State of New York v. Mountain Tobacco Company et al
Plaintiff: |
State of New York |
Defendant: |
Mountain Tobacco Company, Mountain Tobacco Distributing Company Inc. and Delbert Wheeler , Sr. |
Case Number: |
2:2012cv06276 |
Filed: |
December 21, 2012 |
Court: |
US District Court for the Eastern District of New York |
Office: |
Central Islip Office |
Presiding Judge: |
E. Thomas Boyle |
Presiding Judge: |
Arthur D. Spatt |
Nature of Suit: |
Other Statutory Actions |
Cause of Action: |
28:1331 Fed. Question |
Jury Demanded By: |
None |
Available Case Documents
The following documents for this case are available for you to view or download:
Date Filed |
Document Text |
July 21, 2016 |
Filing
214
MEMORANDUM & ORDER granting in part and denying in part 195 Motion for Partial Summary Judgment; granting in part and denying in part 197 Motion for Summary Judgment; granting in part and denying in part 198 Motion for Summary Judgment. Fo r the foregoing reasons, King Mountain's motion for summary judgment (Docket Entry 195) is GRANTED IN PART AND DENIED IN PART and the State's motion for summary judgment (Docket Entries 197 and 198) is GRANTED IN PART AND DENIED IN PAR T. Summary judgment is GRANTED in favor of King Mountain on the State's first claim under the CCTA. Summary judgment on the second claim under the PACT Act is DENIED regarding the 2010 sale to Valvo Candies and GRANTED in favor of King M ountain as to the balance of the State's PACT Act claim. With respect to the State's third claim under NYTL Sections 471 and 471-e, summary judgment is GRANTED in favor of King Mountain regarding King Mountain's alleged possessio n of unstamped cigarettes in New York State and GRANTED in favor of the State regarding King Mountain's failure to sell its unstamped cigarettes to licensed stamping agents. Summary judgment is GRANTED in favor of the State on its fourth cla im pursuant to Section 480-b. With respect to the State's fifth claim, summary judgment is GRANTED in favor of the State regarding its claim that King Mountain failed to file certifications pursuant to New York Executive Law Section 156-c and DENIED as to its claim that King Mountain failed to affix the Fire Standards Compliant mark to its cigarette packages. So Ordered by Judge Joanna Seybert on 7/21/2016. C/ECF (Valle, Christine)
|
January 26, 2016 |
Filing
193
MEMORANDUM & ORDER granting 169 Motion to Dismiss for Lack of Jurisdiction; granting 169 Motion to Dismiss for Failure to State a Claim; For the foregoing reasons, defendant Delbert Wheeler, Sr.'s motion to dismiss for lack of personal j urisdiction is GRANTED and the State's claims against Wheeler are DISMISSED WITH PREJUDICE. The Clerk of the Court is directed to TERMINATE defendant Delbert Wheeler, Sr. as a defendant in this action. So Ordered by Judge Joanna Seybert on 1/26/2016. C/ECF (Valle, Christine)
|
May 29, 2015 |
Filing
168
ORDER granting [163, 167] Motion to Compel. Plaintiff's motion to compel discovery is granted as set forth in the attached Order. Defendants shall make a supplemental production consistent with this Order on or before 6/30/15. Ordered by Magistrate Judge Steven I. Locke on 5/29/2015. (Bagnuola, Anthony)
|
December 16, 2014 |
Filing
151
DECISION AND ORDER denying 142 Motion to Dismiss for Lack of Jurisdiction - In sum, the Court denies Wheelers motion pursuant to Rule 12(b)(1) to dismiss the amended complaint as against him for lack of subject matter jurisdiction.So Ordered by Judge Arthur D. Spatt on 12/16/2014. (Coleman, Laurie)
|
October 8, 2014 |
Filing
129
DECISION AND ORDER denying 94 Motion to Dismiss for Failure to State a Claim; For the foregoing reasons, the Court denies that part of Wheelers motion to dismiss for lack of proper service. The Court also denies without prejudice and, with leave to renew following the completion of jurisdictional discovery as to Wheeler, that part of Wheelers motion to dismiss for lack of minimum contacts personal jurisdiction and for failure to state a claim upon which relief can be granted. The parties s hall confer on the appropriate schedule for jurisdictional discovery as to Wheeler and submit a joint letter outlining a proposed schedule to United States Magistrate Judge Steven I. Locke no later than October 22, 2014. Finally, the Court denies as moot Wheelers objections to the July 30, 2014 order issued by Judge Wall denying his motion pursuant to Fed. R. Civ. P. 26(c)(1)(D). So Ordered by Judge Arthur D. Spatt on 10/8/2014. (Coleman, Laurie)
|
March 4, 2014 |
Filing
83
DECISION AND ORDER - It is hereby: ORDERED, that Judge Walls 76 Report and Recommendation is adopted in its entirety. The Clerk of the Court is directed to terminate the 12 motion for a preliminary injunction and reinstate it at the conclusion of discovery. The Clerk of the Court is alsodirected to terminate the accompanying 19 motion for oral argument. So Ordered by Judge Arthur D. Spatt on 3/4/14. (Coleman, Laurie)
|
July 11, 2013 |
Filing
65
MEMORANDUM OF DECISION AND ORDER - It is hereby ORDERED, that that the King Mountain's objections to Judge Boyles orders dated May 30th and June 11th, 2013 are denied. So Ordered by Judge Arthur D. Spatt on 7/11/13. (Coleman, Laurie)
|
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
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.
Why Is My Information Online?