Makhnevich v. Bougopoulos et al
Stacy Makhnevich |
Gregory S. Bougopoulos, Novick, Edelstein, Lubell, Reisman, Wasserman & Leventhal, P.C. and The Board of Managers of the 2900 Ocean Condominium |
1:2018cv00285 |
January 16, 2018 |
US District Court for the Eastern District of New York |
Brooklyn Office |
Kiyo A. Matsumoto |
Vera M. Scanlon |
Other Statutory Actions |
28 U.S.C. ยง 1331 Fed. Question |
Plaintiff |
Available Case Documents
The following documents for this case are available for you to view or download:
Document Text |
---|
Filing 185 ORDER granting 175 Motion for Summary Judgment; granting 178 Motion for Leave to File; granting 181 Motion for Leave to File; granting 183 Motion for Leave to File. For the reasons set forth in the attached memorandum and order, Defendants& #039; 175 motion for summary judgment is GRANTED as to Plaintiff's FDCPA claims. Plaintiff's state law claims are DISMISSED WITHOUT PREJUDICE. The court also GRANTS the parties' various 178 181 183 motions for leave to file d ocuments in connection with the summary judgment motion.The Clerk of Court is respectfully directed to enter judgment accordingly, serve a copy of this memorandum and order and the judgment on Plaintiff, note service on the docket, and close this case. Ordered by Judge Kiyo A. Matsumoto on 3/29/2022. (Duhaime, Daniel) |
Filing 89 ORDER denying 87 Motion for Reconsideration. For the reasons set forth in the attached Memorandum & Order, the court denies plaintiff's 87 motion for reconsideration. The parties are still directed to meet, confer, and file a status letter by July 31, 2019 informing the court how they wish to proceed. The Clerk of Court is respectfully directed to serve a copy of this Memorandum and Order on the pro se plaintiff and note service on the docket. Ordered by Judge Kiyo A. Matsumoto on 7/19/2019. (Spriggs, Steven) |
Filing 86 ORDER terminating 49 Motion for Summary Judgment; terminating 49 Motion to Dismiss for Failure to State a Claim; terminating 49 Motion to Dismiss; finding as moot 62 Motion for Leave to File; denying 73 Motion to Amend/Correct/Supplement. For the reasons set forth in the attached Memorandum and Order, the court denies plaintiff's 73 motion to file a second amended complaint. The court also dismisses the Board of Managers of the 2900 Ocean Condominium and claims asserte d against the Board from this action. The parties are directed to meet, confer, and file a status letter by July 31, 2019 informing the court how they wish to proceed.The court finds as moot plaintiff's 62 motion in light of th is order. The court terminates defendants' 49 motions to dismiss and for summary judgment in light of the proceedings in this case subsequent to the filing of those motions and in accordance with the instructions in this order.The Cle rk of Court is respectfully directed to dismiss the Board of Managers of the 2900 Ocean Condominium from this action, serve a copy of this order on the pro se plaintiff, and note service on the docket. Ordered by Judge Kiyo A. Matsumoto on 7/9/2019. (Spriggs, Steven) |
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.