Case details

Court: txsd
Docket #: 4:16-cv-01968
Case Name: Fathers & Daughters Nevada, LLC v. Does
PACER case #: 1370248
Date filed: 2016-07-05
Date terminated: 2017-02-14
Date of last filing: 2017-02-14
Assigned to: Judge Nancy F Atlas
Case Cause: 17:501 Copyright Infringement
Nature of Suit: 820 Copyright
Jury Demand: Plaintiff
Jurisdiction: Federal Question

Parties

Represented Party Attorney & Contact Info
Fathers & Daughters Nevada, LLC
Plaintiff
Gary J Fischman
Fischman Law PLLC 710 North Post Oak Road Ste 105 Houston, TX 77024 (713) 900-4924 Email: fischman@fischmaniplaw.com
ATTORNEY TO BE NOTICED

Joshua S Wyde
The Office of Joshua S Wyde 710 N. Post Oak Suite 105 Houston, TX 77024-3808 713-482-1916 Fax: 713-766-6563 Email: jwyde@wydelegal.com
ATTORNEY TO BE NOTICED

Does
Defendant
Frumencio Reyes , Jr
Reyes Reyes-Castillo 3213 Houston Ave. Houston, TX 77009 713-864-4700 Fax: 713-880-2902 Email: reyeslawoffice@sbcglobal.net
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Mr. Bryan Le
Defendant
TERMINATED: 11/29/2016
Mr. Adam Coulon
Defendant
Ms. Olla Giha
Defendant
Doe 1
Defendant
TERMINATED: 11/17/2016
Doe 8
Defendant
TERMINATED: 11/17/2016
Doe 11
Defendant
TERMINATED: 11/17/2016
Doe 12
Defendant
TERMINATED: 11/17/2016
Doe 13
Defendant
TERMINATED: 11/17/2016

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2016-07-05 1 0 Complaint COMPLAINT against Does (Filing fee $ 400 receipt number 0541-16901293) filed by Fathers & Daughters Nevada, LLC. (Attachments: # (1) Exhibit Copyright Registration, # (2) Exhibit IP Addresses, # (3) Civil Cover Sheet)(Wyde, Joshua)
1 1 Exhibit Copyright Registration
1 2 Exhibit IP Addresses
1 3 Civil Cover Sheet
2016-07-05 2 0 Corporate Disclosure Statement First CORPORATE DISCLOSURE STATEMENT by Fathers & Daughters Nevada, LLC identifying Voltage Films NCCF, LLC as Corporate Parent, filed.(Wyde, Joshua)
2016-07-05 3 0 Notice of Appearance NOTICE of Appearance by Gary J. Fischman on behalf of Fathers & Daughters Nevada, LLC, filed. (Wyde, Joshua) 2016-07-11 21:30:13 59a55ba269bb4d76a49e2863f7d2a0fe55b671f1
2016-07-06 4 0 Register of Copyrights Notified Register of Copyrights, AO-121, Notified, filed. (ckrus, 4)
2016-07-06 5 0 Order for Initial Conference - FORM ORDER for Initial Pretrial and Scheduling Conference and Order to Disclose Interested Persons. Initial Conference set for 10/17/2016 at 01:00 PM in Courtroom 9F before Judge Nancy F Atlas(Signed by Judge Nancy F Atlas) Parties notified.(ckrus, 4)
2016-07-06 6 0 Certificate of Interested Parties First CERTIFICATE OF INTERESTED PARTIES by Fathers & Daughters Nevada, LLC, filed.(Wyde, Joshua)
2016-07-11 7 0 Motion for Discovery Ex Parte MOTION for Discovery by Fathers & Daughters Nevada, LLC, filed. Motion Docket Date 8/1/2016. (Attachments: # (1) Exhibit IP Addresses, # (2) Exhibit Sample Subpoena, # (3) Exhibit Comcast Privacy Notice, # (4) Exhibit Declaration ISO Motion, # (5) Appendix Non-Reported Cases and Other Authority)(Wyde, Joshua)
2016-07-13 8 0 Proposed Order First PROPOSED ORDER FOR MOTION TO TAKE PRE-26(F) CONFERENCE DISCOVERY re: [7] Ex Parte MOTION for Discovery, filed.(Wyde, Joshua)
2016-08-02 9 0 Memorandum and Order MEMORANDUM AND ORDER AUTHORIZING PRE-RULE 26(f) CONFERENCE DISCOVERY OF THIRD-PARTY INTERNET SERVICE PROVIDER. (Signed by Judge Nancy F Atlas) Parties notified.(sashabranner, 4)
