Goldstein v. Messina et al
Barbara Goldstein |
John Messina, Robert Cassera, James Foley, Robert Riiska, James Altucher, Sylvan Holzer, Thomas Clarke, Jr., Larry Melby, Karen Amato and Michael Golde |
Corporate Resource Services, Inc. |
James S. Feltman |
1:2015cv03234 |
April 24, 2015 |
US District Court for the Southern District of New York |
Foley Square Office |
Nassau |
Paul G Gardephe |
Stockholders Suits |
15 U.S.C. § 78 |
None |
Docket Report
This docket was last retrieved on July 14, 2022. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 46 NOTICE OF VOLUNTARY DISMISSAL OF DEFENDANTS JAMES ALTUCHER, SYLVAN HOLZER, THOMAS CLARKE, JR., LARRY MELBY, AND KAREN AMATO: Pursuant to Rule 41(a)(1)(i) of the Federal Rules of Civil Procedure, James S. Feltman, not individually but solely in his capacity as Chapter 11 trustee of Corporate Resource Services, Inc., et al., by and through his undersigned counsel, hereby dismisses defendants James Altucher, Sylvan Holzer, Thomas Clarke, Jr., Larry Melby, and Karen Amato from the above-captioned action with prejudice. The Clerk of Court is directed to close this case. Thomas Clarke, Jr, Sylvan Holzer, Larry Melby, James Altucher and Karen Amato terminated. (Signed by Judge Paul G. Gardephe on 7/14/2022) (tro) Modified on 7/15/2022 (tro). |
***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. #45 Notice of Voluntary Dismissal,, was reviewed and referred to Judge Paul G. Gardephe for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety; the plaintiff(s) filed their voluntary dismissal in a Stayed case. (nd) |
Filing 45 NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, with prejudice against the defendant(s) James Altucher, Karen Amato, Thomas Clarke, Jr, Sylvan Holzer, Larry Melby. Document filed by James S. Feltman. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers)...(Lazar, Vincent) |
NOTICE OF REDESIGNATION TO ANOTHER MAGISTRATE JUDGE. The above entitled action has been redesignated to Magistrate Judge Valerie Figueredo. Please note that this is a reassignment of the designation only. (vba) |
Magistrate Judge Valerie Figueredo is so redesignated. (vba) |
Filing 44 NOTICE OF VOLUNTARY DISMISSAL OF DEFENDANTS ROBERT CASSERA, JOHN MESSINA,JAMES FOLEY, MICHAEL J. GOLDE, AND JOSEPH CASSERA: Pursuant to Rule 41(a)(1)(i) of the Federal Rules of Civil Procedure, James S. Feltman, not individually but solely in his capacity as Chapter 11 trustee of Corporate Resource Services, Inc., et al., by and through his undersigned counsel, hereby dismisses defendants Robert Cassera, John Messina, James Foley, and Michael J. Golde, and Joseph Cassem from the above-captioned action with prejudice. SO ORDERED. Michael Golde, John Messina, Robert Cassera and James Foley terminated. (Signed by Judge Paul G. Gardephe on 2/21/2020) (jca) |
Filing 43 NOTICE OF VOLUNTARY DISMISSAL, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, with prejudice and without costs against the defendant(s) Robert Cassera, James Foley, Michael Golde, John Messina. Document filed by James S. Feltman. Proposed Order to be reviewed by Clerk's Office staff...(Lazar, Vincent) |
Filing 42 FILING ERROR - DEFICIENT DOCUMENT- NOTICE OF VOLUNTARY DISMISSAL, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, with prejudice and without costs against the defendant(s) Robert Cassera, James Foley, Michael Golde, John Messina. Document filed by James S. Feltman. Proposed Order to be reviewed by Clerk's Office staff...(Lazar, Vincent) Modified on 2/12/2020 (dt). Modified on 2/12/2020 (dt). |
