TRO101 logo TRO101

2025-cv-14906

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:2025-12-09
原告:FCA US LLC
代理律所:GBC
诉讼类型:商标
# Date Description
[+] 1 2025-12-09 COMPLAINT filed by FCA US LLC; Filing fee $ 405, receipt number AILNDC-24449134.
2 2025-12-09 SEALED EXHIBIT by Plaintiff FCA US LLC Schedule A regarding complaint[1]
3 2025-12-09 SEALED EXHIBIT by Plaintiff FCA US LLC Exhibit 2 - Parts 1-2 regarding complaint[1]
4 2025-12-09 MOTION by Plaintiff FCA US LLC for leave to file under seal
5 2025-12-09 CIVIL Cover Sheet
6 2025-12-09 NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by FCA US LLC
7 2025-12-09 Notice of Claims Involving Trademarks by FCA US LLC
8 2025-12-09 ATTORNEY Appearance for Plaintiff FCA US LLC by Justin R. Gaudio
9 2025-12-09 ATTORNEY Appearance for Plaintiff FCA US LLC by Amy Crout Ziegler
10 2025-12-09 ATTORNEY Appearance for Plaintiff FCA US LLC by Berel Yonathan Lakovitsky
[+] 11 2025-12-09 ATTORNEY Appearance for Plaintiff FCA US LLC by Hannah Alexa Abes
[+] 12 2025-12-10 MAILED trademark report to Patent Trademark Office, Alexandria VA.
13 2025-12-10 MAILED to plaintiff(s) counsel Lanham Mediation Program materials.
14 2025-12-10 MOTION by Plaintiff FCA US LLC for temporary restraining order including a Temporary Injunction, a Temporary Asset Restraint, and Expedited Discovery
15 2025-12-10 MEMORANDUM by FCA US LLC in support of motion for temporary restraining order 14
16 2025-12-10 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[15]
[+] 17 2025-12-10 DECLARATION of Thomas H. Hipelius regarding memorandum in support of motion[15]
18 2025-12-10 SEALED EXHIBIT by Plaintiff FCA US LLC Exhibit 2 - Parts 1-2 regarding declaration[17]
19 2025-12-10 MOTION by Plaintiff FCA US LLC for Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3)
20 2025-12-10 MEMORANDUM by FCA US LLC in support of motion for miscellaneous relief[19]
21 2025-12-10 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[20]
22 2025-12-10 NOTICE of Motion by Justin R. Gaudio for presentment of motion for temporary restraining order[14], motion for leave to file[4], motion for miscellaneous relief[19] before Honorable Charles P. Kocoras on 12/16/2025 at 09:50 AM.
23 2025-12-12 MINUTE entry before the Honorable Charles P. Kocoras: Plaintiff's motion for temporary restraining order [14], motion for leave to file under seal [4] motion for electronic service of process [19] are granted. Enter temporary restraining order. Presentment hearing scheduled on 12/16/2025 is stricken with no appearance necessary. Mailed notice.
24 2025-12-12 SEALED TEMPORARY RESTRAINING ORDER Signed by the Honorable Charles P. Kocoras on 12/12/2025. Mailed notice.
25 2025-12-12 Registry Deposit Information Form by FCA US LLC
26 2025-12-12 SUMMONS Submitted (Court Participant) for defendant(s) The Partnerships and Unincorporated Associations Identified on Schedule A by Plaintiff FCA US LLC
27 2025-12-15 SUMMONS Issued (Court Participant) as to Defendant The Partnerships and Unincorporated Associations Identified on Schedule A
28 2025-12-18 MOTION by Plaintiff FCA US LLC for extension of time of Temporary Restraining Order
29 2025-12-18 MEMORANDUM by FCA US LLC in support of extension of time[28]
30 2025-12-18 DECLARATION of Berel Y. Lakovitsky regarding memorandum in support of motion[29]
31 2025-12-18 NOTICE of Motion by Berel Yonathan Lakovitsky for presentment of extension of time[28] before Honorable Charles P. Kocoras on 12/23/2025 at 09:50 AM.
32 2025-12-22 MINUTE entry before the Honorable Charles P. Kocoras: Plaintiff's motion to extend the temporary restraining order 28 is granted for the reasons set forth therein. The temporary restraining order 24 is extended to 1/9/2026. Presentment hearing scheduled on 12/23/2025 is stricken with no appearance necessary. Mailed notice.
33 2025-12-22 EXTENSION OF TEMPORARY RESTRAINING ORDER Signed by the Honorable Charles P. Kocoras on 12/22/2025. Mailed notice.
