Venice PI, LLC v. Doe 1

Federal Civil Lawsuit Washington Western District Court, Case No. 2:17-cv-00988
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 (6.8 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
Defendant: Anonymized Party [0ED25DD], Anonymized Party [1DA3F0A], Anonymized Party [275803D], Anonymized Party [2CF157E], Anonymized Party [58D729D], Anonymized Party [6BBC300], Anonymized Party [8E15603], Anonymized Party [9A1689A], Anonymized Party [A9893AC], Anonymized Party [AA1D985], Anonymized Party [FAA5550], Cindy Coleman, David Laroy, David Scott, Doe 1, Doe 10, Doe 11, Doe 2, Doe 3, Doe 4, Doe 5, Doe 6, Doe 7, Doe 8, Doe 9, Michael Payne, Phouthone Vongphakdy, Sean O'Leary Jr.
Plaintiff: Venice PI LLC
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 (53) 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)  Filed: 10/26/2017, Entered: None Add and Terminate Parties
Party Cindy Coleman terminated. (See parties' 26 Stipulation of Dismissal) (SWT)
Request RequestSpace LREF
Legal Document (Payment Possibly Required)  Filed: 7/5/2017, Entered: None Add and Terminate Judges
Judge Thomas S. Zilly added. (RE)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 50 Filed: 5/8/2019, Entered: 5/8/2019
REPORT on the determination of an action. Mailed to the US Copyright Office (SWT)
Request RequestSpace LREF
Blank  Filed: 4/22/2019, Entered: 4/24/2019
***Civil Case Terminated. (See plaintiff's 49 Notice of Voluntary Dismissal) (SWT)
LREF
Legal Document (Payment Possibly Required) 49 Filed: 4/22/2019, Entered: 4/22/2019
NOTICE of Voluntary Dismissal as to party(s) Phouthone Vongphakdy, Michael Payne and David Scott, filed by Plaintiff Venice PI LLC. (Lowe, David)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 48 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) 47 Filed: 10/19/2018, Entered: 10/19/2018 Court Filing
MINUTE ORDER granting plaintiff's 45 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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 46 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-September 3, 2018. (Lowe, David)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 45 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) 44 Filed: 5/25/2018, Entered: 5/25/2018
DECLARATION of David A. Lowe re 41 Response (non motion) by Plaintiff Venice PI LLC (Lowe, David)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 43 Filed: 5/25/2018, Entered: 5/25/2018
DECLARATION of Patrick Achache re 41 Response (non motion) by Plaintiff Venice PI LLC (Lowe, David)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 42 Filed: 5/25/2018, Entered: 5/25/2018
DECLARATION of Benjamin Perino re 41 Response (non motion) by Plaintiff Venice PI LLC (Lowe, David)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 41 Filed: 5/25/2018, Entered: 5/25/2018
RESPONSE by Plaintiff Venice PI LLC re 33 Response to Order to Show Cause re Lynch Declaration (Lowe, David)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 40 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) 39 Filed: 2/5/2018, Entered: 2/5/2018
DECLARATION of Benjamin Perino re 33 Response to Order to Show Cause by Plaintiff Venice PI LLC (Lowe, David)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 38 Filed: 2/5/2018, Entered: 2/5/2018
DECLARATION of David A. Lowe re 33 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) 37 Filed: 2/5/2018, Entered: 2/5/2018
DECLARATION of Daniel Arheidt re 33 Response to Order to Show Cause by Plaintiff Venice PI LLC (Lowe, David)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 36 Filed: 2/5/2018, Entered: 2/5/2018
DECLARATION of David Hricik re 33 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) 35 Filed: 2/5/2018, Entered: 2/5/2018
DECLARATION of Michael Wickstrom re 33 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) 34 Filed: 2/5/2018, Entered: 2/5/2018
DECLARATION of Stephen M. Bunting re 33 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) 33 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) 32 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) 31 Filed: 12/6/2017, Entered: 12/6/2017
CERTIFICATE OF SERVICE by Plaintiff Venice PI LLC re 28 Response to Order to Show Cause (Attachments: # 1 Exhibit)(Lowe, David)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 30 Filed: 12/1/2017, Entered: 12/1/2017
DECLARATION of Michael Wickstrom re 28 Response to Order to Show Cause by Plaintiff Venice PI LLC (Lowe, David)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 29 Filed: 12/1/2017, Entered: 12/1/2017
REPORT re 28 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) 28 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 with OCR 27 Filed: 11/3/2017, Entered: 11/3/2017 Court Filing
MINUTE ORDER striking deadlines for Rule 26(f) conference, exchange of initial disclosures, and submission of a Joint Status Report; striking as moot plaintiff's 17 Motion for Extension of Time; striking deadlines for defendants to file a responsive pleading or motion. Authorized by Judge Thomas S. Zilly.(SWT) (cc: All unrepresented defendants via USPS)
LREF
Legal Document (Payment Possibly Required) 26 Filed: 10/26/2017, Entered: 10/26/2017
STIPULATION of Dismissal of Cindy Coleman by parties (Lowe, David)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 25 Filed: 10/20/2017, Entered: 10/20/2017
