| Save 25% on a pre-paid one year subscription. |
|
|
68 |
Filed: 9/23/2019, Entered: 9/23/2019 |
|
|
REPORT on the determination of an action. Mailed to the US Copyright Office with copy of Dkt. 67 . (SWT)
|
|
Request |
 |
|
|
67 |
Filed: 9/11/2019, Entered: 9/11/2019 |
 |
|
MINUTE ORDER granting plaintiff's 66 Unopposed Motion to Dismiss; dismissing the Amended Complaint and this action without prejudice. Authorized by Judge Thomas S. Zilly. (SWT) (cc: Defendant Christopher Cobb via USPS)
|
|
Request |
 |
|
|
66 |
Filed: 6/19/2019, Entered: 6/19/2019 |
|
|
MOTION to Dismiss , filed by Plaintiff Venice PI LLC. (Attachments: # 1 Proposed Order) Noting Date 7/26/2019, (Lowe, David)
|
|
Request |
 |
|
|
65 |
Filed: 4/22/2019, Entered: 4/22/2019 |
|
|
NOTICE of Voluntary Dismissal as to party(s) Jennifer Cazel, Morgan Dotson, Juan A. Diaz Flores, Leonila Franada, Ina Sicotorschi, James Woods, Michelle Av and Christine Brocklesby, filed by Plaintiff Venice PI LLC. (Lowe, David)
|
|
Request |
 |
|
|
64 |
Filed: 11/16/2018, Entered: 11/16/2018 |
|
|
RESPONSE TO ORDER TO SHOW CAUSE by Plaintiff Venice PI LLC (Lowe, David)
|
|
Request |
 |
|
|
63 |
Filed: 10/19/2018, Entered: 10/19/2018 |
 |
|
MINUTE ORDER granting plaintiff's 61 Motion to Resume Cases; directing plaintiff to SHOW CAUSE on or before 11/16/2018, why the Court should not, in light of Cobbler, dismiss the amended complaint. Any objection by a defendant to plaintiff's response to this show cause order shall be filed by 12/7/2018. Authorized by Judge Thomas S. Zilly. (SWT) (cc: Christopher Cobb via USPS)
|
|
Request |
 |
|
|
62 |
Filed: 8/2/2018, Entered: 8/2/2018 |
|
|
NOTICE of Unavailability of counsel David Allen Lowe for Plaintiff Venice PI LLC from August 14, 2018 to September 3, 2018. (Lowe, David)
|
|
Request |
 |
|
|
61 |
Filed: 7/26/2018, Entered: 7/26/2018 |
|
|
MOTION for Leave To Resume Cases, filed by Plaintiff Venice PI LLC. (Attachments: # 1 Proposed Order Resuming Cases) Noting Date 8/10/2018, (Lowe, David)
|
|
Request |
 |
|
|
60 |
Filed: 5/25/2018, Entered: 5/25/2018 |
|
|
DECLARATION of David A. Lowe re 57 Response (non motion) by Plaintiff Venice PI LLC (Lowe, David)
|
|
Request |
 |
|
|
59 |
Filed: 5/25/2018, Entered: 5/25/2018 |
|
|
DECLARATION of Patrick Achache re 57 Response (non motion) by Plaintiff Venice PI LLC (Lowe, David)
|
|
Request |
 |
|
|
58 |
Filed: 5/25/2018, Entered: 5/25/2018 |
|
|
DECLARATION of Benjamin Perino re 57 Response (non motion) by Plaintiff Venice PI LLC (Lowe, David)
|
|
Request |
 |
|
|
57 |
Filed: 5/25/2018, Entered: 5/25/2018 |
|
|
RESPONSE by Plaintiff Venice PI LLC re 49 Response to Order to Show Cause re Lynch Declaration (Lowe, David)
|
|
Request |
 |
|
|
56 |
Filed: 2/16/2018, Entered: 2/16/2018 |
|
|
NOTICE of Unavailability of counsel David Allen Lowe for Plaintiff Venice PI LLC from 2/16/2018 - 2/26/2018. (Lowe, David)
|
|
Request |
 |
|
|
55 |
Filed: 2/5/2018, Entered: 2/5/2018 |
|
|
DECLARATION of Benjamin Perino re 49 Response to Order to Show Cause by Plaintiff Venice PI LLC (Lowe, David)
|
|
Request |
 |
|
|
54 |
Filed: 2/5/2018, Entered: 2/5/2018 |
|
|
