CARE ONE, LLC v. STRAUS
Plaintiff: CARE ONE, LLC
Defendant: Jeffrey Rubin, Moshael J Straus, Bethia Straus and Joel Jaffe Family Trust
Petitioner: MOSHAEL J. STRAUS and K&L Gates LLP
3Rd Party Plaintiff: ADINA STRAUS
3Rd Party Defendant: DES Holding Co., Inc., DES-C 2009 GRAT, DES 2009 GST Trust and DANIEL E. STRAUS
Case Number: 2:2015cv06375
Filed: August 24, 2015
Court: US District Court for the District of New Jersey
Office: Newark Office
County: Bergen
Presiding Judge: Stanley R Chesler
Referring Judge: Leda D Wettre
Nature of Suit: Labor: E.R.I.S.A.
Cause of Action: 29 U.S.C. § 1132
Jury Demanded By: None
Docket Report

This docket was last retrieved on February 5, 2019. A more recent docket listing may be available from PACER.

Date Filed Document Text
February 5, 2019 Opinion or Order Filing 274 ORDER OF DISMISSAL WITH AND WITHOUT PREJUDICE. Signed by Judge Stanley R. Chesler on 2/5/2019. (ld, )
February 5, 2019 Minute Entry for proceedings held before Judge Stanley R. Chesler: Status Conference held on 2/5/2019. COUNSEL REPORTED CONSENT ORDER OF DISMISSAL WITH AND WITHOUT PREJUDICE TO BE FILED. (tt, )
January 28, 2019 Opinion or Order Filing 273 ORDER granting #272 Letter that the motions and briefing will be held in abeyance pending the 2/5/2019 conference. Signed by Magistrate Judge Leda D. Wettre on 1/28/2019. (sm)
January 25, 2019 Filing 272 Letter from David Rose re #258 MOTION to Quash/Compel/Enforce Subpoenas to Bethia Straus ( Filing fee $ 47 receipt number 0312-9263395.), #257 MOTION Quash Subpoena to Moshael Straus MOTION to Quash/Compel/Enforce Subpoenas ( Filing fee $ 47 receipt number 0312-9263363.). (ROSE, DAVID)
January 25, 2019 Filing 271 Letter from Rosemary Alito re Set/Reset Hearings. (ALITO, ROSEMARY)
January 16, 2019 Opinion or Order Filing 270 ORDER denying #210 Appeal Magistrate Judge Decision to District Court; the #206 Order of 6/21/2018 is AFFIRMED; denying #228 Appeal Magistrate Judge Decision to District Court ; the #223 Order of 8/16/2018 is AFFIRMED, etc. Signed by Judge Stanley R. Chesler on 1/16/2019. (gl, )
January 16, 2019 Filing 269 Minute Entry for proceedings held before Judge Stanley R. Chesler: Telephone Conference held on 1/16/2019 ON THE RECORD. (Court Reporter/Recorder KASHMER.) (tt, )
January 16, 2019 Set/Reset Hearings: TELEPHONE CONFERENCE CALL ON THE RECORD-COUNSEL SHALL INITIATE THE CALL TO CHAMBERS WITH ALL PARTIES ON THE LINE set for 1/16/2019 11:30 AM before Judge Stanley R. Chesler. (tt, )
January 16, 2019 Set/Reset Hearings: Status Conference set for 2/5/2019 01:00 PM before Judge Stanley R. Chesler. ORDERED ALL COUNSEL TO APPEAR READY TO PROCEED. (tt, )
January 15, 2019 Filing 268 Letter from Anthony Gruppuso. (GRUPPUSO, ANTHONY)
January 14, 2019 Filing 267 Letter from Rosemary Alito re #259 Letter,,. (ALITO, ROSEMARY)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
January 14, 2019 Filing 266 NOTICE by CARE ONE, LLC, DES Holding Co., Inc., DES-C 2009 GRAT, DANIEL E. STRAUS re #265 MOTION for Joinder to Quash Subpoenas Duces Tectum and Ad Testificandum to Moshael Straus and Bethia Straus (Attachments: #1 Brief, #2 Declaration of Michael D. Sirota, Esq., #3 Exhibit A, #4 Exhibit B, #5 Exhibit C, #6 Exhibit D, #7 Exhibit E, #8 Exhibit F, #9 Exhibit G, #10 Exhibit H, #11 Exhibit I, #12 Exhibit J, #13 Exhibit K, #14 Exhibit L)(SIROTA, MICHAEL)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
January 14, 2019 Filing 265 MOTION for Joinder to Quash Subpoenas Duces Tectum and Ad Testificandum to Moshael Straus and Bethia Straus by CARE ONE, LLC, DES Holding Co., Inc., DES-C 2009 GRAT, DANIEL E. STRAUS. (Attachments: #1 Certificate of Service)(SIROTA, MICHAEL)
January 14, 2019 Set Deadlines as to #265 MOTION for Joinder to Quash Subpoenas Duces Tectum and Ad Testificandum to Moshael Straus and Bethia Straus. Motion set for 2/19/2019 before Judge Stanley R. Chesler. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (gl, )
January 11, 2019 Opinion or Order Filing 264 ORDER granting #262 Letter request for an adjournment of the return date of the pending motions to 2/19/2019, etc. Signed by Magistrate Judge Leda D. Wettre on 1/11/2019. (gl, )
January 10, 2019 Opinion or Order Filing 263 TEXT ORDER REASSIGNING CASE. Case reassigned to Judge Stanley R. Chesler and Magistrate Judge Leda D. Wettre for all further proceedings. Judge Esther Salas, Magistrate Judge Cathy L. Waldor no longer assigned to case. So Ordered by Chief Judge Jose L. Linares on 1/10/19. (ak, )
January 10, 2019 Filing 262 Letter from Warren A. Usatine, Esq.. (USATINE, WARREN)
January 9, 2019 Opinion or Order Filing 261 TEXT ORDER REASSIGNING CASE. Case reassigned to Judge Esther Salas and Magistrate Judge Cathy L. Waldor for all further proceedings. Judge Stanley R. Chesler, Magistrate Judge Leda D. Wettre no longer assigned to case. So Ordered by Chief Judge Jose L. Linares on 1/9/19. (ak, )
January 7, 2019 Case Assigned to Magistrate Judge Leda D. Wettre. Magistrate Judge Cathy L. Waldor no longer assigned to the case. (ak, )
January 3, 2019 Opinion or Order Filing 260 TEXT ORDER REASSIGNING CASE. Case reassigned to Judge Stanley R. Chesler and Magistrate Judge Cathy L. Waldor for all further proceedings. Judge Madeline Cox Arleo, Magistrate Judge Leda D. Wettre no longer assigned to case. So Ordered by Chief Judge Jose L. Linares on 1/3/19. (ak, )
January 2, 2019 Filing 259 Letter from Anthony M Gruppuso re #228 APPEAL OF MAGISTRATE JUDGE DECISION to District Court by Jeffrey Rubin, ADINA STRAUS re #223 Order on Motion for Reconsideration - Magistrate. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(GRUPPUSO, ANTHONY)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
December 26, 2018 Set Deadlines as to #258 MOTION to Quash/Compel/Enforce Subpoenas to Bethia Straus #257 MOTION Quash Subpoena to Moshael Straus MOTION to Quash/Compel/Enforce Subpoenas . Motion set for 1/22/2019 before Judge Madeline Cox Arleo. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (mfr, )
December 21, 2018 Filing 258 MOTION to Quash/Compel/Enforce Subpoenas to Bethia Straus ( Filing fee $ 47 receipt number 0312-9263395.) by Bethia Straus. (Attachments: #1 Brief, #2 Declaration of Amy Luria, #3 Exhibit A, #4 Exhibit B, #5 Certificate of Service, #6 Text of Proposed Order)(CRITCHLEY, MICHAEL)
December 21, 2018 Filing 257 MOTION Quash Subpoena to Moshael Straus , MOTION to Quash/Compel/Enforce Subpoenas ( Filing fee $ 47 receipt number 0312-9263363.) by MOSHAEL J. STRAUS. (Attachments: #1 Brief, #2 Declaration of Amy Luria, #3 Exhibit A, #4 Exhibit B, #5 Certificate of Service, #6 Text of Proposed Order)(CRITCHLEY, MICHAEL)
December 4, 2018 Opinion or Order Filing 256 TEXT ORDER - Rescheduling the Telephone Conference from 1/28/2019 to 2/8/2019 at 3:00 pm before Magistrate Judge Leda D. Wettre. Once all parties are on the phone, please call Chambers at (973) 645-3574.So Ordered by Magistrate Judge Leda D. Wettre on 12/4/2018. (kd)
November 20, 2018 Opinion or Order Filing 255 TEXT ORDER In light of the common law right of access to judicial filings, the Court is unable to enter the parties' proposed Order seeking leave to extend by many months the deadlines prescribed by Local Civil Rule 5.3 for filing motions to seal information that has been filed under temporary seal on the Court's docket. The Court will continue to consider requests for more modest extensions of the L. Civ. R. 5.3 deadlines as needed. So Ordered by Magistrate Judge Leda D. Wettre on 11/20/18. (Wettre, Leda)
November 20, 2018 Opinion or Order Filing 254 LETTER ORDER, denying without prejudice #221 Adina and Jeffrey Rubin Motion to Compel production of privileged documents; etc. Signed by Magistrate Judge Leda D. Wettre on 11/19/2018. (sms)
November 19, 2018 Filing 253 RESPONSE in Opposition filed by ADINA STRAUS re #247 MOTION to Quash/Compel/Enforce Subpoenas Leave to File Sur-Reply (Attachments: #1 Proposed Sur-Reply)(GRUPPUSO, ANTHONY)
November 19, 2018 Filing 252 Letter from Rosemary Alito. (Attachments: #1 Text of Proposed Order)(ALITO, ROSEMARY)
November 19, 2018 Filing 251 Letter from Rosemary Alito re #250 Reply Brief to Opposition to Motion,. (ALITO, ROSEMARY)
November 13, 2018 Filing 250 REPLY BRIEF to Opposition to Motion filed by CARE ONE, LLC, DES Holding Co., Inc., DES-C 2009 GRAT re #247 MOTION to Quash/Compel/Enforce Subpoenas (Attachments: #1 Certification of Edward R. Casas, #2 Certificate of Service)(ALITO, ROSEMARY)
November 5, 2018 Filing 249 BRIEF in Opposition filed by Jeffrey Rubin, ADINA STRAUS re #247 MOTION to Quash/Compel/Enforce Subpoenas (Attachments: #1 Certification of Steven Hazel)(ROSE, DAVID)
October 26, 2018 Opinion or Order Filing 248 AMENDED SCHEDULING ORDER: A Telephone Status Conference is set for 1/28/2019 at 02:00 PM before Magistrate Judge Leda D. Wettre. Plaintiff shall initiate the call. Fact Discovery due by 1/31/2019, etc. Signed by Magistrate Judge Leda D. Wettre on 10/26/2018. (gl, )
October 26, 2018 Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: Telephone Conference held on 10/26/2018. (kd)
