Document Number
1
Jun 7, 2018
COMPLAINT against All Defendants filing fee $ 400, receipt number 0207-10493740 Was the Disclosure Statement on Civil Cover Sheet completed -Yes,, filed by Meyer, Suozzi, English & Klein, P.C.. (Attachments: # 1 Exhibit 1, # 2 Civil Cover Sheet, # 3 Proposed Summons) (Schlosser, Kevin) (Entered: 06/07/2018)
Complaint
Att 1
Exhibit 1
Att 2
Civil Cover Sheet
Att 3
Proposed Summons
2
Jun 7, 2018
NOTICE of Appearance by Kevin Schlosser on behalf of Meyer, Suozzi, English & Klein, P.C. (notification declined or already on case) (Schlosser, Kevin) (Entered: 06/07/2018)
Main Doc
Notice of Appearance
3
Jun 8, 2018
This attorney case opening filing has been checked for quality control. See the attachment for corrections that were made. (Rodin, Deanna) (Entered: 06/08/2018)
Main Doc
Quality Control Check - Attorney Case Opening
Jun 8, 2018
Case Assigned to Judge Arthur D. Spatt and Magistrate Judge Arlene R. Lindsay. Please download and review the Individual Practices of the assigned Judges, located on our website. Attorneys are responsible for providing courtesy copies to judges where their Individual Practices require such. (Rodin, Deanna)
4
Jun 8, 2018
In accordance with Rule 73 of the Federal Rules of Civil Procedure and Local Rule 73.1, the parties are notified that if all parties consent a United States magistrate judge of this court is available to conduct all proceedings in this civil action including a (jury or nonjury) trial and to order the entry of a final judgment. Attached to the Notice is a blank copy of the consent form that should be filled out, signed and filed electronically only if all parties wish to consent. The form may also be accessed at the following link: http://www.uscourts.gov/uscourts/FormsAndFees/Forms/AO085.pdf. You may withhold your consent without adverse substantive consequences. Do NOT return or file the consent unless all parties have signed the consent. (Rodin, Deanna) (Entered: 06/08/2018)
Main Doc
Clerks Notice of Rule 73
5
Jun 8, 2018
Notice of Report on the Filing of an Action Regarding a Copyright. C/M to Register of Copyrights. (Attachments: # 1 Complaint, # 2 Exhibit) (Rodin, Deanna) (Entered: 06/08/2018)
Main Doc
Notice of Report on Copyright
6
Jun 8, 2018
Summons Issued as to All Defendants. (Rodin, Deanna) (Entered: 06/08/2018)
Main Doc
Summons Issued
7
Jun 29, 2018
Motion to Dismiss for Failure to State a Claim by Mathew K. Higbee, Higbee & Associates. (Attachments: # 1 Exhibit A) (Ngo, Rayminh) (Entered: 06/29/2018)
Main Doc
Motion to Dismiss for Failure to State a Claim
8
Jun 29, 2018
NOTICE of Motion by Mathew K. Higbee, Higbee & Associates re 7 Motion to Dismiss for Failure to State a Claim (Ngo, Rayminh) Modified on 7/2/2018 to correct event type (Coleman, Laurie). (Entered: 06/29/2018)
Main Doc
Motion to Withdraw
9
Jun 29, 2018
Motion to Dismiss for Failure to State a Claim by Mathew K. Higbee, Higbee & Associates. (Attachments: # 1 Memorandum in Support, # 2 Exhibit A) (Ngo, Rayminh) (Entered: 06/29/2018)
Motion to Dismiss for Failure to State a Claim
Memorandum in Support
Att 2
Exhibit A
Jul 3, 2018
Electronic ORDER withdrawing 7 Motion to Dismiss for Failure to State a Claim; granting 8 Motion to Withdraw. Pursuant to the Defendants' letter 8, its original motion to dismiss 7 is withdrawn. So Ordered by Judge Arthur D. Spatt on 7/3/2018. (Fell, Christopher)
10
Jul 13, 2018