DECLARATION of David A. Lowe re 49 Response to Order to Show Cause by Plaintiff Venice PI LLC (Attachments: # 1 Exhibit A-C)(Lowe, David)
|
|
Request |
 |
|
|
53 |
Filed: 2/5/2018, Entered: 2/5/2018 |
|
|
DECLARATION of Daniel Arheidt re 49 Response to Order to Show Cause by Plaintiff Venice PI LLC (Lowe, David)
|
|
Request |
 |
|
|
52 |
Filed: 2/5/2018, Entered: 2/5/2018 |
|
|
DECLARATION of David Hricik re 49 Response to Order to Show Cause by Plaintiff Venice PI LLC (Attachments: # 1 Exhibit A-B)(Lowe, David)
|
|
Request |
 |
|
|
51 |
Filed: 2/5/2018, Entered: 2/5/2018 |
|
|
DECLARATION of Michael Wickstrom re 49 Response to Order to Show Cause by Plaintiff Venice PI LLC (Attachments: # 1 Exhibit A-D)(Lowe, David)
|
|
Request |
 |
|
|
50 |
Filed: 2/5/2018, Entered: 2/5/2018 |
|
|
DECLARATION of Stephen M. Bunting re 49 Response to Order to Show Cause by Plaintiff Venice PI LLC (Attachments: # 1 Exhibit 1)(Lowe, David)
|
|
Request |
 |
|
|
49 |
Filed: 2/5/2018, Entered: 2/5/2018 |
|
|
RESPONSE TO ORDER TO SHOW CAUSE by Plaintiff Venice PI LLC (Lowe, David)
|
|
Request |
 |
|
|
48 |
Filed: 1/8/2018, Entered: 1/8/2018 |
 |
|
MINUTE ORDER denying without prejudice plaintiff's motions to effect service via mail, dkt. nos. (30 in 2:17-cv-01403-TSZ), (31 in 2:17-cv-01211-TSZ), (28 in 2:17-cv-01075-TSZ), (37 in 2:17-cv-01074-TSZ) ; directing Plaintiff to SHOW CAUSE within twenty-eight (28) days of the date of this Minute Order why its claims in each captioned action should not be dismissed ; RENOTING Defendant Jonathan Dutczak's (22 in 2:17-cv-00990-TSZ) MOTION to Dismiss : Noting Date 2/16/2018 ; directing Defendant Jonathan Dutczak to submit a declaration under oath on or before 2/12/2018. Authorized by Judge Thomas S. Zilly. (SWT) (cc: All pro se litigants via USPS) Modified on 3/13/2018 (SWT). Note: Minute Order issued on 1/8/2018
|
|
Request |
 |
|
|
47 |
Filed: 12/6/2017, Entered: 12/6/2017 |
|
|
CERTIFICATE OF SERVICE by Plaintiff Venice PI LLC re 44 Response to Order to Show Cause (Attachments: # 1 Exhibit)(Lowe, David)
|
|
Request |
 |
|
|
46 |
Filed: 12/1/2017, Entered: 12/1/2017 |
|
|
DECLARATION of Michael Wickstrom re 44 Response to Order to Show Cause by Plaintiff Venice PI LLC (Lowe, David)
|
|
Request |
 |
|
|
45 |
Filed: 12/1/2017, Entered: 12/1/2017 |
|
|
REPORT re 44 Response to Order to Show Cause Expert Report of Benjamin Perino by Plaintiff Venice PI LLC (Attachments: # 1 Exhibit A-F)(Lowe, David)
|
|
Request |
 |
|
|
44 |
Filed: 12/1/2017, Entered: 12/1/2017 |
|
|
RESPONSE TO ORDER TO SHOW CAUSE by Plaintiff Venice PI LLC (Lowe, David)
|
|
Request |
 |
|
|
43 |
Filed: 11/30/2017, Entered: 11/30/2017 |
|
|
NOTICE of Voluntary Dismissal as to party(s) Timothy Hill, filed by Plaintiff Venice PI LLC. (Lowe, David)
|
|
Request |
 |
|
|
|
Filed: 11/27/2017, Entered: 11/27/2017 |
|
|
NOTICE of Docket Text Modification re Defendant Christopher Cobb's 42 Letter : Modified docket text to indicate document is construed as an answer. (SWT)
|
|
|
 |
|
|
42 |
Filed: 11/20/2017, Entered: 11/21/2017 |
|
|
ANSWER to 1 Complaint (LETTER from Christopher Cobb re Response to Attorney David Lowe's letter) (TH) Modified docket text on 11/27/2017 (SWT).