October 23, 2018 Filing 247 MOTION to Quash/Compel/Enforce Subpoenas by CARE ONE, LLC, DES Holding Co., Inc., DES-C 2009 GRAT. (Attachments: #1 Brief, #2 Declaration of Rosemary Alito, #3 Text of Proposed Order, #4 Certificate of Service)(ALITO, ROSEMARY)
October 23, 2018 Opinion or Order Filing 246 LETTER ORDER; the motion by Care One, Daniel Straus, DES Holding, and DES-C to quash the third-party Eureka subpoena; etc. Signed by Magistrate Judge Leda D. Wettre on 10/22/2018. (sms)
October 23, 2018 Set Deadlines as to #247 MOTION to Quash/Compel/Enforce Subpoenas. Motion set for 11/19/2018 before Judge Madeline Cox Arleo. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (sms)
October 17, 2018 Filing 245 Letter from Anthony M Gruppuso. (GRUPPUSO, ANTHONY)
October 17, 2018 Filing 244 Letter from Michael D. Sirota, Esq.. (SIROTA, MICHAEL)
October 15, 2018 Filing 243 Letter from Michael D. Sirota, Esq.. (SIROTA, MICHAEL)
October 3, 2018 Opinion or Order Filing 242 ORDER: Telephonic case management conference set for 10/26/2018 at 11:00 AM before Magistrate Judge Leda D. Wettre. Counsel shall initiate the call to Chambers once representatives for all parties are on the phone. Fact discovery shall be completed by 10/31/2018; etc. Signed by Magistrate Judge Leda D. Wettre on 10/02/2018. (sms)
October 2, 2018 Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: Telephone Conference held on 10/2/2018. (kd)
October 1, 2018 Opinion or Order Filing 241 TEXT ORDER - The Telephone Conference will go forward at the original date and time of 10/2/2018 at 2:30 pm. Please disregard the 10/2/2018 at 10:30 am telephone conference.So Ordered by Magistrate Judge Leda D. Wettre on 10/1/2018. (kd)
September 28, 2018 Minute Entry for proceedings held before Judge Madeline Cox Arleo & Mag. Judge Leda D. Wettre: Settlement Conference held on 9/28/2018. (aa, )
September 28, 2018 Opinion or Order Filing 240 TEXT ORDER - A Telephone Conference is set for 10/2/2018 at 10:30 am before Magistrate Judge Leda D. Wettre. Once all parties are on the phone, please call Chambers at (973) 645-3574.So Ordered by Magistrate Judge Leda D. Wettre on 9/28/2018. (kd)
September 27, 2018 Filing 239 NOTICE of Appearance by DAVID W. FASSETT on behalf of Jeffrey Rubin, ADINA STRAUS (FASSETT, DAVID)
September 25, 2018 Opinion or Order Filing 238 ORDER granting in part #225 Motion to Seal Materials; The motion to seal the Joint Brief is DENIED without prejudice to refilling a renewed motion to seal those portions of the Joint Brief; the Joint Brief #216 shall remain under temporary seal pending the Court's consideration of defendant Rubin's renewed motion to seal; the Clerk of Court is directed to terminate the motion at ECF Nos. 225; etc. Signed by Magistrate Judge Leda D. Wettre on 09/24/2018. (sms)
September 25, 2018 Opinion or Order Filing 237 ORDER granting #227 Motion to Seal Documents; the Clerk of the Court is directed to terminate the motion at ECF No. 227; etc. Signed by Magistrate Judge Leda D. Wettre on 09/24/2018. (sms)
September 25, 2018 Opinion or Order Filing 236 ORDER granting #226 Motion to Seal Materials; the Clerk of Court is directed to terminate the motion ECF No. 226; etc. Signed by Magistrate Judge Leda D. Wettre on 09/24/2018. (sms)
September 24, 2018 Filing 235 REPLY BRIEF to Opposition to Motion filed by Jeffrey Rubin, ADINA STRAUS re #228 APPEAL OF MAGISTRATE JUDGE DECISION to District Court by Jeffrey Rubin, ADINA STRAUS re #223 Order on Motion for Reconsideration - Magistrate (KLEINER, YEVGENIA)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
September 17, 2018 Filing 234 BRIEF in Opposition filed by CARE ONE, LLC, DES Holding Co., Inc., DES-C 2009 GRAT re #228 APPEAL OF MAGISTRATE JUDGE DECISION to District Court by Jeffrey Rubin, ADINA STRAUS re #223 Order on Motion for Reconsideration - Magistrate (Attachments: #1 Certificate of Service)(ALITO, ROSEMARY)
September 14, 2018 Filing 233 REPLY BRIEF to Opposition to Motion filed by Jeffrey Rubin, ADINA STRAUS re #221 MOTION to Compel Discovery by Jeffrey Rubin and (Attachments: #1 Brief, #2 Certification, #3 Exhibit A, #4 Exhibit B)(KLEINER, YEVGENIA)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
September 10, 2018 Opinion or Order Filing 232 ORDER granting #230 letter request for an extension of time to September 14, for Dr. Rubin and Ms. Straus to file their replies; etc. Signed by Magistrate Judge Leda D. Wettre on 09/07/2018. (sms)
September 7, 2018 Opinion or Order Filing 231 TEXT ORDER, scheduling a Settlement Conference for 9/28/2018 at 10:00 AM in Newark - Courtroom 4A before Judge Madeline Cox Arleo. By or before 9/26/18, each party is to deliver to the Court a letter, not to exceed 5 pages, summarizing the relevant facts, the respective legal positions, status of the case, and the client's position on settlement. Clients with full settlement authority are required to attend. So Ordered by Judge Madeline Cox Arleo on 9/7/18. (aa, )
September 6, 2018 Filing 230 Letter from David C. Rose re #221 MOTION to Compel Discovery by Jeffrey Rubin and. (KLEINER, YEVGENIA)
September 4, 2018 Filing 229 BRIEF in Opposition filed by CARE ONE, LLC, DES Holding Co., Inc., DES-C 2009 GRAT re #221 MOTION to Compel Discovery by Jeffrey Rubin and (Attachments: #1 Certificate of Service)(ALITO, ROSEMARY)
August 30, 2018 Filing 228 APPEAL OF MAGISTRATE JUDGE DECISION to District Court by Jeffrey Rubin, ADINA STRAUS re #223 Order on Motion for Reconsideration - Magistrate (Attachments: #1 Brief, #2 Certification, #3 Exhibit A, #4 Exhibit B, #5 Exhibit C, #6 Exhibit D, #7 Exhibit E, #8 Exhibit F, #9 Exhibit G, #10 Exhibit H, #11 Exhibit I, #12 Exhibit J, #13 Exhibit K, #14 Text of Proposed Order)(ROSE, DAVID)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
August 29, 2018 Filing 227 MOTION to Seal Document ECF Nos. 221-4 through 221-9 & ECF No. 221-13 by ADINA STRAUS. (Attachments: #1 Declaration of Anthony M Gruppuso, #2 Text of Proposed Order Granting Motion to Seal)(GRUPPUSO, ANTHONY)
August 29, 2018 Set Deadlines as to #226 MOTION to Seal . Motion set for 10/1/2018 before Judge Madeline Cox Arleo. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (sms)
August 29, 2018 Set Deadlines as to #227 MOTION to Seal Document ECF Nos. 221-4 through 221-9 & ECF No. 221-13. Motion set for 10/1/2018 before Judge Madeline Cox Arleo. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (sms, )
August 27, 2018 Filing 226 MOTION to Seal by CARE ONE, LLC, DES Holding Co., Inc., DES-C 2009 GRAT. (Attachments: #1 Declaration of Rosemary Alito, #2 Text of Proposed Order, #3 Certificate of Service)(ALITO, ROSEMARY)
August 21, 2018 Set Deadlines as to #225 Joint MOTION to Seal Document #216 Brief in Opposition to Motion,,, . Motion set for 9/17/2018 before Judge Madeline Cox Arleo. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (sms)
August 20, 2018 Filing 225 Joint MOTION to Seal Document #216 Brief in Opposition to Motion,,, by Jeffrey Rubin. (Attachments: #1 Certification, #2 Text of Proposed Order)(ROSE, DAVID)
August 17, 2018 Set Deadlines as to #221 MOTION to Compel Discovery by Jeffrey Rubin and. Motion set for 9/17/2018 before Judge Madeline Cox Arleo. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (sm)
August 16, 2018 Opinion or Order Filing 224 ORDER that ECF Nos. 221-4 through 221-22 shall be placed under temporary seal; that the Clerk of the Court is directed to restrict public access to ECF Nos. 221-4 through 221-22;. Defendant's shall file a redacted version of those documents and a motion to seal that complies with Local Civil Rule 5.3(c)(3) within 14 days of entry of this Order. Signed by Magistrate Judge Leda D. Wettre on 8/16/18. (cm, )
August 16, 2018 Opinion or Order Filing 223 LETTER ORDER granting #209 Motion for Reconsideration ;denying request to compel Care One to produce the information in Document 3 Request, etc. Signed by Magistrate Judge Leda D. Wettre on 8/16/18. (cm, )
August 15, 2018 Filing 222 Letter from Anthony M Gruppuso. (GRUPPUSO, ANTHONY)
August 15, 2018 Filing 221 MOTION to Compel Discovery by Jeffrey Rubin and by ADINA STRAUS. (Attachments: #1 Brief of Adina Straus and Jeffrey Rubin in Support of Motion, #2 Text of Proposed Order, #3 Certification of Yevgenia S. Kleiner in Support of Motion, #4 Exhibit A to Kleiner Cert, #5 Exhibit B to Kleiner Cert, #6 Exhibit C to Kleiner Cert, #7 Exhibit D to Kleiner Cert, #8 Exhibit E to Kleiner Cert, #9 Exhibit F to Kleiner Cert, #10 Exhibit G to Kleiner Cert, #11 Exhibit H to Kleiner Cert, #12 Exhibit I to Kleiner Cert, #13 Exhibit J to Kleiner Cert, #14 Exhibit K to Kleiner Cert, #15 Exhibit L to Kleiner Cert, #16 Exhibit M to Kleiner Cert, #17 Exhibit N to Kleiner Cert, #18 Exhibit O to Kleiner Cert, #19 Exhibit P to Kleiner Cert, #20 Exhibit Q to Kleiner Cert, #21 Exhibit R to Kleiner Cert, #22 Exhibit S to Kleiner Cert)(GRUPPUSO, ANTHONY)
August 13, 2018 Filing 220 REPLY BRIEF to Opposition to Motion filed by CARE ONE, LLC, DES Holding Co., Inc., DES-C 2009 GRAT re #210 APPEAL OF MAGISTRATE JUDGE DECISION to District Court by CARE ONE, LLC, DES Holding Co., Inc., DES-C 2009 GRAT, DANIEL E. STRAUS re #206 Order on Motion to Quash,,, (Attachments: #1 Brief)(ALITO, ROSEMARY)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
