FCA US LLC v. The Partnerships and Unincorporated Associations Identified on Schedule A

最近更新时间:2025-06-16
返回列表
案件信息

案件号:ilnd-1:2025-cv-00469

状态:open

提交时间:2025-05-07 00:00:00

诉讼类型:

律所:

原告:FCA US LLC v. The Partnerships and Unincorporated Associations Identified on Schedule A

# 日期 案件进程
78 2025-05-07 RETURN of U.S. Post Office Receipt, article no. 9589 0710 5270 0579 7779 28 (Received by mail in the Clerk's Office on 5/7/2025)
77 2025-03-31 MAILED original seventeen-thousand-dollar ($17,000) surety bond posted by Plaintiff FCA US LLC to Greer, Burns & Crain Ltd. 200 W Madison St Ste 2100 Chicago, IL 60606 via certified mail #9589 0710 5270 0579 7779 28. Modified on 3/31/2025.
76 2025-03-31 MAILED original seventeen-thousand-dollar ($17,000) surety bond posted by Plaintiff FCA US LLC to Greer, Burns & Crain Ltd. 200 W Madison St Ste 2100 Chicago, IL 60606
75 2025-03-28 DEFAULT JUDGMENT ORDER. Signed by the Honorable Sara L. Ellis on 3/28/2025:Emailed notice
74 2025-03-18 MAILED Trademark report with certified copy of minute order dated 3/18/2025 to Patent Trademark Office, Alexandria VA
73 2025-03-18 MINUTE entry before the Honorable Sara L. Ellis: The Court grants Plaintiff's motion for default and for default judgment 43. The Court enters judgment in favor of Plaintiff and against Defendants identified in Amended Schedule A. Case terminated. Emailed notice
72 2025-03-07 (Exhibit 1)
71 2025-03-07 MOTION by Plaintiff FCA US LLC for entry of default, MOTION by Plaintiff FCA US LLC for default judgment as to all Defendants
70 2025-03-07 (Exhibit A)
69 2025-03-07 MEMORANDUM by FCA US LLC in support of motion for entry of default, motion for default judgment 43
68 2025-03-07 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion 44
67 2025-03-07 (Exhibit 1)
66 2025-03-07 NOTICE of Motion by Berel Yonathan Lakovitsky for presentment of motion for entry of default, motion for default judgment 43 before Honorable Sara L. Ellis on 3/19/2025 at 09:45 AM.
65 2025-03-07 (Exhibit A)
64 2025-02-27 ATTORNEY Appearance for Plaintiff FCA US LLC by Hannah Alexa Abes
63 2025-02-14 NEW PARTIES: Baigou Xincheng Zongjin Luggage Factory, Baoding Wangdao Trading Company Ltd., Baoding Zaino Trading Co., Ltd., Baoding Zuoou Leather Goods Manufacuturing Co., Ltd., Gaoyao District Nanan Dongyingman Internet Sales Department, Guangxi Dingfeng Electronic Commerce Co., Ltd., Guangzhou Herder Leather Products Co., Ltd., Guangzhou Li Anthracene Trading Co., Ltd., Guangzhou Raylon Outdoor Technology Co., Ltd., Henan Chankay Trading Co., Ltd., Longzhao Technology (guangdong) Co., Ltd., Ningbo Royal Union Co., Ltd., Shenzhen Qiaoyi Industry And Trade Co., Ltd., Shenzhen Sentaixin Technology Co., Ltd., Shenzhen Yuruijin Technology Co., Ltd., Xiong County Yinshengmu Trading Company Ltd. and Yiwu City Rich Entropy Trading Firm added to case caption.
62 2025-02-14 PRELIMINARY Injunction Order. Signed by the Honorable Sara L. Ellis on 2/14/2025. Mailed notice.
61 2025-02-13 MINUTE entry before the Honorable Sara L. Ellis: The Court grants Plaintiff's motion for preliminary injunction [35]. The Court strikes the status date set for 3/4/2025 and resets it to 3/19/2025 at 9:45 AM. Plaintiff should file any motion for entry of default and for default judgment and notice the motion for presentment at the next status date. Mailed notice.
60 2025-02-12 Exhibit A
59 2025-02-12 MOTION by Plaintiff FCA US LLC for preliminary injunction
58 2025-02-12 Exhibit A
57 2025-02-12 MEMORANDUM by FCA US LLC in support of motion for preliminary injunction[35]