|
|
Request |
 |
|
|
41 |
Filed: 11/9/2017, Entered: 11/9/2017 |
|
|
NOTICE of Appearance by attorney Benjamin R Justus on behalf of Defendant Timothy Hill. (Justus, Benjamin)
|
|
Request |
 |
|
|
40 |
Filed: 11/3/2017, Entered: 11/3/2017 |
 |
|
MINUTE ORDER striking deadlines for a Rule 26(f) conference, exchange of initial disclosures, and submission of a Joint Status Report; striking as moot plaintiff's 21 Motion for Extension of Time; striking deadlines for defendants to file responsive pleadings or motions. Authorized by Judge Thomas S. Zilly. (SWT) (cc: all unrepresented defendants via USPS)
|
|
Request |
 |
|
|
|
Filed: 11/1/2017, Entered: 11/2/2017 |
|
|
Party Van Tran terminated. (See parties' 39 Stipulation) (SWT)
|
|
|
 |
|
|
39 |
Filed: 11/1/2017, Entered: 11/1/2017 |
|
|
STIPULATION of Dismissal of Van Tran by parties (Lowe, David)
|
|
Request |
 |
|
|
38 |
Filed: 10/30/2017, Entered: 10/30/2017 |
|
|
DECLARATION of David A. Lowe filed by Plaintiff Venice PI LLC re 37 MOTION for Leave to Permit Alternative Service (Lowe, David)
|
|
Request |
 |
|
|
37 |
Filed: 10/30/2017, Entered: 10/30/2017 |
|
|
MOTION for Leave to Permit Alternative Service, filed by Plaintiff Venice PI LLC. (Attachments: # 1 Proposed Order) Noting Date 10/30/2017, (Lowe, David)
|
|
Request |
 |
|
|
36 |
Filed: 10/27/2017, Entered: 10/27/2017 |
|
|
NOTICE of Voluntary Dismissal as to party(s) Oleksander Dyadchenko, filed by Plaintiff Venice PI LLC. (Lowe, David)
|
|
Request |
 |
|
|
35 |
Filed: 10/27/2017, Entered: 10/27/2017 |
|
|
AFFIDAVIT of Service of Summons and Complaint on Christopher Cobb on 10/24/2017, filed by Plaintiff Venice PI LLC. (Lowe, David)
|
|
Request |
 |
|
|
34 |
Filed: 10/27/2017, Entered: 10/27/2017 |
|
|
AFFIDAVIT of Service of Summons and Complaint on Van Tran on 10/20/2017, filed by Plaintiff Venice PI LLC. (Lowe, David)
|
|
Request |
 |
|
|
33 |
Filed: 10/27/2017, Entered: 10/27/2017 |
|
|
AFFIDAVIT of Service of Summons and Complaint on Jennifer Cazel on 10/19/2017, filed by Plaintiff Venice PI LLC. (Lowe, David)
|
|
Request |
 |
|
|
32 |
Filed: 10/27/2017, Entered: 10/27/2017 |
|
|
AFFIDAVIT of Service of Summons and Complaint on Leonila Franada on 10/17/2017, filed by Plaintiff Venice PI LLC. (Lowe, David)
|
|
Request |
 |
|
|
31 |
Filed: 10/27/2017, Entered: 10/27/2017 |
|
|
AFFIDAVIT of Service of Summons and Complaint on Juan A Diaz Flores on 10/19/2017, filed by Plaintiff Venice PI LLC. (Lowe, David)
|
|
Request |
 |
|
|
30 |
Filed: 10/27/2017, Entered: 10/27/2017 |
|
|