August 13, 2018 Filing 219 REPLY BRIEF to Opposition to Motion filed by CARE ONE, LLC, DES Holding Co., Inc., DES-C 2009 GRAT re #210 APPEAL OF MAGISTRATE JUDGE DECISION to District Court by CARE ONE, LLC, DES Holding Co., Inc., DES-C 2009 GRAT, DANIEL E. STRAUS re #206 Order on Motion to Quash,,, (Attachments: #1 Certificate of Service)(ALITO, ROSEMARY)
August 13, 2018 Filing 218 REPLY BRIEF to Opposition to Motion filed by Jeffrey Rubin, ADINA STRAUS re #209 MOTION for Reconsideration re #206 Order on Motion to Quash,,, (Attachments: #1 Certification, #2 Exhibit A, #3 Exhibit B, #4 Text of Proposed Order, #5 Certificate of Service)(KLEINER, YEVGENIA)
August 6, 2018 Filing 217 BRIEF in Opposition filed by CARE ONE, LLC, DES 2009 GST Trust, DES Holding Co., Inc., DES-C 2009 GRAT, DANIEL E. STRAUS re #209 MOTION for Reconsideration re #206 Order on Motion to Quash,,, (Attachments: #1 Certificate of Service)(ALITO, ROSEMARY)
August 6, 2018 Filing 216 BRIEF in Opposition filed by Jeffrey Rubin, ADINA STRAUS re #210 APPEAL OF MAGISTRATE JUDGE DECISION to District Court by CARE ONE, LLC, DES Holding Co., Inc., DES-C 2009 GRAT, DANIEL E. STRAUS re #206 Order on Motion to Quash,,, (Attachments: #1 Certification, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D, #6 Exhibit E, #7 Exhibit F, #8 Exhibit G, #9 Exhibit H, #10 Exhibit I, #11 Exhibit J, #12 Exhibit K, #13 Exhibit L, #14 Exhibit M, #15 Exhibit N)(KLEINER, YEVGENIA)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
July 19, 2018 Opinion or Order Filing 215 CONSENT ORDER; The obligation of Third-Party Defendants Daniel E. Straus, DES Holding Co., Inc., and DES-C 2009 GRAT, and Plaintiff/Counterclaim Defendant Care One, LLC to produce the discovery materials that are the subject of Care One's partial appeals (ECT No. 210) from the Court's discovery order dated June 21, 2018; The return date Defendants/Counterclaim Plaintiffs Jeffrey Rubin and Adina Straus' motion for reconsideration and clarification of the Discovery Order (ECF No. 209) is hereby adjourned until August 20, 2018; etc. Signed by Magistrate Judge Leda D. Wettre on 07/19/2018. (sms, )
July 17, 2018 Filing 214 Letter from Rosemary Alito re 212 Order, #209 MOTION for Reconsideration re #206 Order on Motion to Quash,,, , #210 APPEAL OF MAGISTRATE JUDGE DECISION to District Court by CARE ONE, LLC, DES Holding Co., Inc., DES-C 2009 GRAT, DANIEL E. STRAUS re #206 Order on Motion to Quash,,,. (Attachments: #1 Text of Proposed Order Proposed consent order)(ALITO, ROSEMARY)
July 13, 2018 Opinion or Order Filing 213 AMENDED SCHEDULING ORDER: Telephone Conference set for 10/2/2018 at 2:30 PM before Magistrate Judge Leda D. Wettre. Fact Discovery shall be completed on or before 10/31/2018. Etc. Signed by Magistrate Judge Leda D. Wettre on 7/12/2018. (fp, )
July 11, 2018 Opinion or Order Filing 212 TEXT ORDER The Care One parties' proposed motion for a stay pending appeal as to their obligation to produce to defendants certain Care One records from a 3-month period in 2015 shall be presented by joint dispute letter, to be filed no later than July 20, 2018. So Ordered by Magistrate Judge Leda D. Wettre on 7/11/18. (Wettre, Leda)
July 9, 2018 Filing 211 Letter from Joint Letter re #206 Order on Motion to Quash,,,. (ALITO, ROSEMARY)
July 6, 2018 Set Deadlines as to #209 MOTION for Reconsideration re #206 Order on Motion to Quash,,, . Motion set for 8/6/2018 before Judge Madeline Cox Arleo. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (sms)
July 5, 2018 Filing 210 APPEAL OF MAGISTRATE JUDGE DECISION to District Court by CARE ONE, LLC, DES Holding Co., Inc., DES-C 2009 GRAT, DANIEL E. STRAUS re #206 Order on Motion to Quash,,, (Attachments: #1 Brief, #2 Text of Proposed Order, #3 Certificate of Service)(ALITO, ROSEMARY)
July 5, 2018 Filing 209 MOTION for Reconsideration re #206 Order on Motion to Quash,,, by Jeffrey Rubin, ADINA STRAUS. (Attachments: #1 Certification, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Brief)(ROSE, DAVID)
June 29, 2018 Filing 208 Transcript of Oral Opinion held on June 21, 2018, before Magistrate Judge Leda Dunn Wettre. Transcriber King: Transcription Services (973-237-6080). NOTICE REGARDING (1) REDACTION OF PERSONAL IDENTIFIERS IN TRANSCRIPTS AND (2) MOTION TO REDACT AND SEAL: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this Transcript to comply with Fed.R.Civ.P.5.2(a) (personal identifiers). Parties seeking to redact and seal this Transcript, or portions thereof, pursuant to L.Civ.R. 5.3(g) must e-file a Motion to Redact and Seal utilizing the event `Redact and Seal Transcript/Digital Recording`. Redaction Request to Transcription Agency due, but not filed, by 7/20/2018. Redacted Transcript Deadline set for 7/30/2018. Release of Transcript Restriction set for 9/27/2018. (jml)
June 27, 2018 Filing 207 Letter from Anthony M Gruppuso re #206 Order on Motion to Quash,,,. (GRUPPUSO, ANTHONY)
June 21, 2018 Opinion or Order Filing 206 ORDER, that as to the disputes relating to defendants' valuation-related discovery requests, Plaintiff shall provide further responses to the following requests, as specified in further detail on record; Motions to Quash D.E. #158 and #160 are accordingly terminated; the parties shall submit a letter, jointly if possible, on or before July 9, 2018 to propose deadlines for a new Amended Scheduling Order; etc. Signed by Magistrate Judge Leda D. Wettre on 06/21/2018. (sms)
June 21, 2018 Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: Telephone Conference held on 6/21/2018, on the record. (kd)
June 5, 2018 Opinion or Order Filing 205 ORDER granting #200 Motion to Seal Document and ECF Nos. (199-1, 199-2, 199-3,199-8, 199-9, 199-10, 199-11, and 199-12) shall hereby remain SEALED; etc. Signed by Magistrate Judge Leda D. Wettre on 06/05/2018. (sms)
May 30, 2018 Filing 204 Letter from John M. Agnello to Hon. Leda Dunn Wettre, U.S.M.J. re #191 Letter, #203 Order, #198 Letter. (FLAX, MELISSA)
May 30, 2018 Opinion or Order Filing 203 ORDER granting #202 Letter request for the Court's permission to file a reply to Defendants' response. Signed by Magistrate Judge Leda D. Wettre on 05/29/2018. (sms)
May 24, 2018 Filing 202 Letter from John M. Agnello to Hon. Leda Dunn Wettre, U.S.M.J. re #198 Letter. (FLAX, MELISSA)
May 21, 2018 Set Deadlines as to #200 MOTION to Seal Document Exhibits B-D & I-M of ECF No 199. Motion set for 6/18/2018 before Judge Madeline Cox Arleo. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (sms)
May 18, 2018 Filing 201 Transcript of Hearing held on May 11, 2018, before Magistrate Judge Leda Dunn Wetre. Transcriber: King Transcription Services (973-237-6080). NOTICE REGARDING (1) REDACTION OF PERSONAL IDENTIFIERS IN TRANSCRIPTS AND (2) MOTION TO REDACT AND SEAL: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this Transcript to comply with Fed.R.Civ.P.5.2(a) (personal identifiers). Parties seeking to redact and seal this Transcript, or portions thereof, pursuant to L.Civ.R. 5.3(g) must e-file a Motion to Redact and Seal utilizing the event `Redact and Seal Transcript/Digital Recording`. Redaction Request to Transcription Agency due, but not filed, by 6/8/2018. Redacted Transcript Deadline set for 6/18/2018. Release of Transcript Restriction set for 8/16/2018. (jml)
May 18, 2018 Filing 200 MOTION to Seal Document Exhibits B-D & I-M of ECF No 199 by ADINA STRAUS. (Attachments: #1 Declaration of Anthony M Gruppuso, #2 Text of Proposed Order Granting Motion to Seal)(GRUPPUSO, ANTHONY)
May 18, 2018 Set Deadlines as to #200 MOTION to Seal Document Exhibits B-D & I-M of ECF No 199. Motion set for 6/18/2018 before Judge Madeline Cox Arleo. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (sms)
May 17, 2018 Filing 199 Exhibit to #198 Letter by ADINA STRAUS. (Attachments: #1 Exhibit B, #2 Exhibit C, #3 Exhibit D, #4 Exhibit E, #5 Exhibit F, #6 Exhibit G, #7 Exhibit H, #8 Exhibit I, #9 Exhibit J, #10 Exhibit K, #11 Exhibit L, #12 Exhibit M, #13 Exhibit N, #14 Exhibit O, #15 Exhibit P, #16 Exhibit Q, #17 Exhibit R, #18 Exhibit S, #19 Exhibit T, #20 Exhibit U)(GRUPPUSO, ANTHONY)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
May 17, 2018 Filing 198 Letter from Anthony M Gruppuso. (GRUPPUSO, ANTHONY)
May 14, 2018 Opinion or Order Filing 197 ORDER GRANTING MOTION TO SEAL MATERIALS; it is ORDERED that Care One's Motion to Seal #190 is hereby Granted; and it is further ORDERED that Exhibits B, C, E, F, and G to the Response Letter, found at D.E [189-1], with a public notice of the sealing available at D.E. #188 shall be maintained under seal. The Clerk is directed to terminate ECF NO. #190 ; etc . Signed by Magistrate Judge Leda D. Wettre on 05/11/2018. (sms)
May 11, 2018 Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: In-Person Conference held on 5/11/2018. (CD #ECR - 2:10.) (kd)
May 10, 2018 Filing 196 Letter from Michael D. Sirota, Esq.. (SIROTA, MICHAEL)
May 10, 2018 Filing 195 Letter from Rosemary Alito re #193 Letter, #192 Letter. (ALITO, ROSEMARY)
