Westport Capital Markets, LLC v. CR Transition LLC et al
Westport Capital Markets, LLC |
CR Transition LLC, SCR Transition LLC, NCS-Regulatory Compliance, Foreside Financial Group LLC, Regulatory Compliance and Foreside Consulting Services, LLC |
3:2019cv01155 |
July 26, 2019 |
US District Court for the District of Connecticut |
Jeffrey A Meyer |
Michael P Shea |
Other Fraud |
28 U.S.C. § 1332 |
None |
Docket Report
This docket was last retrieved on May 10, 2021. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 50 ORDER. The attached Order sets forth detailed instructions and deadlines for a settlement conference scheduled in this case. All counsel must read the attached order and provide a copy to their clients. Compliance with all deadlines and conditions set forth in the Order is mandatory. Signed by Judge Sarah A. L. Merriam on 5/10/2021.(Weis, Anne) |
Filing 49 NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE. Settlement Conference set for Thursday, July 8, 2021, from 1:30PM to 4:30PM before Judge Sarah A. L. Merriam. This settlement conference will be conducted by video conference through Zoom. The Zoom meeting information will be emailed to counsel in advance of the conference. (Weis, Anne) |
Filing 48 Minute Entry for proceedings held before Judge Sarah A. L. Merriam: Pre-Settlement Telephonic Scheduling Conference held on 5/10/2021. A settlement conference has been scheduled for Thursday, July 8, 2021, from 1:30PM to 4:30PM. A separate calendar and settlement conference order will issue. 10 minutes. (Weis, Anne) |
Filing 47 NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE. Telephonic Scheduling Conference set for Monday, May 10, 2021 at 4:00PM, before Judge Sarah A. L. Merriam. This case has been referred to Judge Merriam for a settlement conference. She will conduct a telephone call with counsel for all parties on Monday, May 10, 2021, at 4:00PM. A firm date for a settlement conference, to be conducted remotely by Zoom videoconference, will be set during that telephone call. The Court requires all named parties and any other persons necessary to achieve full settlement (such as insurance representatives) to appear for the settlement conference via Zoom. Therefore, counsel must consult with their clients and other necessary parties prior to the telephone call to determine any dates on which they will be unavailable in the next 120 days. Counsel must also have their own calendars available to facilitate scheduling. During the telephone call, counsel should be prepared to discuss what needs to be accomplished prior to the settlement conference for the conference to be productive. Please use the following dial-in for this call: (888)278-0296; Access Code: 2280867. (Weis, Anne) |
Filing 46 ORDER OF REFERRAL FOR SETTLEMENT CONFERENCE. On the basis of review of the parties' Rule 26(f) report, the Court REFERS this matter to U.S. Magistrate Judge Sarah A. L. Merriam for a settlement conference. Counsel should promptly contact Judge Merriam's chambers for scheduling. It is so ordered. Signed by Judge Jeffrey A. Meyer on 5/3/2021.(Gutierrez, Y.) |
Filing 45 NOTICE of Appearance by Richard Levan on behalf of Westport Capital Markets, LLC (Levan, Richard) |
Filing 44 GENERAL SCHEDULING ORDER. The parties' Rule 26(f) Planning Report (Doc. #43 ) is hereby APPROVED as modified by this order. All discovery shall be completed by April 1, 2022, and all other interim discovery dates set forth in the parties' Rule 26(f) Report are hereby adopted. Any dispositive summary judgment motions shall be filed by May 2, 2022, and any response to dispositive summary judgment motions shall be filed by June 1, 2022. The parties' joint trial memorandum is due by May 2, 2022, or within 30 days of the Court's ruling on dispositive summary judgment motions, whichever date is later. The Court will thereafter set a trial date, and the parties should be prepared to proceed to jury selection within 30 days of the filing of the joint trial memorandum. Please refer to Judge Meyer's webpage on the District of Connecticut website for Judge Meyer's "Instructions for Discovery Disputes" and "Instructions for Joint Trial Memorandum" and "Pretrial Preferences" and "Trial Preferences." The parties are encouraged to commence discovery forthwith and to arrange their schedules in contemplation of the briefing deadlines for any dispositive motions, because the Court is unlikely to grant a future request for an extension of the scheduling order absent extraordinary and unforeseeable circumstances. A telephonic status conference will be held on January 7, 2022 at 4:00 PM. Parties are instructed to call 877-402-9753; Access Code 8576007#. It is so ordered. Signed by Judge Jeffrey A. Meyer on 5/3/2021. (DeBot, B.) |
