Venice PI, LLC v. Does 1-17

Federal Civil Lawsuit Washington Western District Court, Case No. 2:17-cv-01074
District Judge Thomas S. Zilly, presiding
Tags No tags have been applied so far. Sign in to add some.
District Judge Thomas S. Zilly
Last Updated July 30, 2025 at 2:16 AM EDT (6.5 months ago) Update UpdateSpaceE-Mail Alert AlertsSpaceJump Jump
Summary

No one has written a summary of this case yet. Sign up or sign in to contribute one.

Parties
No Logo Venice PI, LLC, Plaintiff

Represented by att.net Law Firm Placeholder

Name Phone Fax E-Mail
Space R. Matthew Van Sickle +1 919 469 5685 rmv@lynchvansickle.com

Represented by Crowell Law

Name Phone Fax E-Mail
Space Carl D. Crowell +1 503 581 1240 +1 503 585 0368 carl@crowell-law.com

Represented by Dale Jensen Plc

Name Phone Fax E-Mail
Space Dale R Jensen +1 434 249 3874 +1 866 372 0348 djensen@dalejensenlaw.com

Represented by Dematteo Law, Pllc

Name Phone Fax E-Mail
Space Bryan Neil DeMatteo +1 866 645 4169 +1 732 301 9202 bryan@demfirm.com

Represented by Hughes Socol Piers Resnick & Dym Ltd.

Name Phone Fax E-Mail
Space MICHAEL A. HIERL +1 312 580 0100 mhierl@hsplegal.com
Space William Benjamin Kalbac +1 312 604 2734 wkalbac@HSPLEGAL.COM

Represented by Lowe Graham Jones, PLLC

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED David Allen Lowe +1 206 381 3300 +1381330 +13 381 3301 lowe@lowegrahamjones.com
Space David A. Lowe +1 206 381 3303
Space David Allen Lowe +1 206 381 3300 +1381330 +13 381 3301 lowe@lowegrahamjones.com

Represented by Ste. 105

Name Phone Fax E-Mail
Space Gary J Fischman +1 713 900 4924 fischman@fischmaniplaw.com

Represented by Suite 102

Name Phone Fax E-Mail
Space Kerry S. Culpepper +1 202 621 0218 kculpepper@culpepperip.com

Represented by Suite 200

Name Phone Fax E-Mail
Space Kathleen Maher Lynch +1 919 469 5685 kml@lynchvansickle.com
v.
No Logo Anonymized Party [0234FF6], Defendant
No Logo Anonymized Party [0ED25DD], Defendant

Represented by Unknown Firm

Name Phone Fax E-Mail
Space Benjamin R Justus
No Logo Anonymized Party [1DA3F0A], Defendant
No Logo Anonymized Party [275803D], Defendant
No Logo Anonymized Party [28908D4], Defendant
No Logo Anonymized Party [2CF157E], Defendant

Represented by MURPHY ARMSTRONG & FELTON LLP

Name Phone Fax E-Mail
Space Benjamin R. Justus +1 206 230 4255 +1 206 230 7791 ben@lpjustus.com
No Logo Anonymized Party [44F953F], Defendant
No Logo Anonymized Party [58D729D], Defendant
No Logo Anonymized Party [6BBC300], Defendant
No Logo Anonymized Party [729B6C9], Defendant
No Logo Anonymized Party [8E15603], Defendant
No Logo Anonymized Party [9A1689A], Defendant
No Logo Anonymized Party [A9893AC], Defendant
No Logo Anonymized Party [AA1D985], Defendant
No Logo Anonymized Party [C0EFBE2], Defendant
No Logo Anonymized Party [DB49709], Defendant
No Logo Anonymized Party [FAA5550], Defendant
No Logo Christine Brocklesby, Defendant
No Logo Christopher Cobb, Defendant
No Logo Doe #1, Defendant

Represented by att.net Law Firm Placeholder

Name Phone Fax E-Mail
TERMINATED: 03/31/2017 Erin R. Christison +1 503 390 2044 +1 971 216 4990 erinc@novationlaw.com
TERMINATED: 03/31/2017 Jennifer L Neeleman +1 425 212 4800 jneeleman@expresslaw.com

