California Central District Court
Judge:Philip S Gutierrez
Referred: John E Mcdermott
Case #: 2:16-cv-08060
Nature of Suit820 Property Rights - Copyrights
Cause28:1338 Copyright Infringement
Case Filed:Oct 28, 2016
Terminated:Jun 05, 2017
Last checked: Wednesday Apr 26, 2017 2:23 AM PDT
Defendant
Gail Bleckman
Plaintiff
Diana Maiocco
individual care of Diana Maiocco 4935 Beverly Boulevard Apt 16
Los Angeles, CA 90004
Plaintiff
Ryan H Katzenbach
individual c o Diana Miaococo 4935 Beverly Boulevard Apt 16
Los Angeles, CA 90004


Docket last updated: 04/17/2024 11:59 PM PDT
Monday, November 27, 2017
26 26 order Notice of Document Discrepancies and Order - Rejecting (CV 104A) Tue 11/28 2:04 PM
NOTICE OF DISCREPANCY AND ORDER: by Judge Philip S. Gutierrez, ORDERING Defendant's post motion submitted by Defendant Gail Bleckman received on 11/20/17 is not to be filed but instead rejected. Denial based on: Local Rule 6-1 Written notice of motion lacking or timeliness of notice incorrect; Fed.R. Civ.P.5 No proof of service attached to document; case termed 6/5/17. IT IS ORDERED: the document is NOT to be filed, but instead REJECTED, and is ORDERED returned to counsel. Counsel shall immediately notify, in writing, all parties previously served with the attached documents that said documents have not been filed with the Court. (ab) (ab). (Attachment 2 replaced on 11/28/2017) (ab). (Attachment 2 replaced on 11/28/2017) (ab). (Attachment 3 replaced on 11/28/2017) (ab). (ab)
Related: [-]
Att: 1 Part 2 of Notice of Discrepancies,
Att: 2 Part 3 of Notice of document Discrepancies
Att: 3 (11/28/2017) Part 4 Notice of document discrepancies
Att: 4 (11/28/2017) Part 5 Notice of document discrepancies
Monday, June 05, 2017
25 25 misc Report of Determination of Copyright Action (CLOSE) (AO 121) Mon 06/05 4:26 PM
REPORT ON THE DETERMINATION OF AN ACTION Regarding a Copyright. (Closing) (bm)
Related: [-]
24 24 order Minutes of In Chambers Order/Directive - no proceeding held ~Util - Terminate Civil Case Mon 06/05 4:21 PM
MINUTE ORDER IN CHAMBERS DISMISSING Case for Lack of Prosecution by Judge Philip S. Gutierrez: Because the Court finds Plaintiffs' response to the OSC inadequate and the Court has already given Plaintiffs ample opportunity to file service of process, warning all along that failure to comply would result in dismissal, the Court sua sponte DISMISSES this case for lack of prosecution. (see document for further details) (Made JS-6. Case Terminated.) (bm)
Related: [-]
Friday, May 26, 2017
23 23 notice Notice (Other) Fri 05/26 3:25 PM
NOTICE Plaintiff's Notice to Court re Process of Service of Def filed by Plaintiff Ryan H Katzenbach. (Katzenbach, Ryan)
Related: [-]
Monday, May 22, 2017
22 22 order Minutes of In Chambers Order/Directive - no proceeding held Mon 05/22 11:23 AM
MINUTE ORDER IN CHAMBERS EXTENDING Deadline to Respond to April 28, 2017 OSC by Judge Philip S. Gutierrez: Plaintiffs filed a response to the OSC requesting a "brief extension" to file service of process. Through their response, pro se Plaintiffs demonstrated that they had made several unsuccessful attempts to locate Defendant. Because Plaintiffs have established good cause for an extension, the Court GRANTS Plaintiffs' request for a brief extension until Friday, May 26, 2017. Plaintiffs are warned that the Court will not grant further extensions. Failure to file proof of service for Defendant by Friday, May 26, 2017 will result in dismissal of this case. (bm)
Related: [-]
Thursday, May 18, 2017
21 21 notice Deficiency in Electronically Filed Documents (G-112A) Thu 05/18 8:46 AM
NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Letter Reply20 . The following error(s) was found: Other error(s) with document(s) are specified below: First page of document is a letter. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (bm)
Related: [-]
Tuesday, May 16, 2017
20 20 respm Reply (Motion related) Tue 05/16 2:02 AM
REPLY Plaintiff Opposition to Court's 4/28 OSC filed by Plaintiff Ryan H Katzenbach. (Katzenbach, Ryan)
Related: [-]
Friday, April 28, 2017
