Town and Country Adult Living v. Village/Town of Mount Kisco
William Polese, Peter Grunthal, Michael Bonforte, John Bainlardi, J. Michael Cindrich, Douglas Hertz, Frank Viteritti, John Hochstein, Village/Town of Mount Kisco, Whitney Singleton, Village/Town of Mount Kisco Planning Board, Anthony Markus, Enrico Mareschi, Karen B. Schleimer, Joseph Cosentino, Ralph Vigliotti, Jean Farber and Village/Town of Mount Kisco Board of Trustees |
Robert Mishkin, The Westchester Residence and Club, LLC, Town and Country Adult Living, Inc. and John Does, No. 1 Through 129 |
The Hearth at Mount Kisco LLC, Fortus Mount Kisco LLC and Hearth Senior Care Mount Kisco LLC |
19-1097 |
April 24, 2019 |
U.S. Court of Appeals, Second Circuit |
Other |
Docket Report
This docket was last retrieved on June 12, 2019. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 37 CERTIFIED ORDER, dated 06/12/2019, to SDNY (White Plains), ISSUED.[2585546] [19-1097] [Entered: 06/12/2019 02:58 PM] |
Filing 36 MOTION ORDER, granting motion to hold appeal in abeyance [ # 30 ] filed by Appellant John Does, Robert Mishkin, Town and Country Adult Living, Inc. and The Westchester Residence and Club, LLC, by RKW, FILED. [2585542][36] [19-1097] [Entered: 06/12/2019 02:56 PM] |
Filing 30 MOTION, to hold appeal in abeyance, on behalf of Appellant John Does, Robert Mishkin, The Westchester Residence and Club, LLC and Town and Country Adult Living, Inc., FILED. Service date 05/30/2019 by CM/ECF. [2576136] [19-1097] [Entered: 05/30/2019 11:14 PM] |
Filing 29 SO-ORDERED SCHEDULING NOTIFICATION, setting Appellant John Does, Robert Mishkin, The Westchester Residence and Club, LLC and Town and Country Adult Living, Inc. Brief due date as 08/05/2019. Joint Appendix due date as 08/05/2019, FILED.[2571507] [19-1097]--[Edited 06/03/2019 by WD] [Entered: 05/23/2019 03:42 PM] |
Filing 26 LETTER, on behalf of Appellant John Does, Robert Mishkin, The Westchester Residence and Club, LLC and Town and Country Adult Living, Inc., notify the court, the Appellant has filed a motion in the District Court pursuant to Rule 60(b), RECEIVED. Service date 05/21/2019 by CM/ECF.[2569657] [19-1097]--[Edited 05/22/2019 by WD] [Entered: 05/21/2019 05:07 PM] |
Filing 25 LR 31.2 SCHEDULING NOTIFICATION, on behalf of Appellant John Does, Robert Mishkin, The Westchester Residence and Club, LLC and Town and Country Adult Living, Inc., informing Court of proposed due date 08/05/2019, RECEIVED. Service date 05/21/2019 by CM/ECF.[2569654] [19-1097] [Entered: 05/21/2019 05:05 PM] |
Filing 24 NEW CASE MANAGER, Wilson Dudley, ASSIGNED.[2560981] [19-1097] [Entered: 05/10/2019 11:08 AM] |
Filing 21 ACKNOWLEDGMENT AND NOTICE OF APPEARANCE, on behalf of Appellant John Does, Robert Mishkin, The Westchester Residence and Club, LLC and Town and Country Adult Living, Inc., FILED. Service date 05/09/2019 by CM/ECF.[2560664] [19-1097] [Entered: 05/09/2019 07:17 PM] |
Filing 20 ORDER, dated 05/09/2019, dismissing appeal by 05/23/2019, unless Appellant John Does, Robert Mishkin, The Westchester Residence and Club, LLC and Town and Country Adult Living, Inc., submits an Acknowledgment and Notice of Appearance, FILED.[2560561] [19-1097] [Entered: 05/09/2019 04:44 PM] |
Filing 15 FORM D, on behalf of Appellant John Does, Robert Mishkin, The Westchester Residence and Club, LLC and Town and Country Adult Living, Inc., FILED. Service date 05/07/2019 by email.[2558387] [19-1097] [Entered: 05/07/2019 11:00 PM] |
