Mahon v. Lowe's Home Centers, LLC et al
Paul Mahon |
ABC Corporations 1-10, Lowe's Home Centers, Inc., Lowe's Home Centers, LLC and Lowe's Home Improvement Store #2326 |
Mark R. Sonders |
1:2020cv00547 |
May 14, 2020 |
US District Court for the Northern District of New York |
Mae A D'Agostino |
Daniel J Stewart |
P.I.: Other |
28 U.S.C. § 1332 Diversity-Notice of Removal |
Defendant |
Docket Report
This docket was last retrieved on June 29, 2021. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 27 TEXT ORDER: On June 25, 2021, Defendants filed a Letter Request, with the consent of Plaintiff, seeking an extension of the deadlines in this matter. Dkt. No. #26 . Based upon the reasons set forth in Defendants' submission and upon consent of the parties, the request is GRANTED and the deadline to complete discovery is extended to September 27, 2021. Any dispositive motion shall be filed by November 18, 2021. All other provisions and deadlines previously set forth in the #10 Uniform Pretrial Scheduling Order remain in effect. SO ORDERED by Magistrate Judge Daniel J. Stewart on 6/29/2021. (mab) |
Filing 26 Letter Motion from Molly Ryan for Lowe's Home Centers, Inc., Lowe's Home Centers, LLC, Lowe's Home Improvement Store #2326 requesting 90-day extension of deadlines submitted to Judge Daniel J. Stewart . (Ryan, Molly) |
Filing 25 CERTIFICATE OF SERVICE by Lowe's Home Centers, LLC re #24 Notice of Appearance (Ryan, Molly) |
Filing 24 NOTICE of Appearance by Molly M. Ryan on behalf of Lowe's Home Centers, LLC (Ryan, Molly) |
Filing 23 TEXT ORDER: Based upon the joint Status Report filed on April 21, 2021, Dkt. No. #22 , the deadline for the parties to complete discovery is extended to June 28, 2021. Any dispositive motion shall be filed by August 20, 2021. All other provisions and deadlines previously set forth in the #10 Uniform Pretrial Scheduling Order remain in effect. SO ORDERED by Magistrate Judge Daniel J. Stewart on 4/23/2021. (mab) |
Filing 22 STATUS REPORT Joint Status Report by Paul Mahon. (O Grady, Juliana) |
Filing 21 TEXT ORDER: Based upon the joint Status Report filed on February 5, 2021, Dkt. No. #20 , the deadline for the parties to complete discovery and to complete Mandatory Mediation is extended to April 28, 2021. Any dispositive motion shall be filed by June 18, 2021. All other provisions and deadlines previously set forth in the #10 Uniform Pretrial Scheduling Order remain in effect. SO ORDERED by Magistrate Judge Daniel J. Stewart on 2/9/2021. (mab) |
Filing 20 STATUS REPORT Joint Status Report by Paul Mahon. (O Grady, Juliana) |
Set Deadlines: Deadline for completion of Mandatory Mediation is 3/1/2021. (rjb, ) |
Filing 19 TEXT ORDER: Based upon the joint Status Report filed on December 30, 2020, Dkt. No. #18 , the deadline for the parties to complete discovery and to complete Mandatory Mediation is extended to March 1, 2021. All other provisions and deadlines previously set forth in the #10 Uniform Pretrial Scheduling Order remain in effect. SO ORDERED by Magistrate Judge Daniel J. Stewart on 1/5/2021. (mab) |
Filing 18 STATUS REPORT Joint Status Report by Paul Mahon. (O Grady, Juliana) |
Filing 17 NOTICE of Appearance by Juliana O Grady on behalf of Paul Mahon (O Grady, Juliana) |
Filing 16 TEXT ORDER: Based upon the parties' Joint Status Report filed on December 9, 2020, Dkt. No. #15 , the deadline to complete Mandatory Mediation in this matter is extended to January 4, 2021. All other deadlines previously set remain in effect. SO ORDERED by Magistrate Judge Daniel J. Stewart on 12/10/2020. (mab) |
Filing 15 STATUS REPORT Joint Status Report by Lowe's Home Centers, Inc.. (Baaki, William) |
Filing 14 TEXT ORDER: The Court is in receipt of the Status Report filed on September 18, 2020. Dkt. No. #13 . Counsel are to further advise as to the status of this matter by December 18, 2020. SO ORDERED by Magistrate Judge Daniel J. Stewart on 9/23/2020. (mab) |
Filing 13 STATUS REPORT by Lowe's Home Centers, Inc.. (Baaki, William) |
