Teras International Corp. v. Gimbel et al
Teras International Corp. |
Norman Abramson, Steven Brookner, Roger Gimbel, Mark Kastenbaum, Worldwide Dreams LLC and Allen Feldman |
Collection 18, Ltd. |
1:2013cv06788 |
September 26, 2013 |
U.S. District Court for the Southern District of New York |
Foley Square Office |
XX Out of U.S. |
Valerie E Caproni |
Racketeer/Corrupt Organization |
18 U.S.C. § 1962 |
Plaintiff |
Docket Report
This docket was last retrieved on October 2, 2018. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 247 NOTICE of Stipulated Confidentiality Agreement. Document filed by Teras International Corp.. (Cilento, Michael) |
Filing 246 NOTICE OF APPEARANCE by Michael Dominick Cilento on behalf of Teras International Corp.. (Cilento, Michael) |
Filing 245 NOTICE OF CHANGE OF ADDRESS by Howard E. Cotton on behalf of Allen Feldman, Roger Gimbel, Worldwide Dreams LLC. New Address: Baker & Hostetler LLP, 45 Rockefeller Plaza, New York, New York, USA 10111, 212-589-4200. (Cotton, Howard) |
Filing 244 NOTICE OF CHANGE OF ADDRESS by Michael Steven Gordon on behalf of Allen Feldman, Roger Gimbel, Worldwide Dreams LLC. New Address: Baker & Hostetler LLP, 45 Rockefeller Plaza, New York, New York, USA 10111, 212-589-4200. (Gordon, Michael) |
![]() |
Filing 242 NOTICE OF APPEARANCE by Robert Wayne Seiden on behalf of Teras International Corp.. (Seiden, Robert) |
![]() |
Terminate Transcript Deadlines (kgo) |
Filing 240 DOCUMENT REFERRED TO JUDGE FOR APPROVAL - STIPULATION OF VOLUNTARY DISMISSAL It is hereby stipulated and agreed by and between the parties and/or their respective counsel(s) that the above-captioned action is voluntarily dismissed, With prejudice against the defendant(s) Roger Gimbel, Worldwide Dreams LLC, Allen Feldman pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by Roger Gimbel, Worldwide Dreams LLC, Allen Feldman.(Gordon, Michael) Modified on 4/11/2018 (km). |
Filing 239 JOINT LETTER addressed to Judge Valerie E. Caproni from Michael S. Gordon and Matthew A. Galin dated April 11, 2018 re: Corrected Proposed Judgment And Stipulation Of Voluntary Dismissal. Document filed by Allen Feldman, Roger Gimbel, Worldwide Dreams LLC. (Attachments: #1 Exhibit A, #2 Exhibit B)(Gordon, Michael) |
***NOTE TO ATTORNEY - DOCUMENT REFERRED TO JUDGE FOR APPROVAL. Note to Attorney Michael Gordon Document #240 Stipulation of Voluntary Dismissal was referred to Judge Valerie E. Caproni for approval. (km) |
***NOTE TO ATTORNEY - DOCUMENT REFERRED TO JUDGE FOR APPROVAL. Note to Attorney Michael Gordon Document #237 Stipulation of Voluntary Dismissal was referred to Judge Valerie E. Caproni for approval. (km) |
![]() |
Filing 237 DOCUMENT REFERRED TO JUDGE FOR APPROVAL - STIPULATION OF VOLUNTARY DISMISSAL It is hereby stipulated and agreed by and between the parties and/or their respective counsel(s) that the above-captioned action is voluntarily dismissed, With prejudice against the defendant(s) Roger Gimbel, Worldwide Dreams LLC, Allen Feldman pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by Roger Gimbel, Worldwide Dreams LLC, Allen Feldman.(Gordon, Michael) Modified on 4/10/2018 (tro). Modified on 4/11/2018 (km). |