2016-08-18 10 0 Motion for Extension of Time Ex Parte MOTION for Extension of Time To Serve Defendants and Hold Initial Scheduling Conference by Fathers & Daughters Nevada, LLC, filed. Motion Docket Date 9/8/2016. (Attachments: # (1) Proposed Order, # (2) Exhibit 1 - Fischman Declaration, # (3) Exhibit 2 - Proof of Service, # (4) Appendix)(Wyde, Joshua)
2016-08-19 11 0 Order on Motion for Extension of Time ORDER granting [10] Motion for Extension of Time Initial Conference set for 2/20/2017 at 01:00 PM in Courtroom 9F before Judge Nancy F Atlas.(Signed by Judge Nancy F Atlas) Parties notified.(sashabranner, 4)
2016-09-02 12 0 Motion to Quash MOTION to Quash Subpoena for productioon of documents by Does, filed. Motion Docket Date 9/23/2016. (ckrus, 4)
2016-09-06 13 0 Response First RESPONSE to [12] MOTION to Quash Subpoena for productioon of documents [Sic], filed by Fathers & Daughters Nevada, LLC. (Attachments: # (1) Exhibit 1 - Sample Subpoena, # (2) Exhibit 2 - ISP Communication, # (3) Appendix, # (4) Proposed Order)(Wyde, Joshua)
2016-09-13 14 0 Order Setting Hearing on Motion ORDER Setting Hearing on Motion and DIRECTIVE TO CONFER [12] MOTION to Quash Subpoena for productioon of documents : Motion Hearing set for 9/20/2016 at 03:00 PM in Courtroom 9F before Judge Nancy F Atlas(Signed by Judge Nancy F Atlas) Parties notified.(sashabranner, 4)
2016-09-16 15 0 Document Status re Motion To Quash by Fathers & Daughters Nevada, LLC, filed.(Fischman, Gary)
2016-09-16 16 0 Certificate of Conference CERTIFICATE of Conference by Does, filed.(Reyes, Frumencio)
2016-09-20 17 0 Minute Entry Order MINUTE ENTRY ORDER: Motion hearing held DENED [12] MOTION to Quash Subpoena for productioon of documents. Appearances: Frumencio Reyes, Jr, Gary J Fischman, Joshua S Wyde. Ct Reporter: ERO. (Signed by Judge Nancy F Atlas) Parties notified.(sashabranner, 4)
2016-11-02 18 0 Notice of Dismissal NOTICE of Dismissal as to Does by Fathers & Daughters Nevada, LLC, filed. (Attachments: # (1) Proposed Order Dismissing Doe 2)(Fischman, Gary)
2016-11-02 19 0 Notice of Dismissal NOTICE of Dismissal as to Does by Fathers & Daughters Nevada, LLC, filed. (Attachments: # (1) Proposed Order Dismissing Doe 3)(Fischman, Gary)
2016-11-02 20 0 Notice of Dismissal NOTICE of Dismissal as to Does by Fathers & Daughters Nevada, LLC, filed. (Attachments: # (1) Proposed Order Dismissing Doe 4)(Fischman, Gary)
2016-11-02 21 0 Notice of Dismissal NOTICE of Dismissal as to Does by Fathers & Daughters Nevada, LLC, filed. (Attachments: # (1) Proposed Order Dismissing Doe 7)(Fischman, Gary)
2016-11-02 22 0 Notice of Dismissal NOTICE of Dismissal as to Does by Fathers & Daughters Nevada, LLC, filed. (Attachments: # (1) Proposed Order Dismissing Doe 9)(Fischman, Gary)
2016-11-03 23 0 Order of Dismissal ORDER OF DISMISSAL GRANTED [18] Notice of Dismissal. The Court HEREBY DISMISSES WITHOUT PREJUDICE Doe2 associated with IP address 98.196.38.7 with respect to all claims and causesof action in this litigation asserted against Doe 2. Each party is to bear its owncost (Signed by Judge Nancy F Atlas) Parties notified.(sashabranner, 4)
2016-11-03 24 0 Order of Dismissal ORDER OF DISMISSAL GRANTED [19] Notice of Dismissal. The Court HEREBY DISMISSES WITHOUT PREJUDICE Doe3 associated with IP address 73.136.89.112 with respect to all claims andcauses of action in this litigation asserted against Doe 3. Each party is to bearits own cost. (Signed by Judge Nancy F Atlas) Parties notified.(sashabranner, 4)
