| Save 25% on a pre-paid one year subscription. |
|
|
|
Filed: 10/26/2017, Entered: None |
Add and Terminate Parties |
|
Party Cindy Coleman terminated. (See parties' 26 Stipulation of Dismissal) (SWT)
|
|
Request |
 |
|
|
|
Filed: 7/5/2017, Entered: None |
Add and Terminate Judges |
|
Judge Thomas S. Zilly added. (RE)
|
|
Request |
 |
|
|
50 |
Filed: 5/8/2019, Entered: 5/8/2019 |
|
|
REPORT on the determination of an action. Mailed to the US Copyright Office (SWT)
|
|
Request |
 |
|
|
|
Filed: 4/22/2019, Entered: 4/24/2019 |
|
|
***Civil Case Terminated. (See plaintiff's 49 Notice of Voluntary Dismissal) (SWT)
|
|
|
 |
|
|
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 |
 |
|
|
48 |
Filed: 11/16/2018, Entered: 11/16/2018 |
|
|
RESPONSE TO ORDER TO SHOW CAUSE by Plaintiff Venice PI LLC (Lowe, David)
|
|
Request |
 |
|
|
47 |
Filed: 10/19/2018, Entered: 10/19/2018 |
 |
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
33 |
Filed: 2/5/2018, Entered: 2/5/2018 |
|
|
RESPONSE TO ORDER TO SHOW CAUSE by Plaintiff Venice PI LLC (Lowe, David)
|
|
Request |
 |
|
|
32 |
Filed: 1/8/2018, Entered: 1/8/2018 |
 |
|
MINUTE ORDER denying without prejudice plaintiff's motions to effect service via mail, dkt. nos. (30 in 2:17-cv-01403-TSZ), (31 in 2:17-cv-01211-TSZ), (28 in 2:17-cv-01075-TSZ), (37 in 2:17-cv-01074-TSZ) ; directing Plaintiff to SHOW CAUSE within twenty-eight (28) days of the date of this Minute Order why its claims in each captioned action should not be dismissed ; RENOTING Defendant Jonathan Dutczak's (22 in 2:17-cv-00990-TSZ) MOTION to Dismiss : Noting Date 2/16/2018 ; directing Defendant Jonathan Dutczak to submit a declaration under oath on or before 2/12/2018. Authorized by Judge Thomas S. Zilly. (SWT) (cc: All pro se litigants via USPS) Modified on 3/13/2018 (SWT). Note: Minute Order issued on 1/8/2018
|
|
Request |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
28 |
Filed: 12/1/2017, Entered: 12/1/2017 |
|
|
RESPONSE TO ORDER TO SHOW CAUSE by Plaintiff Venice PI LLC (Lowe, David)
|
|
Request |
 |
|
|
27 |
Filed: 11/3/2017, Entered: 11/3/2017 |
 |
|
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)
|
|
|
 |
|
|
26 |
Filed: 10/26/2017, Entered: 10/26/2017 |
|
|
STIPULATION of Dismissal of Cindy Coleman by parties (Lowe, David)
|
|
Request |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
19 |
Filed: 10/18/2017, Entered: 10/18/2017 |
|
|
SERVICE OF SUMMONS Returned Unexecuted - attempted upon defendant David Laroy. (Lowe, David)
|
|
Request |
 |
|
|
18 |
Filed: 10/18/2017, Entered: 10/18/2017 |
|
|
SERVICE OF SUMMONS Returned Unexecuted - attempted upon defendant Sean O'Leary Jr.. (Lowe, David)
|
|
Request |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
14 |
Filed: 9/20/2017, Entered: 9/20/2017 |
 |
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
9 |
Filed: 7/21/2017, Entered: 7/21/2017 |
 |
|
ORDER REGARDING INITIAL DISCLOSURES AND JOINT STATUS REPORT Joint Status Report due by 10/19/2017, FRCP 26f Conference Deadline is 10/5/2017, Initial Disclosure Deadline is 10/19/2017, by Judge Thomas S. Zilly. (KD)
|
|
Request |
 |
|
|
8 |
Filed: 7/14/2017, Entered: 7/14/2017 |
 |
|
ORDER granting Plaintiff's 5 Motion for Expedited Discovery, signed by Judge Thomas S. Zilly. (SWT)
|
|
Request |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
| Save 25% on a pre-paid one year subscription. |
|
|
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 |
 |
|
|
2 |
Filed: 6/30/2017, Entered: 6/30/2017 |
|
|
NOTICE of Related Case(s) by Plaintiff Venice PI, LLC. (Lowe, David)
|
|
Request |
 |
|
|
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 |
 |