***NOTICE TO ATTORNEY REGARDING DEFICIENT VOLUNTARY DISMISSAL. Notice to Attorney Vincent Lazar. RE-FILE Document No. #42 Notice of Voluntary Dismissal. The filing is deficient for the following reason(s): There is no John P. Messina, Sr. to be terminated from the case, there is a John Messina. Re-file the document using the event type Notice of Voluntary Dismissal found under the event list Notices - select the correct filer/filers - select the correct party/parties the voluntary dismissal is against - and attach the correct signed PDF. (dt) |
***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. #43 Notice of Voluntary Dismissal was reviewed and referred to Judge Paul G. Gardephe for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety. (dt) |
Filing 41 NOTICE OF VOLUNTARY DISMISSAL OF DEFENDANT ROBERT RIISKA:Pursuant to Rule 41(a)(l)(i) of the Federal Rules of Civil Procedure, James S. Feltman, not individually but solely in his capacity as Chapter 11 trustee of Corporate Resource Services, Inc., et al., by and through his undersigned counsel, hereby dismisses defendant Robert Riiska from the above-captioned action with prejudice. SO ORDERED. Robert Riiska terminated. (Signed by Judge Paul G. Gardephe on 1/31/2020) (jca) |
Filing 40 NOTICE OF VOLUNTARY DISMISSAL, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, with prejudice and without costs against the defendant(s) Robert Riiska. Document filed by James S. Feltman. Proposed Order to be reviewed by Clerk's Office staff.. (Lazar, Vincent) |
***NOTICE TO COURT REGARDING NOTICE OF VOLUNTARY DISMISSAL Document No. #40 Notice of Voluntary Dismissal was reviewed and referred to Judge Paul G. Gardephe for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety. (km) |
Filing 39 ORDER GRANTING CHAPTER 11 TRUSTEE'S MOTION TO INTERVENE AND SUBSTITUTE AS PLAINTIFF granting #35 MOTION to Intervene and Substitute as Plaintiff. IT IS ORDERED: 1. The Motion is granted. 2. The Trustee is hereby authorized to intervene and substituted as plaintiff in the above-captioned action. 3. This Court shall retain jurisdiction to hear and determine all matters arising from or related to the implementation, interpretation, and/or enforcement of this Order. (Signed by Judge Paul G. Gardephe on 1/23/2020) (jca) |
Filing 38 LETTER addressed to Judge Paul G. Gardephe from Vincent Lazar dated January 22, 2020 re: / LETTER Regarding Trustee's Motion to Intervene and Substitute as Plaintiff. Document filed by James S. Feltman. (Attachments: #1 Text of Proposed Order)(Lazar, Vincent) |
Filing 37 NOTICE of Non-Opposition to Chapter 11 Trustee's Motion to Intervene and Substitute re: #35 MOTION to Intervene and Substitute as Plaintiff.. Document filed by Barbara Goldstein. (Attachments: #1 Exhibit Certificate of Service)(Lifshitz, Joshua) |
Filing 36 MEMORANDUM OF LAW in Support re: #35 MOTION to Intervene and Substitute as Plaintiff. . Document filed by James S. Feltman. (Lazar, Vincent) |
Filing 35 MOTION to Intervene and Substitute as Plaintiff. Document filed by James S. Feltman.(Lazar, Vincent) |
Filing 34 NOTICE OF APPEARANCE by Vincent Edward Lazar, Esq on behalf of James S. Feltman. (Lazar, Vincent) |
Filing 33 NOTICE OF CHANGE OF ADDRESS by Justin Adam Greenblum on behalf of Corporate Resource Services, Inc.. New Address: Zukerman Gore Brandeis & Crossman, LLP, Eleven Times Square, New York, New York, USA 10036, 212 223 6700. (Greenblum, Justin) |