NOTICE of Appearance by attorney Lindsey Malone Pflugrath on behalf of Defendant Cindy Coleman. (Pflugrath, Lindsey)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 24 Filed: 10/18/2017, Entered: 10/18/2017
NOTICE of Voluntary Dismissal as to party(s) David Laroy and Sean O'Leary Jr., filed by Plaintiff Venice PI LLC. (Lowe, David)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 23 Filed: 10/18/2017, Entered: 10/18/2017
AFFIDAVIT of Service of Summons and Complaint on Cindy Coleman on 10/6/2017, filed by Plaintiff Venice PI LLC. (Lowe, David)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 22 Filed: 10/18/2017, Entered: 10/18/2017
AFFIDAVIT of Service of Summons and Complaint on Michael Payne on 10/5/2017, filed by Plaintiff Venice PI LLC. (Lowe, David)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 21 Filed: 10/18/2017, Entered: 10/18/2017
AFFIDAVIT of Service of Summons and Complaint on Phouthone Vongphakdy on 10/5/2017, filed by Plaintiff Venice PI LLC. (Lowe, David)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 20 Filed: 10/18/2017, Entered: 10/18/2017
AFFIDAVIT of Service of Summons and Complaint on David Scott on 10/5/2017, filed by Plaintiff Venice PI LLC. (Lowe, David)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 19 Filed: 10/18/2017, Entered: 10/18/2017
SERVICE OF SUMMONS Returned Unexecuted - attempted upon defendant David Laroy. (Lowe, David)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 18 Filed: 10/18/2017, Entered: 10/18/2017
SERVICE OF SUMMONS Returned Unexecuted - attempted upon defendant Sean O'Leary Jr.. (Lowe, David)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 17 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
Legal Document (Payment Possibly Required) 16 Filed: 10/3/2017, Entered: 10/3/2017
Summons(es) Electronically Issued as to defendant(s) David Laroy, Sean O'Leary Jr. (main document), Michael Payne, David Scott, Phouthone Vongphakdy. (Attachments: # 1 Summons issued for D. Scott, # 2 Summons issued for D. Laroy, # 3 Summons issued for P. Vongphakdy, # 4 Summons issued for M. Payne, # 5 Summons issued for C. Coleman)(SWT)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 15 Filed: 10/2/2017, Entered: 10/2/2017
PRAECIPE TO ISSUE SUMMONS by Plaintiff Venice PI LLC (Attachments: # 1 Summons, # 2 Summons, # 3 Summons, # 4 Summons, # 5 Summons)(Lowe, David)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 14 Filed: 9/20/2017, Entered: 9/20/2017 Court Filing
MINUTE ORDER granting plaintiff's 12 Motion for Extension of Time to Serve; deadline for plaintiff to effect service is EXTENDED to 10/19/2017, authorized by Judge Thomas S. Zilly. (SWT)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 13 Filed: 9/14/2017, Entered: 9/14/2017
DECLARATION of David A. Lowe filed by Plaintiff Venice PI, LLC re 12 MOTION for Extension of Time to Serve Complaint (Attachments: # 1 Exhibit A-D)(Lowe, David)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 12 Filed: 9/14/2017, Entered: 9/14/2017
MOTION for Extension of Time to Serve Complaint, filed by Plaintiff Venice PI, LLC. (Attachments: # 1 Proposed Order) Noting Date 9/14/2017, (Lowe, David)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 11 Filed: 8/31/2017, Entered: 8/31/2017
AMENDED COMPLAINT for Copyright Infringement against defendant(s) Sean O'Leary Jr., David Scott, David Laroy, Phouthone Vongphakdy, Michael Payne, Cindy Coleman with JURY DEMAND, filed by Venice PI, LLC. (Attachments: # 1 Exhibit A-B)(Lowe, David)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 10 Filed: 8/28/2017, Entered: 8/28/2017
NOTICE of Voluntary Dismissal as to party(s) 6BBC300 or 1DA3F0A or FAA5550157E, 1DA3F0A or 6BBC300 or FAA5550 or 0ED25DD or 58D729DD985, 8E15603 and 275803D or 9A1689A or A9893AC3F0A, filed by Plaintiff Venice PI, LLC. (Lowe, David)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 9 Filed: 7/21/2017, Entered: 7/21/2017 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: 7/14/2017, Entered: 7/14/2017 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: 7/5/2017, Entered: 7/5/2017
REPORT on the Filing or Determination of an Action or Appeal Regarding a Copyright by Plaintiff Venice PI LLC. (Report sent via U.S. Postal to Copyright Office). (RE)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 6 Filed: 6/30/2017, Entered: 6/30/2017
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: 6/30/2017, Entered: 6/30/2017
MOTION to Expedite Discovery, filed by Plaintiff Venice PI, LLC. (Attachments: # 1 Proposed Order) Noting Date 6/30/2017, (Lowe, David)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 4 Filed: 6/30/2017, Entered: 6/30/2017
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
Save 25% on a pre-paid one year subscription.
Legal Document (Payment Possibly Required) 3 Filed: 6/30/2017, Entered: 6/30/2017
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: 6/30/2017, Entered: 6/30/2017
NOTICE of Related Case(s) by Plaintiff Venice PI, LLC. (Lowe, David)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1 Filed: 6/30/2017, Entered: 6/30/2017
COMPLAINT for Copyright Infringement against All Defendants with JURY DEMAND (Receipt # 0981-4928868) 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 59 times.

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