AFFIDAVIT/DECLARATION in Opposition re 9 Motion to Dismiss for Failure to State a Claim filed by Meyer, Suozzi, English & Klein, P.C.. (Attachments: # 1 Exhibit Plaintiffs Complaint, # 2 Exhibit Printout of the Blue Gallery Website page, # 3 Exhibit Printout of the recently-altered version of the Blue Gallery Website, # 4 Exhibit Demonstration of how the Image previously could be obtained directly from a Google search, # 5 Exhibit Demonstration of how the Image can, now, no longer be obtained directly from a Google search) (Schlosser, Kevin) (Entered: 07/13/2018)
Affidavit in Opposition to Motion
Att 1
Exhibit Plaintiffs Complaint
Att 2
Exhibit Printout of the Blue Gallery Website page
Att 3
Exhibit Printout of the recently-altered version of the Blue Gallery Website
Att 4
Exhibit Demonstration of how the Image previously could be obtained directly fro
Att 5
Exhibit Demonstration of how the Image can, now, no longer be obtained directly
11
Jul 13, 2018
MEMORANDUM in Opposition re 10 Affidavit in Opposition to Motion,, Re: Higbee Defendants' Motion to Dismiss filed by Meyer, Suozzi, English & Klein, P.C.. (Schlosser, Kevin) (Entered: 07/13/2018)
Memorandum in Opposition
12
Jul 20, 2018
REPLY in Support re 9 Motion to Dismiss for Failure to State a Claim filed by Mathew K. Higbee, Higbee & Associates. (Attachments: # 1 Declaration of Mathew K. Higbee) (Ngo, Rayminh) STRICKEN pursuant to 3/1/2019 Electronic Order of Judge Arthur D. Spatt. Modified on 3/1/2019 to indicate Reply 12 has been stricken.(Coleman, Laurie). (Entered: 07/20/2018)
Reply in Support
Att 1
Declaration of Mathew K. Higbee
13
Jul 30, 2018
MOTION to Strike 12 Reply in Support by Meyer, Suozzi, English & Klein, P.C.. (Schlosser, Kevin) (Entered: 07/30/2018)
Main Doc
Motion to Strike
14
Aug 6, 2018
Letter in Response to Plaintiff's Letter Motion to Strike (dated 7-30-18) by Mathew K. Higbee, Higbee & Associates (Ngo, Rayminh) (Entered: 08/06/2018)
Letter
15
Dec 3, 2018
AFFIDAVIT/AFFIRMATION re 6 Summons Issued, 1 Complaint, Service of Foreign Process on Nicholas "Nick" Youngson by Meyer, Suozzi, English & Klein, P.C. (Schlosser, Kevin) (Entered: 12/03/2018)
Main Doc
16
Jan 17, 2019
AFFIDAVIT/AFFIRMATION re 6 Summons Issued, 5 Notice of Report on Copyright Service of Foreign Process on RM Media Ltd. by Meyer, Suozzi, English & Klein, P.C. (Schlosser, Kevin) (Entered: 01/17/2019)
Main Doc
17
Feb 19, 2019
Request for Certificate of Default by Meyer, Suozzi, English & Klein, P.C. (Attachments: # 1 Declaration Of Kevin Schlosser In Support Of Plaintiff's Request For Default Pursuant To Local Civil Rule 55.1, # 2 Exhibit Proposed Certificate Of Default) (Schlosser, Kevin) (Entered: 02/19/2019)
Main Doc
18
Feb 20, 2019
CLERK'S ENTRY OF DEFAULT: It appearing from the docket maintained in this action that defendants RM Media Ltd. and Nick Youngson have failed to appear or otherwise defend this action, the default of defendants RM Media Ltd. and Nick Youngson are hereby noted pursuant to Rule 55a of the Federal Rules of Civil Procedure. (Coleman, Laurie) (Entered: 02/20/2019)
Mar 1, 2019
ORDER terminating 9 Motion to Dismiss for Failure to State a Claim; granting 13 Motion to Strike. The Higbee Defendants' 15-page reply brief exceeds the page limits specified in the Court's Individual Rules. The Higbee Defendants are directed to file a reply brief 10 pages or less in length no later than March 11, 2019. The Clerk of the Court is respectfully directed to strike docket entry 12 . For administrative purposes, the Clerk of the Court is respectfully directed to terminate and immediately restore the 9 motion to dismiss. So Ordered by Judge Arthur D. Spatt on 3/1/2019. (Kanellopoulos, Paul)
Mar 1, 2019