Filing 236 JOINT LETTER addressed to Judge Valerie E. Caproni from Michael S. Gordon and Matthew A. Galin dated April 9, 2018 re: Proposed Judgment and Stipulation Of Voluntary Dismissal. Document filed by Allen Feldman, Roger Gimbel, Worldwide Dreams LLC. (Attachments: #1 Exhibit A, #2 Exhibit B)(Gordon, Michael) |
![]() |
Filing 234 JOINT LETTER addressed to Judge Valerie E. Caproni from Michael S. Gordon and Matthew A. Galin dated March 23, 2018 re: Settlement Agreement. Document filed by Allen Feldman, Roger Gimbel, Worldwide Dreams LLC. (Attachments: #1 Settlement Agreement With Exhibits A&B)(Gordon, Michael) |
![]() |
Filing 232 LETTER addressed to Judge Valerie E. Caproni from Michael S. Gordon and Matthew A. Galin dated March 1, 2018 re: The Parties Have Reached A Settlement. Document filed by Allen Feldman, Roger Gimbel, Worldwide Dreams LLC.(Gordon, Michael) |
![]() |
Filing 230 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION in Limine To Exclude Certain Evidence. Document filed by Allen Feldman, Roger Gimbel, Worldwide Dreams LLC. (Attachments: #1 Memorandum of Law in Support of Defendants' Motion in Limine)(Gordon, Michael) Modified on 4/17/2018 (ldi). |
Filing 229 LETTER addressed to Judge Valerie E. Caproni from Michael S. Gordon dated 2/21/2018 re: Reply To Plaintiff's Letter Dated 2/21/2018, Dkt.# 228. Document filed by Allen Feldman, Roger Gimbel, Worldwide Dreams LLC.(Gordon, Michael) |
Filing 228 LETTER addressed to Judge Valerie E. Caproni from Howard Foster dated 2/21/18 re: Response to Defendants' Request for Leave to File Second Summary Judgment Motion. Document filed by Teras International Corp..(Foster, Howard) |
Filing 227 LETTER addressed to Judge Valerie E. Caproni from Michael S. Gordon dated February 20, 2018 re: Leave To File A (Second) Motion For Summary Judgment. Document filed by Allen Feldman, Roger Gimbel, Worldwide Dreams LLC.(Gordon, Michael) |
Minute Entry for proceedings held before Magistrate Judge Henry B. Pitman: Settlement Conference held on 2/6/2018. (ajc) |
![]() |
Set/Reset Hearings: Settlement Conference set for 2/6/2018 at 10:00 AM in Courtroom 18A, 500 Pearl Street, New York, NY 10007 before Magistrate Judge Henry B. Pitman. (ajc) |
Filing 225 LETTER addressed to Judge Valerie E. Caproni from Michael S. Gordon dated December 6, 2017 re: Modification Of The Court's Scheduling Order For The Trial. Document filed by Allen Feldman, Roger Gimbel, Worldwide Dreams LLC. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Gordon, Michael) |
![]() |
Minute Entry for proceedings held before Magistrate Judge Henry B. Pitman: Telephone Conference held on 11/15/2017. Settlement conference originally scheduled for 11/20/17 is adjourned. (ajc) |
Set/Reset Hearings: Settlement Conference set for 11/20/2017 at 10:00 AM in Courtroom 18A, 500 Pearl Street, New York, NY 10007 before Magistrate Judge Henry B. Pitman. (ajc) |
Minute Entry for proceedings held before Magistrate Judge Henry B. Pitman: Pre-Settlement Telephone Conference held on 10/10/2017. (ajc) |
Set/Reset Hearings: Pre-Settlement Telephone Conference set for 10/10/2017 at 09:30 AM before Magistrate Judge Henry B. Pitman. (ajc) |
![]() |
![]() |