Filing 12 STIPULATION SELECTING MEDIATOR: IT IS HEREBY STIPULATED AND AGREED that Mark Sonders, Esq. has been selected, contacted and has agreed to serve as Mediator for this action. IT IS FURTHER STIPULATED AND AGREED, that counsel will participate in the mediation session in good faith and confer with the Mediator regarding the scheduling of additional conferences, bearing in mind the deadline for completion of Mediation set forth in the Court's Order Referring the Case to Mediation. Stipulation signed by: Michael D Wolff, Esq and William H. Baaki, Esq. Dated: 07/13/2020(Baaki, William) |
Filing 11 ORDER REFERRING CASE TO MANDATORY MEDIATION PROGRAM: This case is referred to participation in the Mandatory Mediation Program. The parties should refer to General Order #47. The deadline for completion of Mandatory Mediation is 12/4/2020. The deadline for the parties file a Stipulation selecting a Mediator is 7/14/2020. Signed by Magistrate Judge Daniel J. Stewart on 6/16/2020. (mab) |
Filing 10 UNIFORM PRETRIAL SCHEDULING ORDER: Anticipated length of trial: 3-5 Days. Preferred Trial Location: Albany, NY. Joinder of Parties due by 8/14/2020. Amended Pleadings due by 8/14/2020. Discovery due by 2/15/2021. Motions to be filed by 4/15/2021. The Court has discussed Mandatory Mediation with the parties and will issue a separate Order referring this action into the Mandatory Mediation Program. The deadline to complete Mandatory Mediation is 12/4/2020. Status Report due by 9/18/2020. Signed by Magistrate Judge Daniel J. Stewart on 6/16/2020. (mab) |
Text Minute Entry for proceedings held before Magistrate Judge Daniel J. Stewart: Rule 16 Initial Pretrial Conference held on 6/15/2020. Appearances: Michael Wolff, Esq. for Plaintiff; William Baaki, Esq. for Defendants. The Court hears from counsel as to their positions and how they intend to proceed in this matter. Mandatory Disclosures have been exchanged. Court encourages remote depositions in light of the current pandemic. The Court discusses the Mandatory Mediation Program with counsel. Scheduling Order deadlines set. A Uniform Pretrial Order will be issued. (TIME: 10:02AM-10:13AM). (mab) |
Filing 9 TEXT ORDER: The Rule 16 Initial Conference in this matter is RESCHEDULED as to TIME ONLY and is now set for June 15, 2020 at 10:00 AM before the undersigned and will be conducted by TELEPHONE. The Court will issue a separate notice setting forth the instructions to connect to the conference call. SO ORDERED by Magistrate Judge Daniel J. Stewart on 6/12/2020. (mab) |
Filing 8 CIVIL CASE MANAGEMENT PLAN by Lowe's Home Centers, Inc., Lowe's Home Centers, LLC, Lowe's Home Improvement Store #2326. (Baaki, William) |
Filing 7 LETTER BRIEF regarding Notice of Appearance by Paul Mahon. (Wolff, Michael) |
Filing 6 NOTICE of Appearance by Michael D. Wolff on behalf of Paul Mahon (Wolff, Michael) |
Filing 5 NOTICE of Admission Requirement as to Party Paul Mahon. Attorney Juliana O'Grady, Esq. admissions due by 5/29/2020. (Sent via regular mail on 5/15/2020) (dpk) |
Filing 4 G.O. 25 FILING ORDER ISSUED: Initial Conference set for 6/15/2020 at 9:00 AM in Albany before Magistrate Judge Daniel J. Stewart. Civil Case Management Plan must be filed and Mandatory Disclosures are to be exchanged by the parties on or before 6/8/2020. (Pursuant to Local Rule 26.2, mandatory disclosures are to be exchanged among the parties but are NOT to be filed with the Court.) (dpk) |
Filing 3 FRCP 7.1 CORPORATE DISCLOSURE STATEMENT by Lowe's Home Centers, LLC. (dpk) |
Filing 2 State Court Records (Summons and Complaint) filed by Lowe's Home Centers, Inc., Lowe's Home Centers, LLC and Lowe's Home Improvement Store #2326. (Attachments: #1 Answer from State Court)(dpk) |
Filing 1 NOTICE OF REMOVAL from NYS Supreme Court - County of Ulster, case number EF2019-4119 (Filing fee $400 receipt number ANYNDC-5118928) filed by Lowe's Home Improvement Store #2326, Lowe's Home Centers, Inc. and Lowe's Home Centers, LLC.(Attachments: #1 Exhibit A (Summons and Complaint from State Court), #2 Exhibit B (Answer from State Court), #3 Exhibit C (Defendant's Discovery Demand from State Court), #4 Exhibit D (Defendant's Good Faith Letter), #5 Exhibit E (Plaintiff's Discovery Responses from State Court), #6 Exhibit F (Email to counsel for Plaintiff), #7 Exhibit G (Lowe's Corporate Disclosure Statement), #8 Exhibit H (Notice of Filing of Notice of Removal from State Court), #9 Civil Cover Sheet) (dpk) |
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 Northern 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.