Incorrect Case/Document/Entry Information. The #19 Notice of Appearance by Jeanne Marie Weisneck on behalf of RM Media Ltd., Nick Youngson has been deleted from the above-referenced case at the request of counsel due to a clerical error. Counsel has filed a corrected Notice of Appearance on 3/4/2019, see DE # 20 . There will no longer be a document #19 in the above-referenced case. (Coleman, Laurie)
20
Mar 4, 2019
NOTICE of Appearance by Jeanne Marie Weisneck on behalf of RM Media Ltd., Nick Youngson (notification declined or already on case) (Weisneck, Jeanne) (Entered: 03/04/2019)
Notice of Appearance
21
Mar 4, 2019
MOTION for Default Judgment by Meyer, Suozzi, English & Klein, P.C.. (Attachments: # 1 Declaration of Kevin Schlosser, # 2 Exhibit 1 (Complaint), # 3 Exhibit 2 (Certificate of Default), # 4 Exhibit 3 (Proposed Form of Default Judgment), # 5 Affidavit of Service) (Schlosser, Kevin) (Entered: 03/04/2019)
Order
Att 1
Declaration of Kevin Schlosser
Att 2
Exhibit 1 (Complaint)
Att 3
Exhibit 2 (Certificate of Default)
Att 4
Exhibit 3 (Proposed Form of Default Judgment)
Att 5
Affidavit of Service
22
Mar 5, 2019
REFERRAL ORDER re 21 motion for default judgment RM Media Ltd. and Nick Youngson. The Court hereby refers this matter to United States Magistrate Judge Arlene R. Lindsay for a recommendation as to whether the motion for default judgment should be granted, and if so, what relief, if any, should be awarded. The Clerk of the Court is respectfully directed to note the referral. So Ordered by Judge Arthur D. Spatt on 3/5/2019. Motion 21 referred to Arlene R. Lindsay. (Coleman, Laurie) (Entered: 03/05/2019)
Order
23
Mar 6, 2019
Letter from Weisneck to Court by RM Media Ltd., Nick Youngson (Weisneck, Jeanne) (Entered: 03/06/2019)
Letter
24
Mar 11, 2019
MOTION to Vacate 21 MOTION for Default Judgment by RM Media Ltd., Nick Youngson. (Attachments: # 1 Declaration, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit, # 5 Exhibit, # 6 Exhibit, # 7 Exhibit, # 8 Exhibit, # 9 Exhibit, # 10 Exhibit, # 11 Exhibit, # 12 Exhibit, # 13 Exhibit, # 14 Exhibit, # 15 Exhibit, # 16 Exhibit, # 17 Memorandum in Support) (Weisneck, Jeanne) (Entered: 03/11/2019)
Main Doc
Order
25
Mar 11, 2019
REPLY in Support re Order on Motion to Dismiss for Failure to State a Claim,,, Order on Motion to Strike,, 9 Motion to Dismiss for Failure to State a Claim, 11 Memorandum in Opposition filed by Mathew K. Higbee, Higbee & Associates. (Attachments: # 1 Declaration of Mathew K. Higbee) (Ngo, Rayminh) STRICKEN pursuant to the 3/13/2019 Electronic Order Order of Judge Arthur D. Spatt. This entry has been modified on 3/14/2019 to indicate Reply in Support 25 has been stricken. (Coleman, Laurie). (Entered: 03/11/2019)
Main Doc
Order
26
Mar 12, 2019
MOTION to Strike by Meyer, Suozzi, English & Klein, P.C.. (Schlosser, Kevin) (Entered: 03/12/2019)
Main Doc
Strike
Mar 13, 2019
Electronic ORDER granting 26 Motion to Strike. The Higbee defendants must submit a revised reply brief that fully complies with the Court's individual rules on or before March 15, 2019. Failure to comply with this directive will result in the Court disregarding the brief in its entirety. So Ordered by Judge Arthur D. Spatt on 3/13/2019. (Kanellopoulos, Paul)
27
Mar 15, 2019
REPLY in Support re 9 Motion to Dismiss for Failure to State a Claim, Order on Motion to Strike, filed by Mathew K. Higbee, Higbee & Associates. (Attachments: # 1 Declaration of Mathew K. Higbee, # 2 Exhibit A (Blog Post Featuring Copyrighted Work), # 3 Exhibit B (Higbee Defendants' Letter to Plaintiff 01-30-18)) (Ngo, Rayminh) (Entered: 03/15/2019)
Order
Att 1
Declaration of Mathew K. Higbee
Att 2
Exhibit A (Blog Post Featuring Copyrighted Work)
