Courtroom 1925 due to maintenance being done in Judge Kendall's Courtroom. Mailed notice
42 2025-12-09 MINUTE entry before the Honorable Virginia M. Kendall: Motion hearing held. As stated on the record, the motion for preliminary injunction 36 is granted. Enter Preliminary Injunction Order. A status hearing is set for 1/8/2026 at 9:30 a.m. Mailed notice
[+] 43 2025-12-09 PRELIMINARY INJUNCTION ORDER signed by the Honorable Virginia M. Kendall on 12/9/2025. Mailed notice
44 2025-12-11 NOTICE of Voluntary Dismissal by FCA US LLC as to Certain Defendants
45 2025-12-18 NOTICE of Voluntary Dismissal by FCA US LLC as to Certain Defendants
46 2025-12-18 MINUTE entry before the Honorable Virginia M. Kendall. Status hearing held on 12/18/2025. Due to clerical error, Status hearing set for 12/18/2025 was not stricken and Plaintiff's Counsel appeared. Status hearing set for 1/8/2026 at 9:30 AM stands. Mailed notice
47 2025-12-22 ATTORNEY Appearance for Defendant JSBOYAT by Timothy Tiewei Wang
48 2025-12-22 MOTION by Defendant JSBOYAT for extension of time to file answer regarding complaint 1 unopposed
49 2025-12-22 NOTICE of Motion by Timothy Tiewei Wang for presentment of motion for extension of time to file answer 48 before Honorable Virginia M. Kendall on 1/6/2026 at 09:30 AM.
50 2025-12-26 NOTICE of Voluntary Dismissal by FCA US LLC as to Certain Defendants
51 2025-12-26 ATTORNEY Appearance for Defendant himanparts by Christopher Paul Keleher
52 2025-12-26 MOTION by Defendant himanparts for extension of time to file answer regarding complaint 1 (UNKNOWN IF OPPOSED)
53 2025-12-26 NOTICE of Motion by Christopher Paul Keleher for presentment of motion for extension of time to file answer 52 before Honorable Virginia M. Kendall on 1/8/2026 at 09:30 AM.