Filing 221 JOINT LETTER addressed to Judge Valerie E. Caproni from Michael S. Gordon and Howard W. Foster dated 9/25/2017 re: Per the Court's direction in its Order dated September 6, 2017, the parties have conferred, and are informing the Court that they would like a referral to Magistrate Judge Pitman for a settlement conference;. Document filed by Allen Feldman, Roger Gimbel, Worldwide Dreams LLC.(Gordon, Michael) |
![]() |
Filing 219 JOINT LETTER addressed to Judge Valerie E. Caproni from Michael S. Gordon and Matthew Galin dated September 5, 2017 re: Adjournment Of The Deadlines Set By The Court In Its Memorandum Opinion And Order Dated September 1, 2017. Document filed by Allen Feldman, Roger Gimbel, Worldwide Dreams LLC.(Gordon, Michael) |
![]() |
Filing 217 DECLARATION of Norman Abramson in Support re: #200 MOTION for Summary Judgment .. Document filed by Allen Feldman, Roger Gimbel, Worldwide Dreams LLC. (Gordon, Michael) |
Filing 216 DECLARATION of Roger Gimbel in Support re: #200 MOTION for Summary Judgment .. Document filed by Allen Feldman, Roger Gimbel, Worldwide Dreams LLC. (Gordon, Michael) |
Filing 215 DECLARATION of Michael S. Gordon in Support re: #200 MOTION for Summary Judgment .. Document filed by Allen Feldman, Roger Gimbel, Worldwide Dreams LLC. (Attachments: #1 Exhibit 72, #2 Exhibit 73, #3 Exhibit 74)(Gordon, Michael) |
Filing 214 RESPONSE re: #211 Rule 56.1 Statement -- Defendants' Response To Plaintiff's Statement Of Additional Material Facts Alleged Pursuant To Local Civil Rule 56.1. Document filed by Allen Feldman, Roger Gimbel, Worldwide Dreams LLC. (Gordon, Michael) |
Filing 213 REPLY MEMORANDUM OF LAW in Support re: #200 MOTION for Summary Judgment . . Document filed by Allen Feldman, Roger Gimbel, Worldwide Dreams LLC. (Gordon, Michael) |
Filing 212 DECLARATION of Matthew A. Galin in Opposition re: #200 MOTION for Summary Judgment .. Document filed by Teras International Corp.. (Attachments: #1 Exhibit A through D, #2 Exhibit E through I, #3 Exhibit J through T, #4 Exhibit U through GG, #5 Exhibit HH through NN)(Foster, Howard) |
Filing 211 RULE 56.1 STATEMENT. Document filed by Teras International Corp.. (Foster, Howard) |
Filing 210 RESPONSE in Opposition to Motion re: #200 MOTION for Summary Judgment . . Document filed by Teras International Corp.. (Foster, Howard) |
Filing 209 MEMORANDUM OF LAW in Support re: #200 MOTION for Summary Judgment . . Document filed by Allen Feldman, Roger Gimbel, Worldwide Dreams LLC. (Gordon, Michael) |
Filing 208 DECLARATION of Roxanne Ismail S.C. in Support re: #200 MOTION for Summary Judgment .. Document filed by Allen Feldman, Roger Gimbel, Worldwide Dreams LLC. (Attachments: #1 Exhibit 1- Part 1, #2 Exhibit 1- Part 2, #3 Exhibit 1- Part 3, #4 Exhibit 1- Part 4, #5 Exhibit 1- Part 5, #6 Exhibit 1- Part 6, #7 Exhibit 1- Part 7, #8 Exhibit 1- Part 8, #9 Exhibit 1- Part 9, #10 Exhibit 1- Part 10, #11 Exhibit 1- Part 11, #12 Exhibit 1- Part 12, #13 Exhibit 1- Part 13, #14 Exhibit 1- Part 14, #15 Exhibit 1- Part 15, #16 Exhibit 1- Part 16, #17 Exhibit 1- Part 17, #18 Exhibit 1- Part 18, #19 Exhibit 1- Part 19, #20 Exhibit 1- Part 20, #21 Exhibit 1- Part 21, #22 Exhibit 1- Part 22, #23 Exhibit 1- Part 23, #24 Exhibit 1- Part 24, #25 Exhibit 