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 June 13, 2019 at 12:31 AM EDT (5.8 years 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 701 Fifth Ave.

Name Phone Fax E-Mail
Space David A. Lowe +1 206 381 3300 +1381330 +13 381 3301 Lowe@lowegrahamjones.com

Represented by Lowe Graham Jones, PLLC

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED David A. Lowe +1 206 381 3300 +1381330 +13 381 3301 Lowe@lowegrahamjones.com
v.
No Logo Cindy Coleman, Defendant

Represented by CAIRNCROSS & HEMPELMANN

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Lindsey Malone Pflugrath +1 206 587 0700 +1 206 587 2308 lpflugrath@cairncross.com
No Logo David Laroy, Defendant
No Logo David Scott, Defendant

Represented by Unknown Firm

Name Phone Fax E-Mail
Space John Brennan lawoffjtb@gmail.com
Space Debra Anne Nelson +1 304 736 7400 +1 304 736 7402 debranelsonlaw@gmail.com
Space Christian Baker Stegeman +1 606 491 3000 stegeman.chris@gmail.com

Represented by AITCHISON LAW FIRM

Name Phone Fax E-Mail
Space Will Aitchison +1 503 282 6160

Represented by ArentFox Schiff LLP

Name Phone Fax E-Mail
Space Philip Sholtz +1 314 446 3375 +1 314 446 3360 psholtz@goldbergsegalla.com

Represented by Blessed & Gifted Hands

Name Phone Fax E-Mail
Space Nicholas Mayaux Nighswander +1 859 746 1259 +1 859 746 1259 nicklaw@fuse.net

Represented by Cronin & Byczek, LLP

Name Phone Fax E-Mail
Space Linda M Cronin +1 516 358 1700 +1 516 358 1730 lcronin@cblawyers.net

Represented by Gupta Beck PLLC

Name Phone Fax E-Mail
Space Deepak Gupta +1 202 470 3826 +1 202 328 7030 deepak@guptabeck.com

Represented by H.L. Cromartie III, P.C.

Name Phone Fax E-Mail
Space Hendrick Lafayette Cromartie, III +1 706 802 0251 rick@hlcromartielaw.com

Represented by HIGH, YOUNES LAW FIRM

Name Phone Fax E-Mail
Space Francis Younes +1 402 933 3345 +1 402 933 3020

Represented by Kirk D. Miller PS

Name Phone Fax E-Mail
Space Kirk D. Miller +1 509 413 1494 +1 509 413 1724 kmiller@millerlawspokane.com

Represented by Law Offices of Paul Arons

Name Phone Fax E-Mail
Space Paul Arons +1 360 378 6496 +1 360 378 6498 lopa@rockisland.com

Represented by Law Offices of Thomas J Henry

Name Phone Fax E-Mail
Space Peter Michael Zavaletta +1 361 985 0600 +1 361 985 0601 pzavaletta@tjhlaw.com

Represented by Law Offices of Thomas Philip Puccio

Name Phone Fax E-Mail
Space Thomas Philip Puccio +1 212 883 6383 +1 212 883 6388 tpuccio@lotpp.com

Represented by Lewis, Brisbois, Bisgaard & Smith, LLP

Name Phone Fax E-Mail
Space Daniel H Qualls +1 415 782 3660 +1 415 788 1028 daniel.qualls@lewisbrisbois.com

Represented by LIGHTFOOT FRANKLIN & WHITE LLC

Name Phone Fax E-Mail
Space Samuel Holley Franklin +1 205 581 0712 +1 205 380 9112 sfranklin@lightfootlaw.com
Space Robert Ashby Pate +1 205 581 0778 +1 205 380 9778 apate@lightfootlaw.com

Represented by Napoli Shkolnik PLLC-New York

Name Phone Fax E-Mail
Space Christopher R. LoPalo +1 212 267 3700 +1 212 587 0031 clopalo@napolilaw.com

Represented by NYSID: 09351263Y

Name Phone Fax E-Mail
Space David Scott

Represented by Patrick A. Cruise, Attorney at Law

Name Phone Fax E-Mail
Space Patrick A. Cruise +1 423 634 0871 +1 423 634 0874 pac@thehamiltonfirm.com

Represented by Public Advocate for the City of New York

Name Phone Fax E-Mail
Space Andrew J. Lucas +1 212 788 1273 +1 212 788 9776 alucas@law.nyc.gov
Space Amy Robinson +1 212 356 3518 +1 212 356 3509 arobinso@law.nyc.gov

Represented by Robbins Rusell Englert Orseck Untereiner & Sauber, LLP

Name Phone Fax E-Mail
Space Damon William Taaffe +1 202 775 4500 dtaaffe@robbinsrussell.com

