Prestige Facilities Services Group, Inc. v. Target Stores et al
Prestige Facilities Services Group, Inc. |
Target Corporation, Guerreiro's Construction and Target Stores |
2:2018cv06486 |
November 14, 2018 |
US District Court for the Eastern District of New York |
Gary R Brown |
Denis R Hurley |
Contract: Other |
28 U.S.C. § 1441 Petition for Removal- Breach of Contract |
None |
Docket Report
This docket was last retrieved on December 20, 2018. A more recent docket listing may be available from PACER.
Document Text |
---|
ORDER DISMISSING CASE: Today's conference is cancelled; the stipulation of dismissal is So Ordered and this case is closed. Ordered by Judge Denis R. Hurley on 12/20/2018. (Gapinski, Michele) |
Filing 16 Letter by Target Corporation, Target Stores (Attachments: #1 Stipulation of Dismissal) (DeLuca, Sal) |
ELECTRONIC ORDER granting #8 Motion for Leave to Appear Pro Hac Vice The attorney shall register for ECF, registration is available online at www.pacer.gov. 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 ..; granting #9 Motion for Leave to Appear Pro Hac Vice The attorney shall register for ECF, registration is available online at www.pacer.gov. 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 Magistrate Judge Gary R. Brown on 12/19/2018. C/ECF (Johnston, Linda) |
Filing 15 Letter by Target Corporation, Target Stores (Attachments: #1 State of Minnesota in Supreme Court Certificate of Good Standing - Atty Seiler) (Nigro, Stacey) |
Filing 14 Letter by Target Corporation, Target Stores (Attachments: #1 State of Minnesota in Supreme Court Certificate of Good Standing - Atty McBride) (Nigro, Stacey) |
Filing 13 Request for Refund of Fees Paid Electronically is approved by Michael J. Kramer, Divisional Office Manager, on 12/11/2018. |
ELECTRONIC ORDER re #11 and #12 . The undersigned hereby defers ruling on the petitions to appear pro hac vice until petitioners file the appropriate certificates of good standing from the STATES in which they are licensed to practice law. Ordered by Magistrate Judge Gary R. Brown on 12/11/2018. c/ecf (Gilpin, Daniel) |
Filing 12 Letter by Target Corporation, Target Stores (Attachments: #1 Affidavit Updated Affidavit of Quin Seiler which complies with Local Rule 1.3 (c)(1)(a)&(b) - E-filed Doc #9)) (Nigro, Stacey) |
Filing 11 Letter by Target Corporation, Target Stores (Attachments: #1 Affidavit Affidavit Updated Affidavit of Matthew McBride which complies with Local Rule 1.3 (c)(1)(a)&(b) - E-filed Doc #8) (Nigro, Stacey) |
SCHEDULING ORDER: re #6 : A pre-motion conference will be held via telephone on December 20, 2018 at 11:00 a.m. Defense counsel will initiate the call and parties shall be on the line before calling chambers at 631-712-5650. Ordered by Judge Denis R. Hurley on 12/6/2018. (Gapinski, Michele) |
ELECTRONIC ORDER deferring ruling on #9 Motion for Leave to Appear Pro Hac Vice. The undersigned hereby defers ruling on the petition to appear pro hac vice until petitioner files a motion in conformity with Local Civil Rule 1.3(c)(1)(a)&(b). Ordered by Magistrate Judge Gary R. Brown on 12/3/2018. C/ECF (Johnston, Linda) |
ELECTRONIC ORDER deferring ruling on #8 Motion for Leave to Appear Pro Hac Vice. The undersigned hereby defers ruling on the petition to appear pro hac vice until petitioner files a motion in conformity with Local Civil Rule 1.3(c)(1)(a)&(b). Ordered by Magistrate Judge Gary R. Brown on 12/3/2018. C/ECF (Johnston, Linda) |
Filing 10 Letter MOTION for Refund of Fees Paid Electronically by Target Corporation, Target Stores. (Attachments: #1 Exhibit Receipts) (DeLuca, Sal) |
Filing 9 MOTION to Appear Pro Hac Vice (Quin C. Seiler) Filing fee $ 150, receipt number ANYEDC-10984060. by Target Corporation, Target Stores. (DeLuca, Sal) |
Filing 8 MOTION to Appear Pro Hac Vice - Matthew R. McBride Filing fee $ 150, receipt number ANYEDC-10984022. by Target Corporation, Target Stores. (DeLuca, Sal) |
Filing 7 NOTICE of Appearance by Stacey I. Nigro on behalf of Target Corporation, Target Stores (aty to be noticed) (Nigro, Stacey) |
Motions terminated, docketed incorrectly: #6 Letter MOTION for pre motion conference re Target's intention to file a Motion to Dismiss filed by Target Corporation, Target Stores. (The document should have been filed as a "LETTER" application, and the Court will address the document as such. All corrections have been made). (Cubano, Jazmin) |
Filing 6 Letter application for pre motion conference re Target's intention to file a Motion to Dismiss by Target Corporation, Target Stores. (DeLuca, Sal) Modified on 11/26/2018 (Cubano, Jazmin). |
Filing 5 Corporate Disclosure Statement by Target Corporation, Target Stores (Attachments: #1 Certificate of Service) (DeLuca, Sal) |
Filing 4 CERTIFICATE OF SERVICE by Target Corporation, Target Stores re #1 Notice of Removal, (DeLuca, Sal) |
Filing 3 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. (Rodin, Deanna) |
Filing 2 This attorney case opening filing has been checked for quality control. See the attachment for corrections that were made. (Rodin, Deanna) |
Case Assigned to Judge Denis R. Hurley and Magistrate Judge Gary R. Brown. 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. (Rodin, Deanna) |
Filing 1 NOTICE OF REMOVAL by Target Corporation, Target Stores from Supreme County, Suffolk County, case number 619681/2018. (Filing fee $400 receipt number ANYEDC-10937214) Was the Disclosure Statement on Civil Cover Sheet completed -Yes (Attachments: #1 Exhibit A - Summons and Complaint, #2 Civil Cover Sheet) (DeLuca, Sal) Modified on 11/15/2018 (Rodin, Deanna). |
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.