Save 25% on a pre-paid one year subscription. |
|
|
68 |
Filed: 9/23/2019, Entered: None |
Report Regarding Patent/Trademark/Copyright |
|
|
|
Request |
 |
|
|
67 |
Filed: 9/11/2019, Entered: None |
Order on Motion to Dismiss |
|
|
|
Request |
 |
|
|
63 |
Filed: 10/19/2018, Entered: None |
Order on Motion for leave |
|
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: None |
Notice of unavailability |
|
|
|
Request |
 |
|
|
61 |
Filed: 7/26/2018, Entered: None |
Leave |
|
|
|
Request |
 |
|
|
60 |
Filed: 5/25/2018, Entered: None |
Declaration (non-motion) |
|
|
|
Request |
 |
|
|
59 |
Filed: 5/25/2018, Entered: None |
Declaration (non-motion) |
|
|
|
Request |
 |
|
|
58 |
Filed: 5/25/2018, Entered: None |
Declaration (non-motion) |
|
|
|
Request |
 |
|
|
57 |
Filed: 5/25/2018, Entered: None |
Response (Non-Motion) |
|
|
|
Request |
 |
|
|
41 |
Filed: 11/9/2017, Entered: None |
Notice of Appearance |
|
NOTICE of Appearance by attorney Benjamin R Justus on behalf of Defendant Timothy Hill. (Justus, Benjamin)
|
|
Request |
 |
|
|
40 |
Filed: 11/3/2017, Entered: None |
Order on motion for extension of time |
|
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 |
 |
|
|
39 |
Filed: 11/1/2017, Entered: None |
stipulation |
|
STIPULATION of Dismissal of Van Tran by parties (Lowe, David)
|
|
Request |
 |
|
|
38 |
Filed: 10/30/2017, Entered: None |
Declaration |
|
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: None |
Motion for leave |
|
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: None |
Notice of Voluntary Dismissal - partys |
|
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: None |
Affidavit of Service of Summons and Complaint |
|
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: None |
Affidavit of Service of Summons and Complaint |
|
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: None |
Affidavit of Service of Summons and Complaint |
|
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: None |
Affidavit of Service of Summons and Complaint |
|
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: None |
Affidavit of Service of Summons and Complaint |
|
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: None |
Affidavit of Service of Summons and Complaint |
|
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: None |
Affidavit of Service of Summons and Complaint |
|
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: None |
Affidavit of Service of Summons and Complaint |
|
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: None |
Affidavit of Service of Summons and Complaint |
|
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: None |
Summons Returned Unexecuted |
|
SERVICE OF SUMMONS Returned Unexecuted - attempted upon defendant James Woods. (Lowe, David)
|
|
Request |
 |
|
|
25 |
Filed: 10/27/2017, Entered: None |
Summons Returned Unexecuted |
|
SERVICE OF SUMMONS Returned Unexecuted - attempted upon defendant Michelle Av. (Lowe, David)
|
|
Request |
 |
|
|
24 |
Filed: 10/27/2017, Entered: None |
Summons Returned Unexecuted |
|
SERVICE OF SUMMONS Returned Unexecuted - attempted upon defendant Oleksander Dyadchenko. (Lowe, David)
|
|
Request |
 |
|
|
23 |
Filed: 10/12/2017, Entered: None |
Summons issued |
|
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: None |
Praecipe for a Summons |
|
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: None |
Motion for Extension of Time |
|
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 |
 |
|
|
20 |
Filed: 10/5/2017, Entered: None |
Order on motion for extension of time |
|
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: None |
Declaration |
|
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: None |
Motion for Extension of Time |
|
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: None |
Notice of Appearance |
|
NOTICE of Appearance by attorney Benjamin R Justus on behalf of Defendant Van Tran. (Justus, Benjamin)
|
|
Request |
 |
|
|
16 |
Filed: 9/8/2017, Entered: None |
Unknown Document Type |
|
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) (Entered: 09/08/2017)
|
|
Request |
 |
|
|
15 |
Filed: 9/8/2017, Entered: None |
Unknown Document Type |
|
NOTICE of Voluntary Dismissal as to party(s) Doe 10 and Doe 7, filed by Plaintiff Venice PI, LLC. (Lowe, David) (Entered: 09/08/2017)
|
|
Request |
 |
|
|
14 |
Filed: 8/28/2017, Entered: None |
Unknown Document Type |
|
STIPULATION of Dismissal of Doe 11 by parties (Lowe, David) (Entered: 08/28/2017)
|
|
Request |
 |
|
|
13 |
Filed: 8/28/2017, Entered: None |
Unknown Document Type |
|
STIPULATION of Dismissal of Doe 6 by parties (Lowe, David) (Entered: 08/28/2017)
|
|
Request |
 |
|
|
12 |
Filed: 8/17/2017, Entered: None |
Unknown Document Type |
|
NOTICE of Appearance by attorney Benjamin R Justus on behalf of Defendant Doe 11. (Justus, Benjamin) (Entered: 08/17/2017)
|
|
Request |
 |
|
|
11 |
Filed: 8/17/2017, Entered: None |
Unknown Document Type |
|
NOTICE of Appearance by attorney Benjamin R Justus on behalf of Defendant Doe 6. (Justus, Benjamin) (Entered: 08/17/2017)
|
|
Request |
 |
|
|
10 |
Filed: 8/16/2017, Entered: None |
Unknown Document Type |
|
STIPULATION of Dismissal of Doe 5 by parties (Lowe, David) (Entered: 08/16/2017)
|
|
Request |
 |
|
|
9 |
Filed: 7/24/2017, Entered: None |
Unknown Document Type |
|
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) (Entered: 07/24/2017)
|
|
Request |
 |
|
|
8 |
Filed: 7/21/2017, Entered: None |
Unknown Document Type |
|
ORDER granting Plaintiff's 5 Motion for Expedited Discovery, signed by Judge Thomas S. Zilly. (SWT) (Entered: 07/21/2017)
|
|
Request |
 |
|
|
7 |
Filed: 7/17/2017, Entered: None |
Unknown Document Type |
|
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) (Entered: 07/17/2017)
|
|
Request |
 |
|
|
6 |
Filed: 7/14/2017, Entered: None |
Unknown Document Type |
|
DECLARATION of Daniel Arheidt filed by Plaintiff Venice PI LLC re 5 MOTION to Expedite Discovery (Lowe, David) (Entered: 07/14/2017)
|
|
Request |
 |
|
|
5 |
Filed: 7/14/2017, Entered: None |
Unknown Document Type |
|
MOTION to Expedite Discovery, filed by Plaintiff Venice PI LLC. (Attachments: # 1 Proposed Order) Noting Date 7/14/2017, (Lowe, David) (Entered: 07/14/2017)
|
|
Request |
 |
|
|
4 |
Filed: 7/14/2017, Entered: None |
Unknown Document Type |
|
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) (Entered: 07/14/2017)
|
|
Request |
 |
|
|
3 |
Filed: 7/14/2017, Entered: None |
Unknown Document Type |
|
NOTICE of Pendency of Other Action ; filed by Plaintiff Venice PI LLC. (Attachments: # 1 Exhibit A)(Lowe, David) (Entered: 07/14/2017)
|
|
Request |
 |
|
|
2 |
Filed: 7/14/2017, Entered: None |
Unknown Document Type |
|
NOTICE of Related Case(s) by Plaintiff Venice PI LLC. (Lowe, David) (Entered: 07/14/2017)
|
|
Request |
 |
|
|
1 |
Filed: 7/14/2017, Entered: None |
Unknown Document Type |
|
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) (Entered: 07/14/2017)
|
|
Request |
 |