Balance Point Divorce Funding, LLC v. Scrantom et al
Balance Point Divorce Funding, LLC |
Timothy D. Scrantom, Juridica Capital Management (US) Inc., Juridica Investments Limited and Juridica Capital Management Limited |
1:2013cv01049 |
February 14, 2013 |
US District Court for the Southern District of New York |
Foley Square Office |
XX Out of State |
P. Kevin Castel |
Contract: Other |
28 U.S.C. ยง 1332 Diversity-Other Contract |
Plaintiff |
Available Case Documents
The following documents for this case are available for you to view or download:
Document Text |
---|
Filing 140 MEMORANDUM AND ORDER granting 128 Motion for Reconsideration. For the foregoing reasons, Juridica's request to tax costs against Balance Point is GRANTED to the extent that the Court holds that costs of the conversion of native files into T IFF of documents actually produced to a requesting party and costs for uploading responsive documents to FTP may be taxed as "costs of making copies of any materials where the copies are necessarily obtained for use in the case." 28 U.S .C. § 1920(4). Thus, the Clerk is ordered to tax $493.97 in costs in favor of Juridica, in addition to the $690.00 the Clerk previously awarded to Juridica. The $493.97 amount reflects the $335.93 in costs of TIFF conversi on, at a rate of $0.02 per page, for the 16,630 pages of documents Juridica produced to Balance Point, plus a 1.00 percent sales tax; $6.54 for the conversion of 324 documents from PDF to TIFF at a rate of $0.02 per page, plus a 1. 00 percent sales tax; and $151.50 in costs of uploading documents to FTP for production of responsive files to Balance Point, including a 1.00 percent sales tax. Juridica's request for the remaining costs associated with electronic discovery and deposition transcripts is DENIED. (Signed by Judge P. Kevin Castel on 3/6/2015) (spo) |
Filing 45 CORRECTION TO MEMORANDUM AND ORDER OF OCTOBER 21, 2013 re: 44 Letter filed by Balance Point Divorce Funding, LLC. The second paragraph on page 2 of the Order of October 21, 2013, starting with "For the reasons stated above" is deleted, a nd, in its place, the following paragraph is inserted: For the reasons stated below, defendants' motions to dismiss are granted with respect to the tortious interference with business relations claim and denied with respect to all other claims. Mr. Scrantom's motion to dismiss under principles of abstention is denied, and his motion to transfer venue is denied without prejudice. The last paragraph beginning on page 21 of the Order starting with "For the reasons stated above" is deleted and, in its place, the following paragraph is inserted: For the reasons stated above, defendants' motions to dismiss are GRANTED with respect to the tortious interference with business relations claim and DENIED with respect to all other claims. Mr. Scrantom's motion to dismiss under principles of abstention is DENIED, and his motion to transfer venue is DENIED without prejudice. SO ORDERED. (Signed by Judge P. Kevin Castel on 10/30/2013) (ja) |
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 Southern 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.