2026-cv-00578

2026-cv-00578 FCA US LLC v. The Partnerships and Unincorporated Associations Identified on Schedule A

Date :1/19/2026
Court :Northen District of Illinois
Law FirmGBC

#

Date

Document

1

Jan. 19, 2026

COMPLAINT filed by FCA US LLC; Filing fee $ 405, receipt number AILNDC-24609990.

Exhibit 1

2

Jan. 19, 2026

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

3

Jan. 19, 2026

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

(Exhibit 2-1)

4

Jan. 19, 2026

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

5

Jan. 19, 2026

CIVIL Cover Sheet

6

Jan. 19, 2026

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

7

Jan. 19, 2026

Notice of Claims Involving Trademarks by FCA US LLC

8

Jan. 19, 2026

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

9

Jan. 19, 2026

ATTORNEY Appearance for Plaintiff FCA US LLC by Amy Crout Ziegler

10

Jan. 19, 2026

ATTORNEY Appearance for Plaintiff FCA US LLC by Berel Yonathan Lakovitsky

11

Jan. 19, 2026

ATTORNEY Appearance for Plaintiff FCA US LLC by Hannah Alexa Abes

12

Jan. 20, 2026

MAILED trademark report to Patent Trademark Office, Alexandria VA.

13

Jan. 20, 2026

MAILED to plaintiff(s) counsel Lanham Mediation Program materials.

CASE ASSIGNED to the Honorable Mary M. Rowland. Designated as Magistrate Judge the Honorable Jeannice W. Appenteng. 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.

14

Jan. 21, 2026

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

15

Jan. 21, 2026

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

16

Jan. 21, 2026

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

17

Jan. 21, 2026

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

Exhibit 1

18

Jan. 21, 2026

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

19

Jan. 21, 2026

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

20

Jan. 21, 2026

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

21

Jan. 21, 2026

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

Order on Motion for Leave to File

Order on Motion for Miscellaneous Relief

Order on Motion for TRO

22

Jan. 22, 2026

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 [14] is granted. Plaintiff's motion for leave to file under seal [4] and motion for electronic service of process [19] are granted. Enter Sealed Temporary Restraining Order. Mailed notice.

23

Jan. 22, 2026

SEALED TEMPORARY RESTRAINING ORDER Signed by the Honorable Mary M. Rowland on 1/22/2026.

24

Jan. 23, 2026

Registry Deposit Information Form by FCA US LLC

25

Jan. 23, 2026

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

26

Jan. 23, 2026

SUMMONS Issued (Court Participant) as to Defendant The Partnerships and all other Defendants identified in the Complaint

SURETY BOND in the amount of $ 59,000.00 check, Receipt No. 100029056, posted by FCA US LLC

27

Jan. 30, 2026

MOTION by Plaintiff FCA US LLC for preliminary injunction

Exhibit A

28

Jan. 30, 2026

MEMORANDUM by FCA US LLC in support of motion for preliminary injunction[27]

29

Jan. 30, 2026

DECLARATION of Berel Y. Lakovitsky regarding memorandum in support of motion[28]

30

Jan. 30, 2026

SUMMONS Returned Executed by FCA US LLC as to The Partnerships and Unincorporated Associations Identified on Schedule A on 1/30/2026, answer due 2/20/2026.

Declaration of Hannah A. Abes

Exhibit A

31

Feb. 2, 2026

MINUTE entry before the Honorable Mary M. Rowland: Any response to the motion for preliminary injunction is due 2/20/26. Status report due 2/26/26. Mailed notice.

32

Feb. 4, 2026

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

Exhibit A

33

Feb. 5, 2026

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

34

Feb. 6, 2026

MINUTE entry before the Honorable Mary M. Rowland: Motion for extension of TRO [32] is granted. TRO extended to 2/19/26. Mailed notice.

35

Feb. 12, 2026

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

36

Feb. 23, 2026

ATTORNEY Appearance for Defendant Cotexas Auto by Christopher Paul Keleher

37

Feb. 23, 2026

MOTION by Defendant Cotexas Auto for extension of time to file answer regarding complaint[1] (UNKNOWN IF OPPOSED)

38

Feb. 24, 2026

MINUTE entry before the Honorable Mary M. Rowland: Motion for extension of time to answer [37] is granted. Defendant to answer or otherwise plead to complaint by 3/16/26. Mailed notice.

39

Feb. 25, 2026

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

40

Feb. 25, 2026

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

Exhibit A

41

Feb. 25, 2026

MEMORANDUM by FCA US LLC in support of motion for entry of default, motion for default judgment[40]

Exhibit 1

Exhibit 2

42

Feb. 25, 2026

DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[41]

Exhibit 1

Exhibit 2

43

Feb. 26, 2026

MINUTE entry before the Honorable Mary M. Rowland: Response to motion for default due 3/19/26. Status report due 3/26/26. Mailed notice.

44

Feb. 26, 2026

STATUS Report Pursuant to [31] by FCA US LLC

Exhibit A

45

March 2, 2026

MINUTE entry before the Honorable Mary M. Rowland: The Court has reviewed the status report [44]. Without objection, Plaintiff's motion for preliminary injunction [27] is granted. Enter Preliminary Injunction Order. The Clerk is directed to unseal any previously sealed documents in this matter. Plaintiff is ordered to add all Defendant names listed in the Schedule A to the docket within three business days. Instructions can be found on the court's website located at https://www.ilnd.uscourts.gov/_assets/_documents/_forms/_cmecf/pdfs/v60/Add_Terminate_Instructions.pdf. In addition, is a link to video instructions for Plaintiff to view on how to Add Terminate Party https://www.ilnd.uscourts.gov/Videos.aspx?folder=_cmecf&play=Add_Terminate.mp4. Mailed notice.

NEW PARTIES: 9988DA5566, A390AS8A1HNTNH, A3JIQLE9AHSZII, AHUUA, asparktrading, baizhao-Chen, baotoushiqingshanquxiayunbaihuoshangdiangerenduzi, bashijiuxiaodian, Cat Tuong Store, Chenfangshdian mall, chengyi-1, chunfengSHOP, CMTAISIZG, GAOGAOFA8945, GBZhen, GuangTouQiang, hanxi shop, huanghuashiqingxinhechuangshangmaoyouxiangongsi, huayangfushidian, Huyifanbaohuo, Jianpingyadedian shop, jianuofang, jibicilse789456, Jingxuan-shop, Kaiwei-us, kaixunnaSHOP, keyanstroe, Kunchi Ltd., LiHaiShan0801, lijunjunju, Liningshangmao, capability6, car parts013, damaiseller, Eliteprovisions_Store, Faraway Auto, fiterautos, Funkit-auto, GlobalGearAuto, GREEN AUTOPARTS24, hansnallc, liubowen-13, Angel car, Di ball department and liusix added to case caption.

46

March 4, 2026

PRELIMINARY INJUNCTION ORDER Signed by the Honorable Mary M. Rowland on 3/4/2026. Mailed notice.

47

March 5, 2026

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