GRIFFIN v. APOTHAKER SCIAN, P.C. et al
THOMAS GRIFFIN |
APOTHAKER SCIAN, P.C., CALVARY SPV I, LLC, JOHN DOES 1-25 and ABC CORP 1-50 |
2:2023cv16755 |
September 6, 2023 |
US District Court for the District of New Jersey |
Evelyn Padin |
Leda D Wettre |
Other Statutory Actions |
28 U.S.C. § 1441 Notice of Removal - Fair Credit Reporti |
Both |
Docket Report
This docket was last retrieved on October 26, 2023. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 12 STIPULATION & ORDER extending time to answer through 11/27/2023. Signed by Magistrate Judge Leda D. Wettre on 10/26/2023. (lag, ) |
Filing 11 STIPULATION re #1 Notice of Condemnation,, Notice of Removal, extension of time to answer by CALVARY SPV I, LLC. (DOMINCZYK, THOMAS) |
Filing 10 STIPULATION AND ORDER granting Defendants an extension until 10/27/2023 of time to file responsive pleadings to Plaintiff's Complaint. Signed by Magistrate Judge Leda D. Wettre on 9/27/2023. (mxw) |
Filing 9 STIPULATION re #1 Notice of Condemnation,, Notice of Removal, Update Answer Due Deadline, Update Answer Due Deadline extension of time to answer by CALVARY SPV I, LLC. (DOMINCZYK, THOMAS) |
Filing 8 Order to Refund Fees (Finance notified). Signed by Melissa Connolly, Management Analyst on 09/11/2023. (ank) |
Clerk`s Text Order - The document #7 Application for Clerk's Order to Ext Answer/Proposed Order submitted by CALVARY SPV I, LLC has been GRANTED. The answer due date has been set for 9/27/2023. (lag, ) |
Filing 7 Application and Proposed Order for Clerk's Order to extend time to answer as to Cavalry SPV I, LLC.. (DOMINCZYK, THOMAS) |
Filing 6 NOTICE of Appearance by THOMAS R. DOMINCZYK on behalf of CALVARY SPV I, LLC (DOMINCZYK, THOMAS) |
Filing 5 Corporate Disclosure Statement by APOTHAKER SCIAN, P.C.. (LEAVY, MARK) |
Filing 4 Application for Refund of Fees re #1 Notice of Condemnation,, Notice of Removal, (finance notified).. (LEAVY, MARK) |
Clerk`s Text Order - The document #3 Application for Clerk's Order to Ext Answer/Proposed Order submitted by APOTHAKER SCIAN, P.C. has been GRANTED. The answer due date has been set for 9/27/2023. (lag, ) |
CLERK'S QUALITY CONTROL MESSAGE - Please be advised, pursuant to Fed. R. Civ. P. 7.1, a disclosure statement is required to be filed by a nongovernmental corporate party or intervenor. Please refer to the Court's website at #www.njd.uscourts.gov for a form and filing instructions. (lag, ) |
Filing 3 Application and Proposed Order for Clerk's Order to extend time to answer as to Filing Response to Complaint Following Removal.. (Attachments: #1 Text of Proposed Order)(LEAVY, MARK) |
Filing 2 Exhibit to #1 Notice of Condemnation,, Notice of Removal, Civil Cover Sheet by APOTHAKER SCIAN, P.C.. (LEAVY, MARK) |
Filing 1 NOTICE OF REMOVAL by APOTHAKER SCIAN, P.C. from SUPERIOR COURT OF NEW JERSEY, MIDDLESEX COUNTY, case number MID-L-557-23. ( Filing and Admin fee $ 402 receipt number BNJDC-14650232), filed by APOTHAKER SCIAN, P.C.. (Attachments: #1 Certificate of Service)(LEAVY, MARK) Modified on 9/6/2023 (dam). |
Judge Evelyn Padin and Magistrate Judge Leda D. Wettre added. (ps) |
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 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.