May 9, 2018 Filing 194 Letter from David C. Rose re #188 Letter. (Attachments: #1 Letter Responding to Care One Parties' April 25, 2018 Filing (With Redactions), #2 Letter Filed Under Seal)(ROSE, DAVID)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
May 9, 2018 Filing 193 Letter from Anthony M Gruppuso. (GRUPPUSO, ANTHONY)
May 9, 2018 Filing 192 Letter from Anthony M Gruppuso requesting leave to file attached letter. (Attachments: #1 Proposed Discovery Letter)(GRUPPUSO, ANTHONY)
May 8, 2018 Filing 191 Letter from John M. Agnello, Esq. to Hon. Leda Dunn Wettre, U.S.M.J.. (FLAX, MELISSA)
April 26, 2018 Set Deadlines as to #190 MOTION to Seal Document . Motion set for 5/21/2018 before Judge Madeline Cox Arleo. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (JB, )
April 25, 2018 Filing 190 MOTION to Seal Document by CARE ONE, LLC, DES Holding Co., Inc., DES-C 2009 GRAT. (Attachments: #1 Declaration of Rosemary Alito, #2 Text of Proposed Order, #3 Certificate of Service)(ALITO, ROSEMARY)
April 25, 2018 Filing 189 NOTICE by CARE ONE, LLC, DES Holding Co., Inc., DES-C 2009 GRAT re #188 Letter (Attachments: #1 Exhibit)(ALITO, ROSEMARY)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
April 25, 2018 Filing 188 Letter from Rosemary Alito re #185 Letter, #184 Letter,. (Attachments: #1 Certification of Edward R. Casas)(ALITO, ROSEMARY)
April 19, 2018 Opinion or Order Filing 187 ORDER granting #162 Motion to Seal. Signed by Magistrate Judge Leda D. Wettre on 4/16/2018. (ld, )
April 11, 2018 Filing 185 Letter from David C. Rose. (Attachments: #1 Certification, #2 Exhibit, #3 Exhibit, #4 Exhibit)(ROSE, DAVID)
April 11, 2018 Filing 184 Letter from Anthony M Gruppuso submitted pursuant to paragraph 5 of the Amended Scheduling Order to present discovery dispute. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit, #8 Exhibit, #9 Exhibit, #10 Exhibit)(GRUPPUSO, ANTHONY)
April 10, 2018 Opinion or Order Filing 186 ORDER granting request for the Court to modify paragraph five of the Amended Scheduling Order (Dkt. 178) to allow Dr. Rubin to submit his discovery dispute letter and expert certification by April 18, 2018,etc. Signed by Magistrate Judge Leda D. Wettre on 4/10/2018. (ld, )
April 9, 2018 Filing 183 CERTIFICATION in Opposition filed by ADINA STRAUS re #160 MOTION to Quash Subpoenas, #158 MOTION to Quash Subpoena Declaration of Anthony M. Gruppuso in support of Sur-Reply Brief of Adina Straus (GRUPPUSO, ANTHONY)
April 9, 2018 Filing 182 RESPONSE in Opposition filed by ADINA STRAUS re #160 MOTION to Quash Subpoenas, #158 MOTION to Quash Subpoena Sur-Reply Brief of Adina Straus in Opposition to Motions to Quash Subpoenas (GRUPPUSO, ANTHONY)
April 9, 2018 Filing 181 Letter from David C. Rose re #178 Scheduling Order,. (ROSE, DAVID)
April 5, 2018 Filing 180 Transcript of Proceedings of an In Person Conference held on 3/27/2018, before Judge Leda Dunn Wettre. Court Reporter/Transcriber King Transcription Services/Sara L. Kern (973-237-6080). NOTICE REGARDING (1) REDACTION OF PERSONAL IDENTIFIERS IN TRANSCRIPTS AND (2) MOTION TO REDACT AND SEAL: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this Transcript to comply with Fed.R.Civ.P.5.2(a) (personal identifiers). Parties seeking to redact and seal this Transcript, or portions thereof, pursuant to L.Civ.R. 5.3(g) must e-file a Motion to Redact and Seal utilizing the event `Redact and Seal Transcript/Digital Recording`. Redaction Request to Court Reporter/Transcription Agency due, but not filed, by 4/26/2018. Redacted Transcript Deadline set for 5/7/2018. Release of Transcript Restriction set for 7/4/2018. (sm, )
April 3, 2018 Filing 179 REPLY BRIEF to Opposition to Motion filed by CARE ONE, LLC, DES Holding Co., Inc., DES-C 2009 GRAT, K&L Gates LLP, DANIEL E. STRAUS re #160 MOTION to Quash Subpoenas, #158 MOTION to Quash Subpoena (Attachments: #1 Declaration of Rosemary Alito, #2 Certificate of Service)(ALITO, ROSEMARY)
March 29, 2018 Opinion or Order Filing 178 AMENDED SCHEDULING ORDER: Fact Discovery due by 6/29/2018. An in-person hearing on the pending discovery disputes shall take place before the undersigned on May 11, 2018, at 2:00 p.m. in Courtroom 3C of the Martin Luther King Jr. Building and U.S. Courthouse.;etc. Signed by Magistrate Judge Leda D. Wettre on 3/29/2018. (ld, )
March 27, 2018 Filing 177 NOTICE of Appearance by GREG TRIF on behalf of DANIEL E. STRAUS (TRIF, GREG)
March 27, 2018 Filing 176 Letter from Rosemary Alito re #173 Letter,. (ALITO, ROSEMARY)
March 27, 2018 Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: In Person Conference held on 3/27/2018, on the record. (CD #ECR - 2:00.) (kd)
March 26, 2018 Filing 175 Substitution of Attorney - Attorney MICHAEL D. SIROTA; WARREN A. USATINE; ROSEMARY ALITO and GEORGE PETER BARBATSULY terminated. Attorney THOMAS P. SCRIVO for DANIEL E. STRAUS,THOMAS P. SCRIVO for DANIEL E. STRAUS,THOMAS P. SCRIVO for DANIEL E. STRAUS,THOMAS P. SCRIVO for DANIEL E. STRAUS added.. (SCRIVO, THOMAS)
March 26, 2018 Filing 174 Letter from Rosemary Alito re #170 Brief in Opposition to Motion, #172 Certification in Opposition to Motion,. (ALITO, ROSEMARY)
March 26, 2018 Filing 173 Letter from David C. Rose. (Attachments: #1 Exhibit Exhibit A to Rubin's 3.26.2018 Letter - Proposed Scheduling Order, #2 Exhibit Exhibit B to Rubin's 3.26.2018 Letter, #3 Exhibit Exhibit C to Rubin's 3.26.2018 Letter, #4 Exhibit Exhibit D to Rubin's 3.26.2018 Letter)(ROSE, DAVID)
March 23, 2018 Filing 172 CERTIFICATION in Opposition filed by ADINA STRAUS re #160 MOTION to Quash Subpoenas, #158 MOTION to Quash Subpoena (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J, #11 Exhibit K)(GRUPPUSO, ANTHONY)
March 23, 2018 Filing 171 Letter from Rosemary Alito. (ALITO, ROSEMARY)
March 23, 2018 Filing 170 BRIEF in Opposition filed by ADINA STRAUS re #160 MOTION to Quash Subpoenas, #158 MOTION to Quash Subpoena (GRUPPUSO, ANTHONY)
March 16, 2018 Opinion or Order Filing 169 LETTER ORDER granting Mr. Gruppuso's request for a four-day extension of the deadline for Ms. Straus to submit opposition to Care One's and K&L Gates' motions to quash provided that Care One and K&L each receive a corresponding four-day extension of their deadlines to submit reply papers.. Signed by Magistrate Judge Leda D. Wettre on 3/16/2018. (ld, )
March 15, 2018 Filing 168 Letter from Rosemary Alito re #167 Letter. (ALITO, ROSEMARY)
March 15, 2018 Filing 167 Letter from Anthony M Gruppuso on behalf of Adina Straus. (GRUPPUSO, ANTHONY)
March 15, 2018 Opinion or Order Filing 166 TEXT ORDER The Court is in receipt of a letter from defendant Adina Strauss' counsel requesting that the return dates of motions to quash be adjourned. Given the age of this case and that discovery does not appear to be progressing at an adequate pace, the Court denies the adjournment request. The parties shall be prepared to propose dates for the conclusion of fact and expert discovery at the upcoming case management conference and are advised that all dates set by the Court after that conference shall be final. So Ordered by Magistrate Judge Leda D. Wettre on 3/15/18. (Wettre, Leda)
March 13, 2018 Filing 165 Letter from Anthony M Gruppuso on behalf of Adina Straus. (GRUPPUSO, ANTHONY)
March 12, 2018 Opinion or Order Filing 164 TEXT ORDER - The telephone conference scheduled for March 13, 2018 is converted to an in-person case management conference, and is adjourned to March 27, 2018 at 2:00 p.m. in Courtroom 3C of the Martin Luther King Building and U.S. Courthouse. The parties shall submit a joint letter on or before March 23, 2018 providing an agenda of the issues to be discussed during the conference. So Ordered by Magistrate Judge Leda D. Wettre on 3/12/2018. (kd)
March 9, 2018 Filing 163 Letter from David C. Rose. (ROSE, DAVID)
March 8, 2018 Set/Reset Deadlines as to #158 MOTION to Quash Subpoena. Motion set for 4/2/2018 before Judge Madeline Cox Arleo. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (ld, )
March 8, 2018 Set/Reset Deadlines as to #160 MOTION to Quash Subpoenas. Motion set for 4/2/2018 before Judge Madeline Cox Arleo. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (ld, )
March 8, 2018 Set/Reset Deadlines as to #162 MOTION to Seal . Motion set for 4/2/2018 before Judge Madeline Cox Arleo. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (ld, )
March 7, 2018 Filing 162 MOTION to Seal by CARE ONE, LLC, DES Holding Co., Inc., DES-C 2009 GRAT, DANIEL E. STRAUS. (Attachments: #1 Declaration of Rosemary Alito, #2 Text of Proposed Order, #3 Certificate of Service)(ALITO, ROSEMARY)
March 7, 2018 Filing 161 NOTICE by CARE ONE, LLC, DES Holding Co., Inc., DES-C 2009 GRAT, DANIEL E. STRAUS re #160 MOTION to Quash Subpoenas (Attachments: #1 Declaration of Rosemary Alito)(ALITO, ROSEMARY)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
March 7, 2018 Filing 160 MOTION to Quash Subpoenas by CARE ONE, LLC, DES Holding Co., Inc., DES-C 2009 GRAT, DANIEL E. STRAUS. (Attachments: #1 Brief, #2 Declaration of Rosemary Alito, #3 Text of Proposed Order, #4 Certificate of Service)(ALITO, ROSEMARY)
March 7, 2018 Filing 159 NOTICE by K&L Gates LLP re #158 MOTION to Quash Subpoena (Attachments: #1 Declaration of Rosemary Alito)(ALITO, ROSEMARY)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court.