1- Part 25, #26 Exhibit 1- Part 26, #27 Exhibit 1- Part 27, #28 Exhibit 1- Part 28, #29 Exhibit 1- Part 29, #30 Exhibit 2- Part 1, #31 Exhibit 2- Part 2, #32 Exhibit 2- Part 3, #33 Exhibit 2- Part 4, #34 Exhibit 2- Part 5, #35 Exhibit 2- Part 6, #36 Exhibit 2- Part 7, #37 Exhibit 2- Part 8, #38 Exhibit 2- Part 9, #39 Exhibit 2- Part 10, #40 Exhibit 2- Part 11, #41 Exhibit 2- Part 12, #42 Exhibit 2- Part 13, #43 Exhibit 2- Part 14, #44 Exhibit 2- Part 15, #45 Exhibit 2- Part 16, #46 Exhibit 2- Part 17, #47 Exhibit 2- Part 18, #48 Exhibit 2- Part 19, #49 Exhibit 2- Part 20, #50 Exhibit 3)(Gordon, Michael) |
Filing 207 DECLARATION of Mavis W.G. Tan in Support re: #200 MOTION for Summary Judgment .. Document filed by Allen Feldman, Roger Gimbel, Worldwide Dreams LLC. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(Gordon, Michael) |
Filing 206 DECLARATION of Reddy Chu in Support re: #200 MOTION for Summary Judgment .. Document filed by Allen Feldman, Roger Gimbel, Worldwide Dreams LLC. (Gordon, Michael) |
Filing 205 DECLARATION of Norman Abramson in Support re: #200 MOTION for Summary Judgment .. Document filed by Allen Feldman, Roger Gimbel, Worldwide Dreams LLC. (Gordon, Michael) |
Filing 204 DECLARATION of Allan Feldman in Support re: #200 MOTION for Summary Judgment .. Document filed by Allen Feldman, Roger Gimbel, Worldwide Dreams LLC. (Gordon, Michael) |
Filing 203 DECLARATION of Roger Gimbel in Support re: #200 MOTION for Summary Judgment .. Document filed by Allen Feldman, Roger Gimbel, Worldwide Dreams LLC. (Gordon, Michael) |
Filing 202 DECLARATION of Michael S. Gordon in Support re: #200 MOTION for Summary Judgment .. Document filed by Allen Feldman, Roger Gimbel, Worldwide Dreams LLC. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14, #15 Exhibit 15, #16 Exhibit 16, #17 Exhibit 17, #18 Exhibit 18, #19 Exhibit 19, #20 Exhibit 20, #21 Exhibit 21, #22 Exhibit 22, #23 Exhibit 23, #24 Exhibit 24, #25 Exhibit 25, #26 Exhibit 26, #27 Exhibit 27, #28 Exhibit 28, #29 Exhibit 29, #30 Exhibit 30, #31 Exhibit 31, #32 Exhibit 32, #33 Exhibit 33, #34 Exhibit 34, #35 Exhibit 35, #36 Exhibit 36, #37 Exhibit 37, #38 Exhibit 38, #39 Exhibit 39, #40 Exhibit 40, #41 Exhibit 41, #42 Exhibit 42, #43 Exhibit 43, #44 Exhibit 44, #45 Exhibit 45, #46 Exhibit 46, #47 Exhibit 47, #48 Exhibit 48, #49 Exhibit 49, #50 Exhibit 50, #51 Exhibit 51, #52 Exhibit 52, #53 Exhibit 53, #54 Exhibit 54, #55 Exhibit 55, #56 Exhibit 56, #57 Exhibit 57, #58 Exhibit 58, #59 Exhibit 59, #60 Exhibit 60, #61 Exhibit 61, #62 Exhibit 62, #63 Exhibit 63, #64 Exhibit 64, #65 Exhibit 65, #66 Exhibit 66, #67 Exhibit 67, #68 Exhibit 68, #69 Exhibit 69, #70 Exhibit 70, #71 Exhibit 71)(Gordon, Michael) |
Filing 201 RULE 56.1 STATEMENT. Document filed by Allen Feldman, Roger Gimbel, Worldwide Dreams LLC. (Gordon, Michael) |
Filing 200 MOTION for Summary Judgment . Document filed by Allen Feldman, Roger Gimbel, Worldwide Dreams LLC.(Gordon, Michael) |
Filing 199 MEMO ENDORSEMENT on re: #197 Letter, filed by Worldwide Dreams LLC, Roger Gimbel, Allen Feldman. ENDORSEMENT: Application GRANTED. The schedule as proposed by Defendants is adopted. (Motions due by 9/9/2016. Responses due by 10/14/2016. Replies due by 11/4/2016.) (Signed by Judge Valerie E. Caproni on 8/30/2016) (tn) |