19 19 order Order to Show Cause Fri 04/28 3:06 PM
ORDER TO SHOW CAUSE RE LACK OF PROSECUTION by Judge Philip S. Gutierrez. Response to Order to Show Cause due by 5/12/2017. (wm)
Related: [-]
Monday, April 03, 2017
18 18 textonly Generic Text Only Entry Mon 04/03 10:52 AM
Effective April 10, 2017, Judge McDermott will be located at the Edward R. Roybal Federal Building, COURTROOM 630 on the 6th Floor, located at 255 East Temple Street, Los Angeles, California 90012. All court appearances shall be made in Courtroom 630 of the Roybal Federal Building, and all mandatory chambers copies shall be hand delivered to the judge's mailbox located outside the Clerk's Office on the 1st Floor of the Roybal Federal Building. The location for filing civil documents in paper format exempted from electronic filing and for viewing case files and other records services remains at the United States Courthouse, 312 North Spring Street, Room G-8, Los Angeles, California 90012. The location for filing criminal documents in paper format exempted from electronic filing remains at the Roybal Federal Building, 255 East Temple Street, Room 178, Los Angeles, California 90012. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (rrp)
Related: [-]
Friday, December 09, 2016
17 17 textonly Generic Text Only Entry Fri 12/09 1:43 PM
NOTICE TO PARTIES by District Judge Phillip S. Gutierrez. Effective December 19, 2016, Judge Gutierrez will be located at the 1st Street Courthouse, COURTROOM 6A on the 6th floor, located at 350 W. 1st Street, Los Angeles, California 90012. All Court appearances shall be made in Courtroom 6A of the 1st Street Courthouse, and all mandatory chambers copies shall be hand delivered to the judge's mail box outside the Clerk's Office on the 4th floor of the 1st Street Courthouse. The location for filing civil documents in paper format exempted from electronic filing and for viewing case files and other records services remains at the United States Courthouse, 312 North Spring Street, Room G-8, Los Angeles, California 90012. The location for filing criminal documents in paper format exempted from electronic filing remains at Edward R. Roybal Federal Building and U.S. Courthouse, 255 East Temple Street, Room 178, Los Angeles, California 90012. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (rrp)
Related: [-]
Friday, December 02, 2016
16 16 order Minutes of In Chambers Order/Directive - no proceeding held ~Util - Terminate Deadlines and Hearings Mon 12/05 10:28 AM
MINUTE ORDER IN CHAMBERS DISCHARGING Order to Show Cause by Judge Philip S. Gutierrez: Given these concrete aspects of the controversy, the Court finds it appropriate to exercise jurisdiction over this case to clarify the parties' legal relationship. The Court therefore DISCHARGES the OSC. (see document for further details) (bm)
Related: [-]
Wednesday, November 30, 2016
15 15 respm Reply (Motion related) Wed 11/30 6:14 PM
REPLY PLAINTIFF'S FORM AO121 - Copyright filed by Plaintiffs Ryan H Katzenbach, Diana Maiocco. (Katzenbach, Ryan)
Related: [-]
14 14 order Minutes of In Chambers Order/Directive - no proceeding held ~Util - Set/Reset Deadlines/Hearings Wed 11/30 3:59 PM
MINUTE ORDER IN CHAMBERS by Judge Philip S. Gutierrez: On October 28, 2016, a Notice to Counsel Re: Copyright, Patent, and Trademark Reporting Requirements was issued. In the notice, Plaintiff was directed to complete and return within 10 days from the filing of the complaint, the appropriate form. On November 28, 2016, the Court was informed of Plaintiff's failure to comply with the notice. Accordingly, it is hereby ordered that counsel show cause in writing on or before December 21, 2016, why this action should not be dismissed for lack of prosecution. The Court will consider the filing of the AO120 or AO121 form on or before the above date, as an appropriate response to this Order. Plaintiff is advised that failure to respond to this Order to Show Cause may result in the dismissal of the entire action. Pursuant to Rule 78 of the Federal Rules of Civil Procedure and Local Rule 7.15, oral argument will not be heard unless ordered by the Court. (bm)
