PS US LLC, formerly known as Pharmaspectra, LLC v. Moulding
PS US LLC, formerly known as Pharmaspectra, LLC, Pharmaspectra, LLC and PS US LLC |
Jeremy Moulding |
1:2021cv01049 |
February 5, 2021 |
US District Court for the Southern District of New York |
Valerie E Caproni |
Contract: Other |
28 U.S.C. § 1441 |
Plaintiff |
Docket Report
This docket was last retrieved on November 30, 2021. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 24 ORDER: IT IS HEREBY ORDERED THAT: Discovery is STAYED. Plaintiff may either oppose Defendant's motion to dismiss or amend its complaint by April 23, 2021. SO ORDERED., ( Amended Pleadings due by 4/23/2021.) (Signed by Judge Valerie E. Caproni on 3/26/2021) (ama) |
Set/Reset Deadlines: Responses due by 4/23/2021 (ama) |
Minute Entry for proceedings held before Judge Valerie E. Caproni: Telephone Conference held on 3/26/2021. Attorneys Jeremy Cohen, Owen Wolfe and Ms. Bjerke present for the plaintiff. Attorney Daniel Schwartz present for the defendant. Court Reporter Kristen Carannante present. (anc) |
Filing 23 ORDER: granting #22 Letter Motion for Extension of Time to File Response/Reply re #22 LETTER MOTION for Extension of Time to File Response/Reply as to #18 MOTION to Dismiss Plaintiff's Complaint. addressed to Judge Valerie E. Caproni from Jeremy A. Cohen dated March 23, 2021. Application GRANTED. Plaintiff's opposition is due by April 23, 2021. The Court reminds Plaintiff that it may amend its complaint instead of opposing the motion to dismiss. SO ORDERED. Responses due by 4/23/2021. (Signed by Judge Valerie E. Caproni on 3/23/2021) (ama) |
Filing 22 LETTER MOTION for Extension of Time to File Response/Reply as to #18 MOTION to Dismiss Plaintiff's Complaint. addressed to Judge Valerie E. Caproni from Jeremy A. Cohen dated March 23, 2021. Document filed by PS US LLC..(Cohen, Jeremy) |
Filing 21 ORDER granting #20 Letter Motion for Leave to File Document. Application GRANTED. (Signed by Judge Valerie E. Caproni on 3/17/2021) (cf) |
Filing 20 LETTER MOTION for Leave to File Exhibit 6 to the Memorandum of Law in Support of Defendant's Motion to Dismiss Plaintiff's Complaint addressed to Judge Valerie E. Caproni from Daniel A. Schwartz dated March 17, 2021. Document filed by Jeremy Moulding. (Attachments: #1 Exhibit Part A, #2 Exhibit Part B, #3 Exhibit Part C, #4 Exhibit Part D).(Schwartz, Daniel) |
Filing 19 MEMORANDUM OF LAW in Support re: #18 MOTION to Dismiss Plaintiff's Complaint. . Document filed by Jeremy Moulding. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5).(Schwartz, Daniel) |
Filing 18 MOTION to Dismiss Plaintiff's Complaint. Document filed by Jeremy Moulding..(Schwartz, Daniel) |
Filing 17 PROPOSED CASE MANAGEMENT PLAN. Document filed by Jeremy Moulding..(Schwartz, Daniel) |
Filing 16 INITIAL REPORT OF PARTIES BEFORE PRETRIAL CONFERENCE. Document filed by Jeremy Moulding..(Schwartz, Daniel) |
Filing 15 NOTICE of Certificate of Service re: #13 LETTER MOTION for Leave to File Excess Pages regarding Memorandum of Law in Support of Defendant's Notice of Motion to Dismiss addressed to Judge Valerie E. Caproni from Daniel A. Schwartz dated March 11, 2021.. Document filed by Jeremy Moulding..(Schwartz, Daniel) |
Filing 14 ORDER granting #13 Letter Motion for Leave to File Excess Pages. Application GRANTED. The Court reminds Plaintiff that it may amend its complaint instead of opposing the motion to dismiss. If Plaintiff chooses to oppose Defendant's motion, its opposition is limited to 40 pages. Defendant's reply is limited to 15 pages. SO ORDERED. (Signed by Judge Valerie E. Caproni on 3/11/2021) (ks) |
Filing 13 LETTER MOTION for Leave to File Excess Pages regarding Memorandum of Law in Support of Defendant's Notice of Motion to Dismiss addressed to Judge Valerie E. Caproni from Daniel A. Schwartz dated March 11, 2021. Document filed by Jeremy Moulding..(Schwartz, Daniel) |
Filing 12 DEMAND for Trial by Jury. Document filed by PS US LLC.(Cohen, Jeremy) |