AFFIDAVIT of Service of Summons and Complaint on Christine Brocklesby on 10/17/2017, filed by Plaintiff Venice PI LLC. (Lowe, David)
|
|
Request |
 |
|
|
29 |
Filed: 10/27/2017, Entered: 10/27/2017 |
|
|
AFFIDAVIT of Service of Summons and Complaint on Timothy Hill on 10/19/2017, filed by Plaintiff Venice PI LLC. (Lowe, David)
|
|
Request |
 |
|
|
28 |
Filed: 10/27/2017, Entered: 10/27/2017 |
|
|
AFFIDAVIT of Service of Summons and Complaint on Morgan Dotson on 10/19/2017, filed by Plaintiff Venice PI LLC. (Lowe, David)
|
|
Request |
 |
|
|
27 |
Filed: 10/27/2017, Entered: 10/27/2017 |
|
|
AFFIDAVIT of Service of Summons and Complaint on Ina Sicotorschi on 10/17/2017, filed by Plaintiff Venice PI LLC. (Lowe, David)
|
|
Request |
 |
|
|
26 |
Filed: 10/27/2017, Entered: 10/27/2017 |
|
|
SERVICE OF SUMMONS Returned Unexecuted - attempted upon defendant James Woods. (Lowe, David)
|
|
Request |
 |
|
|
25 |
Filed: 10/27/2017, Entered: 10/27/2017 |
|
|
SERVICE OF SUMMONS Returned Unexecuted - attempted upon defendant Michelle Av. (Lowe, David)
|
|
Request |
 |
|
|
24 |
Filed: 10/27/2017, Entered: 10/27/2017 |
|
|
SERVICE OF SUMMONS Returned Unexecuted - attempted upon defendant Oleksander Dyadchenko. (Lowe, David)
|
|
Request |
 |
|
|
23 |
Filed: 10/12/2017, Entered: 10/12/2017 |
|
|
Summons(es) Electronically Issued as to defendant(s) Michelle Av, Christine Brocklesby, Jennifer Cazel, Christopher Cobb, Morgan Dotson, Oleksander Dyadchenko, Juan A. Diaz Flores, Leonila Franada, Timothy Hill, Ina Sicotorschi (main document), Van Tran, James Woods. (Attachments: # 1 Summons, # 2 Summons, # 3 Summons, # 4 Summons, # 5 Summons, # 6 Summons, # 7 Summons, # 8 Summons, # 9 Summons, # 10 Summons, # 11 Summons)(SWT)
|
|
Request |
 |
|
|
22 |
Filed: 10/11/2017, Entered: 10/11/2017 |
|
|
PRAECIPE TO ISSUE SUMMONS by Plaintiff Venice PI LLC (Attachments: # 1 Summons, # 2 Summons, # 3 Summons, # 4 Summons, # 5 Summons, # 6 Summons, # 7 Summons, # 8 Summons, # 9 Summons, # 10 Summons, # 11 Summons)(Lowe, David)
|
|
Request |
 |
|
|
21 |
Filed: 10/5/2017, Entered: 10/5/2017 |
|
|
MOTION for Extension of Time Initial Scheduling Dates, filed by Plaintiff Venice PI LLC. (Attachments: # 1 Proposed Order) Noting Date 10/5/2017, (Lowe, David)
|
|
Request |
 |
|
|
| Save 25% on a pre-paid one year subscription. |
|
|
20 |
Filed: 10/5/2017, Entered: 10/5/2017 |
 |
|
MINUTE ORDER granting Plaintiff's 18 Motion for Extension of Time to Serve Complaint; The deadline for plaintiff to effect service is EXTENDED from October 12, 2017, to October 30, 2017. Authorized by Judge Thomas S. Zilly. (SWT)
|
|
Request |
 |
|
|
19 |