Exhibit B (Higbee Defendants' Letter to Plaintiff 01-30-18)
28
Mar 15, 2019
MOTION for Hearing re 18 Clerk's Entry of Default, 14 Letter, 15 Affidavit, 12 Reply in Support, 9 Motion to Dismiss for Failure to State a Claim, 20 Notice of Appearance, 11 Memorandum in Opposition, 10 Affidavit in Opposition to Motion,, 16 Affidavit, 25 Reply in Support,, 22 Order on Motion for Default Judgment,, Order Referring Motion, 21 MOTION for Default Judgment, 17 Request for Certificate of Default, 27 Reply in Support, 23 Letter, 24 MOTION to Vacate 21 MOTION for Default Judgment Request for Oral Argument and/or Conference by Meyer, Suozzi, English & Klein, P.C.. (Schlosser, Kevin) (Entered: 03/15/2019)
Main Doc
Order
29
Mar 18, 2019
RESPONSE to Motion re 28 MOTION for Hearing re 18 Clerk's Entry of Default, 14 Letter, 15 Affidavit, 12 Reply in Support, 9 Motion to Dismiss for Failure to State a Claim, 20 Notice of Appearance, 11 Memorandum in Opposition, 10 Affidavit in filed by Mathew K. Higbee, Higbee & Associates. (Ngo, Rayminh) (Entered: 03/18/2019)
Main Doc
30
Mar 25, 2019
MOTION for Service by Publication Requesting That Service of Process be Deemed Effectuated on Defendants Youngson and RM Media by Meyer, Suozzi, English & Klein, P.C.. (Schlosser, Kevin) (Entered: 03/25/2019)
31
Mar 25, 2019
RESPONSE in Opposition re 30 MOTION for Service by Publication Requesting That Service of Process be Deemed Effectuated on Defendants Youngson and RM Media, 24 MOTION to Vacate 21 MOTION for Default Judgment filed by Meyer, Suozzi, English & Klein, P.C.. (Attachments: # 1 Exhibit A. Higbee Defendants May 9, 2018 letter and draft complaint to Plaintiff., # 2 Exhibit B. Acknowledgment of service by mail, # 3 Exhibit C. Defendant Nick Youngsons Copyright Registration filed with the United States Copyright Office, # 4 Exhibit D. Current printout of the information on file for the Copyright Registration filed with the United States Copyright Office, # 5 Exhibit E. Request for service sent to the Foreign Process Section of the Royal Courts of Justice Group, Queens Bench Division for service of process upon RM Media, # 6 Exhibit F. Response to request for service sent to the Foreign Process Section of the Royal Courts of Justice Group, Queens Bench Division, # 7 Exhibit G. Docket reports of prior cases in which Jeanne Weisneck has appeared as co-counsel with the Higbee Defendants) (Schlosser, Kevin) (Entered: 03/25/2019)
Main Doc
Exhibit A. Higbee Defendants May 9, 2018 letter and draft complaint to Plaintif
Att 2
Exhibit B. Acknowledgment of service by mail
Att 3
Exhibit C. Defendant Nick Youngsons Copyright Registration filed with the Unite
Att 4
Exhibit D. Current printout of the information on file for the Copyright Regist
Exhibit E. Request for service sent to the Foreign Process Section of the Royal
Att 6
Exhibit F. Response to request for service sent to the Foreign Process Section
Exhibit G. Docket reports of prior cases in which Jeanne Weisneck has appeared
32
Mar 25, 2019
MEMORANDUM in Opposition re 24 MOTION to Vacate 21 MOTION for Default Judgment and in Support of Motion DE 30 filed by Meyer, Suozzi, English & Klein, P.C.. (Schlosser, Kevin) (Entered: 03/25/2019)
Main Doc
33
Apr 1, 2019
NOTICE of Voluntary Dismissal by Meyer, Suozzi, English & Klein, P.C. of Action Solely as Against Defendants Nick Youngson and RM Media, Ltd. (Schlosser, Kevin) (Entered: 04/01/2019)
Notice of Voluntary Dismissal
34
Apr 1, 2019
Letter Plaintiffs letter advising Court of motions rendered moot (DE 21, DE 24 and DE 30) by Meyer, Suozzi, English & Klein, P.C. (Schlosser, Kevin) (Entered: 04/01/2019)