Represented by Berman DeValerio, LLP

Name Phone Fax E-Mail
TERMINATED: 03/31/2017 Daniel A. Bushnell +1 561 835 9400
TERMINATED: 03/31/2017 Christopher T. Heffelfinger +1 415 433 3200 +1 415 433 6382 cheffelfinger@bermandevalerio.com
TERMINATED: 03/31/2017 Nathaniel L. Orenstein +1 617 542 8300 +1 617 542 1194 norenstein@bermanesq.com

Represented by Cigel Law Group, PC

Name Phone Fax E-Mail
TERMINATED: 03/31/2017 Rick Alan Cigel +1 424 901 8513 +1 424 901 8514 rick.cigel@cigellawgroup.com

Represented by City of Jacksonville

Name Phone Fax E-Mail
TERMINATED: 03/31/2017 Craig D. Feiser +1 904 630 1834 +1 904 630 1316 cfeiser@coj.net

Represented by Cohen Milstein Sellers & Toll, PLLC

Name Phone Fax E-Mail
TERMINATED: 03/31/2017 Manuel J. Dominguez +1 561 578 6850 +1 202 408 4699 jdominguez@cohenmilstein.com

Represented by Doe #1

Name Phone Fax E-Mail
TERMINATED: 03/31/2017 Doe 1

Represented by Eric J. Menhart

Name Phone Fax E-Mail
TERMINATED: 03/31/2017 Eric J. Menhart

Represented by Kronenberger Rosenfeld, LLP

Name Phone Fax E-Mail
TERMINATED: 03/31/2017 Ansel Jay Halliburton +1 415 955 1155 +1 415 955 1158 ansel@krinternetlaw.com
TERMINATED: 03/31/2017 Karl S Kronenberger +1 415 955 1155 +1 415 955 1158 karl@KRInternetlaw.com
TERMINATED: 03/31/2017 Jeffrey M Rosenfeld +1 415 955 1155 +1 415 955 1158 jeff@KRInternetLaw.com

Represented by Lewis, Brisbois, Bisgaard & Smith, LLP

Name Phone Fax E-Mail
TERMINATED: 03/31/2017 Kelley Marie Blasa Fox +1 213 281 5280 +1 213 250 7900 kelley.fox@lewisbrisbois.com

Represented by Mersenne Law LLC

Name Phone Fax E-Mail
TERMINATED: 03/31/2017 David H. Madden +1 503 679 1671 +1 503 512 6113 ecf@mersenne.com

Represented by Office of the Wyoming Attorney General

Name Phone Fax E-Mail
TERMINATED: 03/31/2017 Jeremy A Gross +1 307 777 6946 +1 307 777 3542 jeremy.gross@wyo.gov
TERMINATED: 03/31/2017 John H Ridge +1 307 777 7862 +1 307 777 8920 john.ridge@wyo.gov

Represented by Suite 206

Name Phone Fax E-Mail
TERMINATED: 03/31/2017 Morgan E. Pietz +1 310 424 5557 +1 310 546 5301 mepietz@pietzlawfirm.com

Represented by United States Attorney's Office For The Southern District Of California

Name Phone Fax E-Mail
TERMINATED: 03/31/2017 Jeff B. Jensen +1 314 539 2200 +1 314 539 7695 usamoe.crimdock@usdoj.gov
No Logo Doe 10, Defendant

Represented by Doe 10

Name Phone Fax E-Mail
TERMINATED: 03/17/2017 Doe 10

Represented by LYBECK PEDREIRA & JUSTUS PLLC

Name Phone Fax E-Mail
TERMINATED: 03/17/2017 Lory Ray Lybeck +1 206 230 4255 +1 206 230 4255 lory@lpjustus.com

Represented by Ostrolenk Faber LLP

Name Phone Fax E-Mail
TERMINATED: 03/17/2017 Charles La Polla +1 212 382 0700 +1 212 382 0888 clapolla@ostrolenk.com

Represented by Perry, Krumsiek & Jack, LLP

Name Phone Fax E-Mail
TERMINATED: 03/17/2017 Timothy M. Cornell +1 617 720 4300 tcornell@pkjlaw.com

Represented by Tishler & Wald, Ltd.