2016-11-03 25 0 Order of Dismissal ORDER OF DISMISSAL GRANTED [20] Notice of Dismissal. The Court HEREBY DISMISSES WITHOUT PREJUDICE Doe4 associated with IP address 73.166.234.41 with respect to all claims andcauses of action in this litigation asserted against Doe 4. Each party is to bearits own cost.(Signed by Judge Nancy F Atlas) Parties notified.(sashabranner, 4)
2016-11-03 26 0 Order of Dismissal ORDER OF DISMISSAL GRANTED [21] Notice of Dismissal. The Court HEREBY DISMISSES WITHOUT PREJUDICE Doe7 associated with IP address 173.11.255.190 with respect to all claims andcauses of action in this litigation asserted against Doe 7. Each party is to bearits own cost.(Signed by Judge Nancy F Atlas) Parties notified.(sashabranner, 4)
2016-11-03 27 0 Order of Dismissal ORDER OF DISMISSAL GRANTED [22] Notice of Dismissal.The Court HEREBY DISMISSES WITHOUT PREJUDICE Doe9 associated with IP address 98.196.153.63 with respect to all claims andcauses of action in this litigation asserted against Doe 9. Each party is to bearits own cost. (Signed by Judge Nancy F Atlas) Parties notified.(sashabranner, 4) 2016-11-03 17:07:59 a02e8be8086b7dbbb64f9d5a7e8da1cda1c31809
2016-11-16 28 0 Amended Complaint/Counterclaim/Crossclaim etc. First AMENDED COMPLAINT with Jury Demand against Bryan Le, Adam Coulon, Olla Giha filed by Fathers & Daughters Nevada, LLC. Related document: [1] Complaint filed by Fathers & Daughters Nevada, LLC. (Attachments: # (1) Exhibit 1 - Copyright Registration, # (2) Exhibit 2 - IP Addresses)(Wyde, Joshua)
28 1 Exhibit 1 - Copyright Registration
28 2 Exhibit 2 - IP Addresses
2016-11-16 29 0 Notice of Dismissal NOTICE of Dismissal as to Doe 1 by Fathers & Daughters Nevada, LLC, filed. (Attachments: # (1) Proposed Order)(Wyde, Joshua)
2016-11-16 30 0 Notice of Dismissal NOTICE of Dismissal as to Doe 8 by Fathers & Daughters Nevada, LLC, filed. (Attachments: # (1) Proposed Order)(Wyde, Joshua)
2016-11-16 31 0 Notice of Dismissal NOTICE of Dismissal as to Doe 11 by Fathers & Daughters Nevada, LLC, filed. (Attachments: # (1) Proposed Order)(Wyde, Joshua)
2016-11-16 32 0 Notice of Dismissal NOTICE of Dismissal as to Doe 12 by Fathers & Daughters Nevada, LLC, filed. (Attachments: # (1) Proposed Order)(Wyde, Joshua)
2016-11-16 33 0 Notice of Dismissal NOTICE of Dismissal as to Doe 13 by Fathers & Daughters Nevada, LLC, filed. (Attachments: # (1) Proposed Order)(Wyde, Joshua)
2016-11-16 34 0 Summons - Request for Issuance Request for Issuance of Summons as to Adam Coulon, Olla Giha, Bryan Le, filed. (Attachments: # (1) Continuation, # (2) Continuation)(Wyde, Joshua)
2016-11-17 35 0 Order of Dismissal ORDER OF DISMISSAL GRANTED [29] Notice of Dismissal, Doe 1 terminated(Signed by Judge Nancy F Atlas) Parties notified.(sashabranner, 4)
2016-11-17 36 0 Order of Dismissal ORDER OF DISMISSAL GRANTED [30] Notice of Dismissal, Doe 8 terminated(Signed by Judge Nancy F Atlas) Parties notified.(sashabranner, 4)
2016-11-17 37 0 Order of Dismissal ORDER OF DISMISSAL GRANTED [31] Notice of Dismissal, Doe 11 terminated(Signed by Judge Nancy F Atlas) Parties notified.(sashabranner, 4)
2016-11-17 38 0 Order of Dismissal ORDER OF DISMISSAL GRANTED [32] Notice of Dismissal, Doe 12 terminated(Signed by Judge Nancy F Atlas) Parties notified.(sashabranner, 4)
2016-11-17 39 0 Order of Dismissal ORDER OF DISMISSAL GRANTED [33] Notice of Dismissal, Doe 13 terminated(Signed by Judge Nancy F Atlas) Parties notified.(sashabranner, 4)
2016-11-29 40 0 Notice of Dismissal NOTICE of Dismissal as to Bryan Le by Fathers & Daughters Nevada, LLC, filed. (Attachments: # (1) Proposed Order)(Wyde, Joshua)
