United States of America v. Lax et al
United States of America |
SL Holdings V, LLC, Congregation Bais Yehudah D'ganitch, SL Holdings III, LLC, SL Holdings IV, LLC, Judith Lax, Zlaty Schwartz, Diamond Dynamics LLC, 299 Hewes Street Realty Corp, SL Holdings I, LLC, LX Holdings LLC, Ben Zion Jacobowitz, Tony Jacobowitz, KGK Jewelry LLC, J.L., 307 Hewes Street Realty Corp, JBAM Realty LLC, SL Holdings II, LLC, Moshe Lax, Shaindy Lax and JBAM Realty |
1:2018cv04061 |
July 16, 2018 |
US District Court for the Eastern District of New York |
Brooklyn Office |
I Leo Glasser |
Peggy Kuo |
Taxes |
26 U.S.C. § 7403 Suit to Enforce Federal Tax Lien |
None |
Docket Report
This docket was last retrieved on December 29, 2022. A more recent docket listing may be available from PACER.
Document Text |
---|
ORDER granting #40 Motion to Withdraw as Attorney. Attorney Michael Sardar terminated. Ordered by Magistrate Judge Peggy Kuo on 9/7/2018. (Riquelme, Claudia) |
ORDER granting #39 Motion to Withdraw as Attorney. Attorney Stephen A. Josey terminated. Ordered by Magistrate Judge Peggy Kuo on 9/7/2018. (Riquelme, Claudia) |
Filing 40 NOTICE of Consent to Change Attorney by James John Mahon, Jr (Mahon, James) Modified on 9/7/2018 to reflect that this is a motion to withdraw as attorney (Riquelme, Claudia). |
Filing 39 NOTICE of Consent to Change Attorney by James John Mahon, Jr (Mahon, James) Modified on 9/7/2018 to reflect that this is a motion to withdraw as counsel. (Riquelme, Claudia). |
ORDER granting #38 Motion for Extension of Time to Answer. The deadline for Defendant 299 Hewes Street Realty Corp., to answer or otherwise respond to the complaint is extended to October 5, 2018. Ordered by Magistrate Judge Peggy Kuo on 9/4/2018. (Riquelme, Claudia) |
Filing 38 Letter MOTION for Extension of Time to File Answer re #1 Complaint by 299 Hewes Street Realty Corp. (Klein, Solomon) |
Filing 37 NOTICE of Appearance by Solomon N. Klein on behalf of 299 Hewes Street Realty Corp (aty to be noticed) (Klein, Solomon) |
Filing 36 ORDER granting #33 Motion to Withdraw as Attorney. Attorney Megan L. Brackney is terminated from this case. Ordered by Magistrate Judge Peggy Kuo on 8/20/2018. (Moon, Linda) |
Filing 35 First MOTION for Extension of Time to File Answer to Complaint by JBAM Realty LLC. (Pols, Donald) |
Filing 34 NOTICE of Appearance by Donald Jay Pols on behalf of JBAM Realty LLC (aty to be noticed) (Pols, Donald) |
Filing 33 NOTICE of Consent to Change Attorney by James John Mahon, Jr (Mahon, James) Modified on 8/20/2018 to reflect that this is a motion to withdraw as attorney (Moon, Linda). |
Filing 32 NOTICE of Appearance by Glenn H. Spiegel on behalf of Zlaty Schwartz (aty to be noticed) (Spiegel, Glenn) |
ORDER granting #35 Motion for Extension of Time to Answer. Defendant JBAM Realty LLC's deadline to answer or otherwise respond to the Complaint is extended to October 1, 2018. Ordered by Magistrate Judge Peggy Kuo on 8/17/2018. (Moon, Linda) |
Filing 31 SUMMONS Returned Executed by United States of America. 299 Hewes Street Realty Corp served on 8/10/2018, answer due 8/31/2018. (Tennyson, Steven) |
Filing 30 SUMMONS Returned Executed by United States of America. Diamond Dynamics LLC served on 8/10/2018, answer due 8/31/2018. (Tennyson, Steven) |
Filing 29 SUMMONS Returned Executed by United States of America. SL Holdings V, LLC served on 8/10/2018, answer due 8/31/2018. (Tennyson, Steven) |
Filing 28 SUMMONS Returned Executed by United States of America. SL Holdings IV, LLC served on 8/10/2018, answer due 8/31/2018. (Tennyson, Steven) |
Filing 27 SUMMONS Returned Executed by United States of America. SL Holdings III, LLC served on 8/10/2018, answer due 8/31/2018. (Tennyson, Steven) |
Filing 26 SUMMONS Returned Executed by United States of America. SL Holdings II, LLC served on 8/10/2018, answer due 8/31/2018. (Tennyson, Steven) |
Filing 25 SUMMONS Returned Executed by United States of America. SL Holdings I, LLC served on 8/10/2018, answer due 8/31/2018. (Tennyson, Steven) |
Filing 24 NOTICE of Appearance by James John Mahon, Jr on behalf of Zlaty Schwartz (aty to be noticed) (Mahon, James) |
Filing 23 SUMMONS Returned Executed by United States of America. JBAM Realty LLC served on 8/2/2018, answer due 8/23/2018. (Tennyson, Steven) |
Filing 22 SUMMONS Returned Executed by United States of America. 307 Hewes Street Realty Corp served on 8/3/2018, answer due 8/24/2018. (Tennyson, Steven) |
Filing 21 SUMMONS Returned Executed by United States of America. LX Holdings LLC served on 8/3/2018, answer due 8/24/2018. (Tennyson, Steven) |
Filing 20 STATUS REPORT by United States of America (Chernoff, Stephanie) |
Filing 19 NOTICE of Appearance by Oliver Edwards on behalf of Zlaty Schwartz (aty to be noticed) (Edwards, Oliver) |
Filing 18 ORDER, granting #16 Motion for admitted atty. Stephen A. Josey Leave to Appear Pro Hac Vice to try this case in whole or part as counsel for deft. Zlaty Schwartz. The attorney shall register for ECF, registration is available online at the NYEDs homepage. Once registered, the attorney shall file a notice of appearance and ensure that s/he receives electronic notification of activity in this case. Also, the attorney shall ensure that the 150 admission fee be submitted to the Clerks Office via filing the event Pro Hac Vice Filing Fee . Ordered by Judge I. Leo Glasser on 8/1/2018. (Layne, Monique) |
