2025-cv-05283

2025-cv-05283 Sony Interactive Entertainment LLC v. A1SQ0GU2H9VG4I et al

Date :9/16/2025
Court :Northern District of Georgia
Law FirmGBC

#

Date

Document

1

Sept. 16, 2025

COMPLAINT filed by Sony Interactive Entertainment LLC. (Filing fee $405, receipt number AGANDC-14631699).

(Civil Cover Sheet)(cpp) Please visit our website at http://www.gand.uscourts.gov/commonly-used-forms to obtain Pretrial Instructions and Pretrial Associated Forms which includes the Consent To Proceed Before U.S. Magistrate form. (Main Document 1 replaced on 10/21/2025) (rlh). (Attachment 1 replaced on 10/21/2025) (rlh)

2

Sept. 16, 2025

MOTION for Temporary Restraining Order, MOTION for Temporary Injunction, MOTION Temporary Asset Restraint, MOTION to Expedite Discovery, and MOTION for Order to Show Cause by Sony Interactive Entertainment LLC.

Text of Proposed Order

Memorandum

Declaration of Mekalaradha Murphy

Murphy Declaration Exhibit 1

Murphy Declaration Exhibit 2

Murphy Declaration Exhibit 3

Murphy Declaration Exhibit 3, Part 2

Murphy Declaration Exhibit 3, Part 3

Murphy Declaration Exhibit 3, Part 4

(Declaration of Justin R. Gaudio)(cpp) (Main Document 2 replaced on 10/21/2025) (rlh). (Attachment 1 replaced on 10/21/2025) (rlh). (Attachment 2 replaced on 10/21/2025) (rlh). (Attachment 3 replaced on 10/21/2025) (rlh). (Attachment 4 replaced on 10/21/2025) (rlh). (Attachment 5 replaced on 10/21/2025) (rlh). (Attachment 6 replaced on 10/21/2025) (rlh). (Attachment 7 replaced on 10/21/2025) (rlh). (Attachment 8 replaced on 10/21/2025) (rlh). (Attachment 9 replaced on 10/21/2025) (rlh). (Attachment 10 replaced on 10/21/2025) (rlh)

3

Sept. 16, 2025

MOTION for Service by Publication by Sony Interactive Entertainment LLC.

Memorandum

Declaration of Justin R. Gaudio

(Text of Proposed Order)(cpp) (Main Document 3 replaced on 10/21/2025) (rlh). (Attachment 1 replaced on 10/21/2025) (rlh). (Attachment 2 replaced on 10/21/2025) (rlh). (Attachment 3 replaced on 10/21/2025) (rlh)

4

Sept. 16, 2025

MOTION to Seal by Sony Interactive Entertainment LLC.

Memorandum

(Text of Proposed Order)(cpp) (Main Document 4 replaced on 10/21/2025) (rlh). (Attachment 1 replaced on 10/21/2025) (rlh). (Attachment 2 replaced on 10/21/2025) (rlh)

5

Sept. 16, 2025

ORDER GRANTING 4 Motion to Seal. Signed by Judge J. P. Boulee on 9/16/2025. (cpp) (Main Document 5 replaced on 10/21/2025)

6

Sept. 16, 2025

AO Form 120 forwarded to Commissioner. (cpp) (Main Document 6 replaced on 10/21/2025)

7

Sept. 16, 2025

AO Form 121 forwarded to Registrar. (cpp) (Main Document 7 replaced on 10/21/2025)

8

Sept. 16, 2025

Certificate of Interested Persons and Corporate Disclosure Statement by Sony Interactive Entertainment LLC identifying Other Affiliate Sony Corporation of America, Other Affiliate Sony Group Corporation for Sony Interactive Entertainment LLC. (cpp) (Main Document 8 replaced on 10/21/2025)

Submission of 2 MOTION for Temporary Restraining Order, Preliminary Injunction, Temporary Asset Restraint, to Expedite Discovery, and for Order to Show Cause and 3 MOTION for Service by Publication to District Judge Steven D. Grimberg. (Text entry; no document attached.)

9

Sept. 16, 2025

Electronic Summons Issued as to All Defendants. (cpp) (Main Document 9 replaced on 10/21/2025)

Clerk's Certificate of E-Mailing as to counsel for Sony Interactive Entertainment LLC re 9 Electronic Summons Issued, 1 Complaint, 5 Order on Motion to Seal. (Text entry; no document attached.)