Name Phone Fax E-Mail
TERMINATED: 03/17/2017 Alexander D. Kerr, Jr. +1 312 876 3800 +1 312 876 3816 akerr@tishlerandwald.com
No Logo Doe #11, Defendant

Represented by Aguero Law, PC

Name Phone Fax E-Mail
TERMINATED: 03/31/2017 Matthew Aguero +1 720 325 6787 +1 720 528 8083 maguero@aguerolawpc.com

Represented by Byrd and Byrd LLC

Name Phone Fax E-Mail
TERMINATED: 03/31/2017 Timothy Patrick Leahy +1 301 464 7448 +1 301 805 5178 tleahy@byrdandbyrd.com

Represented by MURPHY ARMSTRONG & FELTON LLP

Name Phone Fax E-Mail
Space Benjamin R. Justus +1 206 230 4255 +1 206 230 7791 ben@lpjustus.com

Represented by Tishler & Wald, Ltd.

Name Phone Fax E-Mail
TERMINATED: 03/31/2017 Alexander D. Kerr, Jr. +1 312 876 3800 +1 312 876 3816 akerr@tishlerandwald.com
No Logo Doe 12, Defendant

Represented by CHAVEZ LAW OFFICE

Name Phone Fax E-Mail
TERMINATED: 11/17/2016 Robert H Chavez +1 206 789 1614 roberthchavez@chavezlawoffice.com

Represented by Husch Blackwell LLP

Name Phone Fax E-Mail
TERMINATED: 11/17/2016 Theodore R. Bynum +1 314 480 1500 +1 314 480 1505 t.r.bynum@huschblackwell.com

Represented by Mestemaker Straub

Name Phone Fax E-Mail
TERMINATED: 11/17/2016 Karl Van Gardner +1 713 626 8900 vgardner@msandz.com
TERMINATED: 11/17/2016 David Kent Mestemaker +1 713 626 8900 dkm@mestemakerstraub.com

Represented by RICHER & ASSOCIATES PC

Name Phone Fax E-Mail
TERMINATED: 11/17/2016 Arnold Richer
No Logo Doe 13, Defendant

Represented by Atlawip Llc

Name Phone Fax E-Mail
TERMINATED: 11/17/2016 Jeffrey Thomas Breloski +1 404 495 3681 +1 404 365 9532 jbreloski@ATLawip.com

Represented by Ruskin Moscou Faltischek, PC

Name Phone Fax E-Mail
TERMINATED: 11/17/2016 Norman R. Cerullo +1 516 663 6600 +1 516 663 6835 ncerullo@rmfpc.com
TERMINATED: 11/17/2016 Jennifer L Hartmann +1 516 663 6600 +1 516 663 6743 jhartmann@rmfpc.com
No Logo Doe 14, Defendant

Represented by Doe 14

Name Phone Fax E-Mail
Space Doe 14

Represented by Law Offices of Kent L Greenberg PA

Name Phone Fax E-Mail
Space Kent L. Greenberg +1 410 363 1020 +1 410 363 1022 kent@klgreenberg.com

Represented by Law Offices of Steven C Vondran PC

Name Phone Fax E-Mail
Space Steven Charles Vondran +1 877 276 5084 +1 888 551 2252 law@attorneysteve.net

Represented by O'Connor, Carnathan and Mack LLC

Name Phone Fax E-Mail
Space Sean Carnathan +1 781 359 9002 +1 781 359 9001 scarnathan@ocmlaw.net

Represented by Whitaker Law Group

Name Phone Fax E-Mail
Space John E Whitaker +1 206 436 8500 john@whitaker.law
No Logo Doe 15, Defendant