March 7, 2018 Filing 158 MOTION to Quash Subpoena by K&L Gates LLP. (Attachments: #1 Brief, #2 Declaration of Rosemary Alito, #3 Text of Proposed Order, #4 Certificate of Service)(ALITO, ROSEMARY)
February 22, 2018 Opinion or Order Filing 157 TEXT ORDER - Per counsel's request, the Telephone Conference set for 2/23/2018 is rescheduled to 3/13/2018 at 10:30 am before Magistrate Judge Leda D. Wettre.So Ordered by Magistrate Judge Leda D. Wettre on 2/22/2018. (kd)
February 22, 2018 Filing 156 Letter. (ALITO, ROSEMARY)
January 30, 2018 Filing 155 NOTICE of Appearance by YEVGENIA SHTILMAN KLEINER on behalf of Jeffrey Rubin (KLEINER, YEVGENIA)
January 29, 2018 Opinion or Order Filing 154 ORDER that a telephone conference shall take place before the undersigned on February 23, 2018 at 10:00 a.m., etc.. Signed by Magistrate Judge Leda D. Wettre on 1/29/2018. (ld, )
January 26, 2018 Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: In Person Conference held on 1/26/2018. (kd)
January 18, 2018 Opinion or Order Filing 153 ORDER granting #151 Letter request for a Pro Hac Vice Admission of Bruce Jameson, Esq., etc. Signed by Magistrate Judge Leda D. Wettre on 01/16/2018. (ek)
January 18, 2018 Opinion or Order Filing 152 TEXT ORDER - Per counsel's request, the In Person Conference set for 1/19/2018 is adjourned to 1/26/2018 at 10:30 am in Newark - Courtroom 3C before Magistrate Judge Leda D. Wettre.So Ordered by Magistrate Judge Leda D. Wettre on 1/18/2018. (kd)
January 17, 2018 Filing 151 Letter from Rosemary Alito. (Attachments: #1 Certification of Bruce Jameson, Esq., #2 Certification of Rosemary Alito, Esq., #3 Text of Proposed Order)(ALITO, ROSEMARY)
January 15, 2018 Filing 150 Certification of of Service on behalf of DES 2009 GST Trust Re #149 Answer to Counterclaim, #148 Answer to Third Party Complaint. (FLAX, MELISSA)
January 15, 2018 Filing 149 ANSWER to Counterclaim Answer to Amended Counterclaims of Jeffrey Rubin by DES 2009 GST Trust.(AGNELLO, JOHN)
January 15, 2018 Filing 148 ANSWER to Third Party Complaint First Amended Third Party Complaint by Adina Straus by DES 2009 GST Trust.(AGNELLO, JOHN)
January 12, 2018 Filing 147 Letter from Rosemary Alito re #145 Order, #142 Letter, Set/Reset Motion and R&R Deadlines/Hearings,. (ALITO, ROSEMARY)
January 12, 2018 Filing 146 Letter from David C. Rose. (ROSE, DAVID)
January 10, 2018 Opinion or Order Filing 145 ORDER that the motion at ECF No. 144 is hereby TERMINATED as a formal motion and will be addressed as a letter application. Signed by Magistrate Judge Leda D. Wettre on 1/10/2018. (ld, )
January 10, 2018 Set/Reset Deadlines as to #144 MOTION to Compel (Letter-Motion). Motion set for 2/5/2018 before Judge Madeline Cox Arleo. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (ld, )
January 5, 2018 Filing 144 MOTION to Compel (Letter-Motion) by Jeffrey Rubin. (ROSE, DAVID)
January 5, 2018 Filing 143 Letter from Rosemary Alito. (ALITO, ROSEMARY)
January 5, 2018 Filing 142 Letter from Anthony M. Gruppuso on behalf of Adina Straus. (GRUPPUSO, ANTHONY)
January 4, 2018 Filing 141 Application and Proposed Order for Clerk's Order to extend time to answer as to DES 2009 GST Trust.. (FLAX, MELISSA)
January 4, 2018 Clerk`s Text Order - The document #141 Application for Clerk's Order to Ext Answer/Proposed Order submitted by DES 2009 GST Trust has been GRANTED. The answer due date has been set for 1/23/2018. (ld, )
December 21, 2017 Filing 140 ANSWER to Counterclaim of Jeffrey Rubin by CARE ONE, LLC, DES Holding Co., Inc., DES-C 2009 GRAT, DANIEL E. STRAUS.(ALITO, ROSEMARY)
December 21, 2017 Filing 139 ANSWER to Counterclaim of Adina Straus by CARE ONE, LLC, DES Holding Co., Inc., DES-C 2009 GRAT, DANIEL E. STRAUS.(ALITO, ROSEMARY)
December 19, 2017 Filing 138 NOTICE of Appearance by MELISSA E. FLAX on behalf of DES 2009 GST Trust (FLAX, MELISSA)
December 19, 2017 Filing 137 NOTICE of Appearance by JOHN MICHAEL AGNELLO on behalf of DES 2009 GST Trust (AGNELLO, JOHN)
December 8, 2017 Clerk`s Text Order - The document #136 Application for Clerk's Order to Ext Answer/Proposed Order submitted by DES 2009 GST Trust, CARE ONE, LLC, DANIEL E. STRAUS, DES Holding Co., Inc. has been GRANTED. The answer due date has been set for 12/21/2017. (ek)
December 7, 2017 Filing 136 Application and Proposed Order for Clerk's Order to extend time to answer as to Amended Counterclaims.. (ALITO, ROSEMARY)
December 4, 2017 Filing 135 SUMMONS ISSUED as to DES 2009 GST Trust Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. Issued By *LEROY DUNBAR* (ld, )
December 1, 2017 Filing 134 Letter from Anthony M. Gruppuso to Clerk Requesting Summons for DES 2009 GST Trust. (GRUPPUSO, ANTHONY)
December 1, 2017 Filing 133 Request for Summons to be Issued by Jeffrey Rubin as to DES 2009 GST Trust. (FISHMAN, ERIC)
November 30, 2017 Filing 132 Amended COUNTERCLAIM against CARE ONE, LLC, DES 2009 GST Trust, DES Holding Co., Inc., DES-C 2009 GRAT, DANIEL E. STRAUS, filed by Jeffrey Rubin. (Attachments: #1 Certification of Technical Issue)(ld, )
November 30, 2017 Filing 131 Amended COUNTERCLAIM of Adina Straus against CARE ONE, LLC, Amended THIRD PARTY COMPLAINT of Adina Straus against DANIEL E. STRAUS, DES Holding Co., Inc., DES-C 2009 GRAT, DES 2009 GST Trust, filed by ADINA STRAUS.(GRUPPUSO, ANTHONY)
November 17, 2017 Opinion or Order Filing 130 PRETRIAL SCHEDULING ORDER: Amended Pleadings due by 11/30/2017. Joinder of Parties due by 11/30/2017.. Signed by Magistrate Judge Leda D. Wettre on 11/17/2017.;etc (ld, )
November 17, 2017 Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: Scheduling Conference held on 11/17/2017, on the record. (CD #ECR - 10:15.) (kd)
November 13, 2017 Filing 129 Joint Discovery Plan by CARE ONE, LLC, DES Holding Co., Inc., DES-C 2009 GRAT, DANIEL E. STRAUS.(ALITO, ROSEMARY)
October 30, 2017 Opinion or Order Filing 128 TEXT ORDER - Counsel's request to reschedule the 11/9/2017 scheduling conference is Granted. Rescheduling a Scheduling Conference from 11/9/2017 to 11/17/2017 at 10:00 am in Newark - Courtroom 3C before Magistrate Judge Leda D. Wettre.So Ordered by Magistrate Judge Leda D. Wettre on 10/30/2017. (kd)
October 27, 2017 Filing 127 Letter re 126 Order,. (ALITO, ROSEMARY)
October 20, 2017 Opinion or Order Filing 126 TEXT ORDER - Per counsel's request, the Scheduling Conference is rescheduled from 10/31/2017 to 11/9/2017 at 10:00 am in Newark - Courtroom 3C before Magistrate Judge Leda D. Wettre.So Ordered by Magistrate Judge Leda D. Wettre on 10/20/2017. (kd)
October 19, 2017 Filing 125 Letter from David Rose Seeking Adjournment of Scheduling Conference. (FISHMAN, ERIC)
October 16, 2017 Opinion or Order Filing 124 TEXT ORDER - Rescheduling a Scheduling Conference from 10/25/2017 at 2:00 pm to 10/31/2017 at 2:00 pm in Newark - Courtroom 2A before Magistrate Judge Leda D. Wettre.So Ordered by Magistrate Judge Leda D. Wettre on 10/31/2017. (kd)
October 4, 2017 Opinion or Order Filing 123 ORDER that a Scheduling Conference set for 10/25/2017 02:00 PM before Magistrate Judge Leda D. Wettre. A joint discovery plan shall be electronically filed on or before October 20, 2017. Signed by Magistrate Judge Leda D. Wettre on 10/03/2017. (ek)
September 26, 2017 Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: Settlement Conference held on 9/26/2017. (kd)
September 6, 2017 Filing 122 Substitution of Attorney - Attorney ERIC R. FISH terminated.. (GRUPPUSO, ANTHONY)
September 6, 2017 Filing 121 NOTICE of Appearance by ERIC R. FISH on behalf of ADINA STRAUS (FISH, ERIC)
September 5, 2017 Opinion or Order Filing 120 TEXT ORDER - A conference regarding compliance with settlement related procedures is set for 9/26/2017 at 10:00 AM in Newark - Courtroom 2A before Magistrate Judge Leda D. Wettre.So Ordered by Magistrate Judge Leda D. Wettre on 9/5/2017. (kd)
July 17, 2017 Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: In Person Conference held on 7/17/2017. (kd)
June 12, 2017 Opinion or Order Filing 119 TEXT ORDER - Rescheduling an In Person Conference from 6/12/2017 to 7/17/2017 at 10:00 am in Newark - Courtroom 2A before Magistrate Judge Leda D. Wettre.So Ordered by Magistrate Judge Leda D. Wettre on 6/12/2017. (kd)
June 7, 2017 Filing 118 Letter from David C. Rose. (ROSE, DAVID)
June 6, 2017 Opinion or Order Filing 117 TEXT ORDER The Court shall hold an in person case management conference on June 12, 2017, at 11 a.m. in Courtroom 2A with counsel and Mr. Greenberg. So Ordered by Magistrate Judge Leda D. Wettre on 6/6/2017. (Wettre, Leda)
March 1, 2017 Opinion or Order Filing 116 TEXT ORDER - Counsel are to deliver a joint status letter to the Court, via email to LDW_orders@njd.uscourts.gov, on or before March 24, 2017So Ordered by Magistrate Judge Leda D. Wettre on 3/1/2017. (kd)
February 1, 2017 Opinion or Order Filing 115 TEXT ORDER - The parties shall submit a joint status letter to the Court, via email to LDW_orders@njd.uscourts.gov, on or before March 1, 2017.So Ordered by Magistrate Judge Leda D. Wettre on 15-6375. (kd)
December 20, 2016 Filing 114 NOTICE of Appearance by WARREN A. USATINE on behalf of CARE ONE, LLC, DES Holding Co., Inc., DES-C 2009 GRAT, DANIEL E. STRAUS (USATINE, WARREN)
December 20, 2016 Filing 113 NOTICE of Appearance by MICHAEL D. SIROTA on behalf of CARE ONE, LLC, DES Holding Co., Inc., DES-C 2009 GRAT, DANIEL E. STRAUS (SIROTA, MICHAEL)
December 9, 2016 Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: Scheduling Conference held on 12/9/2016. (kd)
December 8, 2016 Opinion or Order Filing 112 TEXT ORDER, scheduling a telephone Status Conference for 12/14/2016 at 3:00 PM in Newark - Courtroom 2A before Judge Madeline C. Arleo. Plaintiff shall initiate the call. So Ordered by Judge Madeline C. Arleo on 12/8/16. (aa, )