34 2025-12-22 SURETY BOND in the amount of $ 10,000.00 posted by FCA US LLC
[+] 35 2025-12-31 MOTION by Plaintiff FCA US LLC for preliminary injunction
[+] 36 2025-12-31 MEMORANDUM by FCA US LLC in support of motion for preliminary injunction 35
[+] 37 2025-12-31 NOTICE of Motion by Berel Yonathan Lakovitsky for presentment of motion for preliminary injunction 35 before Honorable Charles P. Kocoras on 1/6/2026 at 09:50 AM.
[+] 38 2025-12-31 SUMMONS Returned Executed by FCA US LLC as to The Partnerships and Unincorporated Associations Identified on Schedule A on 12/31/2025, answer due 1/21/2026.
39 2025-12-31 ANNUAL REMINDER: Pursuant to Local Rule 3.2 (Notification of Affiliates), any nongovernmental party, other than an individual or sole proprietorship, must file a statement identifying all its affiliates known to the party after diligent review or, if the party has identified no affiliates, then a statement reflecting that fact must be filed. An affiliate is defined as follows: any entity or individual owning, directly or indirectly (through ownership of one or more other entities), 5% or more of a party. The statement is to be electronically filed as a PDF in conjunction with entering the affiliates in CM/ECF as prompted. As a reminder to counsel, parties must supplement their statements of affiliates within thirty (30) days of any change in the information previously reported. This minute order is being issued to all counsel of record to remind counsel of their obligation to provide updated information as to additional affiliates if such updating is necessary. If counsel has any questions regarding this process, this LINK will provide additional information. Signed by the Honorable Virginia M. Kendall on 12/31/2025: Mailed notice.
[+] 45 2025-12-31 ANNUAL REMINDER: Pursuant to Local Rule 3.2 (Notification of Affiliates), any nongovernmental party, other than an individual or sole proprietorship, must file a statement identifying all its affiliates known to the party after diligent review or, if the party has identified no affiliates, then a statement reflecting that fact must be filed. An affiliate is defined as follows: any entity or individual owning, directly or indirectly (through ownership of one or more other entities), 5% or more of a party. The statement is to be electronically filed as a PDF in conjunction with entering the affiliates in CM/ECF as prompted. As a reminder to counsel, parties must supplement their statements of affiliates within thirty (30) days of any change in the information previously reported. This minute order is being issued to all counsel of record to remind counsel of their obligation to provide updated information as to additional affiliates if such updating is necessary. If counsel has any questions regarding this process, this LINK will provide additional information. Signed by the Honorable Virginia M. Kendall on 12/31/2025: Mailed notice.
40 2026-01-02 NOTICE of Voluntary Dismissal by FCA US LLC as to a certain Defendant
41 2026-01-05 MINUTE entry before the Honorable Charles P. Kocoras: In accordance with Plaintiff's notice of voluntary dismissal 40 all claims against Defendants listed in the notice, are dismissed without prejudice. Mailed notice.
42 2026-01-05 ATTORNEY Appearance for Plaintiff FCA US LLC by Kahlia Roe Halpern
43 2026-01-05 MINUTE entry before the Honorable Charles P. Kocoras: Plaintiff's motion for preliminary injunction is granted. The Clerk is directed to unseal Plaintiff's 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 24. Plaintiff is hereby ordered to add ALL defendant names listed in the Schedule A to the docket within three (3) business days. Instructions can be found at https://www.ilnd.uscourts.gov/_assets/_documents/_forms/_cmecf/pdfs/v60/Add_Terminate_Instructions.pdf. A status report shall be filed on 2/4/2026. Presentment hearing scheduled on 1/6/2026 is stricken with no appearance necessary. Mailed notice.
[+] 44 2026-01-05 PRELIMINARY INJUNCTION ORDER Signed by the Honorable Charles P. Kocoras on 1/5/2026. Mailed notice.
46 2026-01-15 NOTICE of Voluntary Dismissal by FCA US LLC as to Certain Defendants
47 2026-01-21 ATTORNEY Appearance for Defendants Glistening Garb, JD-Clothing A by Longhao Wang
48 2026-01-21 ANSWER to Complaint by Glistening Garb, JD-Clothing A
49 2026-01-22 NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by Glistening Garb, JD-Clothing A
50 2026-01-22 NOTICE of Voluntary Dismissal by FCA US LLC as to Certain Defendants
51 2026-01-23 NOTICE of Voluntary Dismissal by FCA US LLC as to Certain Defendants
[+] 52 2026-01-23 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
[+] 53 2026-01-23 MEMORANDUM by FCA US LLC in support of motion for entry of default, motion for default judgment 52
[+] 54 2026-01-23 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion 53
[+] 55 2026-01-23 NOTICE of Motion by Berel Yonathan Lakovitsky for presentment of motion for entry of default, motion for default judgment 52 before Honorable Charles P. Kocoras on 2/3/2026 at 09:50 AM.