Represented by Leslie Campbell

Name Phone Fax E-Mail
Space Doe 15

Represented by Peter R. Irvine

Name Phone Fax E-Mail
Space Peter R. Irvine

Represented by The Law Offices of John M G Murphy LLC

Name Phone Fax E-Mail
Space John M G Murphy +1 410 244 6700 +1 866 260 1396 jmurphy@johnmgmurphylaw.com
No Logo Doe 16, Defendant

Represented by Godfread Law Firm

Name Phone Fax E-Mail
Space Paul Allen Godfread +1 612 284 7325 +1 612 605 6001 paul@godfreadlaw.com

Represented by Law Offices of Steven C Vondran PC

Name Phone Fax E-Mail
Space Steven Charles Vondran +1 877 276 5084 +1 888 551 2252 law@attorneysteve.net
No Logo Doe 17, Defendant
No Logo Doe 2, Defendant

Represented by Berman DeValerio, LLP

Name Phone Fax E-Mail
TERMINATED: 03/31/2017 Daniel A. Bushnell +1 561 835 9400
TERMINATED: 03/31/2017 Christopher T. Heffelfinger +1 415 433 3200 +1 415 433 6382 cheffelfinger@bermandevalerio.com

Represented by Booth Sweet LLP

Name Phone Fax E-Mail
TERMINATED: 03/31/2017 Daniel G. Booth +1 646 573 6596 +1 617 250 8883 dan@danboothlaw.com

Represented by City of Jacksonville

Name Phone Fax E-Mail
TERMINATED: 03/31/2017 Craig D. Feiser +1 904 630 1834 +1 904 630 1316 cfeiser@coj.net

Represented by Cohen Milstein Sellers & Toll, PLLC

Name Phone Fax E-Mail
TERMINATED: 03/31/2017 Manuel J. Dominguez +1 561 578 6850 +1 202 408 4699 jdominguez@cohenmilstein.com

Represented by Doe 2

Name Phone Fax E-Mail
TERMINATED: 03/31/2017 Doe 2

Represented by Suite 200

Name Phone Fax E-Mail
TERMINATED: 03/31/2017 Billy M. Sime +1 503 371 3502 +1 503 371 0429 bsime@pbswlaw.com

Represented by United States Attorney's Office For The Southern District Of California

Name Phone Fax E-Mail
TERMINATED: 03/31/2017 Jeff B. Jensen +1 314 539 2200 +1 314 539 7695 usamoe.crimdock@usdoj.gov

Represented by Whitaker Law Group

Name Phone Fax E-Mail
TERMINATED: 03/31/2017 John E Whitaker +1 206 436 8500 john@whitaker.law
No Logo Doe #3, Defendant

Represented by Ali Law Practice LLC

Name Phone Fax E-Mail
TERMINATED: 03/31/2017 Tawfiq Innas Ali +1 312 546 5081 tali@alilawpractice.com
TERMINATED: 03/31/2017 Ankur V Shah +1 312 724 7807 ashah@alilawpractice.com

Represented by Bull Run Hall

Name Phone Fax E-Mail
TERMINATED: 03/31/2017 Stephen K Perry +1 865 673 0330 +1 865 673 0440 stephenkperry@gmail.com

Represented by Doe #3

Name Phone Fax E-Mail
TERMINATED: 03/31/2017 Doe #3 +1 818 292 4863

Represented by Montpelier & Young, P.L.C.

Name Phone Fax E-Mail
TERMINATED: 03/31/2017 Dale J Montpelier +1 865 673 0330 dalemontpelier@gmail.com
No Logo Doe 4, Defendant

Represented by Cashman Law Firm, Pllc

Name Phone Fax E-Mail
TERMINATED: 03/31/2017 Robert Z. Cashman +1 713 364 3476 rzcashman@cashmanlawfirm.com

Represented by Doe 4

Name Phone Fax E-Mail
TERMINATED: 03/31/2017 Doe 4

Represented by GARVEY SCHUBERT BARER (WA)

Name Phone Fax E-Mail
TERMINATED: 03/31/2017 John B Crosetto jcrosetto@gsblaw.com