Represented by Schlichter, Bogard & Denton, LLP

Name Phone Fax E-Mail
Space Roger Clark Denton +1 314 621 6115 +1 314 621 7151 rdenton@uselaws.com
Space Kristine K. Kraft +1 314 621 6115 +1 314 621 7151 kkraft@uselaws.com

Represented by Suite 150

Name Phone Fax E-Mail
Space Joe D. Jacobson +1 314 899 9790 +1 314 899 0282 jacobson@archcitylawyers.com
Space Matthew B Vianello +1 314 899 9789 vianello@archcitylawyers.com

Represented by Terrell Marshall Law Group PLLC

Name Phone Fax E-Mail
Space Blythe H Chandler +1 206 816 6603 bchandler@terrellmarshall.com
Space Erika L Nusser +1 206 816 6603 +1 206 350 3528 enusser@terrellmarshall.com
Space Beth E. Terrell +1 206 816 6603 +1 206 319 5450 bterrell@terrellmarshall.com

Represented by The Deters Law Firm P.S.C.

Name Phone Fax E-Mail
Space Eric C. Deters +1 859 363 1900 +1 859 363 1444 llittle@ericdeters.com
Space Erin Geralyn Rosen +1 513 729 1999 +1 513 381 4084 erosen@ericdeters.com

Represented by The Driscoll Firm, PC

Name Phone Fax E-Mail
Space JOHN J. DRISCOLL +1 314 932 3232 +1 314 932 3233 john@thedriscollfirm.com

Represented by thomasjhenrylaw.com Law Firm Placeholder

Name Phone Fax E-Mail
Space Thomas J. Henry +1 361 985 0600 +1 361 985 0601 tjh@thomasjhenrylaw.com

Represented by workmanlawpc.com Law Firm Placeholder

Name Phone Fax E-Mail
Space Robin G Workman +1 415 782 3660 +1 415 788 1028 robin@workmanlawpc.com

Represented by Wright & Schulte, LLC

Name Phone Fax E-Mail
Space Richard W. Schulte +1 937 435 7500 +1 937 435 7511 rschulte@yourlegalhelp.com
No Logo Doe 1, 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
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, Florida

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 - NOT SWORN +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 Stephen Kronenberger +1 415 955 1155 +1 415 955 1158 karl@KRInternetlaw.com
TERMINATED: 03/31/2017 Jeffrey Michael Rosenfeld +1 415 955 1155 +1 415 955 1158 jeff@krinternetlaw.com

Represented by Law Offices of DAVID H MADDEN

Name Phone Fax E-Mail
TERMINATED: 03/31/2017 David Hamlin Madden +1 503 679 1671 +1 503 512 6113 ecf@mersenne.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 MURPHY ARMSTRONG & FELTON LLP

Name Phone Fax E-Mail
TERMINATED: 03/31/2017 Benjamin R Justus +1 206 230 4255 +1 206 230 7791 ben@lpjustus.com

Represented by NEELEMAN LAW GROUP

Name Phone Fax E-Mail
TERMINATED: 03/31/2017 Jennifer L Neeleman +1 425 212 4800 jneeleman@expresslaw.com

Represented by Novation Law LLC

Name Phone Fax E-Mail
TERMINATED: 03/31/2017 Erin R. Christison +1 503 390 2044 +1 971 216 4990 erinc@novationlaw.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 The Pietz Law Firm

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 Department of Justice

Name Phone Fax E-Mail
TERMINATED: 03/31/2017 U. S. Attorney - Criminal +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 MURPHY ARMSTRONG & FELTON LLP

Name Phone Fax E-Mail
TERMINATED: 03/17/2017 Benjamin R Justus +1 206 230 4255 +1 206 230 7791 ben@lpjustus.com
TERMINATED: 03/17/2017 Lory R 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 P. LaPolla +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 Bryan Aguero +1 720 325 6787 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
TERMINATED: 03/31/2017 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 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, Florida

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 - NOT SWORN +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 MURPHY ARMSTRONG & FELTON LLP

Name Phone Fax E-Mail
TERMINATED: 03/31/2017 Benjamin R Justus +1 206 230 4255 +1 206 230 7791 ben@lpjustus.com

Represented by Parks Bauer Sime & Winkler

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 Department of Justice

Name Phone Fax E-Mail
TERMINATED: 03/31/2017 U. S. Attorney - Criminal +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 Unknown Firm

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

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 Doe 3

Name Phone Fax E-Mail
TERMINATED: 03/31/2017 Doe 3

Represented by MURPHY ARMSTRONG & FELTON LLP

Name Phone Fax E-Mail
TERMINATED: 03/31/2017 Benjamin R Justus +1 206 230 4255 +1 206 230 7791 ben@lpjustus.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 (Anch)

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

Represented by Law Offices of Scot Sikes

Name Phone Fax E-Mail
TERMINATED: 03/31/2017 William R. Wohlsifer +1 850 219 8888 +1 866 829 8174 william@wohlsifer.com

Represented by Molari, Edward R.