Filing 32 NOTICE OF CHANGE OF ADDRESS by Richard A. Robinson on behalf of Robert Riiska. New Address: Burr & Forman LLP, 1201 N. Market Street, Suite 1407, Wilmington, Delaware, United States 19801, 302-830-2311. (Robinson, Richard) |
Filing 31 MEMO ENDORSED on re: #30 Status Report. ENDORSEMENT: The application is granted. So Ordered. The parties will update the Court as to the status of the bankruptcy proceeding by Aug. 23, 2017. (Signed by Judge Paul G. Gardephe on 5/31/2017) (js) |
Filing 30 STATUS REPORT. Document filed by James Altucher, Karen Amato, Robert Cassera, Thomas Clarke, Jr, Corporate Resource Services, Inc., James Foley, Michael Golde, Sylvan Holzer, Larry Melby, John Messina, Robert Riiska.(Cohen, Jason) |
Filing 29 MEMO ENDORSEMENT on re: #28 Status Report, filed by Karen Amato, John Messina, Thomas Clarke, Jr., Larry Melby, Corporate Resource Services, Inc., Michael Golde, James Foley, James Altucher, Sylvan Holzer, Robert Riiska, Robert Cassera. ENDORSEMENT: The automatic stay remains in effect. The parties will submit a status update by May 23, 2017. (Signed by Judge Paul G. Gardephe on 3/1/2017) (cf) |
Filing 28 STATUS REPORT. Joint Letter Document filed by James Altucher, Karen Amato, Robert Cassera, Thomas Clarke, Jr, Corporate Resource Services, Inc., James Foley, Michael Golde, Sylvan Holzer, Larry Melby, John Messina, Robert Riiska.(Cohen, Jason) |
Filing 27 NOTICE OF APPEARANCE by Richard A. Robinson on behalf of Robert Riiska. (Robinson, Richard) |
Filing 26 MEMO ENDORSEMENT on re: #25 Letter, filed by Sylvan Holzer, James Altucher, Karen Amato, Thomas Clarke, Jr., Larry Melby. ENDORSEMENT: Defendants will submit another status report by Feb. 6, 2017. (Signed by Judge Paul G. Gardephe on 11/10/2016) (cf) |
Filing 25 LETTER addressed to Judge Paul G. Gardephe from Jason S. Cohen dated 11/4/2016 re: Current status of the bankruptcy proceeding, In re Corporate Resource Services, Inc., et al., Case No. 15-12329 (MG) (the CRS Bankruptcy Proceeding), and its impact on this litigation. Document filed by James Altucher, Karen Amato, Thomas Clarke, Jr, Sylvan Holzer, Larry Melby.(Cohen, Jason) |
Filing 24 MEMO ENDORSEMENT on re: #23 Status Report filed by James Altucher. ENDORSEMENT: The defendants will submit their next status update by Nov. 5, 2016. SO ORDERED. (Signed by Judge Paul G. Gardephe on 8/15/2016) (kko) |
Filing 23 STATUS REPORT. (Joint Letter from Defendants) Document filed by James Altucher.(Cohen, Jason) |
Filing 22 MEMO ENDORSEMENT on re: #21 Letter filed by James Altucher. ENDORSEMENT: The parties will submit another status report by August 6, 2016. SO ORDERED. (Signed by Judge Paul G. Gardephe on 6/7/2016) (kl) |
Filing 21 JOINT LETTER addressed to Judge Paul G. Gardephe from Jason Cohen et al. dated June 6, 2016 re: Status update. Document filed by James Altucher.(Cohen, Jason) |
Filing 20 JOINT LETTER addressed to Judge Paul G. Gardephe from Jason Cohen et al. dated 03/30/2016 re: Status update. Document filed by James Altucher.(Cohen, Jason) |
Filing 19 LETTER addressed to Judge Paul G. Gardephe from Jason Cohen et al. dated 02/02/2016 re: Status update. Document filed by James Altucher.(Cohen, Jason) |
Filing 18 MEMO ENDORSEMENT on re: #17 Letter, filed by Karen Amato, John Messina, Thomas Clarke, Jr., Larry Melby, Michael Golde, James Foley, James Altucher, Sylvan Holzer, Robert Riiska, Robert Cassera re: the current status of the bankruptcy proceeding, In re Corporate Resource Services, Inc., et al., Case No. 15-12329 (MG) (the "CRS Bankruptcy Proceeding") and its impact on this litigation. ENDORSEMENT: The Dec. 3, 2015 conference is adjourned sine die. The parties will advise the Court by Jan. 30, 2016 and every 60 days thereafter as to developments in the bankruptcy proceeding. (Signed by Judge Paul G. Gardephe on 11/30/2015) (kko) Modified on 12/1/2015 (kko). |