Represented by Suite 302

Name Phone Fax E-Mail
TERMINATED: 03/31/2017 Edward R. Molari +1 617 942 1532 +1 815 642 8351 edward@molarilaw.com

Represented by THE RUSSELL FIRM

Name Phone Fax E-Mail
TERMINATED: 03/31/2017 Erin Kathryn Russell +1 312 994 2424 +1 312 706 9766 erin@russellfirmchicago.com

Represented by William R. Wohlsifer, PA

Name Phone Fax E-Mail
TERMINATED: 03/31/2017 William R. Wohlsifer +1 850 219 8888 +1 866 829 8174 william@wohlsifer.com
No Logo Doe #5, Defendant
No Logo Doe 6, Defendant

Represented by American Civil Liberties Union

Name Phone Fax E-Mail
TERMINATED: 03/31/2017 Daniel Mach +1 202 637 6313 dmach@aclu.org

Represented by American Civil Liberties Union - CT

Name Phone Fax E-Mail
TERMINATED: 03/31/2017 David J. McGuire +1 860 586 8900 dmcguire@acluct.org

Represented by Americans United For Separation of Church and State

Name Phone Fax E-Mail
TERMINATED: 03/31/2017 Alex J. Luchenitser +1 202 466 3234 luchenitser@au.org
TERMINATED: 03/31/2017 Robert S.H. Shapiro +1 202 466 3234 shapiro@au.org

Represented by Center for Public Representation

Name Phone Fax E-Mail
TERMINATED: 03/31/2017 Sandra J. Staub +1 413 586 6024 +1 413 586 5711 sstaub@cpr-ma.org

Represented by Doe 6

Name Phone Fax E-Mail
TERMINATED: 03/31/2017 Doe 6

Represented by MURPHY ARMSTRONG & FELTON LLP

Name Phone Fax E-Mail
Space Benjamin R. Justus +1 206 230 4255 +1 206 230 7791 ben@lpjustus.com
No Logo Doe 7, Defendant

Represented by Unknown Firm

Name Phone Fax E-Mail
TERMINATED: 03/31/2017 John M Kuranty +1 630 322 8548 +1 708 430 1119 jkurantylaw@yahoo.com

Represented by American Civil Liberties Union

Name Phone Fax E-Mail
TERMINATED: 03/31/2017 Daniel Mach +1 202 637 6313 dmach@aclu.org

Represented by American Civil Liberties Union - CT

Name Phone Fax E-Mail
TERMINATED: 03/31/2017 David J. McGuire +1 860 586 8900 dmcguire@acluct.org

Represented by Americans United For Separation of Church and State

Name Phone Fax E-Mail
TERMINATED: 03/31/2017 Alex J. Luchenitser +1 202 466 3234 luchenitser@au.org
TERMINATED: 03/31/2017 Robert S.H. Shapiro +1 202 466 3234 shapiro@au.org

Represented by att.net Law Firm Placeholder

Name Phone Fax E-Mail
TERMINATED: 03/31/2017 Jessica L. McKie +1 503 226 8122 +1 503 295 2737 jmckie@smhllaw.com
TERMINATED: 03/31/2017 John Carlson Terry +1 360 213 2040 jterry@mbavancouverlaw.com

Represented by Center for Public Representation

Name Phone Fax E-Mail
TERMINATED: 03/31/2017 Sandra J. Staub +1 413 586 6024 +1 413 586 5711 sstaub@cpr-ma.org

Represented by Ste. 304

Name Phone Fax E-Mail
TERMINATED: 03/31/2017 David N. Oskin +1 312 854 7090 david@caliberip.com

Represented by Swider Medeiros Haver LLP

Name Phone Fax E-Mail
TERMINATED: 03/31/2017 TTAB Attorney Placeholder robert@smhllaw.com
No Logo Doe #8, Defendant

Represented by Aguero Law, PC

Name Phone Fax E-Mail
TERMINATED: 03/31/2017 Matthew Aguero +1 720 325 6787 +1 720 528 8083 maguero@aguerolawpc.com