Related: [-]
Tuesday, November 29, 2016
13 13 respm Reply (Motion related) Tue 11/29 4:52 PM
REPLY TO ORDER TO SHOW CAUSE RE DISMISSAL OF DEC ACTION filed by Plaintiffs Ryan H Katzenbach, Diana Maiocco. (Katzenbach, Ryan)
Related: [-]
Monday, November 28, 2016
12 12 order Pro Se Electronic Filing - CV-5 O Tue 11/29 9:38 AM
ORDER by Judge Philip S. Gutierrez: granting4 Ryan Katzenbach APPLICATION for Pro Se Electronic Filing. The applicant must register to use the Courts CM/ECF System within five (5) days of being served with this order. Registration information is available at the Pro Se Litigant E-Filing web page located on the Courts website. Upon registering, the applicant will receive a CM/ECF login and password that will allow him/her to file non-sealed documents electronically in this case only. Any documents being submitted under seal must be manually filed with the Clerk. (lc) Modified on 11/29/2016 (lc)
Related: [-]
11 11 order Minutes of In Chambers Order/Directive - no proceeding held ~Util - Set/Reset Deadlines/Hearings Mon 11/28 3:52 PM
MINUTE ORDER IN CHAMBERS EXTENDING Deadline to Respond to November 10, 2016 Order to Show Cause by Judge Philip S. Gutierrez: Plaintiff Ryan Katzenbach filed a timely response requesting until November 29, 2016 to file a response. The Court hereby GRANTS the extension and ORDERS Plaintiffs to respond to the Court's OSC no later than November 29, 2016. (bm)
Related: [-]
Wednesday, November 16, 2016
10 10 service Summons Issued Thu 11/17 11:35 AM
21 DAY Summons Issued re Complaint1 as to Defendant Gail Bleckman. (bm)
Related: [-]
Thursday, November 10, 2016
9 9 order Minutes of In Chambers Order/Directive - no proceeding held ~Util - Set/Reset Deadlines/Hearings Mon 11/14 10:45 AM
MINUTE ORDER IN CHAMBERS re Order to Show Cause Re Dismissal of Declaratory Relief Action by Judge Philip S. Gutierrez: Having reviewed the Complaint in this case, the Court is not convinced that exercising jurisdiction under section 28 U.S.C. § 2201(a) would be prudent. The Court therefore orders Plaintiffs to show cause in writing by November 23, 2016 why the Court should not dismiss this action without prejudice. (see document for further details) (bm)
Related: [-]
Wednesday, November 02, 2016
8 8 order Initial Order upon Filing of Complaint - form only Wed 11/02 10:55 AM
STANDING ORDER REGARDING NEWLY ASSIGNED CASES by Judge Philip S. Gutierrez. (ji)
Related: [-]
Friday, October 28, 2016
7 7 notice Copyright/Patent/Trademark (CV-31) (Notice to Counsel) - optional html form Tue 11/01 3:41 PM
NOTICE TO COUNSEL RE: Copyright, Patent and Trademark Reporting Requirements. Counsel shall file the appropriate AO-120 and/or AO-121 form with the Clerk within 10 days. (et)
Related: [-]
Att: 1 AO121 form
6 6 adr Notice to Parties of Court-Directed ADR Program (ADR-8) - optional html form Tue 11/01 3:40 PM
NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (et)
Related: [-]
5 5 notice Notice of Assignment to United States Judges (CV-18) - optional html form Tue 11/01 3:39 PM
NOTICE OF ASSIGNMENT to District Judge Philip S. Gutierrez and Magistrate Judge John E. McDermott. (et)
Related: [-]
4 4 motion Pro Se Electronic Filing - CV-5 Tue 11/01 3:38 PM
APPLICATION for Pro Se Litigant to electronically file documents in a specific case filed by Plaintiffs Ryan Katzenbach, Diana Maiocco. (et)
Related: [-]
3 3 notice Notice of Lodging Tue 11/01 3:36 PM
NOTICE OF LODGING Exhibit P filed by Plaintiffs Ryan Katzenbach, Diana Maiocco (et)
Related: [-]
2 2 notice Certificate/Notice of Interested Parties Tue 11/01 3:34 PM
CERTIFICATION AND NOTICE of Interested Parties filed by Plaintiffs Ryan Katzenbach, Diana Maiocco. (et)
Related: [-]
1 1 cmp Complaint - (Discovery) Tue 11/01 3:33 PM
COMPLAINT against Defendant Gail Bleckman. Case assigned to Judge Philip S. Gutierrez for all further proceedings. Discovery referred to Magistrate Judge John E. McDermott. (Filing fee $ 400 FEE PAID.), filed by Plaintiffs Ryan Katzenbach, Diana Maiocco. (et)
Related: [-]