Filing 43 REPORT of Rule 26(f) Planning Meeting. (Aras, Jon-Jorge) |
Filing 42 ORDER granting #41 Motion for Extension of Time until April 30, 2021 To File Status Report and Proposed Schedule. Signed by Judge Jeffrey A. Meyer on 4/20/2021. (Freberg, B) |
Set Deadlines: Status Report due by 4/30/2021 (Freberg, B) |
Filing 41 MOTION for Extension of Time until April 30, 2021 To File Status Report and Proposed Schedule by Westport Capital Markets, LLC. (Aras, Jon-Jorge) |
Set Deadlines: Joint Status Report due by 4/21/2021. (Gutierrez, Y.) |
Filing 40 ORDER RE STATUS REPORT. The Court has previously granted the parties' motion to stay pending the outcome of trial in SEC v. Westport Capital Markets et al., 3:17cv2064 (JAM). The parties are requested to file a status report and proposed scheduling order by April 21, 2021. It is so ordered. Signed by Judge Jeffrey A. Meyer on 3/31/2021. (DeBot, B.) |
Filing 39 CERTIFICATE OF GOOD STANDING re #27 MOTION for Attorney(s) Richard A. Levan to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5447547) by Westport Capital Markets, LLC. (Aras, Jon-Jorge) |
Filing 38 CERTIFICATE OF GOOD STANDING re #28 MOTION for Attorney(s) Jon-Jorge Aras to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5447560) by Westport Capital Markets, LLC. (Aras, Jon-Jorge) |
Filing 37 ORDER granting #36 First MOTION for Extension of Time until December 2, 2019 To File Certificates of Good Standing. Signed by Judge Jeffrey A. Meyer on 11/19/2019. (Freberg, B) |
Update Certificate of Good Standing Deadline: Certificates of Good Standing due by 12/2/2019 (Freberg, B) |
Filing 36 First MOTION for Extension of Time until December 2, 2019 To File Certificates of Good Standing by Westport Capital Markets, LLC. (Aras, Jon-Jorge) |
Filing 35 ORDER granting #34 Motion to Stay Proceedings. Signed by Judge Jeffrey A. Meyer on 10/29/2019. (Freberg, B) |
Filing 34 Joint MOTION to Stay Proceedings by CR Transition LLC, Foreside Consulting Services, LLC, Foreside Financial Group LLC, SCR Transition LLC.Responses due by 11/18/2019 (Palmeri, Brian) |
Filing 33 ORDER DENYING MOTION TO STAY WITHOUT PREJUDICE (Doc. #32). The Court DENIES the motion to stay for failure of the joint motion to identify counsel or to identify the signature of any counsel to the motion. See Doc. #32 at 4; Fed. R. Civ. P. 11(a); D. Conn. L. Civ. R. 10. It is so ordered. Signed by Judge Jeffrey A. Meyer on 10/28/2019. (Freberg, B) |
Filing 32 Joint MOTION to Stay Proceedings by CR Transition LLC, Foreside Consulting Services, LLC, Foreside Financial Group LLC, SCR Transition LLC.Responses due by 11/15/2019 (Palmeri, Brian) |
Filing 31 AMENDED COMPLAINT against All Defendants, filed by Westport Capital Markets, LLC.(Aras, Jon-Jorge) |
Filing 30 ORDER granting #27 Motion for Attorney Richard A. Levan to Appear Pro Hac Vice. Certificate of Good Standing due by 11/23/2019. Signed by Judge Jeffrey A. Meyer on 9/24/2019. (Freberg, B) |
Filing 29 ORDER granting #28 Motion to Appear Pro Hac Vice for Jon-Jorge Aras. Certificate of Good Standing due by 11/19/2019. Signed by Clerk on 09/20/2019. (Nuzzi, Tiffany) |
Filing 28 MOTION for Attorney(s) Jon-Jorge Aras to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5447560) by Westport Capital Markets, LLC. (Attachments: #1 Exhibit Affidavit)(Spears, Brian) |
Filing 27 MOTION for Attorney(s) Richard A. Levan to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5447547) by Westport Capital Markets, LLC. (Attachments: #1 Exhibit Affidavit)(Spears, Brian) |
Filing 26 ORDER granting #25 Motion for Extension of Time until October 3, 2019 to Plead. Signed by Judge Jeffrey A. Meyer on 8/30/2019. (Gutierrez, Y.) |
Answer deadline updated for CR Transition LLC, Foreside Consulting Services, LLC, Foreside Financial Group LLC and SCR Transition LLC to 10/3/2019. (Gutierrez, Y.) |
Filing 25 Second MOTION for Extension of Time until October 3, 2019 to Plead by CR Transition LLC, Foreside Consulting Services, LLC, Foreside Financial Group LLC, SCR Transition LLC. (Palmeri, Brian) |
Filing 24 ORDER granting #23 First MOTION for Extension of Time until September 3, 2019 to Plead. Signed by Judge Jeffrey A. Meyer on 8/22/19. (Pesta, J.) |