Represented by Shaheen Guerrera & O'Leary, LLC

Name Phone Fax E-Mail
TERMINATED: 03/31/2017 Nicholas S. Guerrera +1 978 689 0800 +1 978 794 0890 nguerrera@sgolawoffice.com
No Logo Doe 9, Defendant
No Logo Ina Sicotorschi, Defendant
No Logo James Woods, Defendant

Represented by Unknown Firm

Name Phone Fax E-Mail
Space Ty O. Clevenger +1 979 776 1325 tyclevenger@yahoo.com

Represented by Beasley Allen Crow Methvin Portis & Miles, PC

Name Phone Fax E-Mail
Space Archie I Grubb +1 334 269 2343 +1 334 954 7555 archie.grubb@beasleyallen.com

Represented by Bruce Radzin & Associates

Name Phone Fax E-Mail
Space Bruce Radzin +1 312 222 0000 bruce@radzin.com

Represented by Matthews & Associates

Name Phone Fax E-Mail
Space Rachal Rojas +1 713 535 7169 +1 713 993 0841 rrojas@dpmlawfirm.com

Represented by McGowan Hood Felder & Johnson

Name Phone Fax E-Mail
Space William Jones Andrews, Jr. +1 803 779 0100 jandrews@mcgowanhood.com
Space Jordan Christopher Calloway +1 803 327 7800 jcalloway@mcgowanhood.com
Space John Gressette Felder, Jr. +1 803 779 0100 +1 803 787 0750 jfeder@mcgowanhood.com
Space Chad Alan McGowan +1 803 327 7800 +1 803 328 5656 cmcgowan@mcgowanhood.com

Represented by NELSON JONES PLLC

Name Phone Fax E-Mail
Space J. Michael Hansen +1 801 981 8779
Space Jeremy G. Jones +1 801 981 8779
Space Nathaniel N. Nelson +1 801 981 8779
Space Bret W. Rawson +1 801 981 8779

Represented by Rumberger Kirk & Caldwell, PC

Name Phone Fax E-Mail
Space Larry Martin Roth +1 407 872 7300 +1 407 841 2133 lroth@rumberger.com

Represented by Youngkin And Associates

Name Phone Fax E-Mail
Space Jeffrey M Burns +1 979 776 1325 +1 979 776 1315 Jeff@Youngkinlaw.com
No Logo Jennifer Cazel, Defendant
No Logo Juan A. Diaz Flores, Defendant
No Logo Leonila Franada, Defendant
No Logo Michelle Av, Defendant
No Logo Morgan Dotson, Defendant
No Logo Oleksander Dyadchenko, Defendant
No Logo Timothy Hill, Defendant

Represented by Unknown Firm

Name Phone Fax E-Mail
Space Benjamin R Justus

Represented by att.net Law Firm Placeholder

Name Phone Fax E-Mail
Space Timothy C. Bailey +1 304 345 0346 +1 304 345 0375 timbailey@bbjlc.com
Space L. Lee Javins, II +1 304 345 0346 +1 304 345 0375 ljavins@bjc4u.com
Space Donald H. Slavik +1 970 457 1011 dslavik@slavik.us

Represented by Bartimus Frickleton Robertson & Gorny, PC

Name Phone Fax E-Mail
Space Stephen M. Gorny +1 816 756 5071 +1 816 756 5067 steve@gornylawfirm.com

Represented by Bremer Whyte Brown & O'Meara, LLP

Name Phone Fax E-Mail
Space Alison K. Hurley +1 949 221 1000 +1 949 221 1001 ahurley@bremerwhyte.com
Space Benjamin L. Price +1 949 221 1000 +1 949 221 1001 bprice@bremerwhyte.com

Represented by DAVIS BETHUNE & JONES

Name Phone Fax E-Mail
Space Grant Lavalle Davis +1 816 421 1600 +1 816 472 5972
Space Timothy C. Gaarder +1 816 421 1600 +1 816 472 5972
Space Thomas C. Jones +1 816 421 1600 +1 816 472 5972 tjones@dbjlaw.net