2016-11-29 41 0 Order of Dismissal ORDER OF DISMISSAL GRANTED [40] Notice of Dismissal, Bryan Le terminated(Signed by Judge Nancy F Atlas) Parties notified.(sashabranner, 4)
2016-12-15 42 0 Return of Service Executed RETURN of Service of SUMMONS Executed as to Olla Giha served on 11/29/2016, answer due 12/20/2016, filed.(Wyde, Joshua)
2016-12-28 43 0 Return of Service Executed RETURN of Service of SUMMONS Executed as to Adam Coulon served on 12/27/2016, answer due 1/17/2017, filed.(Wyde, Joshua)
2016-12-28 44 0 Request for Entry of Default REQUEST for Entry of Default against Olla Giha by Fathers & Daughters Nevada, LLC, filed. (Attachments: # (1) Exhibit Wyde Decl ISO Entry of Default for O. Ghia, # (2) Exhibit 2016.12.16 [042] Executed Summons to Ghia, # (3) Proposed Order)(Wyde, Joshua)
2017-01-17 45 0 Answer to Amended Complaint ANSWER to [28] Amended Complaint/Counterclaim/Crossclaim etc., with Jury Demand, COUNTERCLAIM against Fathers & Daughters Nevada, LLC by Adam Coulon, filed.(Robinson, Tristan)
2017-01-17 46 0 Motion to Appear Pro Hac Vice MOTION for Jeffrey J. Antonelli to Appear Pro Hac Vice by Adam Coulon, filed. Motion Docket Date 2/7/2017. (Robinson, Tristan)
2017-01-17 47 0 Motion to Appear Pro Hac Vice MOTION for Melissa L. Brabender to Appear Pro Hac Vice by Adam Coulon, filed. Motion Docket Date 2/7/2017. (Robinson, Tristan)
2017-01-18 48 0 Order ORDER (Signed by Judge Nancy F Atlas) Parties notified.(sashabranner, 4)
2017-01-19 49 0 Document CERTIFICATE OF SERVICE FOR DOC. # 44 PER COURT ORDER DOC. # 48 by Fathers & Daughters Nevada, LLC, filed.(Wyde, Joshua)
2017-01-19 50 0 Order on Motion to Appear Pro Hac Vice ORDER granting [46] Motion for Jeffrey J. Antonelli to Appear Pro Hac Vice.(Signed by Judge Nancy F Atlas) Parties notified.(sashabranner, 4)
2017-01-19 51 0 Order on Motion to Appear Pro Hac Vice ORDER granting [47] Motion for Melissa Brabender to Appear Pro Hac Vice.(Signed by Judge Nancy F Atlas) Parties notified.(sashabranner, 4)
2017-01-26 52 0 Stipulation of Dismissal STIPULATION of Dismissal OF DEFENDANT AND COUNTERCLAIM PLAINTIFF MR. ADAM COULON by Fathers & Daughters Nevada, LLC, filed. (Attachments: # (1) Proposed Order)(Wyde, Joshua)
2017-01-27 53 0 Order ORDER GRANTED, Adam Coulon and Adam Coulon terminated(Signed by Judge Nancy F Atlas) Parties notified.(sashabranner, 4)
2017-02-02 54 0 Notice of Resetting NOTICE of Resetting. Parties notified. Initial Conference reset for 2/22/2017 at 01:00 PM in Courtroom 9F before Judge Nancy F Atlas, filed. (sashabranner, 4)
2017-02-13 55 0 Motion for Default Judgment MOTION for Default Judgment against Olla Giha by Fathers & Daughters Nevada, LLC, filed. Motion Docket Date 3/6/2017. (Attachments: # (1) Exhibit 1 - Copyright Damages Improvement Act of 1999, H.R. Rep. No. 106216 (1999), # (2) Exhibit 2 - Whopping Tweet, # (3) Exhibit 3 - 2016.01.27 - TorrentLawyer Blog, # (4) Exhibit 4 - IMDB Page, # (5) Exhibit 5 - Wyde Delcaration, # (6) Appendix, # (7) Proposed Order)(Wyde, Joshua)
2017-02-14 56 0 Order on Motion for Default Judgment ORDER granting [55] Motion for Default Judgment.(Signed by Judge Nancy F Atlas) Parties notified.(sashabranner, 4) 2017-02-14 16:04:25 522105f78242d8c4e7a773354f22f0d828b3a493
2017-02-14 57 0 Order of Dismissal ORDER OF DISMISSAL. Case terminated on 2/14/2017(Signed by Judge Nancy F Atlas) Parties notified.(sashabranner, 4)