2025-cv-13965

2025-cv-13965 FCA US LLC v. The Partnerships and Unincorporated Associations Identified on Schedule A

Date :11/13/2025
Court :Northen District of Illinois
Law FirmGBC

#

Date

Document

1

Nov. 13, 2025

COMPLAINT filed by FCA US LLC; Filing fee $ 405, receipt number AILNDC-24346381.

Exhibit 1

2

Nov. 13, 2025

SEALED EXHIBIT by Plaintiff FCA US LLC Schedule A regarding complaint[1]

3

Nov. 13, 2025

SEALED EXHIBIT by Plaintiff FCA US LLC Exhibit 2 - Parts 1-2 regarding complaint[1]

Exhibit 2-1

(Exhibit 2-2)

4

Nov. 13, 2025

MOTION by Plaintiff FCA US LLC for leave to file under seal

5

Nov. 13, 2025

CIVIL Cover Sheet

6

Nov. 13, 2025

NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by FCA US LLC

7

Nov. 13, 2025

Notice of Claims Involving Trademarks by FCA US LLC

8

Nov. 13, 2025

ATTORNEY Appearance for Plaintiff FCA US LLC by Justin R. Gaudio

9

Nov. 13, 2025

ATTORNEY Appearance for Plaintiff FCA US LLC by Amy Crout Ziegler

10

Nov. 13, 2025

ATTORNEY Appearance for Plaintiff FCA US LLC by Berel Yonathan Lakovitsky

11

Nov. 13, 2025

ATTORNEY Appearance for Plaintiff FCA US LLC by Hannah Alexa Abes

CASE ASSIGNED to the Honorable Mary M. Rowland. Designated as Magistrate Judge the Honorable Maria Valdez. Case assignment: Random assignment. (Civil Category 2).

CLERK'S NOTICE: Pursuant to Local Rule 73.1(b), a United States Magistrate Judge of this court is available to conduct all proceedings in this civil action. If all parties consent to have the currently assigned United States Magistrate Judge conduct all proceedings in this case, including trial, the entry of final judgment, and all post-trial proceedings, all parties must sign their names on the attached Consent To form. This consent form is eligible for filing only if executed by all parties. The parties can also express their consent to jurisdiction by a magistrate judge in any joint filing, including the Joint Initial Status Report or proposed Case Management Order.

12

Nov. 14, 2025

MAILED Trademark report to Patent Trademark Office, Alexandria VA

13

Nov. 14, 2025

MAILED to plaintiff(s) counsel Lanham Mediation Program materials

14

Nov. 17, 2025

MINUTE entry before the Honorable Mary M. Rowland: Plaintiff's motion to file under seal [4] is granted. Mailed notice

15

Nov. 17, 2025

MOTION by Plaintiff FCA US LLC for temporary restraining order including a Temporary Injunction, a Temporary Asset Restraint, and Expedited Discovery

16

Nov. 17, 2025

MEMORANDUM by FCA US LLC in support of motion for temporary restraining order[15]

17

Nov. 17, 2025

DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[16]

18

Nov. 17, 2025

DECLARATION of Thomas H. Hipelius regarding memorandum in support of motion[16]

Exhibit 1

19

Nov. 17, 2025

SEALED EXHIBIT by Plaintiff FCA US LLC Exhibit 2 - Parts 1-2 regarding declaration 18

Exhibit 2-1

(Exhibit 2-2)

20

Nov. 17, 2025

MOTION by Plaintiff FCA US LLC for Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3)

21

Nov. 17, 2025

MEMORANDUM by FCA US LLC in support of motion for miscellaneous relief[20]

22

Nov. 17, 2025

DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[21]

23

Nov. 19, 2025

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

Nov. 19, 2025

SEALED TEMPORARY RESTRAINING ORDER Signed by the Honorable Mary M. Rowland on 11/19/2025.

25

Nov. 19, 2025

Registry Deposit Information Form by FCA US LLC

26

Nov. 19, 2025

SUMMONS Submitted (Court Participant) for defendant(s) The Partnerships and Unincorporated Associations Identified on Schedule A by Plaintiff FCA US LLC

27

Nov. 20, 2025

SUMMONS Issued (Court Participant) as to Defendant The Partnerships and Unincorporated Associations Identified on Schedule A

28

Nov. 26, 2025

MOTION by Plaintiff FCA US LLC for extension of time of Temporary Restraining Order

29

Nov. 26, 2025

MEMORANDUM by FCA US LLC in support of extension of time[28]

30

Nov. 26, 2025

DECLARATION of Berel Y. Lakovitsky regarding memorandum in support of motion[29]

31

Dec. 1, 2025

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

Dec. 1, 2025

SURETY BOND in the amount of $ 95,000 posted by FCA US LLC (document not scanned)

32

Dec. 2, 2025

MOTION by Plaintiff FCA US LLC for preliminary injunction

Exhibit A

33

Dec. 2, 2025

MEMORANDUM by FCA US LLC in support of motion for preliminary injunction[32]

34

Dec. 2, 2025

DECLARATION of Berel Y. Lakovitsky regarding memorandum in support of motion[33]

35

Dec. 2, 2025

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.

Declaration of Hannah A. Abes

Exhibit A

37

Dec. 3, 2025

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

Dec. 3, 2025

MOTION by Plaintiff FCA US LLC for extension of time of Temporary Restraining Order

Exhibit A

39

Dec. 4, 2025

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

Dec. 4, 2025

NOTICE of Voluntary Dismissal by FCA US LLC as to certain defendant

41

Dec. 11, 2025

NOTICE of Voluntary Dismissal by FCA US LLC as to Certain Defendants

42

Dec. 18, 2025

NOTICE of Voluntary Dismissal by FCA US LLC as to Certain Defendants

43

Dec. 22, 2025

ATTORNEY Appearance for Defendant aosky by Timothy Tiewei Wang

44

Dec. 22, 2025

MOTION by Defendant aosky for extension of time to file answer regarding complaint 1 unopposed

Order on Motion for Extension of Time to Answer

45

Dec. 23, 2025

Entered in error

46

Dec. 23, 2025

MINUTE entry before the Honorable Mary M. Rowland: Motion by Defendant aosky for extension of time 44 to file answer regarding complaint is granted. Answer due 1/13/26. Mailed notice.

47

Dec. 26, 2025

NOTICE of Voluntary Dismissal by FCA US LLC as to Certain Defendants

联系我们

企业微信及自我推荐2