56 2025-02-12 DECLARATION of Berel Y. Lakovitsky regarding memorandum in support of motion[36]
55 2025-02-12 NOTICE of Motion by Berel Yonathan Lakovitsky for presentment of motion for preliminary injunction[35] before Honorable Sara L. Ellis on 2/18/2025 at 09:45 AM.
54 2025-02-12 Exhibit A
53 2025-02-12 SUMMONS Returned Executed by FCA US LLC as to The Partnerships and Unincorporated Associations Identified on Schedule A on 2/12/2025, answer due 3/5/2025.
52 2025-02-12 Declaration of Y. Jeffrey Tsai
51 2025-02-10 MINUTE entry before the Honorable Sara L. Ellis: The Court grants Plaintiff's motion for extension of the temporary restraining order [30]. The Court extends the TRO through 2/25/2025. The Court strikes the status date set for 2/11/2025 and resets it to 3/4/2025 at 9:45 AM. Plaintiff should file any motion for preliminary injunction and notice the motion for presentment at the next status date. Attorneys/Parties should appear for the hearing by calling the Toll-Free Number: (650) 479-3207, Access Code: 2314 361 1508. Throughout the telephonic hearing, each speaker will be expected to identify themselves for the record before speaking. Please note that the conference call-in will be used by all cases that are on the court's calendar for the said date, therefore counsel must be in a quiet area while on the line and must have the telephone muted until your case is called. Members of the public and media will be able to call in to listen to this hearing (use toll-free number). Please be sure to keep your phone on mute when you are not speaking. Persons granted remote access to proceedings are reminded of the general prohibition against photographing, recording, and rebroadcasting court proceedings. Violation of these prohibitions may result in sanctions, including removal of court-issued media credentials, restricted entry to future hearings, denial of entry to future hearings, or any other sanctions deemed necessary by the Court. Emailed notice
50 2025-02-06 NOTICE of Motion by Berel Yonathan Lakovitsky for presentment of extension of time[30] before Honorable Sara L. Ellis on 2/11/2025 at 09:45 AM.
49 2025-02-06 DECLARATION of Berel Y. Lakovitsky regarding memorandum in support of motion[31]
48 2025-02-06 MEMORANDUM by FCA US LLC in support of extension of time[30]
47 2025-02-06 MOTION by Plaintiff FCA US LLC for extension of time of Temporary Restraining Order
46 2025-01-31 INJUNCTION BOND in the amount of $17,000 posted by FCA US LLC (Document not scanned).
45 2025-01-28 SUMMONS Issued as to Defendant The Partnerships and Unincorporated Associations Identified on Schedule A
44 2025-01-28 Registry Deposit Information Form by FCA US LLC
43 2025-01-28 SEALED TEMPORARY RESTRAINING ORDER. Signed by the Honorable Sara L. Ellis on 1/28/2025
42 2025-01-27 MINUTE entry before the Honorable Sara L. Ellis: The Court grants Plaintiff's motions for leave to file under seal [3], for electronic service of process [20], and for entry of a temporary restraining order [15]. The Court sets a status date for 2/11/2025 at 9:45 AM. Plaintiff should file any motion for entry of a preliminary injunction and notice the motion for presentment at the next status date. Attorneys/Parties should appear for the hearing by calling the Toll-Free Number: (650) 479-3207, Access Code: 2314 361 1508. Throughout the telephonic hearing, each speaker will be expected to identify themselves for the record before speaking. Please note that the conference call-in will be used by all cases that are on the court's calendar for the said date, therefore counsel must be in a quiet area while on the line and