November 15, 2016 Opinion or Order Filing 111 TEXT ORDER - Per counsel's request, the Court is rescheduling a Scheduling Conference from 12/7/2016 to 12/9/2016 at 10:00 AM before Magistrate Judge Leda D. Wettre in Newark - Courtroom 4A.So Ordered by Magistrate Judge Leda D. Wettre on 11/15/2016. (kd)
November 15, 2016 Opinion or Order Filing 110 TEXT ORDER - Rescheduling a Telephone Conference from 12/7/2016 to 12/9/2016 at 10:00 am before Magistrate Judge Leda D. Wettre. Once all parties are on the phone, please call Chambers at (973) 645-3574.So Ordered by Magistrate Judge Leda D. Wettre on 11/15/2016. (kd)
November 11, 2016 Filing 109 Letter from David C. Rose re 108 Order. (ROSE, DAVID)
October 26, 2016 Opinion or Order Filing 108 TEXT ORDER - Rescheduling a Scheduling Conference from 11/21/2016 to 12/7/2016 at 12:00 pm in Newark - Courtroom 4A before Magistrate Judge Leda D. Wettre.So Ordered by Magistrate Judge Leda D. Wettre on 10/26/2016. (kd)
October 18, 2016 Opinion or Order Filing 107 LETTER ORDER - A Scheduling Conference is set for 11/21/2016 at 11:30 AM in Newark - Courtroom 4A before Magistrate Judge Leda D. Wettre.Signed by Magistrate Judge Leda D. Wettre on 10/18/2016. (kd)
October 18, 2016 Filing 106 Letter from Anthony M. Gruppuso requesting Pretrial Scheduling Conference. (GRUPPUSO, ANTHONY)
October 13, 2016 Opinion or Order Filing 105 LETTER ORDER denying #65 Motion for Judgment on the Pleadings ; denying #68 Motion for Partial Summary Judgment; denying #76 Motion for Judgment on the Pleadings, and denying requests to file sur-replies Dkt. Nos. 95-97. Signed by Judge Madeline C. Arleo on 10/13/16. (sr, )
June 1, 2016 Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: Telephone Conference held on 6/1/2016. (kd)
May 26, 2016 Opinion or Order Filing 104 ORDER Granting #86 Motion to Seal. That Exhibits A-F of the Declaration of Anthony Gruppuso (ECF Nos. 78-2 through 78-7 shall be maintained under seal on the Court's ECF electronic filing system. The Clerk is directed to terminate the motion to seal at ECF NO. 86. Signed by Magistrate Judge Leda D. Wettre on 5/25/2016. (JB, )
May 26, 2016 Opinion or Order Filing 103 ORDER Granting #80 MOTION to Seal by CARE ONE, LLC, DES Holding Co., Inc., DES-C 2009 GRAT, DANIEL E. STRAUS. The Clerk's office is directed to retain ECF NO.81-1 under seal, and shall terminate the motion to seal filed at ECF No. 80.. Signed by Magistrate Judge Leda D. Wettre on 5/25/2016. (JB, )
May 25, 2016 Opinion or Order Filing 102 ORDER that these materials are Ordered Sealed, and that the Clerk's Office is directed to retain ECF NO. 67-1 and 67-2 under Seal, etc.. Signed by Magistrate Judge Leda D. Wettre on 5/25/2016. (JB, )
May 25, 2016 Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: Telephone Conference held on 5/25/2016. (kd)
May 25, 2016 Opinion or Order Filing 101 TEXT ORDER - The parties shall appear for a telephonic status conference before Magistrate Judge Leda Dunn Wettre on 6/1/2016 at 10:30 a.m. Counsel for plaintiff shall initiate the call to (973) 645-3574 once representatives for all active parties are on the line.So Ordered by Magistrate Judge Leda D. Wettre on 5/25/2016. (kd)
May 10, 2016 Opinion or Order Filing 100 TEXT ORDER - A Telephone Conference is set for 5/25/2016 at 10:30 AM before Magistrate Judge Leda D. Wettre. Once all parties are on the phone, please call Chambers at (973) 645-3574.So Ordered by Magistrate Judge Leda D. Wettre on 5/10/2016. (kd)
May 10, 2016 Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: Settlement Conference held on 5/10/2016. (kd)
May 9, 2016 Opinion or Order Filing 99 Discovery Confidentiality Order and Agrement. Signed by Magistrate Judge Leda D. Wettre on 5/9/2016. (JB, )
May 7, 2016 Filing 98 AFFIDAVIT/Certification in support of discovery confidentiality order of Rosemary Alito by CARE ONE, LLC, DES Holding Co., Inc., DES-C 2009 GRAT, DANIEL E. STRAUS. (Attachments: #1 Text of Proposed Order)(ALITO, ROSEMARY)
May 5, 2016 Filing 97 Letter from David C. Rose re #95 Letter. (ROSE, DAVID)
May 5, 2016 Filing 96 Letter from Anthony M. Gruppuso. (GRUPPUSO, ANTHONY)
May 3, 2016 Filing 95 Letter from Rosemary Alito re #94 Brief in Opposition to Motion, #93 Brief,. (Attachments: #1 Brief, #2 Declaration of Josh Edwards)(ALITO, ROSEMARY)
April 25, 2016 Filing 94 BRIEF in Opposition filed by Jeffrey Rubin re #83 Cross MOTION for Judgment on the Pleadings or, in the alternative, for Summary Judgment and in further support re #65 MOTION for Judgment on the Pleadings (ROSE, DAVID)
April 25, 2016 Filing 93 BRIEF of Adina Straus in Further Support of Her Motion for Judgment and in Opposition to Counterclaim Defendants' and Third-Party Defendants' Cross-Motion for Judgment (Attachments: #1 Declaration of Anthony M. Gruppuso, #2 Exhibit A to Gruppuso Declaration, #3 Exhibit B to Gruppuso Declaration, #4 Exhibit C to Gruppuso Declaration, #5 Exhibit D to Gruppuso Declaration, #6 Exhibit E to Gruppuso Declaration, #7 Certification of Service)(GRUPPUSO, ANTHONY)
April 25, 2016 Opinion or Order Filing 92 ORDER GRANTING re #90 Letter requesting leave to file Sur-reply papers. Signed by Judge Madeline C. Arleo on 4/25/2016. (JB, )
April 22, 2016 Filing 91 Letter from Rosemary Alito re #90 Letter. (ALITO, ROSEMARY)
April 20, 2016 Filing 90 Letter from Anthony M. Gruppuso [re-filed to include Exhibit A to Attachment 1]. (Attachments: #1 Attachment 1, #2 Attachment 2)(GRUPPUSO, ANTHONY)
April 18, 2016 Filing 89 Letter from Anthony M. Gruppuso. (Attachments: #1 Attachment 1, #2 Attachment 2)(GRUPPUSO, ANTHONY)
April 15, 2016 Filing 88 DECLARATION of David C. Rose re #85 Declaration, #77 Order on Motion to Seal, by Jeffrey Rubin. (ROSE, DAVID)
April 11, 2016 Filing 87 REPLY BRIEF to Opposition to Motion filed by CARE ONE, LLC, DES Holding Co., Inc., DES-C 2009 GRAT, DANIEL E. STRAUS re #68 MOTION for Partial Summary Judgment (Attachments: #1 Declaration of Kim Conroy, #2 Certificate of Service)(ALITO, ROSEMARY)
April 8, 2016 Filing 86 MOTION to Seal by CARE ONE, LLC, DES Holding Co., Inc., DES-C 2009 GRAT, DANIEL E. STRAUS. (Attachments: #1 Declaration of Rosemary Alito, #2 Text of Proposed Order, #3 Certificate of Service)(ALITO, ROSEMARY)
April 8, 2016 Filing 85 DECLARATION of Rosemary Alito re #77 Order on Motion to Seal, by CARE ONE, LLC, DES Holding Co., Inc., DES-C 2009 GRAT, DANIEL E. STRAUS. (ALITO, ROSEMARY)
April 8, 2016 Set Deadlines as to #86 MOTION to Seal . Motion set for 5/2/2016 before Judge Madeline C. Arleo. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (JB, )
April 5, 2016 Filing 84 Cross MOTION for Judgment on the Pleadings or, in the alternative, for Summary Judgment by CARE ONE, LLC, DES Holding Co., Inc., DES-C 2009 GRAT, DANIEL E. STRAUS. Responses due by 4/11/2016 (Attachments: #1 Brief, #2 Text of Proposed Order, #3 Certificate of Service)(ALITO, ROSEMARY)
April 5, 2016 Filing 83 Cross MOTION for Judgment on the Pleadings or, in the alternative, for Summary Judgment by CARE ONE, LLC, DES Holding Co., Inc., DES-C 2009 GRAT, DANIEL E. STRAUS. Responses due by 4/11/2016 (Attachments: #1 Brief, #2 Text of Proposed Order, #3 Certificate of Service)(ALITO, ROSEMARY)
April 5, 2016 Set/Reset Deadlines as to #80 MOTION to Seal . Motion set for 5/2/2016 before Judge Madeline C. Arleo. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (nr, )
April 5, 2016 CLERK'S QUALITY CONTROL MESSAGE - The Cross Motions Doc. #'s 79 & 82 filed by R. ALITO on 4/4/2016 was submitted incorrectly as Response in opposition. PLEASE RESUBMIT THE Motions USING Motion. This submission will remain on the docket unless otherwise ordered by the court. (nr, )
April 5, 2016 Set Deadlines as to #84 Cross MOTION for Judgment on the Pleadings or, in the alternative, for Summary Judgment. Motion set for 5/2/2016 before Judge Madeline C. Arleo. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (JB, )
April 5, 2016 Set Deadlines as to #83 Cross MOTION for Judgment on the Pleadings or, in the alternative, for Summary Judgment. Motion set for 5/2/2016 before Judge Madeline C. Arleo. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (JB, )
April 4, 2016 **NOTE** Per chambers - Exhibits 2 through 7 of DE #78 have been temporarily sealed pending a motion to seal to be filed. (mfr)
April 4, 2016 Filing 82 RESPONSE in Opposition filed by CARE ONE, LLC, DES Holding Co., Inc., DES-C 2009 GRAT, DANIEL E. STRAUS re #76 MOTION for Judgment on the Pleadings /Motion for Judgment on the Pleadings Under Fed.R.Civ.P. 12 (c) or, in the Alternative, for Summary Judgment Under Fed.R.Civ.P. 56 (Attachments: #1 Brief, #2 Text of Proposed Order, #3 Certificate of Service)(ALITO, ROSEMARY)
April 4, 2016 Filing 81 NOTICE by CARE ONE, LLC, DES Holding Co., Inc., DES-C 2009 GRAT, DANIEL E. STRAUS (Attachments: #1 Brief)(ALITO, ROSEMARY)
April 4, 2016 Filing 80 MOTION to Seal by CARE ONE, LLC, DES Holding Co., Inc., DES-C 2009 GRAT, DANIEL E. STRAUS. (Attachments: #1 Declaration of Rosemary Alito, #2 Text of Proposed Order, #3 Certificate of Service)(ALITO, ROSEMARY)
April 4, 2016 Filing 79 RESPONSE in Opposition filed by CARE ONE, LLC, DES Holding Co., Inc., DES-C 2009 GRAT, DANIEL E. STRAUS re #65 MOTION for Judgment on the Pleadings (Attachments: #1 Brief, #2 Text of Proposed Order, #3 Certificate of Service)(ALITO, ROSEMARY)
April 4, 2016 Filing 78 BRIEF in Opposition filed by ADINA STRAUS re #68 MOTION for Partial Summary Judgment (Attachments: #1 Declaration of Anthony M. Gruppuso, #2 Exhibit A to the Declaration of Anthony M. Gruppuso, #3 Exhibit B to the Declaration of Anthony M. Gruppuso, #4 Exhibit C to the Declaration of Anthony M. Gruppuso, #5 Exhibit D to the Declaration of Anthony M. Gruppuso, #6 Exhibit E to the Declaration of Anthony M. Gruppuso, #7 Exhibit F to the Declaration of Anthony M. Gruppuso, #8 Exhibit G to the Declaration of Anthony M. Gruppuso, #9 Declaration of Adina Straus, #10 Civil Rule 56.1 Responsive Statement of Facts, #11 Certification of Service)(GRUPPUSO, ANTHONY)
