TRO101 logo TRO101

2025-cv-12423

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:2025-10-10
原告:FCA US LLC
代理律所:GBC
诉讼类型:商标
# Date Description
[+] 1 2025-10-10 COMPLAINT filed by FCA US LLC; Filing fee $ 405, receipt number AILNDC-24187482.
2 2025-10-10 SEALED EXHIBIT by Plaintiff FCA US LLC Schedule A regarding complaint[1]
3 2025-10-10 SEALED EXHIBIT by Plaintiff FCA US LLC Exhibit 2 - Parts 1-2 regarding complaint[1]
4 2025-10-10 MOTION by Plaintiff FCA US LLC for leave to file under seal
5 2025-10-10 CIVIL Cover Sheet
6 2025-10-10 NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by FCA US LLC
7 2025-10-10 Notice of Claims Involving Trademarks by FCA US LLC
8 2025-10-10 ATTORNEY Appearance for Plaintiff FCA US LLC by Justin R. Gaudio
9 2025-10-10 ATTORNEY Appearance for Plaintiff FCA US LLC by Amy Crout Ziegler
10 2025-10-10 ATTORNEY Appearance for Plaintiff FCA US LLC by Berel Yonathan Lakovitsky
[+] 11 2025-10-10 ATTORNEY Appearance for Plaintiff FCA US LLC by Hannah Alexa Abes
12 2025-10-14 MAILED Trademark report to Patent Trademark Office, Alexandria VA
13 2025-10-14 MAILED to plaintiff(s) counsel Lanham Mediation Program materials
14 2025-10-15 MOTION by Plaintiff FCA US LLC for temporary restraining order including a Temporary Injunction, a Temporary Asset Restraint, and Expedited Discovery
15 2025-10-15 MEMORANDUM by FCA US LLC in support of motion for temporary restraining order[14]
16 2025-10-15 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion 15
[+] 17 2025-10-15 DECLARATION of Thomas H. Hipelius regarding memorandum in support of motion[15]
18 2025-10-15 SEALED EXHIBIT by Plaintiff FCA US LLC Exhibit 2 - Parts 1-2 regarding declaration[17]
19 2025-10-15 MOTION by Plaintiff FCA US LLC for Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3)
20 2025-10-15 MEMORANDUM by FCA US LLC in support of motion for miscellaneous relief[19]
21 2025-10-15 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[20]
22 2025-10-15 NOTICE of Motion by Justin R. Gaudio for presentment of motion for temporary restraining order[14], motion for miscellaneous relief[19], motion for leave to file[4] before Honorable Charles P. Kocoras on 10/21/2025 at 09:50 AM.
23 2025-10-16 MINUTE entry before the Honorable Charles P. Kocoras: Plaintiff's motion for electronic service of process [19], motion for leave to file under seal [4] and motion for temporary restraining order [19] are granted. Enter temporary restraining order. Presentment hearing scheduled on 10/21/2025 is stricken. Mailed notice.
24 2025-10-16 SEALED TEMPORARY RESTRAINING ORDER Signed by the Honorable Charles P. Kocoras on 10/16/2025. Mailed notice.
25 2025-10-16 Registry Deposit Information Form by FCA US LLC
26 2025-10-16 SUMMONS Submitted (Court Participant) for defendant(s) The Partnerships and Unincorporated Associations Identified on Schedule A by Plaintiff FCA US LLC
27 2025-10-17 SUMMONS Issued (Court Participant) as to Defendant The Partnerships and Unincorporated Associations Identified on Schedule A
28 2025-10-21 SURETY BOND in the amount of $10,000.00 posted by FCA US LLC (Document not scanned). (bi,)
[+] 29 2025-10-23 MOTION by Plaintiff FCA US LLC for preliminary injunction
30 2025-10-23 MEMORANDUM by FCA US LLC in support of motion for preliminary injunction[29]
31 2025-10-23 DECLARATION of Berel Y. Lakovitsky regarding memorandum in support of motion[30]
[+] 32 2025-10-23 NOTICE of Motion by Berel Yonathan Lakovitsky for presentment of motion for preliminary injunction[29] before Honorable Charles P. Kocoras on 10/28/2025 at 09:50 AM.
[+] 33 2025-10-23 SUMMONS Returned Executed by FCA US LLC as to The Partnerships and Unincorporated Associations Identified on Schedule A on 10/23/2025, answer due 11/13/2025.