TRO101 logo TRO101

2026-cv-00578

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:2026-01-19
原告:FCA US LLC
代理律所:GBC
诉讼类型:商标
# Date Description
[+] 1 2026-01-19 COMPLAINT filed by FCA US LLC; Filing fee $ 405, receipt number AILNDC-24609990.
2 2026-01-19 SEALED EXHIBIT by Plaintiff FCA US LLC Schedule A regarding complaint[1]
[+] 3 2026-01-19 SEALED EXHIBIT by Plaintiff FCA US LLC Exhibit 2 - Part 1 regarding complaint[1]
4 2026-01-19 MOTION by Plaintiff FCA US LLC for leave to file under seal
5 2026-01-19 CIVIL Cover Sheet
6 2026-01-19 NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by FCA US LLC
7 2026-01-19 Notice of Claims Involving Trademarks by FCA US LLC
8 2026-01-19 ATTORNEY Appearance for Plaintiff FCA US LLC by Justin R. Gaudio
9 2026-01-19 ATTORNEY Appearance for Plaintiff FCA US LLC by Amy Crout Ziegler
10 2026-01-19 ATTORNEY Appearance for Plaintiff FCA US LLC by Berel Yonathan Lakovitsky
11 2026-01-19 ATTORNEY Appearance for Plaintiff FCA US LLC by Hannah Alexa Abes
12 2026-01-20 MAILED trademark report to Patent Trademark Office, Alexandria VA.
[+] 13 2026-01-20 MAILED to plaintiff(s) counsel Lanham Mediation Program materials.
14 2026-01-21 MOTION by Plaintiff FCA US LLC for temporary restraining order including a Temporary Injunction, a Temporary Asset Restraint, and Expedited Discovery
15 2026-01-21 MEMORANDUM by FCA US LLC in support of motion for temporary restraining order[14]
16 2026-01-21 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[15]
[+] 17 2026-01-21 DECLARATION of Thomas H. Hipelius regarding memorandum in support of motion[15]
18 2026-01-21 SEALED EXHIBIT by Plaintiff FCA US LLC Exhibit 2 regarding declaration[17]
19 2026-01-21 MOTION by Plaintiff FCA US LLC for Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3)
20 2026-01-21 MEMORANDUM by FCA US LLC in support of motion for miscellaneous relief[19]
[+] 21 2026-01-21 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[20]
22 2026-01-22 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 [14] is granted. Plaintiff's motion for leave to file under seal [4] and motion for electronic service of process [19] are granted. Enter Sealed Temporary Restraining Order. Mailed notice.
23 2026-01-22 SEALED TEMPORARY RESTRAINING ORDER Signed by the Honorable Mary M. Rowland on 1/22/2026.
24 2026-01-23 Registry Deposit Information Form by FCA US LLC
25 2026-01-23 SUMMONS Submitted (Court Participant) for defendant(s) The Partnerships and Unincorporated Associations Identified on Schedule A by Plaintiff FCA US LLC
[+] 26 2026-01-23 SUMMONS Issued (Court Participant) as to Defendant The Partnerships and all other Defendants identified in the Complaint
[+] 27 2026-01-30 MOTION by Plaintiff FCA US LLC for preliminary injunction
28 2026-01-30 MEMORANDUM by FCA US LLC in support of motion for preliminary injunction[27]
29 2026-01-30 DECLARATION of Berel Y. Lakovitsky regarding memorandum in support of motion[28]
[+] 30 2026-01-30 SUMMONS Returned Executed by FCA US LLC as to The Partnerships and Unincorporated Associations Identified on Schedule A on 1/30/2026, answer due 2/20/2026.
31 2026-02-02 MINUTE entry before the Honorable Mary M. Rowland: Any response to the motion for preliminary injunction is due 2/20/26. Status report due 2/26/26. Mailed notice.
[+] 32 2026-02-04 MOTION by Plaintiff FCA US LLC for extension of time of Temporary Restraining Order
33 2026-02-05 NOTICE of Voluntary Dismissal by FCA US LLC as to Certain Defendants
34 2026-02-06 MINUTE entry before the Honorable Mary M. Rowland: Motion for extension of TRO [32] is granted. TRO extended to 2/19/26. Mailed notice.
35 2026-02-12 NOTICE of Voluntary Dismissal by FCA US LLC as to Certain Defendants
36 2026-02-23 ATTORNEY Appearance for Defendant Cotexas Auto by Christopher Paul Keleher
37 2026-02-23 MOTION by Defendant Cotexas Auto for extension of time to file answer regarding complaint[1] (UNKNOWN IF OPPOSED)
38 2026-02-24 MINUTE entry before the Honorable Mary M. Rowland: Motion for extension of time to answer [37] is granted. Defendant to answer or otherwise plead to complaint by 3/16/26. Mailed notice.
39 2026-02-25 NOTICE of Voluntary Dismissal by FCA US LLC as to certain Defendants
[+] 40 2026-02-25 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
[+] 41 2026-02-25 MEMORANDUM by FCA US LLC in support of motion for entry of default, motion for default judgment[40]
[+] 42 2026-02-25 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[41]
43 2026-02-26 MINUTE entry before the Honorable Mary M. Rowland: Response to motion for default due 3/19/26. Status report due 3/26/26. Mailed notice.
[+] 44 2026-02-26 STATUS Report Pursuant to [31] by FCA US LLC
[+] 45 2026-03-02 MINUTE entry before the Honorable Mary M. Rowland: The Court has reviewed the status report [44]. Without objection, Plaintiff's motion for preliminary injunction [27] is granted. Enter Preliminary Injunction Order. The Clerk is directed to unseal any previously sealed documents in this matter. Plaintiff is ordered to add all Defendant names listed in the Schedule A to the docket within three business days. Instructions can be found on the court's website located at https://www.ilnd.uscourts.gov/_assets/_documents/_forms/_cmecf/pdfs/v60/Add_Terminate_Instructions.pdf. In addition, is a link to video instructions for Plaintiff to view on how to Add Terminate Party https://www.ilnd.uscourts.gov/Videos.aspx?folder=_cmecf&play=Add_Terminate.mp4. Mailed notice.
46 2026-03-04 PRELIMINARY INJUNCTION ORDER Signed by the Honorable Mary M. Rowland on 3/4/2026. Mailed notice.
47 2026-03-05 NOTICE of Voluntary Dismissal by FCA US LLC as to Certain Defendants