March 31, 2016 Opinion or Order Filing 77 ORDER denying Jeffrey Rubin's #66 Motion to Seal. The Clerks Office is directed to retain those documents under seal, as they appear at ECF No. 67-2; Plaintiff is directed to file any certification in support of sealing Exhibit A to the dispositive motion and certain portions of the brief by April 8, 2016.Defendant Rubin shall file any reply to such a submission by April 15, 2016, etc. Signed by Magistrate Judge Leda D. Wettre on 03/31/2016. (ek)
March 24, 2016 Filing 76 MOTION for Judgment on the Pleadings /Motion for Judgment on the Pleadings Under Fed.R.Civ.P. 12 (c) or, in the Alternative, for Summary Judgment Under Fed.R.Civ.P. 56 by ADINA STRAUS. (Attachments: #1 Statement, #2 Text of Proposed Order, #3 Certificate of Service)(GRUPPUSO, ANTHONY)
March 24, 2016 Set Deadlines as to #76 MOTION for Judgment on the Pleadings /Motion for Judgment on the Pleadings Under Fed.R.Civ.P. 12 (c) or, in the Alternative, for Summary Judgment Under Fed.R.Civ.P. 56. Motion set for 4/18/2016 before Judge Madeline C. Arleo. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (JB, )
March 23, 2016 Opinion or Order Filing 75 ORDER granting #69 Motion to Seal all Exhibits to the Declaration of Justine Cottrell (2) all references in the Exhibits B & C in the Declaration of Rosemary Alito filed by the Moving Parties in support of their motion for partial summary judgment regarding the amount of the check provided to Ms. Straus for her former interest in Care One shall be filed under seal on the Courts ECF electronic filing system, etc. Signed by Magistrate Judge Leda D. Wettre on 03/23/2016. (JB, )
March 16, 2016 Filing 74 Rule 7.1(d)(5) Letter for an automatic extension of the return date of a dispositive motion re #65 MOTION for Judgment on the Pleadings . (ALITO, ROSEMARY)
March 15, 2016 Opinion or Order Filing 73 ORDER granting Defendant's leave to file a dispositive motion as to Plaintiff Care One, LLCs declaratory judgment claim and as to her own breach of contract counterclaim on or before March 24, 2016 etc. Signed by Magistrate Judge Leda D. Wettre on 03/14/2016. (ek)
March 15, 2016 Filing 72 Letter from Anthony M. Gruppuso. (GRUPPUSO, ANTHONY)
March 15, 2016 Opinion or Order Filing 71 TEXT ORDER - A Settlement Conference is set for 5/10/2016 at 10:00 AM in Newark - Courtroom 4A before Magistrate Judge Leda D. Wettre. Clients with full settlement authority should be physically present. The parties shall submit confidential position letters, by email to LDW_orders@njd.uscourts.gov, at least 3 business days in advance.So Ordered by Magistrate Judge Leda D. Wettre on 3/15/2016. (kd)
March 14, 2016 Set/Reset Deadlines as to #65 MOTION for Judgment on the Pleadings , #68 MOTION for Partial Summary Judgment , #69 MOTION to Seal Materials filed in support of ECF No. 68, #66 MOTION to Seal . Motion set for 4/4/2016 before Judge Madeline C. Arleo. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (sr, )
March 11, 2016 Filing 70 Exhibit to #69 Motion to Seal, #68 Motion for Partial Summary Judgment, by CARE ONE, LLC, DES Holding Co., Inc., DES-C 2009 GRAT. (Attachments: #1 Exhibit B and C to Declaration of Rosemary Alito, ECF No. 68-5, #2 Exhibit A-G to Declaration of Justine Cottrell, ECF No. 68-4)(ALITO, ROSEMARY)
March 11, 2016 Filing 69 MOTION to Seal Materials filed in support of ECF No. 68 by CARE ONE, LLC, DES Holding Co., Inc., DES-C 2009 GRAT. (Attachments: #1 Declaration of Rosemary Alito, #2 Text of Proposed Order, #3 Certificate of Service)(ALITO, ROSEMARY)
March 11, 2016 Filing 68 MOTION for Partial Summary Judgment by CARE ONE, LLC, DES Holding Co., Inc., DES-C 2009 GRAT. Responses due by 3/21/2016 (Attachments: #1 Brief, #2 Certificate of Service, #3 Text of Proposed Order, #4 Declaration of Justine Cottrell, #5 Declaration of Rosemary Alito, #6 Declaration of Justine Cottrell, Supplemental, #7 L. Civ. R. 56.1 Statement of Facts)(ALITO, ROSEMARY)
March 11, 2016 Filing 67 NOTICE by Jeffrey Rubin re #65 MOTION for Judgment on the Pleadings , #66 MOTION to Seal (Attachments: #1 Brief, #2 Exhibit A to H to Rose Declaration)(ROSE, DAVID)
March 11, 2016 Filing 66 MOTION to Seal by Jeffrey Rubin. (Attachments: #1 Declaration of David C. Rose, #2 Exhibit A & B to Rose Declaration, #3 Text of Proposed Order)(ROSE, DAVID)
March 11, 2016 Filing 65 MOTION for Judgment on the Pleadings by Jeffrey Rubin. (Attachments: #1 Brief, #2 Declaration of David C. Rose, #3 Exhibit A to H to Rose Declaration, #4 Text of Proposed Order)(ROSE, DAVID)
March 11, 2016 Filing 64 Letter from Anthony M. Gruppuso re #62 Letter. (GRUPPUSO, ANTHONY)
March 11, 2016 Filing 63 Letter from Rosemary Alito re #62 Letter. (ALITO, ROSEMARY)
March 10, 2016 Filing 62 Letter from Anthony M. Gruppuso re #59 Order,,. (Attachments: #1 Order)(GRUPPUSO, ANTHONY)
March 7, 2016 Filing 61 Substitution of Attorney - Attorney THOMAS PATRICK MOHEN terminated. Attorney ANTHONY M. GRUPPUSO for ADINA STRAUS,ANTHONY M. GRUPPUSO for ADINA STRAUS,ANTHONY M. GRUPPUSO for ADINA STRAUS added.. (GRUPPUSO, ANTHONY)
February 22, 2016 Filing 60 STIPULATION OF DISMISSAL Of claims against Defendants Moshael Straus and Bethia Straus, Only, without prejudice. Signed by Judge Madeline C. Arleo on 2/19/16. (cm )
February 18, 2016 Opinion or Order Filing 59 ORDER that Plaintiff and the Third-Party Defendants are granted leave to file a motion for partial summary judgment as to claims between them and Defendant/Third-Party Plaintiff Adina Straus on or before March 11, 2016; that Defendant/Counterclaim Plaintiff Jeffrey Rubin is granted leave to file a dispositive motion as to Plaintiffs declaratory judgment claim and as to his own breach of contract counterclaim on or before March 11, 2016; that discovery shall be held in abeyance pending the outcome of any such motions. Signed by Magistrate Judge Leda D. Wettre on 2/18/16. (DD, )
February 17, 2016 Opinion or Order Filing 58 ORDER granting #40 Motion to Seal, etc. Signed by Magistrate Judge Leda D. Wettre on 2/13/16. (js)
February 16, 2016 Filing 57 STIPULATION of Dismissal by Bethia Straus, Moshael J Straus. (LURIA, AMY)
February 1, 2016 Filing 56 Letter from Tom Mohen re #55 Letter. (MOHEN, THOMAS)
January 27, 2016 Filing 55 Letter from Rosemary Alito re #54 Letter. (ALITO, ROSEMARY)
January 26, 2016 Filing 54 Letter from Thomas P. Mohen. (MOHEN, THOMAS)
January 26, 2016 Filing 53 Letter from David C. Rose. (Attachments: #1 Exhibit A)(ROSE, DAVID)
January 26, 2016 Filing 52 Letter from Amy Luria. (LURIA, AMY)
January 26, 2016 Filing 51 Letter from Amy Luria. (LURIA, AMY)
January 26, 2016 Filing 50 Letter from Rosemary Alito. (ALITO, ROSEMARY)
January 14, 2016 Opinion or Order Filing 49 ORDER granting #5 Motion to Seal; Plaintiff's Motion to seal materials is hereby GRANTED; Exhibit A to Plaintiff's Complaint and First Amended Complaint shall be filed under seal on the Court's ECF electronic filing system. Signed by Magistrate Judge Leda D. Wettre on 1/13/2016. (anr)
January 12, 2016 Minute Entry for proceedings held before Magistrate Judge Leda D. Wettre: Scheduling Conference held on 1/12/2016. (kd)
January 11, 2016 Filing 48 Joint Discovery Plan by CARE ONE, LLC, DES Holding Co., Inc., DES-C 2009 GRAT, DANIEL E. STRAUS.(ALITO, ROSEMARY)
January 11, 2016 Opinion or Order Filing 47 ORDER permitting Rosemary Alito, Esq. to participate in the scheduling conference currently scheduled for 1/12/16 via telephone. Signed by Magistrate Judge Leda D. Wettre on 1/11/16. (sr, )
January 8, 2016 Filing 46 Letter re #17 Order, Set Hearings, Set/Clear Flags. (ALITO, ROSEMARY)
January 7, 2016 Opinion or Order Filing 45 ORDER OF VOLUNTARILY DISMISSAL OF CLAIMS against JOEL JAFFE FAMILY TRUST without prejudice. Signed by Judge Madeline C. Arleo on 1/6/16. (cm )
January 7, 2016 Filing 44 NOTICE by CARE ONE, LLC, DES Holding Co., Inc., DES-C 2009 GRAT, DANIEL E. STRAUS re #40 MOTION to Seal (Attachments: #1 Brief, #2 Statement Local Rule 56.1 Statement, #3 Exhibit A-G of Cottrell Decl)(ALITO, ROSEMARY)
January 7, 2016 Filing 43 Letter from Rosemary Alito. (Attachments: #1 Exhibit Letter, #2 Exhibit Notice of Motion, #3 Brief, #4 Declaration of Justine Cottrell, #5 Exhibit Exhibits A-G to Cottrell Decl, #6 Declaration of Rosemary Alito, #7 Exhibit Exhibit A to Alito Decl, #8 Statement Local Rule 56.1 Statement, #9 Text of Proposed Order)(ALITO, ROSEMARY)
January 7, 2016 Filing 42 NOTICE of Appearance by GEORGE PETER BARBATSULY on behalf of CARE ONE, LLC, DES Holding Co., Inc., DES-C 2009 GRAT, DANIEL E. STRAUS (BARBATSULY, GEORGE)
January 7, 2016 Set/Reset Deadlines as to #40 MOTION to Seal . Motion set for 2/1/2016 before Judge Madeline C. Arleo. The motion will be decided on the papers. No appearances required unless notified by the court. (anr)
January 6, 2016 Filing 41 NOTICE by CARE ONE, LLC, DES Holding Co., Inc., DES-C 2009 GRAT, DANIEL E. STRAUS re #39 Letter, #40 MOTION to Seal (Attachments: #1 Brief, #2 Exhibit Exhibits A-G to the Declaration of Justine Cottrell, #3 Exhibit Local Rule 56.1 Statement)(ALITO, ROSEMARY)
January 6, 2016 Filing 40 MOTION to Seal by CARE ONE, LLC, DES Holding Co., Inc., DES-C 2009 GRAT, DANIEL E. STRAUS. (Attachments: #1 Declaration of Rosemary Alito, #2 Text of Proposed Order, #3 Certificate of Service)(ALITO, ROSEMARY)