Filed: 10/2/2017, Entered: 10/2/2017 |
|
|
DECLARATION of David A. Lowe filed by Plaintiff Venice PI LLC re 18 MOTION for Extension of Time to Serve Complaint (Attachments: # 1 Exhibit A-E)(Lowe, David)
|
|
Request |
 |
|
|
18 |
Filed: 10/2/2017, Entered: 10/2/2017 |
|
|
MOTION for Extension of Time to Serve Complaint, filed by Plaintiff Venice PI LLC. (Attachments: # 1 Proposed Order) Noting Date 10/2/2017, (Lowe, David)
|
|
Request |
 |
|
|
17 |
Filed: 9/26/2017, Entered: 9/26/2017 |
|
|
NOTICE of Appearance by attorney Benjamin R Justus on behalf of Defendant Van Tran. (Justus, Benjamin)
|
|
Request |
 |
|
|
16 |
Filed: 9/8/2017, Entered: 9/8/2017 |
|
|
AMENDED COMPLAINT for Copyright Infringement against defendant(s) Ina Sicotorschi, Morgan Dotson, Timothy Hill, Oleksander Dyadchenko, Christine Brocklesby, Juan A. Diaz Flores, Leonila Franada, Jennifer Cazel, Van Tran, Michelle Av, Christopher Cobb, James Woods with JURY DEMAND, filed by Venice PI, LLC. (Attachments: # 1 Exhibit A-B)(Lowe, David)
|
|
Request |
 |
|
|
15 |
Filed: 9/8/2017, Entered: 9/8/2017 |
|
|
NOTICE of Voluntary Dismissal as to party(s) 58D729D or 2CF157E or 9A1689A or 28908D4 or 0234FF6 or 275803D or 6BBC300 or FAA5550 or C0EFBE2 or 0ED25DD or 8E15603 or 1DA3F0A or 729B6C993AC and A9893AC or DB49709 or 58D729D or 2CF157E or 275803D or 9A1689A5550, filed by Plaintiff Venice PI, LLC. (Lowe, David)
|
|
Request |
 |
|
|
|
Filed: 8/28/2017, Entered: 8/29/2017 |
|
|
Party FAA5550 or AA1D985 or C0EFBE2 or 8E1560325DD per 14 Stipulated Dismissal; and AA1D985 or A9893AC or DB49709 or 44F953F or 58D729D or 9A1689A or 28908D4 or 275803D or 0234FF6157E per 13 Stipulated Dismissal terminated. (SWT)
|
|
|
 |
|
|
14 |
Filed: 8/28/2017, Entered: 8/28/2017 |
|
|
STIPULATION of Dismissal of FAA5550 or AA1D985 or C0EFBE2 or 8E15603 or 1DA3F0A or 729B6C9 or 44F953F or A9893AC or DB4970925DD by parties (Lowe, David)
|
|
Request |
 |
|
|
13 |
Filed: 8/28/2017, Entered: 8/28/2017 |
|
|
STIPULATION of Dismissal of FAA5550 or AA1D985 or C0EFBE2 or 1DA3F0A or 729B6C9 or 44F953F or A9893AC157E by parties (Lowe, David)
|
|
Request |
 |
|
|
12 |
Filed: 8/17/2017, Entered: 8/17/2017 |
|
|
NOTICE of Appearance by attorney Benjamin R Justus on behalf of Defendant 44F953F25DD. (Justus, Benjamin)
|
|
Request |
 |
|
|
11 |
Filed: 8/17/2017, Entered: 8/17/2017 |
|
|
NOTICE of Appearance by attorney Benjamin R Justus on behalf of Defendant A9893AC or DB49709 or 58D729D or 275803D or 9A1689A157E. (Justus, Benjamin)
|
|
Request |
 |
|
|
|
Filed: 8/16/2017, Entered: 8/17/2017 |
|
|