Filing 17 WAIVER OF SERVICE Returned Executed by United States of America. Zlaty Schwartz waiver sent on 8/1/2018, answer due 10/1/2018. (Tennyson, Steven) |
Filing 16 MOTION for Leave to Appear Pro Hac Vice Filing fee $ 150, receipt number 0207-10623204. by Zlaty Schwartz. (Attachments: #1 Affidavit of Stephen Josey, #2 Certificates of Good Standing) (Josey, Stephen) |
Filing 15 PRELIMINARY INJUNCTION: For the reasons stated on the record at the 7/27/2018 hearing, the Governments application for a preliminary injunction is GRANTED. The conditions set forth in the Temporary Restraining Order of 7/17/2018 remain in effect. The parties are further directed to submit a status report to the Court in fourteen (14) days. Ordered by Judge I. Leo Glasser on 7/27/2018. (Kessler, Stanley) |
Filing 14 Minute Entry for proceedings held before Judge I. Leo Glasser on 7/27/2018: Stephanie W. Chernoff, Esq. and Steven S. Tennyson, Esq. present for plaintiff. Michael Sardar, Esq., present for defendant Zlaty Schwartz. Defendant Moshe Lax present pro se. The parties report that they have come to agreement with respect to the plaintiffs motion for a preliminary injunction, with certain exceptions, as noted on the record. If they are able to resolve these, they are to file a stipulation to that effect. For the reasons stated on the record, the Court grants the motion for a preliminary injunction, continuing in effect the conditions set forth in the temporary restraining order. An order will issue. The parties are to file a status report in two weeks. (Court Reporter Victoria Torres Butler.) (Kessler, Stanley) |
Filing 13 NOTICE of Appearance by Michael Sardar on behalf of Zlaty Schwartz (aty to be noticed) (Sardar, Michael) |
Filing 12 NOTICE of Appearance by Megan L. Brackney on behalf of Zlaty Schwartz (notification declined or already on case) (Brackney, Megan) |
Filing 11 SUMMONS Returned Executed by United States of America. Shaindy Lax served on 7/18/2018, answer due 8/8/2018. (Tennyson, Steven) |
Filing 10 SUMMONS Returned Executed by United States of America. Moshe Lax served on 7/18/2018, answer due 8/8/2018. (Tennyson, Steven) |
Filing 9 CERTIFICATE OF SERVICE by United States of America re #8 Order on Motion for TRO, (Attachments: #1 Exhibit 1 - Certified Mail Reciept) (Tennyson, Steven) |
Filing 8 TEMPORARY RESTRAINING ORDER and order directing defendants to show cause on 7/27/2018 at 11:00 a.m. why a preliminary injunction should not be granted. Within one day of this order, the United States shall serve on the defendants a copy of this order, together with a copy of the papers filed in support of its motion, via personal service or certified mail. Ordered by Judge I. Leo Glasser on 7/17/2018. (Kessler, Stanley) |
Filing 7 NOTICE of Appearance by Stephanie W. Chernoff on behalf of United States of America (aty to be noticed) (Chernoff, Stephanie) |
Filing 5 Summons Issued as to 299 Hewes Street Realty Corp, 307 Hewes Street Realty Corp, Congregation Bais Yehudah D'ganitch, Diamond Dynamics LLC, J.L., JBAM Realty LLC, Ben Zion Jacobowitz, Tony Jacobowitz, LX Holdings LLC, Judith Lax, Moshe Lax, Shaindy Lax, SL Holdings I, LLC, SL Holdings II, LLC, SL Holdings III, LLC, SL Holdings IV, LLC, SL Holdings V, LLC, Zlaty Schwartz. (Davis, Kimberly) |
Filing 3 This attorney case opening filing has been checked for quality control. See the attachment for corrections that were made, if any. (Davis, Kimberly) |
Filing 2 In accordance with Rule 73 of the Federal Rules of Civil Procedure and Local Rule 73.1, the parties are notified that if all parties consent a United States magistrate judge of this court is available to conduct all proceedings in this civil action including a (jury or nonjury) trial and to order the entry of a final judgment. Attached to the Notice is a blank copy of the consent form that should be filled out, signed and filed electronically only if all parties wish to consent. The form may also be accessed at the following link: #http://www.uscourts.gov/uscourts/FormsAndFees/Forms/AO085.pdf. You may withhold your consent without adverse substantive consequences. Do NOT return or file the consent unless all parties have signed the consent. (Davis, Kimberly) |
Filing 1 COMPLAINT against All Defendants Was the Disclosure Statement on Civil Cover Sheet completed -NO,, filed by United States of America. (Attachments: #1 Civil Cover Sheet, #2 Proposed Summons) (Tennyson, Steven) |
Case Assigned to Judge I. Leo Glasser and Magistrate Judge Peggy Kuo. Please download and review the Individual Practices of the assigned Judges, located on our #website. Attorneys are responsible for providing courtesy copies to judges where their Individual Practices require such. (Davis, Kimberly) |
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 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.