Case details

Court: gand
Docket #: 1:13-cv-01525
Case Name: Killer Joe Nevada, LLC v. Does 1-99
PACER case #: 194164
Date filed: 2013-05-06
Assigned to: Judge Julie E. Carnes
Case Cause: 28:1338 Copyright Infringement
Nature of Suit: 820 Copyright
Jury Demand: Plaintiff
Jurisdiction: Federal Question

Parties

Represented Party Attorney & Contact Info
Killer Joe Nevada, LLC
Plaintiff
Alan Kan
Kan & Clark, LLP 2849 Paces Ferry Rd., Suite 640 Atlanta, GA 30339 678-298-7911 Email: akan@kanclarklaw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Does 2-99
Defendant
TERMINATED: 05/28/2013
Doe 1
Defendant

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2013-05-06 1 0 COMPLAINT with Jury Demand, filed by Killer Joe Nevada, LLC. Consent form to proceed before U.S. Magistrate and pretrial instructions provided. ( Filing fee $ 400.00 receipt number 113E-4562258.) (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Civil Cover Sheet)(eop) Please visit our website at http://www.gand.uscourts.gov to obtain Pretrial Instructions. (Entered: 05/07/2013)
1 1
1 2
1 3
2013-05-06 2 0 MOTION for Leave to Take Discovery prior to Rule 26(f) Conference with Brief In Support by Killer Joe Nevada, LLC. (Attachments: # 1 Declaration of D. Griffin, # 2 Text of Proposed Order)(eop) (Entered: 05/07/2013)
2013-05-08 3 0 AO Form 121 sent to the Register of Copyrights. (eop) (Entered: 05/08/2013) 2013-09-04 11:51:17 e814f52347b0867d38d0dee45e8cd82243e3aada
2013-05-08 4 0 ORDER VACATED PER 5 ORDER-- ORDER granting 2 Motion for Leave to take discovery prior to Rule 26(f) Conference. See Order for specific deadlines. Signed by Judge Julie E. Carnes on 5/8/13. (ddm) Modified on 5/29/2013 (ddm). (Entered: 05/09/2013)
2013-05-28 5 0 ORDER AND OPINION vacating the Court's 4 May 8, 2013 Order. The Court severs John Does 2-99 and the claims against them are dismissed without prejudice. Plaintiff is directed to designate any actions filed against these severed defendants as related to this action, if they allege claims like those in the complaint filed here. The Court grants plaintiffs motion 2 as to the first defendant, John Doe 1. Signed by Judge Julie E. Carnes on 5/28/13. (ddm) (Entered: 05/29/2013) 2013-09-04 11:49:52 21442bde41bdbb902e9c348a04383228f13fa9bc
2013-06-19 6 0 ORDER AND OPINION directing the plaintiff to immediately contact the ISPs to rescind and withdraw previously-issued subpoena for each such defendant. Any information that plaintiff may have obtained through these previously-issued subpoenas must be returned. Plaintiff shall ensure that this information is communicated to each ISP by June 25, 2013 and shall report back to the Court by July 1, 2013, providing copies of these letters to each ISP, as well as a report as to its compliance with this Order. Signed by Judge Julie E. Carnes on 6/18/13. (Attachments: # 1 Attachment 1, # 2 Attachment 2, # 3 Attachment 3, # 4 Attachment 4)(ddm) (Entered: 06/19/2013) 2013-06-20 08:34:43 5957981c49b666eb6eae55e4c61b170979f64c2d
6 1
6 2
6 3
6 4
2013-06-28 7 0 STATUS REPORT Report of Compliance by Killer Joe Nevada, LLC. (Attachments: # 1 Exhibit Comcast Notification, # 2 Exhibit Cbeyond Notification, # 3 Exhibit Charter Notification, # 4 Exhibit Cogent Notification, # 5 Exhibit Ellijay Notification, # 6 Exhibit Internap Notification)(Kan, Alan) (Entered: 06/28/2013) 2013-09-04 11:51:28 79fe60da108c8749d681076b66e089edd17a68e7
7 1 Exhibit Comcast Notification 2013-09-04 11:52:03 0f10750ed7f21650370630fa328c2a9c8b551aa3
7 2 Exhibit Cbeyond Notification 2013-09-04 11:52:25 fdb665068ffbec5b0a3b29970adacced091a5371
7 3 Exhibit Charter Notification 2013-09-04 11:52:42 ab38f9e87cc2757e4cd53149806ec34fe5d9bb70
7 4 Exhibit Cogent Notification 2013-09-04 11:53:04 280eeb51281468bd703a0f513b5bd7b23079d873
7 5 Exhibit Ellijay Notification 2013-09-04 11:53:19 0695221564dc8c5768d7671da4c29250e45e6999
7 6 Exhibit Internap Notification 2013-09-04 11:56:15 c6220284bf098633cd8284596a00b295854037d1