Case details

Court: flmd
Docket #: 8:12-cv-01689
Case Name: Ingenuity13 LLC v. Doe
PACER case #: 274162
Date filed: 2012-07-30
Date terminated: 2012-12-12
Assigned to: Judge Virginia M. Hernandez Covington
Referred to: Magistrate Judge Thomas B. McCoun III
Case Cause: 17:101 Copyright Infringement
Nature of Suit: 820 Copyright
Jury Demand: Plaintiff
Jurisdiction: Federal Question

Parties

Represented Party Attorney & Contact Info
Ingenuity13 LLC
Plaintiff
George Anthony Banas
Banas Law Firm 8270 Woodland Center Blvd. Tampa, FL 33614 813/814-5658 Fax: 813/436-5371 Email: george.banas@banaslaw.com
TERMINATED: 08/15/2012 LEAD ATTORNEY

Jonathan A. Torres
Jonathan A Torres, LLC Suite 355 1180 Spring Center S. Blvd., Altamonte Springs, FL 32714 407/953-5818 Fax: 407/536-4980 Email: jonathantorresllc@gmail.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Matthew Thomas Wasinger
Wasinger Law Office Suite D215 1695 Lee Rd. Winter Park, FL 32789 407/850-8406 Email: mattw@wasingerlawoffice.com
TERMINATED: 11/13/2012 LEAD ATTORNEY ATTORNEY TO BE NOTICED

John Doe
Defendant

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2012-07-30 1 0 COMPLAINT against John Doe with Jury Demand (Filing fee $ 350 receipt number TPA 12470) filed by Ingenuity13 LLC. (Attachments: # 1 Civil Cover Sheet, # 2 Exhibit A)(JLH) (Entered: 07/31/2012) 2013-05-28 23:54:16 1066cb875be93a7b75efa5c6336b641e731db468
1 1 Civil Cover Sheet
1 2 Exhibit A
2012-07-30 2 0 Corporate Disclosure Statement by Ingenuity13 LLC. (JLH) (Entered: 07/31/2012)
2012-07-31 3 0 Copyright Report sent to Washington. (Attachments: # 1 Complaint, # 2 Exhibit) (JLH) (Entered: 07/31/2012)
2012-07-31 4 0 NOTICE of designation under Local Rule 3.05 - track 2 (LYB) (Entered: 07/31/2012)
2012-08-14 5 0 Joint MOTION to substitute attorney by Ingenuity13 LLC. (Attachments: # 1 Text of Proposed Order Order on Substitution of Counsel)(Wasinger, Matthew) Motions referred to Magistrate Judge Thomas B. McCoun III. (Entered: 08/14/2012)
2012-08-14 6 0 NOTICE of Appearance by Matthew Thomas Wasinger on behalf of Ingenuity13 LLC (Wasinger, Matthew) (Entered: 08/14/2012)
2012-08-15 7 0 ORDER granting 5 Motion to substitute attorney. Attorney George Banas and Banas Law Firm are relieved of all further duties and shall be terminated from case. Matthew T. Wasinger and Wasinger Law Office shall be listed as counsel of record for Plaintiff. Signed by Magistrate Judge Thomas B. McCoun III on 8/15/2012. (SRC) (Entered: 08/15/2012)
2012-09-25 8 0 MOTION for discovery Prior to Rule 26(f) Conference by Ingenuity13 LLC. (Attachments: # 1 Text of Proposed Order)(Wasinger, Matthew) Motions referred to Magistrate Judge Thomas B. McCoun III. (Entered: 09/25/2012)
2012-09-25 9 0 MEMORANDUM in support re 8 Motion for discovery Prior to Rule 26(f) Conference filed by Ingenuity13 LLC. (Attachments: # 1 Exhibit A)(Wasinger, Matthew) (Entered: 09/25/2012)
2012-10-12 10 0 ORDER granting 8 Plaintiff's Motion for Leave to Take Discovery Prior to the Rule 26(f) Conference. See Order for details. Signed by Magistrate Judge Thomas B. McCoun III on 10/12/2012. (SLB) (Entered: 10/12/2012)
2012-11-12 11 0 Joint MOTION to substitute attorney by Ingenuity13 LLC. (Attachments: # 1 Text of Proposed Order)(Wasinger, Matthew) Motions referred to Magistrate Judge Thomas B. McCoun III. (Entered: 11/12/2012)
2012-11-13 12 0 ENDORSED ORDER granting 11 motion to substitute attorney. The Clerk is directed to terminate Matthew T. Wasinger, Esq., and add Jonathan A. Torres, Esq., as counsel of record for Plaintiff. Signed by Magistrate Judge Thomas B. McCoun III on 11/13/2012. (SLB) (Entered: 11/13/2012)
2012-11-16 13 0 NOTICE of Appearance by Jonathan Torres on behalf of Ingenuity13 LLC (Torres, Jonathan) Modified on 11/19/2012 to delete duplicate text (RVB). (Entered: 11/16/2012)
2012-11-20 14 0 MOTION for to withdraw as attorney by Ingenuity13 LLC. (Torres, Jonathan) Motions referred to Magistrate Judge Thomas B. McCoun III. (Entered: 11/20/2012)
2012-11-28 15 0 ORDER denying without prejudice 14 Motion to withdraw as attorney. Signed by Magistrate Judge Thomas B. McCoun III on 11/28/2012. (SRC) (Entered: 11/28/2012)
2012-12-04 16 0 ENDORSED ORDER: Plaintiff filed the complaint in this action on July 30, 2012 1 . A review of the file reveals that Plaintiff has not made service of the summons and the complaint upon the Defendant within 120 days after filing the complaint as required by Rule 4(m), Federal Rules of Civil Procedure. The Court acknowledges that the Defendant in this case is an unidentified party. However, this fact does not excuse Plaintiff from complying with the Federal Rules pertaining to timely service. Accordingly, Plaintiff is directed to show cause in writing, on or before December 11, 2012, as to why this action should not be dismissed without prejudice for failure to timely effect service of process. Failure to do so may result in dismissal of this action without further notice. Signed by Judge Virginia M. Hernandez Covington on 12/4/2012. (CH) (Entered: 12/04/2012)
2012-12-12 17 0 ENDORSED ORDER: On December 4, 2012, this Court directed Plaintiff to show cause in writing, on or before December 11, 2012, as to why this action should not be dismissed without prejudice for failure to timely effect service of process. Plaintiff has failed to comply with the Court's Order. Accordingly, this case is dismissed without prejudice for failure to prosecute pursuant to Local Rule 3.10(a). Signed by Judge Virginia M. Hernandez Covington on 12/12/2012. (CH) (Entered: 12/12/2012)