Filing 198 SECOND LETTER addressed to Judge Valerie E. Caproni from Michael S.Gordon dated August 30, 2016 re: Adjournment Of The Current Briefing Schedule For Defendants' Motion For Summary Judgment. Document filed by Norman Abramson, Allen Feldman, Roger Gimbel.(Gordon, Michael) |
Filing 197 LETTER addressed to Judge Valerie E. Caproni from Michael S. Gordon dated August 30, 2016 re: Adjournment Of The Current Briefing Schedule For Defendants' Motion For Summary Judgment. Document filed by Allen Feldman, Roger Gimbel, Worldwide Dreams LLC.(Gordon, Michael) |
Filing 196 MEMO ENDORSEMENT on re: #195 Letter, filed by Worldwide Dreams LLC, Roger Gimbel, Allen Feldman. ENDORSEMENT: Application GRANTED. Defendants' deadline to submit their motion for summary judgment is adjourned to September 2, 2016. Plaintiff's opposition deadline is adjourned to October 7, 2016, and Defendants' reply deadline is adjourned to October 28, 2016. (Motions due by 9/2/2016. Responses due by 10/7/2016. Replies due by 10/28/2016.) (Signed by Judge Valerie E. Caproni on 7/1/2016) (tn) |
Filing 195 LETTER addressed to Judge Valerie E. Caproni from Michael S. Gordon dated June 30, 2016 re: Modification Of The Court's Order Regarding Defendants' Motion For Summary Judgment. Document filed by Allen Feldman, Roger Gimbel, Worldwide Dreams LLC.(Gordon, Michael) |
![]() |
Filing 193 LETTER addressed to Judge Valerie E. Caproni from Howard Foster dated 06/21/2016 re: Requesting Conference Call. Document filed by Teras International Corp..(Galin, Matthew) |
Filing 192 LETTER addressed to Judge Valerie E. Caproni from Michael S. Gordon dated June 21, 2016 re: In Response to the Letter of Plaintiff's Counsel, Howard Foster, Dated June 21, 2016 (Doc. 191). Document filed by Allen Feldman, Roger Gimbel, Worldwide Dreams LLC.(Gordon, Michael) |
Filing 191 LETTER addressed to Judge Valerie E. Caproni from Howard Foster dated 06/21/2016 re: Response to Motion to Exclude Expert Testimony. Document filed by Teras International Corp..(Galin, Matthew) |
Filing 190 LETTER addressed to Judge Valerie E. Caproni from Michael S. Gordon dated June 20, 2016 re: Plaintiff's withdrawal of its accounting expert's reports in response to Defendants' Daubert motion. Document filed by Allen Feldman, Roger Gimbel, Worldwide Dreams LLC.(Gordon, Michael) |
![]() |
Filing 188 LETTER addressed to Judge Valerie E. Caproni from Howard Foster dated 06/16/16 re: Rebuttal Report of Alfred Pruskowski. Document filed by Teras International Corp..(Galin, Matthew) |
Set/Reset Deadlines: Motions due by 7/15/2016. Responses due by 8/12/2016 Replies due by 8/26/2016. (mro) |
Filing 187 MEMORANDUM OF LAW in Support re: #184 MOTION To Exclude Expert Testimony . . Document filed by Allen Feldman, Roger Gimbel, Worldwide Dreams LLC. (Gordon, Michael) |
Filing 186 DECLARATION of Mavis W.G. Tan in Support re: #184 MOTION To Exclude Expert Testimony .. Document filed by Allen Feldman, Roger Gimbel, Worldwide Dreams LLC. (Attachments: #1 Exhibit 1)(Gordon, Michael) |