Main Doc
Letter
Apr 2, 2019
Electronic ORDER. The parties to the notice of voluntary dismissal are directed to re-file the document with a proposed amended caption reflecting the parties remaining in the case. So Ordered by Judge Arthur D. Spatt on 4/2/2019. (Kanellopoulos, Paul)
35
Apr 2, 2019
NOTICE of Voluntary Dismissal by Meyer, Suozzi, English & Klein, P.C. of Action Solely as Against Defendants Nick Youngson and RM Media, Ltd. (Revised as per Electronic Order dated 4-2-19) (Schlosser, Kevin) (Entered: 04/02/2019)
Main Doc
Notice of Voluntary Dismissal
36
Apr 4, 2019
ORDER re 35 Notice of dismissal of action solely as against defendants Nick Youngson and RM Media, Ltd. The Clerk of the Court is respectfully directed to amend the caption as set forth in the stipulation. Parties RM Media Ltd. and Nick Youngson terminated. So Ordered by Judge Arthur D. Spatt on 4/4/2019. (Coleman, Laurie) (Entered: 04/04/2019)
Main Doc
Order Dismissing Parties
37
May 13, 2019
MEMORANDUM OF DECISION & ORDER: For the foregoing reasons, the Court grants the Higbee Defendants' 9 motion to dismiss the Complaint. The Court dismisses the Complaint without prejudice. If the Plaintiff elects to proceed, the Plaintiff is directed to file an amended complaint consistent with this opinion no later than 30 days from the issuance of this opinion. SEE ATTACHED DECISION for details. So Ordered by Judge Arthur D. Spatt on 5/13/2019. (Coleman, Laurie) (Entered: 05/13/2019)
Order on Motion to Dismiss for Failure to State a Claim
38
Jun 12, 2019
AMENDED COMPLAINT against Mathew K. Higbee, Higbee & Associates, filed by Meyer, Suozzi, English & Klein, P.C.. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2) (Schlosser, Kevin) (Entered: 06/12/2019)
Amended Complaint
Att 1
Exhibit 1
Att 2
Exhibit 2
39
Jun 27, 2019
MOTION to Dismiss for Failure to State a Claim by Mathew K. Higbee, Higbee & Associates. (Attachments: # 1 Memorandum in Support) (Ngo, Rayminh) (Entered: 06/27/2019)
Main Doc
Dismiss for Failure to State a Claim
40
Jul 10, 2019
MEMORANDUM in Opposition re 39 MOTION to Dismiss for Failure to State a Claim filed by Meyer, Suozzi, English & Klein, P.C.. (Schlosser, Kevin) (Entered: 07/10/2019)
Order
41
Jul 17, 2019
REPLY in Support re 40 Memorandum in Opposition, 39 MOTION to Dismiss for Failure to State a Claim, 38 Amended Complaint filed by Mathew K. Higbee, Higbee & Associates. (Attachments: # 1 Declaration, # 2 Exhibit A, # 3 Exhibit B) (Ngo, Rayminh) (Entered: 07/17/2019)
Main Doc
Order
Att 1
Declaration
Att 2
Exhibit A
Att 3
Exhibit B
42
Mar 9, 2020
MEMORANDUM OF DECISION & ORDER granting 39 Motion to Dismiss for Failure to State a Claim. For the foregoing reasons, the Court dismisses the Amended Complaint for lack of subject matter jurisdiction without leave to amend and denies the Defendants motion to dismiss as moot. The Clerk of the Court is respectfully directed to close the case. SEE ATTACHED DECISION for details. It is So Ordered by Judge Arthur D. Spatt on 3/9/2020. (Coleman, Laurie) (Entered: 03/09/2020)
Order on Motion to Dismiss for Failure to State a Claim
43
Mar 10, 2020
CLERK'S JUDGMENT: ORDERED AND ADJUDGED that the Plaintiff Meyer, Suozzi, English & Klein, P.C. take nothing of the Defendants Matthew K. Higbee and Higbee & Associates; that the Amended Complaint is dismissed for lack of subject matter jurisdiction and without leave to amend; that the Defendants' motion to dismiss the complaint is denied as moot; and that this case is closed. Ordered by Clerk of Court on 3/10/2020. (Toritto, Jim) (Entered: 03/10/2020)
Main Doc
Judgment - Clerk