must have the telephone muted until your case is called. Members of the public and media will be able to call in to listen to this hearing (use toll-free number). Please be sure to keep your phone on mute when you are not speaking. Persons granted remote access to proceedings are reminded of the general prohibition against photographing, recording, and rebroadcasting court proceedings. Violation of these prohibitions may result in sanctions, including removal of court-issued media credentials, restricted entry to future hearings, denial of entry to future hearings, or any other sanctions deemed necessary by the Court. Emailed notice
41 2025-01-17 (Exhibit 10)
40 2025-01-17 NOTICE of Motion by Berel Yonathan Lakovitsky for presentment of motion for temporary restraining order 15, motion for miscellaneous relief 20, motion for leave to file 3 before Honorable Sara L. Ellis on 1/28/2025 at 09:45 AM.
39 2025-01-17 Exhibit 9
38 2025-01-17 AMENDED complaint by FCA US LLC against The Partnerships and Unincorporated Associations Identified on Schedule A
37 2025-01-17 (Exhibit 1)
36 2025-01-17 SEALED EXHIBIT by Plaintiff FCA US LLC Schedule A regarding amended complaint 13
35 2025-01-17 MOTION by Plaintiff FCA US LLC for temporary restraining order including a Temporary Injunction, a Temporary Asset Restraint, and Expedited Discovery
34 2025-01-17 MEMORANDUM by FCA US LLC in support of motion for temporary restraining order 15
33 2025-01-17 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion 16
32 2025-01-17 DECLARATION of Thomas H. Hipelius regarding memorandum in support of motion 16
31 2025-01-17 (Exhibit 1)
30 2025-01-17 SEALED EXHIBIT by Plaintiff FCA US LLC Exhibit 2 regarding declaration 18
29 2025-01-17 (Exhibit 2-1)
28 2025-01-17 MOTION by Plaintiff FCA US LLC for Electronic Service of Process Pursuant to Fed. R. Civ. P. 4(f)(3)
27 2025-01-17 MEMORANDUM by FCA US LLC in support of motion for miscellaneous relief 20
26 2025-01-17 MEMORANDUM by FCA US LLC Establishing that Joinder is Proper
25 2025-01-17 DECLARATION of Justin R. Gaudio regarding memorandum 23
24 2025-01-17 Exhibit 1
23 2025-01-17 Exhibit 2
22 2025-01-17 Exhibit 3
21 2025-01-17 Exhibit 4
20 2025-01-17 Exhibit 5
19 2025-01-17 Exhibit 6
18 2025-01-17 Exhibit 7
17 2025-01-17 Exhibit 8
16 2025-01-17 DECLARATION of Justin R. Gaudio regarding memorandum in support of motion 21
15 2025-01-16 MAILED trademark report to Patent Trademark Office, Alexandria VA
14 2025-01-16 MAILED to plaintiff(s) counsel Lanham Mediation Program materials
13 2025-01-15 COMPLAINT filed by FCA US LLC; Filing fee $ 405, receipt number AILNDC-22957532.
12 2025-01-15 CASE ASSIGNED to the Honorable Sara L. Ellis. Designated as Magistrate Judge the Honorable Beth W. Jantz. Case assignment: Random assignment. (Civil Category 2). (qrtr,)
11 2025-01-15 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. (qrtr,)
10 2025-01-15 ATTORNEY Appearance for Plaintiff FCA US LLC by Yu Hin Jeffrey Tsai (Tsai, Yu Hin)
9 2025-01-15 ATTORNEY Appearance for Plaintiff FCA US LLC by Berel Yonathan Lakovitsky
8 2025-01-15 ATTORNEY Appearance for Plaintiff FCA US LLC by Amy Crout Ziegler
7 2025-01-15 ATTORNEY Appearance for Plaintiff FCA US LLC by Justin R. Gaudio
6 2025-01-15 Notice of Claims involving Trademarks by FCA US LLC
5 2025-01-15 NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by FCA US LLC
4 2025-01-15 CIVIL Cover Sheet
3 2025-01-15 MOTION by Plaintiff FCA US LLC for leave to file under Seal
2 2025-01-15 SEALED EXHIBIT by Plaintiff FCA US LLC Schedule A regarding complaint[1]
1 2025-01-15 Exhibit 1
在线留言