Trafalgar Power, Inc. et al v. State Street Bank and Trust Company of Connecticut, N.A.
Case Number: 5:2005cv01533
Filed: December 8, 2005
Court: US District Court for the Northern District of New York
Office: Syracuse Office
Presiding Judge: David N. Hurd
Presiding Judge: David E. Peebles
Nature of Suit: Contract: Other
Cause of Action: 28 U.S.C. ยง 1332 Diversity-Breach of Fiduciary Duty
Jury Demanded By: Plaintiff

Available Case Documents

The following documents for this case are available for you to view or download:

Date Filed Document Text
February 21, 2012 Opinion or Order Filing 122 MEMORANDUM-DECISION & ORDER granting deft's 93 Motion for Summary Judgment; denying pltfs' 96 Cross-Motion for Partial Summary Judgment; the deft's counterclaims are DISMISSED; and the Complaint is DISMISSED in its entirety. The Clerk of the Court is directed to enter judgment accordingly. Signed by Judge David N. Hurd on 2/21/2012. (see)
December 2, 2009 Opinion or Order Filing 89 ORDER granting 83 Motion to Compel. On or before December 31, 2009, defendant shall produce one or more officers, directors, or managing agents, or other designated persons who consent to testify on its behalf, to give testimony regarding informat ion known or reasonably available to the defendant concerning topics nos. 1, 3, 4, 5, 6, 8, and 9 of plaintiffs Rule 30(b)(6) deposition notice, dated October 12, 2009. On or before December 18, 2009 defendant shall produce all minutes within its pos session, custody or control of meetings of the Corporate Trust Groups of State Street Bank and U.S. Bank, as testified to by Robert Butzier, including though not limited to monthly meetings of the Default Group of the Corporate Trust Department of St ate Street Bank and similar trienniel meetings of the Corporate Trust Department of U.S.Bank once that entity assumed responsibility for the accounts of StateStreet Bank, including those of the plaintiffs. The court finding in good cause to extend t he deadline for doing so notwithstanding the requirements of Northern District of New York Local Rule 16.2, permission is hereby granted to plaintiffs to serve up to seventy-five requests for admissions upon defendant, pursuant to Rule 36 of the Federal Rules of Civil Procedure, on or before December 31, 2009. No costs or attorneys fees are awarded to any party inconnection with the pending motion to compel discovery. Signed by Magistrate Judge David E. Peebles on 12/2/09. (mnm)
November 3, 2009 Opinion or Order Filing 82 ORDER - granting in part and denying in part 78 Motion to Compel. Defendants motion to compel responses to interrogatories nos. 12, 14, 15, 18, and 19 of defendants first set of interrogatories, dated March 13, 2009, is GRANTED; Defendants motion to compel plaintiffs response to interrogatories nos. 1 through 11 and 21 through 32, is DENIED, without prejudice; Defendants application for an order compelling plaintiffs response to interrogatories nos. 13, 16, 17, and 20 is DENIED; Defendants ap plication to compel further discovery regarding the investigation being undertaken by Jack Blum, including though not limited to conducting the further deposition of Arthur Steckler and the deposition of Jack Blum, is DENIED, without prejudice; No costs or attorneys fees are awarded to any party in connection with the defendants motion. Signed by Magistrate Judge David E. Peebles on 11/3/09. (mnm)
June 19, 2009 Opinion or Order Filing 57 ORDER granting Defendant's motion for permission to file a third party complaint in this action 56 Motion for Joinder is granted. Within 10 days of the date of this order, defendant shall file, with proof of service upon plaintiffs' coun sel a third party complaint in the form of the proposed third party complaint attached to and made a part of defendants's motion (Dkt. 56-4). Upon the filing of the third party complaint, the clerk is directed to issue summons addressed to the three third party defendants. Signed by Magistrate Judge David E. Peebles on 6/19/09. (mnm, )
February 10, 2009 Opinion or Order Filing 44 ORDER granting in part and denying in part 33 Motion to Dismiss pursuant to Fed.R.Civ.P. 12(b)(6); The Third, Fifth, Sixth, Seventh, & Eighth Causes of Action are DISMISSED; The motion as to the First, Second, & Fourth Causes of Actions is DENIED; and Deft shall file & serve an Answer to the First, Second, & Fourth Causes of Action on or before 2/24/2009. Signed by Judge David N. Hurd on 2/10/2009. (see)
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 this case: Trafalgar Power, Inc. et al v. State Street Bank and Trust Company of Connecticut, N.A.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]

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?