WG Woodmere LLC et al v. Town of Hempstead et al
WG Woodmere LLC, LH Barick LLC and SG Barick LLC |
The Incorporated Village of Woodsburgh, Town of Hempstead and The Incorporated Village of Lawrence |
2:2020cv03903 |
August 24, 2020 |
US District Court for the Eastern District of New York |
Sandra J Feuerstein |
Anne Y Shields |
Civil Rights: Other |
28 U.S.C. § 1331 Federal Question: Other Civil Rights |
Plaintiff |
Docket Report
This docket was last retrieved on December 1, 2022. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 27 NOTICE of Appearance by Caitlin R. Trow on behalf of LH Barick LLC, SG Barick LLC, WG Woodmere LLC (aty to be noticed) (Trow, Caitlin) |
ORDER granting #26 Motion for Leave to File Excess Pages: The application is granted. Ordered by Judge Sandra J. Feuerstein on 10/21/2020. c/ECF (Adell, April) |
Filing 26 Letter MOTION for Leave to File Excess Pages by The Incorporated Village of Woodsburgh, Town of Hempstead. (Sullivan, Peter) |
Filing 25 NOTICE of Appearance by Donna A. Napolitano on behalf of The Incorporated Village of Woodsburgh (aty to be noticed) (Napolitano, Donna) |
Filing 24 NOTICE of Appearance by Peter Sullivan on behalf of The Incorporated Village of Woodsburgh (aty to be noticed) (Sullivan, Peter) |
Filing 23 NOTICE of Appearance by Michael M Berger on behalf of All Plaintiffs (aty to be noticed) (Berger, Michael) |
Filing 22 NOTICE of Appearance by Edward Burg on behalf of All Plaintiffs (aty to be noticed) (Burg, Edward) |
Filing 21 NOTICE of Appearance by Alexander Joseph Eleftherakis on behalf of The Incorporated Village of Lawrence (aty to be noticed) (Eleftherakis, Alexander) |
Filing 20 Letter MOTION for Extension of Time to File Answer re #1 Complaint,, by The Incorporated Village of Lawrence. (Dorfman, Leo) |
Filing 19 NOTICE of Appearance by Leo Dorfman on behalf of The Incorporated Village of Lawrence (aty to be noticed) (Dorfman, Leo) |
Filing 18 NOTICE of Appearance by Brian S. Sokoloff on behalf of The Incorporated Village of Lawrence (aty to be noticed) (Sokoloff, Brian) |
ELECTRONIC ORDER granting #20 Motion for Extension of Time to Answer. All Defendants' time to answer or otherwise respond to the Complaint is EXTENDED to October 30, 2020. So Ordered by Magistrate Judge Anne Y. Shields on 9/18/2020. (Mucciaccio, Dina) |
Filing 17 SUMMONS Returned Executed by WG Woodmere LLC, LH Barick LLC, SG Barick LLC. Town of Hempstead served on 9/1/2020, answer due 9/22/2020. (Schreiber, Jeffrey) |
Filing 16 SUMMONS Returned Executed by WG Woodmere LLC, LH Barick LLC, SG Barick LLC. The Incorporated Village of Woodsburgh served on 9/1/2020, answer due 9/22/2020. (Schreiber, Jeffrey) |
Filing 15 SUMMONS Returned Executed by WG Woodmere LLC, LH Barick LLC, SG Barick LLC. The Incorporated Village of Lawrence served on 9/1/2020, answer due 9/22/2020. (Schreiber, Jeffrey) |
Filing 14 NOTICE of Appearance by Donna A. Napolitano on behalf of Town of Hempstead (aty to be noticed) (Napolitano, Donna) |
Filing 13 NOTICE of Appearance by Peter Sullivan on behalf of Town of Hempstead (aty to be noticed) (Sullivan, Peter) |
Filing 12 AFFIDAVIT of Service for Motions for Admission of Counsel Pro Hac Vice re: [Doc. 10, 11] on 09/04/2020, filed by LH Barick LLC, SG Barick LLC, WG Woodmere LLC. (Schreiber, Jeffrey) |
Filing 11 MOTION to Appear Pro Hac Vice by Michael M. Berger Filing fee $ 150, receipt number ANYEDC-13310226. by LH Barick LLC, SG Barick LLC, WG Woodmere LLC. (Attachments: #1 Declaration of Michael M. Berger) (Schreiber, Jeffrey) |
Filing 10 MOTION to Appear Pro Hac Vice by Edward G. Burg Filing fee $ 150, receipt number ANYEDC-13310119. by LH Barick LLC, SG Barick LLC, WG Woodmere LLC. (Attachments: #1 Declaration) (Schreiber, Jeffrey) |
ELECTRONIC ORDER granting #10 Motion for Leave to Appear Pro Hac Vice; granting #11 Motion for Leave to Appear Pro Hac Vice. The attorneys shall register for ECF, registration is available online at www.pacer.gov. Once registered, the attorneys shall file a notice of appearance and ensure that they receive electronic notification of activity in this case. So Ordered by Magistrate Judge Anne Y. Shields on 9/3/2020. (Mucciaccio, Dina) |
SCHEDULING ORDER: Initial Conference set for 12/1/2020 at 11:15 AM in Courtroom 1010 before Judge Sandra J. Feuerstein at the Central Islip Federal Courthouse, located at 100 Federal Plaza, Central Islip, New York 11722. The parties shall appear with authority, or with individuals with authority, to settle this matter. Plaintiff(s) shall serve a copy of this SCHEDULING ORDER upon Defendant(s) and file proof of such service with the Court. Ordered by Judge Sandra J. Feuerstein on 8/26/2020. c/ECF (Killigrew, Patricia) |
Filing 9 Summons Issued as to All Defendants. (Attachments: #1 Summons #2, #2 Summons #3) (Landow, Concetta) |
Filing 8 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. (Landow, Concetta) |
Filing 7 This attorney case opening filing has been checked for quality control. See the attachment for corrections that were made, if any. (Bowens, Priscilla) (Additional attachment(s) added on 8/25/2020: #1 Additional Corrections) (Landow, Concetta). |
Case Assigned to Judge Sandra J. Feuerstein and Magistrate Judge Anne Y. Shields. 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. (Landow, Concetta) |
Filing 6 NOTICE of Appearance by Sophie Myers on behalf of LH Barick LLC, SG Barick LLC, WG Woodmere LLC (aty to be noticed) (Myers, Sophie) |
Filing 5 NOTICE of Appearance by Thomas L. Friedman on behalf of LH Barick LLC, SG Barick LLC, WG Woodmere LLC (aty to be noticed) (Friedman, Thomas) |
Filing 4 Proposed Summons. by LH Barick LLC, SG Barick LLC, WG Woodmere LLC (Schreiber, Jeffrey) |
Filing 3 Proposed Summons. by LH Barick LLC, SG Barick LLC, WG Woodmere LLC (Schreiber, Jeffrey) |
Filing 2 Proposed Summons. by LH Barick LLC, SG Barick LLC, WG Woodmere LLC (Schreiber, Jeffrey) |
Filing 1 COMPLAINT against The Incorporated Village of Lawrence, The Incorporated Village of Woodsburgh, Town of Hempstead filing fee $ 400, receipt number ANYEDC-13258304 Was the Disclosure Statement on Civil Cover Sheet completed -Yes,, filed by WG Woodmere LLC, LH Barick LLC, SG Barick LLC. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Civil Cover Sheet) (Schreiber, Jeffrey) |
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.