January 6, 2016 Filing 39 Letter from Rosemary Alito. (Attachments: #1 Exhibit Notice of Motion, #2 Brief, #3 Declaration of Justine Cottrell, #4 Exhibit to Cottrell Decl, #5 Declaration of Rosemary Alito, #6 Exhibit to Alito Decl, #7 Exhibit Local Rule 56.1 Statement, #8 Text of Proposed Order Order)(ALITO, ROSEMARY)
January 6, 2016 Filing 38 NOTICE of Voluntary Dismissal by CARE ONE, LLC (ALITO, ROSEMARY)
January 3, 2016 Filing 37 AMENDED ANSWER to Complaint with JURY DEMAND , THIRD PARTY COMPLAINT against DANIEL E. STRAUS, COUNTERCLAIM against CARE ONE, LLC by ADINA STRAUS.(MOHEN, THOMAS)
December 23, 2015 Filing 36 NOTICE of Appearance by ANDREW PAUL COOPER on behalf of ADINA STRAUS (COOPER, ANDREW)
December 22, 2015 Filing 35 ANSWER to Amended Complaint by Bethia Straus.(LURIA, AMY)
December 22, 2015 Filing 34 NOTICE of Appearance by AMY DANIELLE LURIA on behalf of Bethia Straus (LURIA, AMY)
December 22, 2015 Filing 33 NOTICE of Appearance by AMY DANIELLE LURIA on behalf of Moshael J Straus (LURIA, AMY)
December 16, 2015 Opinion or Order Filing 32 CONSENT ORDER EXTENDING DEFENDANT TIME TO ANSWER UNTIL 12/23/15. Motions terminated: #30 MOTION for Extension of Time to File Answer re #4 Amended Complaint. Signed by Magistrate Judge Leda D. Wettre on 12/15/15. (cm )
December 16, 2015 Answer Due Deadline Update - The document #32 Order, submitted by Bethia Straus has been GRANTED. The answer due date has been set for 12/23/15. (cm )
December 14, 2015 Filing 31 Corporate Disclosure Statement by DES Holding Co., Inc.. (ALITO, ROSEMARY)
December 14, 2015 Filing 30 MOTION for Extension of Time to File Answer re #4 Amended Complaint by Bethia Straus. (Attachments: #1 Text of Proposed Order)(CRITCHLEY, MICHAEL)
December 11, 2015 Filing 29 ANSWER to Counterclaim by DES Holding Co., Inc., DES-C 2009 GRAT, DANIEL E. STRAUS.(ALITO, ROSEMARY)
December 11, 2015 Filing 28 NOTICE of Appearance by MICHAEL D. CRITCHLEY on behalf of Bethia Straus (CRITCHLEY, MICHAEL)
December 11, 2015 Filing 27 ANSWER to Amended Complaint by Moshael J Straus.(CRITCHLEY, MICHAEL)
December 8, 2015 Opinion or Order Filing 26 CONSENT ORDER EXTENDING TIME FOR DEFENDANT TO ANSWER, MOVE OR OTHERWISE RESPOND TO PLAINTIFF'S COMPAINT as to deft. JOEL JAFFE FAMILY TRUST until 1/6/16. Signed by Magistrate Judge Leda D. Wettre on 12/8/15. (dc, )
December 8, 2015 Answer Due Deadline Update - The document #26 Consent Order submitted by Joel Jaffe Family Trust has been GRANTED. The answer due date has been set for 1/6/16. (dc, )
December 8, 2015 Answer Due Deadline Update - The document #25 Order submitted by Moshael J Straus has been GRANTED. The answer due date has been set for 12/15/15. (DD, )
December 7, 2015 Opinion or Order Filing 25 CONSENT ORDER EXTENDING TIME for deft., MOSHAEL STRAUS to answer Cmp. no later than 12/15/15. Signed by Magistrate Judge Leda D. Wettre on 12/7/15. (DD, )
December 7, 2015 Filing 24 Letter from John M. Losinger re #1 Complaint. (Attachments: #1 Text of Proposed Order)(LOSINGER, JOHN)
December 4, 2015 Filing 23 MOTION for Extension of Time to File Answer re #4 Amended Complaint by Moshael J Straus. (Attachments: #1 Text of Proposed Order)(CRITCHLEY, MICHAEL)
December 3, 2015 Filing 22 NOTICE of Appearance by MICHAEL D. CRITCHLEY on behalf of Moshael J Straus (CRITCHLEY, MICHAEL)
December 1, 2015 Filing 21 ANSWER to Counterclaim by CARE ONE, LLC.(ALITO, ROSEMARY)
November 12, 2015 Clerk`s Text Order - The document #20 Application for Clerk's Order to Ext Answer/Proposed Order submitted by CARE ONE, LLC, DES-C 2009 GRAT, DANIEL E. STRAUS, DES Holding Co., Inc. has been GRANTED. The answer due date for CARE ONE, LLC has been set for 12/1/2015. The answer due date for CARE ONE has been set for 12/1/2015. The answer due date for DES-C 2009 GRAT, DANIEL E. STRAUS, DES Holding Co., Inc. has been set for 12/11/2015. (anr)
November 11, 2015 Filing 20 Application and Proposed Order for Clerk's Order to extend time to answer. (ALITO, ROSEMARY)
November 10, 2015 CLERK'S NOTE: Please disregard DE#18 Application to Extend Time. (sr, )
November 9, 2015 Opinion or Order Filing 19 CONSENT ORDER EXTENDING TIME FOR DEFENDANT TO ANSWER, MOVE OR OTHERWISE RESPOND TO PLAINTIFF'S COMPLAINT, The time within which Defendant may answer, move or otherwise respond to Plaintiff's Complaint be and the same is hereby extended through and including 12/6/2015. Signed by Magistrate Judge Leda D. Wettre on 11/6/2015. (anr)
November 6, 2015 Filing 18 Application and Proposed Order for Clerk's Order to extend time to answer. (ALITO, ROSEMARY)
November 6, 2015 Opinion or Order Filing 17 LETTER ORDER - A Scheduling Conference is set for 1/12/2016 at 12:00 PM in Newark - Courtroom 4A before Magistrate Judge Leda D. Wettre.Signed by Magistrate Judge Leda D. Wettre on 11/6/2015. (kd)
November 5, 2015 Filing 16 SUMMONS ISSUED as to DES Holding Co., Inc., DES-C 2009 GRAT, DANIEL E. STRAUS Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. Issued By *LEROY DUNBAR* (ld, )
November 5, 2015 Filing 15 Letter from John Losinger regarding extension of time. (Attachments: #1 Text of Proposed Order)(LOSINGER, JOHN)
November 5, 2015 Filing 14 Request for Summons to be Issued by Jeffrey Rubin as to DES Holding Co., Inc., DES-C 2009 GRAT, DANIEL E. STRAUS. (ROSE, DAVID)
October 28, 2015 Filing 13 NOTICE of Appearance by ERIC MATTHEW FISHMAN on behalf of Jeffrey Rubin (FISHMAN, ERIC)
October 28, 2015 Filing 12 ANSWER to Amended Complaint , COUNTERCLAIM against CARE ONE, LLC, DANIEL E. STRAUS, DES Holding Co., Inc., DES-C 2009 GRAT by Jeffrey Rubin.(ROSE, DAVID)
October 28, 2015 Filing 11 NOTICE of Appearance by DAVID COREY ROSE on behalf of Jeffrey Rubin (ROSE, DAVID)
October 16, 2015 Opinion or Order Filing 10 CONSENT ORDER, extending time for Defendant to answer to the Complaint until 11/6/15. Signed by Magistrate Judge Leda D. Wettre on 10/15/15. (cm )
October 16, 2015 Answer Due Deadline Update - The document #10 Order submitted by Joel Jaffe Family Trust has been GRANTED. The answer due date has been set for 11/6/15. (cm )
October 14, 2015 Filing 9 NOTICE of Appearance by JOHN M. LOSINGER on behalf of Joel Jaffe Family Trust (LOSINGER, JOHN)
October 14, 2015 Filing 8 Letter from JOHN LOSINGER regarding extension of time to answer. (Attachments: #1 Text of Proposed Order EXTENDING TIME TO ANSWER)(LOSINGER, JOHN)
October 13, 2015 Filing 7 ANSWER to Amended Complaint by ADINA STRAUS.(MOHEN, THOMAS)
October 13, 2015 Filing 6 DECLARATION of Joshua Rinschler by CARE ONE, LLC. (RINSCHLER, JOSHUA)
September 30, 2015 Set/Reset Deadlines as to #5 MOTION to Seal . Motion set for 11/2/2015 before Judge Madeline C. Arleo. The motion will be decided on the papers. No appearances required unless notified by the court. (nr, )
September 29, 2015 Filing 5 MOTION to Seal by CARE ONE, LLC. (Attachments: #1 Declaration of Rosemary Alito, #2 Text of Proposed Order, #3 Certificate of Service)(ALITO, ROSEMARY)
August 27, 2015 Filing 4 AMENDED COMPLAINT against ADINA STRAUS, Moshael J Straus, Jeffrey Rubin, Bethia Straus, Joel Jaffe Family Trust, filed by CARE ONE, LLC.(ALITO, ROSEMARY)
August 25, 2015 Filing 3 SUMMONS ISSUED as to ADINA STRAUS Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. Issued By *STEPHEN BOND* (seb)
August 24, 2015 Filing 2 Corporate Disclosure Statement by CARE ONE, LLC identifying NONE as Corporate Parent.. (seb)
August 24, 2015 Filing 1 COMPLAINT against ADINA STRAUS ( Filing and Admin fee $ 400 receipt number 0312-6598886), filed by CARE ONE, LLC. (Attachments: #1 Exhibit A, #2 Civil Cover Sheet)(seb)

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 Jersey District Court's Electronic Court Filings (ECF) System

Search for this case: CARE ONE, LLC v. STRAUS
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Jeffrey Rubin
Represented By: ERIC MATTHEW FISHMAN
Represented By: DAVID W. FASSETT
Represented By: DAVID COREY ROSE
Represented By: YEVGENIA SHTILMAN KLEINER
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Moshael J Straus
Represented By: MICHAEL D. CRITCHLEY
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Bethia Straus
Represented By: AMY DANIELLE LURIA
Represented By: MICHAEL D. CRITCHLEY
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Joel Jaffe Family Trust
Represented By: JOHN M. LOSINGER
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
3rd party plaintiff: ADINA STRAUS
Represented By: DAVID W. FASSETT
Represented By: THOMAS PATRICK MOHEN
Represented By: ANTHONY M. GRUPPUSO
Represented By: ANDREW PAUL COOPER
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
3rd party defendant: DES Holding Co., Inc.
Represented By: ROSEMARY ALITO
Represented By: MICHAEL D. SIROTA
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
3rd party defendant: DES-C 2009 GRAT
Represented By: ROSEMARY ALITO
Represented By: MICHAEL D. SIROTA
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
3rd party defendant: DES 2009 GST Trust
Represented By: JOHN MICHAEL AGNELLO
Represented By: MELISSA E. FLAX
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
3rd party defendant: DANIEL E. STRAUS
Represented By: GREG TRIF
Represented By: WARREN A. USATINE
Represented By: MICHAEL D. SIROTA
Represented By: GEORGE PETER BARBATSULY
Represented By: ROSEMARY ALITO
Represented By: THOMAS P. SCRIVO
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: MOSHAEL J. STRAUS
Represented By: MICHAEL D. CRITCHLEY
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: K&L Gates LLP
Represented By: ROSEMARY ALITO
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: CARE ONE, LLC
Represented By: WARREN A. USATINE
Represented By: MICHAEL D. SIROTA
Represented By: GEORGE PETER BARBATSULY
Represented By: ROSEMARY ALITO
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

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.


Why Is My Information Online?