2025-cv-13990

2025-cv-13990 FCA US LLC v. The Partnerships and Unincorporated Associations Identified on Schedule A

Date :11/14/2025
Court :Northen District of Illinois
Law FirmGBC

#

Date

Document

1

Nov. 14, 2025

COMPLAINT filed by FCA US LLC; Filing fee $ 405, receipt number AILNDC-24349565.

Exhibit 1

2

Nov. 14, 2025

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

3

Nov. 14, 2025

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

Exhibit 2-1

(Exhibit 2-2)

4

Nov. 14, 2025

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

5

Nov. 14, 2025

CIVIL Cover Sheet

6

Nov. 14, 2025

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

7

Nov. 14, 2025

Notice of Claims Involving Trademarks by FCA US LLC

8

Nov. 14, 2025

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

9

Nov. 14, 2025

ATTORNEY Appearance for Plaintiff FCA US LLC by Amy Crout Ziegler

10

Nov. 14, 2025

ATTORNEY Appearance for Plaintiff FCA US LLC by Berel Yonathan Lakovitsky

11

Nov. 14, 2025

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

Nov. 17, 2025

MAILED Patent report to Patent Trademark Office, Alexandria VA (qrtr,)

13

Nov. 17, 2025

MAILED to plaintiff(s) counsel Lanham Mediation Program materials (qrtr,)

14

Nov. 17, 2025

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

15

Nov. 17, 2025

MEMORANDUM by FCA US LLC in support of motion for temporary restraining order[14]

16

Nov. 17, 2025

DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[15]

17

Nov. 17, 2025

DECLARATION of Thomas H. Hipelius regarding memorandum in support of motion[15]

Exhibit 1

18

Nov. 17, 2025

SEALED EXHIBIT by Plaintiff FCA US LLC Exhibit 2 - Parts 1-2 regarding declaration[17]

19

Nov. 17, 2025

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

20

Nov. 17, 2025

MEMORANDUM by FCA US LLC in support of motion for miscellaneous relief[19]

21

Nov. 17, 2025

DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[20]

22

Nov. 17, 2025

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

Nov. 17, 2025

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

Nov. 20, 2025

ATTORNEY Appearance for Plaintiff FCA US LLC by Luana Faria De Souza (Faria De Souza, Luana)

25

Nov. 20, 2025

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

Nov. 20, 2025

SEALED Temporary Restraining Order signed by the Honorable Virginia M. Kendall on 11/20/2025. Mailed notice

27

Nov. 20, 2025

Registry Deposit Information Form by FCA US LLC

28

Nov. 20, 2025

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

29

Nov. 21, 2025

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

30

Nov. 21, 2025

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

31

Nov. 21, 2025

MEMORANDUM by FCA US LLC in support of extension of time[30]

32

Nov. 21, 2025

DECLARATION of Berel Y. Lakovitsky regarding memorandum in support of motion[31]

33

Nov. 21, 2025

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

Nov. 24, 2025

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

Dec. 1, 2025

SURETY BOND in the amount of $ 10,000 posted by FCA US LLC (document not scanned)

36

Dec. 3, 2025

MOTION by Plaintiff FCA US LLC for preliminary injunction

Exhibit A

37

Dec. 3, 2025

MEMORANDUM by FCA US LLC in support of motion for preliminary injunction[36]

38

Dec. 3, 2025

DECLARATION of Berel Y. Lakovitsky regarding memorandum in support of motion[37]

39

Dec. 3, 2025

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

Dec. 3, 2025

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

41

Dec. 5, 2025

MINUTE entry before the Honorable Virginia M. Kendall. Motion hearing set for 12/9/2025 will proceed in Courtroom 1925 due to maintenance being done in Judge Kendall's Courtroom. Mailed notice

42

Dec. 9, 2025

MINUTE entry before the Honorable Virginia M. Kendall: Motion hearing held. As stated on the record, the motion for preliminary injunction 36 is granted. Enter Preliminary Injunction Order. A status hearing is set for 1/8/2026 at 9:30 a.m. Mailed notice

43

Dec. 9, 2025

PRELIMINARY INJUNCTION ORDER signed by the Honorable Virginia M. Kendall on 12/9/2025. Mailed notice

NEW PARTIES: Inner Mongolia Zhenbo Information Consulting Service Co., Ltd., jiaweixinnengyuan, JL Huzhvcs, JSBOYAT, JULY Auto Parts, KACHIR, kaihuaShen, kaikaixinxin shop, KLUDPJC, kongxinxiaVN, KUEDL, Kylsa, laikaiwei 6535, Lakequill, LAO Two, LBYWY, LEIDUI-TT-LD-EUR, limengmengys, Limstory, lingyinzailin, lisenting, llyyog, LMM Shops, LMM-SHOPS-FG, longdaSHOP, longxishangmaodian, LucK lu, LUO-CHUANG REN, LuoNa, maiketingting, MapleLeafTrade, mihanSHOP, mishangmaoSHOP, mohao Commerce, Moonosa Part, neimengguruisijianzhulaowuyouxiangongsi, Nk hyfrvf, PJFPJF, PoetryDraw, quanzhoufengzexinchengshengyingmaoyishanghang, Rich SHOP, SaiDingbo, sanmengchaofan, SecosAutoparts, Secret Fairy Mall, senduVN, SHENGHUI SHOP, SHENgtian, SHIChuSHOP, shuangyiSHOP, SHUWENHAO, SIKUAIKEJI, sizhouSHOP, SMotoworks, HappyAxle, hdl-autopart_liu, Hedgfox_Automotive, himanparts, hkdfshspart, home88894, hope2025, hot_autohub, interioroutfitter, jgtqfc897, jiajiayuan, jiangyo68, KE-bestauto, koey9234, Ku-Auto-parts1, latestmodel99, lcautopartszone, leamerauto, Leiwu5-shop, lifeauto, lingautos, lingxue-auto, love_supply, lovegarage, machine2025, mamb-4560, max_car_de88, mechanic_choice, mechanic_home, midautostyle, moogeet-1988, MoterHive, motorworld2023-1, Movete'ch, MSCARSPARTS, mufos5432, newparts-wholesale, offroadparts_hub, OmniAutoHub and ORANGE_Part added to case caption.

44

Dec. 11, 2025

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

45

Dec. 18, 2025

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

46

Dec. 18, 2025

MINUTE entry before the Honorable Virginia M. Kendall. Status hearing held on 12/18/2025. Due to clerical error, Status hearing set for 12/18/2025 was not stricken and Plaintiff's Counsel appeared. Status hearing set for 1/8/2026 at 9:30 AM stands. Mailed notice

47

Dec. 22, 2025

ATTORNEY Appearance for Defendant JSBOYAT by Timothy Tiewei Wang

48

Dec. 22, 2025

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

49

Dec. 22, 2025

NOTICE of Motion by Timothy Tiewei Wang for presentment of motion for extension of time to file answer 48 before Honorable Virginia M. Kendall on 1/6/2026 at 09:30 AM.

50

Dec. 26, 2025

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

51

Dec. 26, 2025

ATTORNEY Appearance for Defendant himanparts by Christopher Paul Keleher

52

Dec. 26, 2025

MOTION by Defendant himanparts for extension of time to file answer regarding complaint 1 (UNKNOWN IF OPPOSED)

53

Dec. 26, 2025

NOTICE of Motion by Christopher Paul Keleher for presentment of motion for extension of time to file answer 52 before Honorable Virginia M. Kendall on 1/8/2026 at 09:30 AM.

联系我们

企业微信及自我推荐2