Nissan Motor Acceptance Corporation v. Nemet Motors, LLC et al
Nissan Motor Acceptance Corporation |
Carol Joy Family Properities, LLC, Scott Perlstein, Nemet Motors, LLC, C. Joy Family Properties, LLC and Nemet Motors, LLC doing business as Nemet Auto Group of Jamaica doing business as Nemet Auto Group doing business as Nemet Nissan |
1:2019cv03284 |
June 3, 2019 |
US District Court for the Eastern District of New York |
Nicholas G Garaufis |
Cheryl L Pollak |
Contract: Other |
28 U.S.C. § 1332 Diversity-Breach of Contract |
None |
Docket Report
This docket was last retrieved on September 29, 2022. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 16 STIPULATION AND ORDER granting #14 Motion for Hearing. The motion hearing currently scheduled for July 29, 2019, at 10:00 A.M. shall be scheduled for August 16, 2019, at the same time and location, or at a date and time as soonthereafter that is practicable for the Court. So Ordered by Judge Nicholas G. Garaufis on 7/25/2019. (Lee, Tiffeny) |
Filing 15 Letter MOTION for pre motion conference re #1 Complaint, by C. Joy Family Properties, LLC, Carol Joy Family Properities, LLC, Nemet Motors, LLC, Scott Perlstein. (Ruderman, Jeffrey) |
ORDER re: Defendants' #15 Application for Pre-Motion Conference: The Application is GRANTED. The parties shall confer and contact the court's Deputy at 718-613-2545 to schedule the pre-motion conference. Defendants' time to answer or otherwise reply to the complaint is extended until 14 days after the entry of the order deciding Defendants' anticipated motion. Ordered by Judge Nicholas G. Garaufis on 7/29/2019. (Haddad, Andrew) |
ORDER: The parties are DIRECTED to contact the court's Deputy at 718-613-2545 to reschedule the upcoming oral argument. (See Req. for Adjournment of Oral Arg. (Dkt. 14).) Ordered by Judge Nicholas G. Garaufis on 7/29/2019. (Haddad, Andrew) |
Filing 14 MOTION for Hearing re #2 Unsigned Order to Show Cause to Adjourn Hearing Date by Nissan Motor Acceptance Corporation. (Attachments: #1 Proposed Order) (Rato, Michael) |
Filing 13 REPLY in Support re #2 Unsigned Order to Show Cause in further support of Plaintiff's request for a preliminary injunction filed by Nissan Motor Acceptance Corporation. (Attachments: #1 Proposed Order) (Rato, Michael) |
Filing 12 NOTICE by C. Joy Family Properties, LLC, Carol Joy Family Properities, LLC, Nemet Motors, LLC, Scott Perlstein re #5 Affidavit, #3 Memorandum in Support, #4 Declaration, #2 Unsigned Order to Show Cause Declaration and Memorandum in Opposition to Application for Replevin and TRO (Attachments: #1 Memorandum in Opposition) (Ruderman, Jeffrey) |
Filing 11 ORDER granting #10 Motion for Extension of Time to File Response/Reply. Defendants' response to NMAC's motion that was previously due on July 1, 2019, shall be due on or before July 22, 2019. Plaintiff's reply to Defendants' response that was previously due on July 3, 2019, shall be due on or before July 24, 2019. The motion hearing that was previously scheduled for July 11, 2019, at 10:00 A.M. shall be scheduled for July 29, 2019, at the same time and location, or at a date and time as soon thereafter that is practicable for the Court. So Ordered by Judge Nicholas G. Garaufis on 7/1/2019. (Lee, Tiffeny) |
Filing 10 Second MOTION for Extension of Time to File Response/Reply as to Show Cause Hearing,,, and Adjourn Return Date by Nissan Motor Acceptance Corporation. (Attachments: #1 Proposed Order) (Rato, Michael) |
Filing 9 NOTICE of Appearance by Jeffrey C. Ruderman on behalf of C. Joy Family Properties, LLC, Carol Joy Family Properities, LLC, Nemet Motors, LLC, Scott Perlstein (aty to be noticed) (Ruderman, Jeffrey) |
ORDER: The hearing on Plaintiff's motion for a preliminary injunction is rescheduled for July 11, 2019, at 10:00 a.m. in Courtroom 4D South before the undersigned. Ordered by Judge Nicholas G. Garaufis on 6/20/2019. (Haddad, Andrew) |
Filing 8 MOTION for Extension of Time to File Response/Reply as to Show Cause Hearing,,, and Adjourn Return Date by Nissan Motor Acceptance Corporation. (Attachments: #1 Proposed Order) (Rato, Michael) |
ORDER: The Court grants the #8 Motion for Extension of Time to File and sets the following schedule: (1) Defendants shall file their response to Plaintiff's motion for a preliminary injunction by July 1, 2019; (2) Plaintiff may file a reply, if any, by July 3, 2019; and (3) the Court shall hold a hearing on Plaintiff's motion on July 8, 2019 at 10 a.m. in Courtroom 4D South. All future requests relating to the preliminary injunction hearing or the instant action should be made to Judge Garaufis. Ordered by Judge Pamela K. Chen on 6/17/2019. (Brodziak, Maya) |
Filing 7 NOTICE of Appearance by Michael Rato on behalf of Nissan Motor Acceptance Corporation (aty to be noticed) (Rato, Michael) |
Filing 6 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 5 AFFIDAVIT OF Jason Langner re #2 Unsigned Order to Show Cause by Nissan Motor Acceptance Corporation (Attachments: #1 Exhibit A-O, #2 Exhibit P-X) (Davis, Kimberly) |
Filing 4 ATTORNEY DECLARATION (Michael Roto) by Nissan Motor Acceptance Corporation (Davis, Kimberly) |
Filing 3 MEMORANDUM in Support re #2 Unsigned Order to Show Cause filed by Nissan Motor Acceptance Corporation. (Davis, Kimberly) |
Filing 2 Unsigned Order to Show Cause by Nissan Motor Acceptance Corporation (Davis, Kimberly) |
Filing 1 COMPLAINT against C. Joy Family Properties, LLC, Carol Joy Family Properities, LLC, Nemet Motors, LLC, Scott Perlstein, filed by Nissan Motor Acceptance Corporation. (Attachments: #1 Civil Cover Sheet, #2 Exhibit A-O, #3 Exhibit P-X) (Davis, Kimberly) |
FILING FEE: $ 400, receipt number 4653140413 (Davis, Kimberly) |
Minute Entry for proceedings held before Judge Pamela K. Chen: Hearing on Plaintiff's Motion for Temporary Restraining Order and Preliminary Injunction held on June 3, 2019. Appearances by Michael Rato for Plaintiff; Russell Shanks for Defendants. For the reasons stated on the record, the Court denies Plaintiff's motion for a temporary restraining order. The Court reserves decision on Plaintiff's motion for a preliminary injunction pending further briefing and a hearing and sets the following schedule: (1) Defendants shall file their response to Plaintiff's motion for a preliminary injunction by June 17, 2019; (2) Plaintiff may file a reply, if any, by June 19, 2019; and (3) the Court shall hold a hearing on Plaintiff's motion on June 24, 2019 at 10 a.m. in Courtroom 4F North. (Court reporter Anthony Frisolone.) (Brodziak, Maya) |
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.