10

Sept. 18, 2025

STANDING ORDER REGARDING CIVIL LITIGATION. Signed by Judge Steven D. Grimberg on 9/18/2025. (cpp) (Main Document 10 replaced on 10/21/2025)

Clerk's Certificate of E-Mailing as to counsel for Sony Interactive Entertainment LLC re 10 Order. (Text entry; no document attached.)

11

Sept. 19, 2025

ADMINISTRATIVE ORDER (by docket entry only): Clerk's Notation re: ECF 8 ; no conflicts identified. Approved by Judge Grimberg.

12

Sept. 23, 2025

TEMPORARY RESTRAINING ORDER. The Order shall become effective on September 23, 2025, at 4 p.m. EDT. This Temporary Restraining Order expires in fourteen days unless extended for good cause. A hearing is set before this Court on Tuesday, October 7, 2025, at 4:00 p.m. EDT. Parties wishing to appear may do so either in person at the Richard B. Russell Building, Courtroom 1706 or via ZOOM platform. Signed by Judge Steven D. Grimberg on 9/23/2025. (tas) Modified on 9/24/2025 (cpp). (Main Document 12 replaced on 10/21/2025)

13

Sept. 23, 2025

ORDER GRANTING 3 Motion for Service by Other Means. Plaintiff is authorized to provide notice of these proceedings to Defendants, including notice of the preliminary injunction hearing, service of process pursuant to Rule 4(f)(3), and any future motions, by electronically publishing a link to the Complaint, this Order, the Temporary Restraining Order, and other relevant documents on a website and by sending an e-mail with a link to said website to an e-mail address for each Defendant. Alternatively, Plaintiff may serve Defendants through the messaging platform provided by each Marketplace. Signed by Judge Steven D. Grimberg on 9/23/2025. (tas) Modified docket text on 9/24/2025 (cpp). (Main Document 13 replaced on 10/21/2025)

Clerk's Certificate of E-Mailing as to Sony Interactive Entertainment LLC re 12 Temporary Restraining Order, 13 Order on Motion for Service by Publication. (Text entry; no document attached.)

Set/Reset Deadlines: Motion Hearing set for 10/7/2025 at 04:00 PM in ATLA Courtroom 1706 before Judge Steven D. Grimberg. (Text entry; no document attached.)

14

Oct. 2, 2025

MOTION to Extend 12 Ex Parte Temporary Restraining Order, Asset Freeze Order, and Order to Show Cause by Sony Interactive Entertainment LLC.

(Text of Proposed Order)(cpp) (Main Document 14 replaced on 10/21/2025) (rlh). (Attachment 1 replaced on 10/21/2025) (rlh)

15

Oct. 3, 2025

ORDER GRANTING 14 Motion to Extend 12 Temporary Restraining Order, Asset Freeze Order, and Order to Show Cause. The hearing set for October 7 is hereby rescheduled for Tuesday, October 21, 2025 at 4:00PM EDT. Signed by Judge Steven D. Grimberg on 10/3/2025. (cpp) (Main Document 15 replaced on 10/21/2025)

Clerk's Certificate of E-Mailing as to counsel for Sony Interactive Entertainment LLC re 15 Order on Motion for Extension of Time. (Text entry; no document attached.)

16

Oct. 16, 2025

AFFIDAVIT OF SERVICE by Sony Interactive Entertainment LLC. All defendants served on 10/15/2025, answers due 11/5/2025. (bgt) Modified on 10/16/2025 (bgt). (Main Document 16 replaced on 10/21/2025)

17

Oct. 16, 2025

MOTION to Unseal Case by Sony Interactive Entertainment LLC.

(Text of Proposed Order)(bgt) (Main Document 17 replaced on 10/21/2025) (rlh). (Attachment 1 replaced on 10/21/2025) (rlh)

18

Oct. 16, 2025

NOTICE of Voluntary Dismissal (Round 1) by Sony Interactive Entertainment LLC (bgt) (Main Document 18 replaced on 10/21/2025)

Clerk's Entry of Dismissal APPROVING 18 Notice of Voluntary Dismissal (Round 1) pursuant to Fed.R.Civ.P.41(a)(1)(A)(i) (Text entry; no document attached.)

19

Oct. 20, 2025

ORDER GRANTING 17 Motion to Unseal Case. The seal previously imposed pursuant to this Court's Order Granting Plaintiff's Motion for Leave to File Under Seal 5 is hereby lifted, and all judicial records shall be made publicly available. Signed by Judge Steven D. Grimberg on 10/20/2025.

20

Oct. 21, 2025

NOTICE by Sony Interactive Entertainment LLC Notice of Copyright-only Defendants

联系我们

企业微信及自我推荐2