TRO101 logo TRO101

2026-cv-01097

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:2026-01-30
原告:FCA US LLC
代理律所:GBC
诉讼类型:商标
# Date Description
[+] 1 2026-01-30 COMPLAINT filed by FCA US LLC; Filing fee $ 405, receipt number AILNDC-24664418.
2 2026-01-30 SEALED EXHIBIT by Plaintiff FCA US LLC Schedule A regarding complaint[1]
3 2026-01-30 SEALED EXHIBIT by Plaintiff FCA US LLC Exhibit 2 - Parts 1-2 regarding complaint[1]
4 2026-01-30 MOTION by Plaintiff FCA US LLC for leave to file under seal
5 2026-01-30 CIVIL Cover Sheet
6 2026-01-30 NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by FCA US LLC
7 2026-01-30 Notice of Claims Involving Trademarks by FCA US LLC
8 2026-01-30 ATTORNEY Appearance for Plaintiff FCA US LLC by Justin R. Gaudio
9 2026-01-30 ATTORNEY Appearance for Plaintiff FCA US LLC by Amy Crout Ziegler
10 2026-01-30 ATTORNEY Appearance for Plaintiff FCA US LLC by Berel Yonathan Lakovitsky
[+] 11 2026-01-30 ATTORNEY Appearance for Plaintiff FCA US LLC by Hannah Alexa Abes
12 2026-02-02 MAILED trademark report to Patent Trademark Office, Alexandria VA
13 2026-02-02 MAILED to plaintiff(s) counsel Lanham Mediation Program materials
14 2026-02-02 MOTION by Plaintiff FCA US LLC for temporary restraining order including a Temporary Injunction, a Temporary Asset Restraint, and Expedited Discovery
15 2026-02-02 MEMORANDUM by FCA US LLC in support of motion for temporary restraining order[14]
16 2026-02-02 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[15]
[+] 17 2026-02-02 DECLARATION of Thomas H. Hipelius regarding memorandum in support of motion[15]
18 2026-02-02 SEALED EXHIBIT by Plaintiff FCA US LLC Exhibit 2 - Parts 1-2 regarding declaration[17]
19 2026-02-02 MOTION by Plaintiff FCA US LLC for Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3)
20 2026-02-02 MEMORANDUM by FCA US LLC in support of motion for miscellaneous relief[19]
21 2026-02-02 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[20]
22 2026-02-03 MINUTE entry before the Honorable Rebecca R. Pallmeyer: Plaintiff's motion for leave to file under seal [4] is granted. 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 electronic service of process [19] is granted. Order to enter. Mailed notice.
23 2026-02-03 SEALED TEMPORARY RESTRAINING ORDER: Signed by the Honorable Rebecca R. Pallmeyer on 2/3/2026. Mailed notice.
24 2026-02-04 Registry Deposit Information Form by FCA US LLC
25 2026-02-04 SUMMONS Submitted (Court Participant) for defendant(s) The Partnerships and Unincorporated Associations Identified on Schedule A by Plaintiff FCA US LLC
26 2026-02-05 SUMMONS Issued (Court Participant) as to Defendant The Partnerships and Unincorporated Associations Identified on Schedule A
32 2026-02-09 SURETY BOND in the amount of $ 50,000.00 posted by FCA US LLC
27 2026-02-11 MOTION by Plaintiff FCA US LLC for extension of time of Temporary Restraining Order
28 2026-02-11 MEMORANDUM by FCA US LLC in support of extension of time[27]
29 2026-02-11 DECLARATION of Berel Y. Lakovitsky regarding memorandum in support of motion[28]
30 2026-02-13 MINUTE entry before the Honorable Rebecca R. Pallmeyer: Plaintiff's Ex Parte Motion for extension of time [27] is granted to 3/3/2026. Order to enter. Mailed notice.
31 2026-02-13 EXTENSION OF TEMPORARY RESTRAINING ORDER: Signed by the Honorable Rebecca R. Pallmeyer on 2/13/2026. Mailed notice.
33 2026-02-18 NOTICE of Voluntary Dismissal by FCA US LLC as to Certain Defendants
[+] 34 2026-02-18 MOTION by Plaintiff FCA US LLC for preliminary injunction
35 2026-02-18 MEMORANDUM by FCA US LLC in support of motion for preliminary injunction[34]
36 2026-02-18 DECLARATION of Berel Y. Lakovitsky regarding memorandum in support of motion[35]
[+] 37 2026-02-18 SUMMONS Returned Executed by FCA US LLC as to The Partnerships and Unincorporated Associations Identified on Schedule A on 2/18/2026, answer due 3/11/2026.
38 2026-02-26 NOTICE of Voluntary Dismissal by FCA US LLC as to Certain Defendants
39 2026-02-27 MINUTE entry before the Honorable Rebecca R. Pallmeyer: Plaintiff's motion for entry of a preliminary injunction 34 is granted. Order to enter. The Clerk of the Court is directed to unseal: Schedule A to the Complaint 2, Exhibit 2 to the Complaint 3, Seller Aliases screenshots attached to the Declaration of Thomas H. Hipelius 18 and the TRO 23. The Law Firm of Greer, Burns & Crain Ltd. is ordered to add all defendant names listed in 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. Mailed notice.
[+] 40 2026-02-27 PRELIMINARY INJUNCTION ORDER: Signed by the Honorable Rebecca R. Pallmeyer on 2/27/2026. Mailed notice.
41 2026-03-05 NOTICE of Voluntary Dismissal by FCA US LLC as to a Certain Defendant
42 2026-03-12 NOTICE of Voluntary Dismissal by FCA US LLC as to Certain Defendants
[+] 43 2026-03-16 MOTION by Plaintiff FCA US LLC for entry of default, MOTION by Plaintiff FCA US LLC for default judgment as to all Defendants
[+] 44 2026-03-16 MEMORANDUM by FCA US LLC in support of motion for entry of default, motion for default judgment[43]
[+] 45 2026-03-16 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[44]
46 2026-03-16 MINUTE entry before the Honorable Rebecca R. Pallmeyer: Plaintiff's Motion for Entry of Default and Default Judgment as to all remaining defendants [43] is granted. Order to enter. The fifty thousand dollar ($50,000) surety bond posted by Plaintiff is hereby released to Plaintiff or its counsel, Greer, Burns & Crain, Ltd. The Clerk of the Court is directed to return the surety bond previously deposited with the Clerk of the Court to Plaintiff or its counsel. Civil case terminated. Mailed notice.
47 2026-03-16 FINAL JUDGMENT ORDER: Signed by the Honorable Rebecca R. Pallmeyer on 3/16/2026. Mailed notice.