Party C0EFBE2 or 8E15603 or 1DA3F0A or 729B6C9 or 44F953F or AA1D985 or A9893AC or DB49709 or 58D729D or 2CF157E or 9A1689AC300 terminated; per 10 Stipulation. (SWT)
|
|
|
 |
|
|
10 |
Filed: 8/16/2017, Entered: 8/16/2017 |
|
|
STIPULATION of Dismissal of 0234FF6 or FAA5550 or AA1D985 or C0EFBE2 or 8E15603 or 1DA3F0A or 729B6C9 or 44F953F or A9893AC or DB49709 or 58D729D or 2CF157E or 275803D or 9A1689A or 0ED25DD or 28908D4C300 by parties (Lowe, David)
|
|
Request |
 |
|
|
9 |
Filed: 7/24/2017, Entered: 7/24/2017 |
 |
|
ORDER REGARDING INITIAL DISCLOSURES AND JOINT STATUS REPORT Joint Status Report due by 10/19/2017, FRCP 26f Conference Deadline is 10/5/2017, Initial Disclosure Deadline is 10/19/2017, by Judge Thomas S. Zilly. (KD)
|
|
Request |
 |
|
|
8 |
Filed: 7/21/2017, Entered: 7/21/2017 |
 |
|
ORDER granting Plaintiff's 5 Motion for Expedited Discovery, signed by Judge Thomas S. Zilly. (SWT)
|
|
Request |
 |
|
|
7 |
Filed: 7/17/2017, Entered: 7/17/2017 |
|
|
REPORT on the Filing or Determination of an Action Regarding a Copyright by Plaintiff(s) Venice PI, LLC. (Sent via U.S. Postal Service to Register of Copyrights, Copyright Office). (DJ)
|
|
Request |
 |
|
|
|
Filed: 7/17/2017, Entered: 7/17/2017 |
|
|
Judge Thomas S. Zilly added. (DJ)
|
|
|
 |
|
|
6 |
Filed: 7/14/2017, Entered: 7/14/2017 |
|
|
DECLARATION of Daniel Arheidt filed by Plaintiff Venice PI LLC re 5 MOTION to Expedite Discovery (Lowe, David)
|
|
Request |
 |
|
|
5 |
Filed: 7/14/2017, Entered: 7/14/2017 |
|
|
MOTION to Expedite Discovery, filed by Plaintiff Venice PI LLC. (Attachments: # 1 Proposed Order) Noting Date 7/14/2017, (Lowe, David)
|
|
Request |
 |
|
|
4 |
Filed: 7/14/2017, Entered: 7/14/2017 |
|
|
CORPORATE DISCLOSURE STATEMENT identifying Corporate Parent Voltage Productions, LLC, Corporate Parent Lost Dog Productions, LLC for Venice PI LLC. Filed pursuant to Fed.R.Civ.P 7.1. Filed by Venice PI LLC (Lowe, David)
|
|
Request |
 |
|
|
3 |
Filed: 7/14/2017, Entered: 7/14/2017 |
|
|
NOTICE of Pendency of Other Action ; filed by Plaintiff Venice PI LLC. (Attachments: # 1 Exhibit A)(Lowe, David)
|
|
Request |
 |
|
|
2 |
Filed: 7/14/2017, Entered: 7/14/2017 |
|
|
NOTICE of Related Case(s) by Plaintiff Venice PI LLC. (Lowe, David)
|
|
Request |
 |
|
|
1 |
Filed: 7/14/2017, Entered: 7/14/2017 |
|
|
COMPLAINT for Copyright Infringement against All Defendants with JURY DEMAND (Receipt # 0981-4944882) Attorney David Allen Lowe added to party Venice PI LLC(pty:pla), filed by Venice PI LLC. (Attachments: # 1 Exhibit A-B, # 2 Civil Cover Sheet, # 3 Report on Copyrights (AO Form 121))(Lowe, David)
|
|
Request |
 |