TRO101 logo TRO101

2026-cv-01097

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:2026-01-30
原告:FCA US LLC
代理律所:GBC
诉讼类型:商标
# Date Description
[+] 1 2026-01-30 COMPLAINT filed by FCA US LLC; Filing fee $ 405, receipt number AILNDC-24664418.
2 2026-01-30 SEALED EXHIBIT by Plaintiff FCA US LLC Schedule A regarding complaint[1]
3 2026-01-30 SEALED EXHIBIT by Plaintiff FCA US LLC Exhibit 2 - Parts 1-2 regarding complaint[1]
4 2026-01-30 MOTION by Plaintiff FCA US LLC for leave to file under seal
5 2026-01-30 CIVIL Cover Sheet
6 2026-01-30 NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by FCA US LLC
7 2026-01-30 Notice of Claims Involving Trademarks by FCA US LLC
8 2026-01-30 ATTORNEY Appearance for Plaintiff FCA US LLC by Justin R. Gaudio
9 2026-01-30 ATTORNEY Appearance for Plaintiff FCA US LLC by Amy Crout Ziegler
10 2026-01-30 ATTORNEY Appearance for Plaintiff FCA US LLC by Berel Yonathan Lakovitsky
[+] 11 2026-01-30 ATTORNEY Appearance for Plaintiff FCA US LLC by Hannah Alexa Abes
12 2026-02-02 MAILED trademark report to Patent Trademark Office, Alexandria VA
13 2026-02-02 MAILED to plaintiff(s) counsel Lanham Mediation Program materials
14 2026-02-02 MOTION by Plaintiff FCA US LLC for temporary restraining order including a Temporary Injunction, a Temporary Asset Restraint, and Expedited Discovery
15 2026-02-02 MEMORANDUM by FCA US LLC in support of motion for temporary restraining order[14]
16 2026-02-02 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[15]
[+] 17 2026-02-02 DECLARATION of Thomas H. Hipelius regarding memorandum in support of motion[15]
18 2026-02-02 SEALED EXHIBIT by Plaintiff FCA US LLC Exhibit 2 - Parts 1-2 regarding declaration[17]
19 2026-02-02 MOTION by Plaintiff FCA US LLC for Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3)
20 2026-02-02 MEMORANDUM by FCA US LLC in support of motion for miscellaneous relief[19]
21 2026-02-02 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion[20]
22 2026-02-03 MINUTE entry before the Honorable Rebecca R. Pallmeyer: Plaintiff's motion for leave to file under seal [4] is granted. 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 electronic service of process [19] is granted. Order to enter. Mailed notice.
23 2026-02-03 SEALED TEMPORARY RESTRAINING ORDER: Signed by the Honorable Rebecca R. Pallmeyer on 2/3/2026. Mailed notice.
24 2026-02-04 Registry Deposit Information Form by FCA US LLC
25 2026-02-04 SUMMONS Submitted (Court Participant) for defendant(s) The Partnerships and Unincorporated Associations Identified on Schedule A by Plaintiff FCA US LLC
26 2026-02-05 SUMMONS Issued (Court Participant) as to Defendant The Partnerships and Unincorporated Associations Identified on Schedule A
32 2026-02-09 SURETY BOND in the amount of $ 50,000.00 posted by FCA US LLC
27 2026-02-11 MOTION by Plaintiff FCA US LLC for extension of time of Temporary Restraining Order
28 2026-02-11 MEMORANDUM by FCA US LLC in support of extension of time[27]
29 2026-02-11 DECLARATION of Berel Y. Lakovitsky regarding memorandum in support of motion[28]
30 2026-02-13 MINUTE entry before the Honorable Rebecca R. Pallmeyer: Plaintiff's Ex Parte Motion for extension of time [27] is granted to 3/3/2026. Order to enter. Mailed notice.
31 2026-02-13 EXTENSION OF TEMPORARY RESTRAINING ORDER: Signed by the Honorable Rebecca R. Pallmeyer on 2/13/2026. Mailed notice.