Answer deadline updated for Foreside Consulting Services, LLC to 9/3/2019; Foreside Financial Group LLC to 9/3/2019. (Pesta, J.) |
Filing 23 First MOTION for Extension of Time until September 3, 2019 to Plead by Foreside Consulting Services, LLC, Foreside Financial Group LLC. (Palmeri, Brian) |
Filing 22 ORDER granting #21 First MOTION for Extension of Time until September 3, 2019 To Respond to the Amended Complaint. Signed by Judge Jeffrey A. Meyer on 8/20/2019. (Freberg, B) |
Answer deadline updated for CR Transition LLC to 9/3/2019; SCR Transition LLC to 9/3/2019. (Freberg, B) |
Filing 21 First MOTION for Extension of Time until September 3, 2019 To Respond to the Amended Complaint by CR Transition LLC, SCR Transition LLC. (Palmeri, Brian) |
Filing 20 SUMMONS Returned Executed by Westport Capital Markets, LLC. (Spears, Brian) |
Filing 19 SUMMONS Returned Executed by Westport Capital Markets, LLC. (Spears, Brian) |
Filing 18 SUMMONS Returned Executed by Westport Capital Markets, LLC. (Spears, Brian) |
Filing 17 SUMMONS Returned Executed by Westport Capital Markets, LLC. (Spears, Brian) |
Set Deadlines: Rule 26 Meeting Report due by 9/20/2019. (Gutierrez, Y.) |
Filing 16 NOTICE of Appearance by Brian J. Palmeri on behalf of CR Transition LLC, Foreside Consulting Services, LLC, Foreside Financial Group LLC, SCR Transition LLC (Palmeri, Brian) |
Filing 15 SUMMONS Returned Executed by Westport Capital Markets, LLC. Foreside Consulting Services, LLC served on 7/30/2019, answer due 8/20/2019. (Spears, Brian) |
Filing 14 SUMMONS Returned Executed by Westport Capital Markets, LLC. Foreside Financial Group LLC served on 7/30/2019, answer due 8/20/2019. (Spears, Brian) |
Filing 13 SUMMONS Returned Executed by Westport Capital Markets, LLC. SCR Transition LLC served on 7/30/2019, answer due 8/20/2019. (Spears, Brian) |
Filing 12 SUMMONS Returned Executed by Westport Capital Markets, LLC. CR Transition LLC served on 7/30/2019, answer due 8/20/2019. (Spears, Brian) |
Filing 11 Corporate Disclosure Statement by Westport Capital Markets, LLC. (Spears, Brian) |
Filing 10 ELECTRONIC SUMMONS ISSUED in accordance with Fed. R. Civ. P. 4 and LR 4 as to *CR Transition LLC, Foreside Consulting Services, LLC, Foreside Financial Group LLC, SCR Transition LLC* with answer to complaint due within *21* days. Attorney *Brian E. Spears* *Spears Manning & Martini LLC* *2425 Post Road, Suite 203* *Southport, CT 06890*. (Freberg, B) |
Filing 9 AMENDED COMPLAINT against CR Transition LLC, Foreside Financial Group LLC, SCR Transition LLC, Foreside Consulting Services, LLC, filed by Westport Capital Markets, LLC.(Spears, Brian) |
Filing 8 ORDER OF TRANSFER. Case reassigned to Judge Jeffrey A. Meyer for all further proceedings. Signed by Judge Michael P. Shea on 7/29/19.(Johnson, D.) |
Request for Clerk to issue summons as to All Defendants. (Spears, Brian) |
Filing 7 ELECTRONIC SUMMONS ISSUED in accordance with Fed. R. Civ. P. 4 and LR 4 as to *CR Transition LLC, Foreside Financial Group LLC, SCR Transition LLC* with answer to complaint due within *21* days. Attorney *Brian E. Spears* *Spears Manning & Martini LLC* *2425 Post Road, Suite 203* *Southport, CT 06890*. (Peterson, M) |
Filing 6 NOTICE TO COUNSEL/SELF-REPRESENTED PARTIES : Counsel or self-represented parties initiating or removing this action are responsible for serving all parties with attached documents and copies of #5 Protective Order, #4 Electronic Filing Order, #3 Order on Pretrial Deadlines, #2 Notice of Related Case filed by Westport Capital Markets, LLC, #1 Complaint filed by Westport Capital Markets, LLC Signed by Clerk on 07/26/2019. (Peterson, M) |
Filing 5 STANDING PROTECTIVE ORDER Signed by Judge Michael P. Shea on 07/26/2019. (Peterson, M) |
Filing 4 ELECTRONIC FILING ORDER FOR COUNSEL - PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER Signed by Judge Michael P. Shea on 07/26/2019. (Peterson, M) |
Filing 3 Order on Pretrial Deadlines: Amended Pleadings due by 9/24/2019. Discovery due by 1/25/2020. Dispositive Motions due by 2/29/2020. Signed by Clerk on 07/26/2019. (Peterson, M) |
Filing 2 NOTICE of Related Case by Westport Capital Markets, LLC (Spears, Brian) |
Filing 1 COMPLAINT against All Defendants ( Filing fee $400 receipt number ACTDC-5375014.), filed by Westport Capital Markets, LLC.(Spears, Brian) |
Request for Clerk to issue summons as to All Defendants. (Spears, Brian) |
Judge Michael P. Shea added. (Anastasio, F.) |
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 Connecticut 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.