|
[+]
1
|
2025-11-14 |
COMPLAINT filed by FCA US LLC; Filing fee $ 405, receipt number AILNDC-24349565. |
|
|
Exhibit 1 |
|
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] |
|
|
Exhibit 2-1 |
|
|
(Exhibit 2-2) |
|
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 |
|
|
CASE ASSIGNED to the Honorable Virginia M. Kendall. Designated as Magistrate Judge the Honorable Gabriel A. Fuentes. Case assignment: Random assignment. (Civil Category 2). |
|
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] |
|
|
Exhibit 1 |
|
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 |
|
|
Exhibit A |
|
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. |
|
|
Exhibit A |
|
[+]
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. |
|
|
Declaration of Hannah A. Abes |
|
|
Exhibit A |