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 MURPHY ARMSTRONG & FELTON LLP

Name Phone Fax E-Mail
TERMINATED: 03/31/2017 Benjamin R Justus +1 206 230 4255 +1 206 230 7791 ben@lpjustus.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
No Logo Doe 5, Defendant

Represented by MURPHY ARMSTRONG & FELTON LLP

Name Phone Fax E-Mail
TERMINATED: 03/31/2017 Benjamin R Justus +1 206 230 4255 +1 206 230 7791 ben@lpjustus.com
No Logo Doe 6, Defendant

Represented by ACLU of Connecticut

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

Represented by American Civil Liberties Union Foundation Of Northern California

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

Represented by Americans United for Sep of Church & State (DC)

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
TERMINATED: 03/31/2017 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 ACLU of Connecticut

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

Represented by American Civil Liberties Union Foundation Of Northern California

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

Represented by Americans United for Sep of Church & State (DC)

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 MORSE BRATT ANDREWS & TERRY

Name Phone Fax E-Mail
TERMINATED: 03/31/2017 John Carlson Terry +1 360 213 2040 jterry@mbavancouverlaw.com

Represented by MURPHY ARMSTRONG & FELTON LLP

Name Phone Fax E-Mail
TERMINATED: 03/31/2017 Benjamin R Justus +1 206 230 4255 +1 206 230 7791 ben@lpjustus.com

Represented by Swider Medeiros & Haver LLP

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 TTAB Attorney Placeholder robert@smhllaw.com

Represented by VRP Law Group

Name Phone Fax E-Mail
TERMINATED: 03/31/2017 David N. Oskin +1 312 854 7090 david@caliberip.com
No Logo Doe 8, Defendant

Represented by Aguero Law, PC

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

Represented by MURPHY ARMSTRONG & FELTON LLP

Name Phone Fax E-Mail
TERMINATED: 03/31/2017 Benjamin R Justus +1 206 230 4255 +1 206 230 7791 ben@lpjustus.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

Represented by MURPHY ARMSTRONG & FELTON LLP

Name Phone Fax E-Mail
TERMINATED: 03/31/2017 Benjamin R Justus +1 206 230 4255 +1 206 230 7791 ben@lpjustus.com
No Logo Michael Payne, Defendant

Represented by Phillips & Cohen LLP

Name Phone Fax E-Mail
agent of
Doe 10 Peter Wilson Chatfield +1 202 833 4567 +1 202 833 1815 peter@phillipsandcohen.com