Represented by Grant & Eisenhofer, PA

Name Phone Fax E-Mail
Space Jeff Almeida +1 302 622 7000 +1 302 622 7100 jalmeida@gelaw.com
Space Adam J Levitt +1 312 214 0000 +1 312 214 0001 alevitt@gelaw.com
Space Kyle J McGee +1 302 622 7000 kmcgee@gelaw.com
Space John E Tangren +1 312 214 0000 +1 312 214 0001 jtangren@gelaw.com

Represented by Isaac, Wiles, Burkholder & Teetor LLP

Name Phone Fax E-Mail
Space Gregory M. Travalio +1 614 221 2121 +1 614 365 9516 gtravalio@isaacwiles.com
Space Mark H Troutman +1 614 221 2121 +1 614 365 9516 mtroutman@isaacwiles.com

Represented by LAFFEY, BUCCI & KENT, LLP

Name Phone Fax E-Mail
Space VICTOR PAUL BUCCI, II +1 215 399 9255 +1 215 241 8700 pbucci@laffeybuccikent.com

Represented by Law Office of Jason S. Landgraf

Name Phone Fax E-Mail
Space Edgar F. Heiskell, III +1 304 989 4459 +1 305 205 7429 heiskell.action@ymail.com

Represented by Murray & Murray

Name Phone Fax E-Mail
Space John Walshe Murray +1 650 852 9000 +1 419 624 0707 jotm@murrayandmurray.com

Represented by Searcy Denney Scarola Barnhart & Shipley

Name Phone Fax E-Mail
Space CLELL CALVIN WARRINER, III +1 561 686 6300 +6150 615 615 0915 ccw@searcylaw.com
Space John Scarola +1 800 780 8607 +1 561 686 6300

Represented by Spilman, Thomas & Battle, PLLC

Name Phone Fax E-Mail
Space Nathan B. Atkinson +1 336 725 4710 +1 336 725 4476 natkinson@spilmanlaw.com
Space Niall A Paul +1 304 340 3800 +3403 340 340 3801 npaul@spilmanlaw.com

Represented by Squitieri and Fearon

Name Phone Fax E-Mail
Space Stephen J Fearon +1 212 575 2092 +1 212 575 2184 stephen@sfclasslaw.com

Represented by Suite 1600

Name Phone Fax E-Mail
Space Joseph J. Siprut +1 312 588 1440 +1 312 427 1850 jsiprut@siprut.com

Represented by Suite 200

Name Phone Fax E-Mail
Space James Bartimus +1 913 266 2300 +1 913 266 2366 jb@bflawfirm.com
Space Bradley D. Honnold +1 913 266 2334 bhonnold@bflawfirm.com
Space Anne Marie Marchael +1 913 266 2300 atarvin@bflawfirm.com

Represented by THE DICELLO LAW FIRM

Name Phone Fax E-Mail
Space Mark A DiCello +1 440 953 8888 +1 440 953 9138 madicello@dicellolaw.com
Space Robert F. DiCello +1 440 953 8888 +1 440 953 9138

Represented by The Miller Law Firm

Name Phone Fax E-Mail
Space Richard L Braun, II +1 248 841 2200 +1 248 652 2852 rlb@millerlawpc.com
Space E Powell Miller +1 248 841 2200 +1 248 652 2852 epm@millerlawpc.com
Space Martha J. Olijnyk +1 248 841 2200 +1 248 652 2852

Represented by Unknown Entity BA

Name Phone Fax E-Mail
Space Keith G Bremer +1 949 221 1000 +1 949 221 1001 kbremer@bremerwhyte.com

Represented by Wolf Haldenstein Adler Freeman & Herz, LLP

Name Phone Fax E-Mail
Space Malcolm T. Brown +1 212 545 4714 brown@whafh.com
Space Michael Jaffe +1 212 545 4606 +1 212 545 4653 jaffe@whafh.com
No Logo Van Tran, Defendant