Filing 185 DECLARATION of Michael S. Gordon in Support re: #184 MOTION To Exclude Expert Testimony .. Document filed by Allen Feldman, Roger Gimbel, Worldwide Dreams 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 Exhibit J, #11 Exhibit K, #12 Exhibit L, #13 Exhibit M, #14 Exhibit N, #15 Exhibit O, #16 Exhibit P, #17 Exhibit Q, #18 Exhibit R, #19 Exhibit S, #20 Exhibit T)(Gordon, Michael) |
Filing 184 MOTION To Exclude Expert Testimony . Document filed by Allen Feldman, Roger Gimbel, Worldwide Dreams LLC.(Gordon, Michael) |
Filing 183 MEMO ENDORSEMENT on re: #182 Letter, filed by Worldwide Dreams LLC, Roger Gimbel, Allen Feldman. ENDORSEMENT: No later than June 10, 2016, Defendants must submit their motion to exclude Plaintiff's accounting expert, Alfred Pruskowski. No later than July 8, 2016, Plaintiff must file its response, and no later than July 29, 2016, Defendants must file their reply. ( Motions due by 6/10/2016., Responses due by 7/8/2016, Replies due by 7/29/2016.) (Signed by Judge Valerie E. Caproni on 5/13/2016) (mro) |
Filing 182 LETTER addressed to Judge Valerie E. Caproni from Michael S. Gordon dated May 12, 2016 re: Defendants Wish To Advise The Court That They Intend To Move To Exclude The Expert Testimony of Plaintiff's Accounting Expert. Document filed by Allen Feldman, Roger Gimbel, Worldwide Dreams LLC.(Gordon, Michael) |
![]() |
Minute Entry for proceedings held before Judge Valerie E. Caproni: Status Conference held on 4/15/2016. See order for scheduling and deadlines set by the Court. (Court Reporter Karen Gorlawski) (Brantley, Michael) |
Filing 180 JOINT LETTER addressed to Judge Valerie E. Caproni from Michael S. Gordon and Matthew Galin dated April 11, 2016 re: Status Conference Scheduled For April 15, 2016. Document filed by Allen Feldman, Roger Gimbel, Worldwide Dreams LLC.(Gordon, Michael) |
***DELETED DOCUMENT. Deleted document number #181 NOTICE OF FILING OF OFFICIAL TRANSCRIPT. The document was incorrectly filed in this case. (mt) |
***DELETED DOCUMENT. Deleted document number #182 TRANSCRIPT. The document was incorrectly filed in this case. (mt) |
***DELETED DOCUMENT. Deleted document number #180 TRANSCRIPT. The document was incorrectly filed in this case. (mt) |
Filing 179 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a ARGUMENT proceeding held on 2/19/16 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) |
Filing 178 TRANSCRIPT of Proceedings re: ARGUMENT held on 2/19/2016 before Judge Valerie E. Caproni. Court Reporter/Transcriber: Pamela Utter, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 4/1/2016. Redacted Transcript Deadline set for 4/11/2016. Release of Transcript Restriction set for 6/9/2016.(McGuirk, Kelly) |
Filing 177 MEMO ENDORSEMENT on re: #176 Letter re: Expert Discovery Deadline filed by Worldwide Dreams LLC, Roger Gimbel, Allen Feldman. ENDORSEMENT: The close of expert discovery is adjourned to April 14, 2016. The parties must appear for a status conference on April 15, 2016, at 10:00 a.m. in Courtroom 443 of the United States Thurgood Marshall Courthouse, 40 Centre Street, New York, New York 10007. No later than April 11, 2016, the parties must submit a joint letter to the Court in accordance with paragraph 10 of the Case Management Plan (Dkt. 101). (Expert Discovery due by 4/14/2016.) (Status Conference set for 4/15/2016 at 10:00 AM in Courtroom 443, 40 Centre Street, New York, NY 10007 before Judge Valerie E. Caproni.) (Signed by Judge Valerie E. Caproni on 3/2/2016) (spo) |