Represented by Wyatt & Blake, LLP

Name Phone Fax E-Mail
agent of
Doe 10 Robert Adams Blake, Jr. +1 704 331 0767 +1 704 331 0773 rblake@wyattlaw.net
agent of
Doe 10 James F Wyatt, III +1 704 331 0767 +1 704 331 0773 jwyatt@wyattlaw.net
No Logo Phouthone Vongphakdy, Defendant
No Logo Sean O'Leary Jr., Defendant
Attributes
Citation Section 17 U.S.C. § 101
Nature of Suit 820 - Property Rights: Copyright
Timeline
  Entries (50) 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) 48 Filed: 11/16/2018, Entered: None Response to order to show cause
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 47 Filed: 10/19/2018, Entered: None Order on Motion for leaveCourt 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: None Notice of unavailability
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 45 Filed: 7/26/2018, Entered: None Motion for leave
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 44 Filed: 5/25/2018, Entered: None Declaration (non-motion)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 43 Filed: 5/25/2018, Entered: None Declaration (non-motion)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 42 Filed: 5/25/2018, Entered: None Declaration (non-motion)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 41 Filed: 5/25/2018, Entered: None Response (Non-Motion)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 40 Filed: 2/16/2018, Entered: None Notice of unavailability
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: None Declaration (non-motion)
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: None Declaration (non-motion)
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: None Declaration (non-motion)
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: None Declaration (non-motion)
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: None Declaration (non-motion)
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: None Declaration (non-motion)
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: None Response to order to show cause
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: None OrderCourt 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: None Certificate of service
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: None Declaration (non-motion)
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: None Report
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: None Response to order to show cause
RESPONSE TO ORDER TO SHOW CAUSE by Plaintiff Venice PI LLC (Lowe, David)
Request RequestSpace LREF
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 27 Filed: 11/3/2017, Entered: None Unknown Document TypeCourt 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) (Entered: 11/03/2017)
LREF
Legal Document (Payment Possibly Required) 26 Filed: 10/26/2017, Entered: None Unknown Document Type
STIPULATION of Dismissal of Cindy Coleman by parties (Lowe, David) (Entered: 10/26/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 25 Filed: 10/20/2017, Entered: None Unknown Document Type
NOTICE of Appearance by attorney Lindsey Malone Pflugrath on behalf of Defendant Cindy Coleman. (Pflugrath, Lindsey) (Entered: 10/20/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 24 Filed: 10/18/2017, Entered: None Unknown Document Type
NOTICE of Voluntary Dismissal as to party(s) David Laroy and Sean O'Leary Jr., filed by Plaintiff Venice PI LLC. (Lowe, David) (Entered: 10/18/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 23 Filed: 10/18/2017, Entered: None Unknown Document Type
AFFIDAVIT of Service of Summons and Complaint on Cindy Coleman on 10/6/2017, filed by Plaintiff Venice PI LLC. (Lowe, David) (Entered: 10/18/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 22 Filed: 10/18/2017, Entered: None Unknown Document Type
AFFIDAVIT of Service of Summons and Complaint on Michael Payne on 10/5/2017, filed by Plaintiff Venice PI LLC. (Lowe, David) (Entered: 10/18/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 21 Filed: 10/18/2017, Entered: None Unknown Document Type
AFFIDAVIT of Service of Summons and Complaint on Phouthone Vongphakdy on 10/5/2017, filed by Plaintiff Venice PI LLC. (Lowe, David) (Entered: 10/18/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 20 Filed: 10/18/2017, Entered: None Unknown Document Type
AFFIDAVIT of Service of Summons and Complaint on David Scott on 10/5/2017, filed by Plaintiff Venice PI LLC. (Lowe, David) (Entered: 10/18/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 19 Filed: 10/18/2017, Entered: None Unknown Document Type
SERVICE OF SUMMONS Returned Unexecuted - attempted upon defendant David Laroy. (Lowe, David) (Entered: 10/18/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 18 Filed: 10/18/2017, Entered: None Unknown Document Type
SERVICE OF SUMMONS Returned Unexecuted - attempted upon defendant Sean O'Leary Jr.. (Lowe, David) (Entered: 10/18/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 17 Filed: 10/5/2017, Entered: None Unknown Document Type
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) (Entered: 10/05/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 16 Filed: 10/3/2017, Entered: None Unknown Document Type
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) (Entered: 10/03/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 15 Filed: 10/2/2017, Entered: None Unknown Document Type
PRAECIPE TO ISSUE SUMMONS by Plaintiff Venice PI LLC (Attachments: # 1 Summons, # 2 Summons, # 3 Summons, # 4 Summons, # 5 Summons)(Lowe, David) (Entered: 10/02/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 14 Filed: 9/20/2017, Entered: None Unknown Document TypeCourt 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) (Entered: 09/20/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 13 Filed: 9/14/2017, Entered: None Unknown Document Type
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) (Entered: 09/14/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 12 Filed: 9/14/2017, Entered: None Unknown Document Type
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) (Entered: 09/14/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 11 Filed: 8/31/2017, Entered: None Unknown Document Type
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) (Entered: 08/31/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 10 Filed: 8/28/2017, Entered: None Unknown Document Type
NOTICE of Voluntary Dismissal as to party(s) Doe 6, Doe 9, Doe 1 and Doe 3, filed by Plaintiff Venice PI, LLC. (Lowe, David) (Entered: 08/28/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 9 Filed: 7/21/2017, Entered: None Unknown Document TypeCourt 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) (Entered: 07/21/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 8 Filed: 7/14/2017, Entered: None Unknown Document TypeCourt Filing
ORDER granting Plaintiff's 5 Motion for Expedited Discovery, signed by Judge Thomas S. Zilly. (SWT) (Entered: 07/14/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 7 Filed: 7/5/2017, Entered: None Unknown Document Type
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) (Entered: 07/05/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 6 Filed: 6/30/2017, Entered: None Unknown Document Type
DECLARATION of Daniel Arheidt filed by Plaintiff Venice PI, LLC re 5 MOTION to Expedite Discovery (Lowe, David) (Entered: 06/30/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 5 Filed: 6/30/2017, Entered: None Unknown Document Type
MOTION to Expedite Discovery, filed by Plaintiff Venice PI, LLC. (Attachments: # 1 Proposed Order) Noting Date 6/30/2017, (Lowe, David) (Entered: 06/30/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 4 Filed: 6/30/2017, 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: 06/30/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 3 Filed: 6/30/2017, Entered: None Unknown Document Type
NOTICE of Pendency of Other Action ; filed by Plaintiff Venice PI, LLC. (Attachments: # 1 Exhibit A)(Lowe, David) (Entered: 06/30/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2 Filed: 6/30/2017, Entered: None Unknown Document Type
NOTICE of Related Case(s) by Plaintiff Venice PI, LLC. (Lowe, David) (Entered: 06/30/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1 Filed: 6/30/2017, Entered: None Unknown Document Type
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) (Entered: 06/30/2017)
Request RequestSpace LREF

Statistics

This case has been viewed 54 times.

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