Filing 17 LETTER addressed to Judge Paul G. Gardephe from Benjamin S. Britz dated 11/24/2015 re: the current status of the bankruptcy proceeding, In re Corporate Resource Services, Inc., et al., Case No. 15-12329 (MG) (the "CRS Bankruptcy Proceeding") and its impact on this litigation. Document filed by James Altucher, Karen Amato, Robert Cassera, Thomas Clarke, Jr, James Foley, Michael Golde, Sylvan Holzer, Larry Melby, John Messina, Robert Riiska.(Britz, Benjamin) |
Filing 16 ORDER: It is hereby ORDERED that the conference in this action previously scheduled for October 8, 2015 is adjourned to December 3, 2015 at 10:00 a.m. in Courtroom 705 of the Thurgood Marshall United States Courthouse, 40 Foley Square, New York, New York. SO ORDERED. ( Initial Conference set for 12/3/2015 at 10:00 AM in Courtroom 705, 40 Centre Street, New York, NY 10007 before Judge Paul G. Gardephe.) (Signed by Judge Paul G. Gardephe on 9/28/2015) (ama) |
Filing 15 MEMO ENDORSEMENT on re: #14 Letter filed by Sylvan Holzer, James Altucher, Karen Amato, Thomas Clarke, Jr., Larry Melby, re: Stay of the Action. ENDORSEMENT: The parties are directed to inform this Court every 90 days as to the status of the bankruptcy proceedings. SO ORDERED. Case stayed. (Signed by Judge Paul G. Gardephe on 8/17/2015) (ajs) |
Filing 14 LETTER addressed to Judge Paul G. Gardephe from Jason S. Cohen dated August 13, 2015 re: Stay of the Action. Document filed by James Altucher, Karen Amato, Thomas Clarke, Jr, Sylvan Holzer, Larry Melby.(Cohen, Jason) |
Filing 13 SUGGESTION OF BANKRUPTCY upon the record as to Corporate Resources Services, Inc. . Document filed by Corporate Resource Services, Inc.(Zito, Robert) |
Filing 12 ORDER FOR ADMISSION PRO HAC VICE granting #7 Motion for Jason Cohen to Appear Pro Hac Vice. (Signed by Judge Paul G. Gardephe on 7/27/2015) (ama) |
Filing 11 ORDER FOR ADMISSION PRO HAC VICE granting #6 Motion for Benjamin Britz to Appear Pro Hac Vice. (Signed by Judge Paul G. Gardephe on 7/27/2015) (ama) |
Filing 10 NOTICE OF APPEARANCE by Andrea Lynn Zellan on behalf of Robert Cassera. (Zellan, Andrea) |
Filing 9 NOTICE OF APPEARANCE by Marc Antony Agnifilo on behalf of Robert Cassera. (Agnifilo, Marc) |
Filing 8 NOTICE OF PRETRIAL CONFERENCE: Counsel for all parties are directed to appear before the Court for an initial pretrial conference in accordance with Rule 16 of the Federal Rules of Civil Procedure on Thursday, October 8, 2015 at 11:15 a.m. in Courtroom 705 of the Thurgood Marshall United States Courthouse, 40 Foley Square, New York, New York. And as set forth herein. SO ORDERED. Initial Conference set for 10/8/2015 at 11:15 AM in Courtroom 705, 40 Centre Street, New York, NY 10007 before Judge Paul G. Gardephe. (Signed by Judge Paul G. Gardephe on 7/29/2015) (ama) |
Filing 7 MOTION for Jason Cohen to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11201882. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by James Altucher, Karen Amato, Thomas Clarke, Jr, Sylvan Holzer, Larry Melby. (Attachments: #1 Proposed Order for Admission Pro Hac Vice, #2 District of Columbia Bar Certificate of Good Standing)(Cohen, Jason) |