Filing 14 FORM C, on behalf of Appellant John Does, Robert Mishkin, The Westchester Residence and Club, LLC and Town and Country Adult Living, Inc., FILED. Service date 05/07/2019 by email.[2558386] [19-1097] [Entered: 05/07/2019 10:59 PM] |
Filing 13 ACKNOWLEDGMENT AND NOTICE OF APPEARANCE, on behalf of Appellee John Bainlardi, Michael Bonforte, J. Michael Cindrich, Joseph Cosentino, Jean Farber, Peter Grunthal, Douglas Hertz, John Hochstein, Enrico Mareschi, Anthony Markus, William Polese, Karen B. Schleimer, Whitney Singleton, Ralph Vigliotti, Village/Town of Mount Kisco, Village/Town of Mount Kisco Board of Trustees, Village/Town of Mount Kisco Planning Board and Frank Viteritti, FILED. Service date 05/03/2019 by CM/ECF.[2555146] [19-1097] [Entered: 05/03/2019 12:05 PM] |
Filing 12 STRIKE ORDER, striking Appellee John Bainlardi, Michael Bonforte, J. Michael Cindrich, Joseph Cosentino, Jean Farber, Peter Grunthal, Douglas Hertz, John Hochstein, Enrico Mareschi, Anthony Markus, William Polese, Karen B. Schleimer, Whitney Singleton, Ralph Vigliotti, Village/Town of Mount Kisco, Village/Town of Mount Kisco Board of Trustees, Village/Town of Mount Kisco Planning Board and Frank Viteritti Acknowledgment and Notice of Appearance [8] from the docket, FILED.[2554908] [19-1097] [Entered: 05/03/2019 10:20 AM] |
Filing 9 DEFECTIVE DOCUMENT, Acknowledgment and Notice of Appearance, [8], on behalf of Appellee John Bainlardi, Michael Bonforte, J. Michael Cindrich, Joseph Cosentino, Jean Farber, Peter Grunthal, Douglas Hertz, John Hochstein, Enrico Mareschi, Anthony Markus, William Polese, Karen B. Schleimer, Whitney Singleton, Ralph Vigliotti, Village/Town of Mount Kisco, Village/Town of Mount Kisco Board of Trustees, Village/Town of Mount Kisco Planning Board and Frank Viteritti, FILED.[2550015] [19-1097] [Entered: 04/29/2019 08:59 AM] |
Filing 8 ACKNOWLEDGMENT AND NOTICE OF APPEARANCE, on behalf of Appellee John Bainlardi, Michael Bonforte, J. Michael Cindrich, Joseph Cosentino, Jean Farber, Peter Grunthal, Douglas Hertz, John Hochstein, Enrico Mareschi, Anthony Markus, William Polese, Karen B. Schleimer, Whitney Singleton, Ralph Vigliotti, Village/Town of Mount Kisco, Village/Town of Mount Kisco Board of Trustees, Village/Town of Mount Kisco Planning Board and Frank Viteritti, FILED. Service date 04/29/2019 by CM/ECF.[2549973] [19-1097] [Entered: 04/29/2019 07:47 AM] |
Filing 5 ELECTRONIC INDEX, in lieu of record, FILED.[2547290] [19-1097] [Entered: 04/24/2019 12:42 PM] |
Filing 4 PAYMENT OF DOCKETING FEE, on behalf of Appellant John Does, Robert Mishkin, The Westchester Residence and Club, LLC and Town and Country Adult Living, Inc., district court receipt # ANYSDC-16752495, FILED.[2547289] [19-1097] [Entered: 04/24/2019 12:42 PM] |
Filing 3 DISTRICT COURT JUDGMENT, dated 03/27/2019, RECEIVED.[2547216] [19-1097] [Entered: 04/24/2019 12:13 PM] |
Filing 2 DISTRICT COURT OPINION AND ORDER, dated 03/26/2019, RECEIVED.[2547213] [19-1097] [Entered: 04/24/2019 12:12 PM] |
Filing 1 NOTICE OF CIVIL APPEAL, with district court docket, on behalf of Appellant John Does, Robert Mishkin, The Westchester Residence and Club, LLC and Town and Country Adult Living, Inc., FILED. [2547196] [19-1097] [Entered: 04/24/2019 12:07 PM] |
Access additional case information on PACER
Access the Case Summary and Docket Report to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.
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.