Represented by Unknown Firm

Name Phone Fax E-Mail
Space Benjamin R Justus

Represented by Akin Gump Strauss Hauer & Feld LLP

Name Phone Fax E-Mail
Space Teresa Wang Ghali +1 415 765 9500 +1 415 765 9501 tghali@akingump.com
Space Galit A Knotz +1 310 229 1000 +1 310 229 1001 gknotz@akingump.com

Represented by Carroll, Burdick & McDonough LLP

Name Phone Fax E-Mail
Space Chad Allen Stegeman +1 415 989 5900 +1 415 989 0932 cstegeman@cbmlaw.com

Represented by Kaufhold Gaskin LLP

Name Phone Fax E-Mail
Space Steven Shea Kaufhold +1 415 765 9500 +1 415 765 9501 skaufhold@kaufholdgaskin.com
Attributes
Citation Section 17 U.S.C. § 101
Nature of Suit 820 - Property Rights: Copyright
Jurisdiction Federal Question
Case Status closed
Jury Demand Plaintiff
Anonymization By SCALES
Timeline
  Entries (73) Tab Overlap Calendar Events Tab Overlap Related (0) Tab Overlap Tools Right End
Save 25% on a pre-paid one year subscription.
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 67 Filed: 9/11/2019, Entered: 9/11/2019 Court Filing
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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 64 Filed: 11/16/2018, Entered: 11/16/2018
RESPONSE TO ORDER TO SHOW CAUSE by Plaintiff Venice PI LLC (Lowe, David)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 63 Filed: 10/19/2018, Entered: 10/19/2018 Court Filing
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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 49 Filed: 2/5/2018, Entered: 2/5/2018
RESPONSE TO ORDER TO SHOW CAUSE by Plaintiff Venice PI LLC (Lowe, David)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 48 Filed: 1/8/2018, Entered: 1/8/2018 Court Filing
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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 44 Filed: 12/1/2017, Entered: 12/1/2017
RESPONSE TO ORDER TO SHOW CAUSE by Plaintiff Venice PI LLC (Lowe, David)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Blank  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)
LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 40 Filed: 11/3/2017, Entered: 11/3/2017 Court Filing
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 RequestSpace LREF
Blank  Filed: 11/1/2017, Entered: 11/2/2017
Party Van Tran terminated. (See parties' 39 Stipulation) (SWT)
LREF
Legal Document (Payment Possibly Required) 39 Filed: 11/1/2017, Entered: 11/1/2017
STIPULATION of Dismissal of Van Tran by parties (Lowe, David)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 26 Filed: 10/27/2017, Entered: 10/27/2017
SERVICE OF SUMMONS Returned Unexecuted - attempted upon defendant James Woods. (Lowe, David)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 25 Filed: 10/27/2017, Entered: 10/27/2017
SERVICE OF SUMMONS Returned Unexecuted - attempted upon defendant Michelle Av. (Lowe, David)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 24 Filed: 10/27/2017, Entered: 10/27/2017
SERVICE OF SUMMONS Returned Unexecuted - attempted upon defendant Oleksander Dyadchenko. (Lowe, David)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Save 25% on a pre-paid one year subscription.
Legal Document (Payment Possibly Required) 20 Filed: 10/5/2017, Entered: 10/5/2017 Court Filing
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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Blank  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)
LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Blank  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)
LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 9 Filed: 7/24/2017, Entered: 7/24/2017 Court Filing
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 RequestSpace LREF
Legal Document (Payment Possibly Required) 8 Filed: 7/21/2017, Entered: 7/21/2017 Court Filing
ORDER granting Plaintiff's 5 Motion for Expedited Discovery, signed by Judge Thomas S. Zilly. (SWT)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Blank  Filed: 7/17/2017, Entered: 7/17/2017
Judge Thomas S. Zilly added. (DJ)
LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 2 Filed: 7/14/2017, Entered: 7/14/2017
NOTICE of Related Case(s) by Plaintiff Venice PI LLC. (Lowe, David)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF

Statistics

This case has been viewed 300 times.

Space
Issues Laws Cases Pro News Firms Entities
Issues Laws Cases Pro News Firms Entities
 
PlainSite
Sign Up
Need Password Help?