Filing 6 MOTION for Benjamin Britz to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11200932. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by James Altucher, Karen Amato, Thomas Clarke, Jr, Sylvan Holzer, Larry Melby. (Attachments: #1 Proposed Order for Pro Hac Vice Admission, #2 D.C. Bar Certficate of Good Standing, #3 Michigan Bar Certificate of Good Standing)(Britz, Benjamin) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #6 MOTION for Benjamin Britz to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11200932. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (sdi) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #7 MOTION for Jason Cohen to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11201882. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu) |
Filing 5 NOTICE OF APPEARANCE by Robert J.A. Zito on behalf of Corporate Resource Services, Inc.. (Zito, Robert) |
Filing 4 NOTICE OF APPEARANCE by Justin Adam Greenblum on behalf of Corporate Resource Services, Inc.. (Greenblum, Justin) |
NOTICE OF CASE ASSIGNMENT to Judge Paul G. Gardephe. Judge Unassigned is no longer assigned to the case. (pgu) |
CASE DECLINED AS NOT RELATED. Case referred as related to 15cv1632 and declined by Judge Edgardo Ramos and returned to wheel for assignment. (pgu) |
Magistrate Judge Debra C. Freeman is so designated. (pgu) |
***NOTICE TO ATTORNEY TO SUBMIT RELATED CASE STATEMENT. Notice to Attorney Edward W. Miller, for noncompliance with Local Civil Rule 13 of the Rules for the Division of Business Among Judges. Attorney must submit Related Case Statement for filing. Send a hard copy of the Related Case Statement form to: Clerk's Office, Finance Unit, 500 Pearl Street, Room 120, New York, NY 10007 and send a PDF of the Related Case Statement form to caseopenings@nysd.uscourts.gov. (ky) |
***NOTICE TO ATTORNEY TO SUBMIT PDF OF CIVIL COVER SHEET. Notice to Attorney Edward W. Miller, to submit PDF of the Civil Cover Sheet. Email a copy of Civil Cover Sheet to: caseopenings@nysd.uscourts.gov. (laq) |
***NOTICE TO ATTORNEY TO SUBMIT RELATED CASE STATEMENT. Notice to Attorney Edward W. Miller, for noncompliance with Local Civil Rule 13 of the Rules for the Division of Business Among Judges. Attorney must submit Related Case Statement for filing. Send a hard copy of the Related Case Statement form to: Clerk's Office, Finance Unit, 500 Pearl Street, Room 120, New York, NY 10007 and send a PDF of the Related Case Statement form to caseopenings@nysd.uscourts.gov. (laq) |
Filing 3 CIVIL COVER SHEET filed. (moh) (rdz). |
Filing 2 STATEMENT OF RELATEDNESS re: that this action be filed as related to 15-cv-1632. Document filed by Barbara Goldstein.(moh) (ad). |
Filing 1 COMPLAINT against James Altucher, Karen Amato, Robert Cassera, Thomas Clarke, Jr, Corporate Resource Services, Inc., James Foley, Michael Golde, Sylvan Holzer, Larry Melby, John Messina, Robert Riiska. (Filing Fee $ 350.00, Receipt Number 465401123618)Document filed by Barbara Goldstein.(moh) |
SUMMONS ISSUED as to James Altucher, Karen Amato, Robert Cassera, Thomas Clarke, Jr, Corporate Resource Services, Inc., James Foley, Michael Golde, Sylvan Holzer, Larry Melby, John Messina, Robert Riiska. (moh) |
Case Designated ECF. (moh) |
CASE REFERRED TO Judge Edgardo Ramos as possibly related to 15-cv-1632. (moh) |
Access additional case information on PACER
Use the links below to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.
Access this case on the New York Southern District Court's Electronic Court Filings (ECF) System
- Search for Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.