Jericho Group Ltd et al v. Mid-Town Development Limited Partnership et al
Jericho Co. and Jericho Group Ltd |
Arcorp Properties, Inc, Baystone Equities Inc, George Berger, Brown Harris Stevens LLC, Elaine O Emmet, Fanfare Enterprise Inc, Todd R Geremia, Robert B Goebel, Hadrian Properties Ltd, Harwood Lloyd LLC, Arthur E Imperatore, Edward G Imperatore, Jerrart Venture Properties, John Doe 1-10, Jones Day, Richard Marassa, Mid-Town Development Limited Partnership, Midtown Development L.P., Philips Nizer LLP, Edward W Ross, Fredrick E Sherman, Jeffrey Shore, Lisa Solomon, Maurice L Stone, Michael A Szegda, WR West Side Associates and XYZ Corporation 1-10 |
1:2014cv02329 |
April 10, 2014 |
US District Court for the Eastern District of New York |
Brooklyn Office |
Dora Lizette Irizarry |
Vera M. Scanlon |
Fraud or Truth-In-Lending |
18 U.S.C. ยง 1961 Racketeering (RICO) Act |
None |
Available Case Documents
The following documents for this case are available for you to view or download:
Document Text |
---|
Filing 294 ORDER denying 279 Motion for Reconsideration -- For the reasons set forth in the ATTACHED WRITTEN SUMMARY ORDER, Plaintiff's motion for leave to file a motion for reconsideration of this Court's September 22, 2017 Order Adopting the Magistrate Judge's Report and Recommendation [DE # 276] is denied. SO ORDERED by Chief Judge Dora Lizette Irizarry on 9/26/2018. (Irizarry, Dora) |
Filing 277 ORDER denying 269 Motion to Amend/Correct/Supplement; denying 270 Motion to Amend/Correct/Supplement -- For the reasons set forth in the ATTACHED WRITTEN SUMMARY ORDER, the Court construes Plaintiff's proposed motions as motions for reconsideration, for which leave to file is denied. SO ORDERED by Chief Judge Dora Lizette Irizarry on 9/22/2017. (Irizarry, Dora) |
Filing 209 ORDER denying 162 Motion to Amend/Correct/Supplement; denying 163 Motion for Reconsideration ; denying 189 Motion to Vacate ; denying 201 Motion to Dismiss for Lack of Jurisdiction; denying 202 Motion to Disqualify Counsel. ; finding as moot 203 Motion to Stay -- For the reasons set forth in the ATTACHED WRITTEN MEMORANDUM AND ORDER ("M&O"), plaintiff's Motions for Reconsideration [DE # 162, 163, 189] are denied. Also denied are the motions filed under DE # 20 1 and 202, which are yet more frivolous motions for reconsideration of this Court's prior orders that are addressed in this M&O on yet other and similar baseless grounds. The motion to disqualify Ms. Solomon, Esq. as counsel is denied as meritl ess. And the motion to stay any further proceedings in this action pending resolution of plaintiff's utterly frivolous motions is denied as moot. Plaintiff is hereby put on notice that any further motions for reconsideration will result in the summary imposition of sanctions against Plaintiff, Plaintiffs counsel, and Pfeiffer. Plaintiff and his counsel apparently do not understand the concept of finality of judgments and court orders. If any of the Defendants are forced to respond to an y more frivolous filings, Plaintiff will pay the Defendants' attorneys' fees. These attorneys' fees will be in addition to whatever attorneys' fees Magistrate Judge Scanlon deems appropriate at the inquest. The Court previously put plaintiff and his attorney on notice that continued disregard of court orders and filings of frivolous motions will result in the imposition of sanctions and are reminded that, at the conference scheduled for November 4, 2015, they will be required to show cause why sanctions should not be imposed. SO ORDERED by Judge Dora Lizette Irizarry on 11/2/2015. (Irizarry, Dora) |
Filing 150 ORDER granting 109 Motion to Dismiss for Failure to State a Claim; granting 111 Motion to Dismiss for Failure to State a Claim; granting 113 Motion to Dismiss for Failure to State a Claim; granting 117 Motion to Dismiss for Failure to State a Claim; granting 131 Motion to Dismiss -- For the reasons set forth in the ATTACHED MEMORANDUM AND ORDER, Defendants' motions to dismiss are granted and the Complaint is dismissed with prejudice. Plaintiff and Plaintiff's princ ipals, including but not limited to, Samuel and Chana Pfeiffer, are sanctioned $10,000, payable jointly and severally to the Clerk of the Court and are enjoined from commencing any new proceedings against Defendants or their attorneys for claims relating to the transactions or occurrences alleged in the Complaint filed in this action without first obtaining permission from the court in which the action is to be filed and by showing that court a copy of this Order. Plaintiff and Plaintiff 039;s principles may pay the sanctions in cash or by certified check made out to the Clerk of the Court (note the docket number on the memo line of the check) on or before September 30, 2015. Defendant Goebel's request for attorneys' fees is referred to the magistrate judge to conduct an inquest. Any other defendant wishing to make a motion for sanctions and/or attorney's fees must do so by September 4, 2015. The Clerk of the Court is directed to close this case. SO ORDERED by Judge Dora Lizette Irizarry on 8/6/2015. (Irizarry, Dora) |
Use the links below to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.
Access this case on the New York Eastern 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.