Crede CG III, Ltd. v. 22nd Century Group, Inc.
Crede CG III, Ltd. |
22nd Century Group, Inc. |
1:2016cv03103 |
April 26, 2016 |
US District Court for the Southern District of New York |
Foley Square Office |
XX Out of State |
Katherine Polk Failla |
Other Contract |
28 U.S.C. ยง 1332 |
None |
Available Case Documents
The following documents for this case are available for you to view or download:
Document Text |
---|
Filing 116 OPINION AND ORDER re: 100 MOTION for Partial Summary Judgment filed by 22nd Century Group, Inc. For the foregoing reasons, 22nd Century's motion for summary judgment as to whether Crede's claim in Counts III-V are capped at a maximum of $10 million is GRANTED; 22nd Century's motion for summary judgment as to its additional claims is DENIED. The parties are ORDERED to submit a joint letter on or before March 1, 2019, setting forth their availability for a bench trial in the second half of 2019 and the contemplated length of the trial. If the parties would like to be referred to the Court's Mediation Program, or to a settlement conference before the Court or Magistrate Judge Henry B. Pitman, they can advise the Court in that same letter. (Signed by Judge Katherine Polk Failla on 2/15/2019) (mro) |
Filing 61 OPINION AND ORDER. For the foregoing reasons, 22nd Century's Motion is GRANTED as to Count II and DENIED as to Counts III, IV, and V. The parties' case management plan is due on or before January 26, 2018. SO ORDERED. re: 52 MOTION for Summary Judgment on Counts II, III, IV, and V of the Amended Complaint filed by 22nd Century Group, Inc. (Signed by Judge Katherine Polk Failla on 12/28/2017) (rjm) |
Filing 43 OPINION AND ORDER re: 36 MOTION to Sever Counts I, VI and VII. MOTION to Transfer Case to the Western District of New York filed by 22nd Century Group, Inc., 18 LETTER MOTION for Conference Regarding Anticipated Motions to Dismiss addressed to Judge Katherine Polk Failla from Beth I. Z. Boland dated May 24, 2016 filed by 22nd Century Group, Inc. For the foregoing reasons, Defendants' motion to sever and transfer Counts I, VI, and VII is GRANTED. The Court hereby severs Plaintiff's Claims I, VI, and VII of Plaintiff's Amended Complaint. The Clerk of Court is directed to transfer Claims I, VI, and VII to the United States District Court for the Western District of New Y ork. Litigation of Claims II, III, IV, and V will proceed in this District. The Clerk of Court is further directed to terminate the motions at docket entries 18 and 36. The parties are ORDERED to appear at an initial pretrial conference on Friday, February 10, 2017, at 3:00 p.m., in Courtroom 618 of the Thurgood Marshall U.S. Courthouse, 40 Foley Square, New York, New York 10007. On or before Thursday, February 2, 2017, the parties will submit a joint status letter and case management plan in accordance with Paragraph 3.B of the Court's Individual Rules of Practice in Civil Cases. (As further set forth in this Opinion and Order.) (Signed by Judge Katherine Polk Failla on 1/20/2017) (mro) |
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.