Filing 176 JOINT LETTER addressed to Judge Valerie E. Caproni from Michael S. Gordon and Matthew Galin dated March 1, 2016 re: Expert Discovery Deadline. Document filed by Allen Feldman, Roger Gimbel, Worldwide Dreams LLC.(Gordon, Michael) |
![]() |
Filing 174 LETTER addressed to Judge Valerie E. Caproni from Michael S. Gordon dated February 23, 2016 re: Response To Plaintiff's Letter Dated February 23, 2016. Document filed by Allen Feldman, Roger Gimbel, Worldwide Dreams LLC.(Gordon, Michael) |
Filing 173 LETTER addressed to Judge Valerie E. Caproni from Howard Foster dated 02-23-2016 re: Letter in Response to Michael Gordon Letter Dated Feb 23, 2016. Document filed by Teras International Corp.. (Attachments: #1 Deposition Transcript)(Galin, Matthew) |
Filing 172 LETTER addressed to Judge Valerie E. Caproni from Michael S. Gordon dated February 23, 2016 re: Response To Plaintiff's Letter Dated February 22, 2016. Document filed by Allen Feldman, Roger Gimbel, Worldwide Dreams LLC.(Gordon, Michael) |
Filing 171 LETTER addressed to Judge Valerie E. Caproni from Howard Foster dated 02-22-2016 re: Feb. 19, 2016 Hearing. Document filed by Teras International Corp.. (Attachments: #1 Exhibit A; Plaintiffs Rule 26(a) Disclosure)(Galin, Matthew) |
Minute Entry for proceedings held before Judge Valerie E. Caproni: Status Conference held on 2/19/2016. Court addressed discovery issues. Order for scheduling and deadlines to follow. (Court Reporter Pamela Utter) (Brantley, Michael) |
Filing 170 NOTICE OF CHANGE OF ADDRESS by Mark Thomas Ciani on behalf of Allen Feldman, Roger Gimbel, Worldwide Dreams LLC. New Address: Katten Muchin Rosenman LLP, 575 Madison Avenue, New York, New York, USA 10022, 212-940-6509. (Ciani, Mark) |
![]() |
![]() |
Filing 167 MEMO ENDORSEMENT on re: #163 Letter re: Reply To Plaintiff's Letter Dated February 11, 2016, filed by Worldwide Dreams LLC, Roger Gimbel, Allen Feldman. ENDORSEMENT: The Court will address the two issues raised by Defendants and addressed by Plaintiff during the February 19, 2016 status conference. (Signed by Judge Valerie E. Caproni PART I on 2/16/2016) (spo) Modified on 2/25/2016 (spo). |
Filing 166 LETTER addressed to Judge Valerie E. Caproni from Mark T. Ciani dated February 16, 2016 re: Response To Plaintiff's Letter Seeking A Protective Order (Doc. 164). Document filed by Allen Feldman, Roger Gimbel, Worldwide Dreams LLC. (Attachments: #1 Exhibit 1)(Ciani, Mark) |
Filing 165 NOTICE OF APPEARANCE by Mark Thomas Ciani on behalf of Allen Feldman, Roger Gimbel, Worldwide Dreams LLC. (Ciani, Mark) |
Filing 164 LETTER addressed to Judge Valerie E. Caproni from Howard Foster dated 02/15/2016 re: Protective Order. Document filed by Teras International Corp.. (Attachments: #1 Exhibit Exhibit A; Transcript)(Foster, Howard) |
Filing 163 LETTER addressed to Judge Valerie E. Caproni from Michael S. Gordon dated February 11, 2016 re: Reply To Plaintiff's Letter Dated February 11, 2016. Document filed by Allen Feldman, Roger Gimbel, Worldwide Dreams LLC.(Gordon, Michael) |
