TRO101 logo TRO101

2025-cv-13965

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:2025-11-13
原告:FCA US LLC
代理律所:GBC
诉讼类型:商标
# Date Description
[+] 1 2025-11-13 COMPLAINT filed by FCA US LLC; Filing fee $ 405, receipt number AILNDC-24346381.
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]
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
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]
[+] 19 2025-11-17 SEALED EXHIBIT by Plaintiff FCA US LLC Exhibit 2 - Parts 1-2 regarding declaration 18
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
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.
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
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