Filing 11 STIPULATION TO EXTEND TIME FOR DEFENDANT TO RESPOND TO PLAINTIFF'S COMPLAINT: IT IS HEREBY STIPULATED by and between the parties to the above-captioned action that the Defendant Jeremy Moulding shall have a 31-day extension of time, up to and including March 15, 2021, to answer or otherwise respond to Plaintiff's Complaint. (As further set forth in this Order.) Jeremy Moulding answer due 3/15/2021., Motions terminated: #9 LETTER MOTION for Extension of Time to File Answer re: #1 Notice of Removal, addressed to Judge Valerie E. Caproni from Daniel A. Schwartz dated February 10, 2021. filed by Jeremy Moulding. (Signed by Judge Valerie E. Caproni on 2/11/2021) (cf) |
Filing 10 CERTIFICATE OF SERVICE of Notice of Removal Documents served on PS US LLC, formerly known as Pharmaspectra, LLC on February 5, 2021. Service was made by Mail and Electronic Mail. Document filed by Jeremy Moulding. (Attachments: #1 Exhibit A - Notice of Filing Notice of Removal to Federal Court and Defendant's Notice of Removal).(Williams, Tracy) |
Filing 9 LETTER MOTION for Extension of Time to File Answer re: #1 Notice of Removal, addressed to Judge Valerie E. Caproni from Daniel A. Schwartz dated February 10, 2021. Document filed by Jeremy Moulding. (Attachments: #1 Exhibit A - Stipulation to Extend Time for Defendant to Respond to Plaintiff's Complaint and Proposed Order).(Schwartz, Daniel) |
Filing 8 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Mahesh Naithani for PS US LLC. Document filed by PS US LLC..(Wolfe, Owen) |
Filing 7 NOTICE OF APPEARANCE by Owen Richard Wolfe on behalf of PS US LLC..(Wolfe, Owen) |
Filing 6 NOTICE OF APPEARANCE by Jeremy Andrew Cohen on behalf of PS US LLC..(Cohen, Jeremy) |
Filing 5 NOTICE OF INITIAL PRETRIAL CONFERENCE: In light of the COVID-19 situation, the Court will conduct the Initial Pretrial Conference ("IPTC") in accordance with Rule 16 of the Federal Rules of Civil Procedure on March 26, 2021 at 10:30 a.m. by teleconference. At the scheduled time, counsel for all parties should call 888-363-4749, Access code 3121171#, Security code 1049. (As further set forth in this Order.) Initial Conference set for 3/26/2021 at 10:30 AM before Judge Valerie E. Caproni. (Signed by Judge Valerie E. Caproni on 2/9/2021) (cf) |
***NOTICE TO ATTORNEY REGARDING PARTY MODIFICATION. Notice to attorney Tracy Ellis Williams. The party information for the following party/parties has been modified: PS US LLC, formerly known as Pharmaspectra, LLC. The information for the party/parties has been modified for the following reason/reasons: alias party type was entered incorrectly. (dnh) |
Magistrate Judge Robert W. Lehrburger is so designated. Pursuant to 28 U.S.C. Section 636(c) and Fed. R. Civ. P. 73(b)(1) parties are notified that they may consent to proceed before a United States Magistrate Judge. Parties who wish to consent may access the necessary form at the following link: #https://nysd.uscourts.gov/sites/default/files/2018-06/AO-3.pdf. (dnh) |
CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Valerie E. Caproni. Please download and review the Individual Practices of the assigned District Judge, located at #https://nysd.uscourts.gov/judges/district-judges. Attorneys are responsible for providing courtesy copies to judges where their Individual Practices require such. Please download and review the ECF Rules and Instructions, located at #https://nysd.uscourts.gov/rules/ecf-related-instructions..(dnh) |
Case Designated ECF. (dnh) |
Filing 4 NOTICE OF APPEARANCE by Daniel Adam Schwartz on behalf of Jeremy Moulding..(Schwartz, Daniel) |
Filing 3 NOTICE OF APPEARANCE by Tracy Ellis Williams on behalf of Jeremy Moulding..(Williams, Tracy) |
Filing 2 CIVIL COVER SHEET filed..(Williams, Tracy) |
Filing 1 NOTICE OF REMOVAL from Supreme Court, County of New York. Case Number: 655039-2020. (Filing Fee $ 402.00, Receipt Number ANYSDC-23836979).Document filed by Jeremy Moulding. (Attachments: #1 Exhibit A - Cover Service Documents, #2 Exhibit B - State Court Summons, #3 Exhibit C - State Court Complaint, #4 Exhibit D - State Court Certification - Attestation of Service, #5 Exhibit E - State Court Notice of Filing Notice of Removal).(Williams, Tracy) |
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.