Filing 162 RESPONSE re: #160 Letter in Response to Defendants Letter to Judge Caproni Regarding Expert Discovery. Document filed by Teras International Corp.. (Foster, Howard) |
Filing 161 MEMO ENDORSEMENT on re: #160 Letter filed by Worldwide Dreams LLC, Roger Gimbel, Allen Feldman. ENDORSEMENT: No later than February 15, 2016, Plaintiff must submit a letter, no more than three pages in length, in response to this letter from Defendants. (Signed by Judge Valerie E. Caproni on 2/11/2016) (mro) |
Filing 160 LETTER addressed to Judge Valerie E. Caproni from Michael S. Gordon dated February 10, 2016 re: Enforcement Of Prior Order With Respect To Hong Kong Law. Document filed by Allen Feldman, Roger Gimbel, Worldwide Dreams LLC.(Gordon, Michael) |
Filing 159 MEMO ENDORSEMENT on re: #158 Letter filed by Worldwide Dreams LLC, Roger Gimbel, Allen Feldman. ENDORSEMENT: Application GRANTED. The expert discovery period is adjourned to February 18, 2016, and the status conference is adjourned to February 19, 2016, at 10:00 a.m. in Courtroom 443 of the Thurgood Marshall Courthouse, 40 Foley Square, New York, New York 10007. ( Expert Discovery due by 2/18/2016., Status Conference set for 2/19/2016 at 10:00 AM in Courtroom 443, 40 Centre Street, New York, NY 10007 before Judge Valerie E. Caproni.) (Signed by Judge Valerie E. Caproni on 12/1/2015) (cdo) |
Filing 158 JOINT LETTER addressed to Judge Valerie E. Caproni from Michael S. Gordon and Matthew Galin dated December 1, 2015 re: Expert Discovery. Document filed by Allen Feldman, Roger Gimbel, Worldwide Dreams LLC.(Gordon, Michael) |
![]() |
Filing 156 JOINT LETTER addressed to Judge Valerie E. Caproni from Michael S. Gordon and Matthew Galin dated August 21, 2015 re: Agreement To Proceed With a Jury Trial. Document filed by Allen Feldman, Roger Gimbel, Worldwide Dreams LLC.(Gordon, Michael) |
Filing 155 BRIEF in support of Pl's position for a jury trial. Document filed by Teras International Corp..(James, Clifford) |
Filing 154 JOINT LETTER addressed to Judge Valerie E. Caproni from Howard Foster and Michael Gordon dated 07/31/2015 re: Position on Jury Trial. Document filed by Teras International Corp..(Foster, Howard) |
Filing 153 SUPPLEMENTAL OPPOSITION BRIEF re: #138 Memorandum of Law in Support, . Document filed by Teras International Corp..(Foster, Howard) |
![]() |
Set/Reset Deadlines: Surreplies due by 7/31/2015. (rjm) |
Filing 151 MEMORANDUM OF LAW in Support re: #150 MOTION for Leave to File Sur Reply . . Document filed by Teras International Corp.. (Foster, Howard) |
Filing 150 MOTION for Leave to File Sur Reply . Document filed by Teras International Corp..(Foster, Howard) |
Filing 149 REPLY MEMORANDUM OF LAW in Support re: #137 Declaration in Support,,,, #138 Memorandum of Law in Support, . Document filed by Allen Feldman, Roger Gimbel, Worldwide Dreams LLC. (Gordon, Michael) |
Filing 148 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERNCE CORRECTED proceeding held on 7/10/2015 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) |
Filing 147 TRANSCRIPT of Proceedings re: CONFERNCE CORRECTED held on 7/10/2015 before Judge Valerie E. Caproni. Court Reporter/Transcriber: Patricia Kaneshiro-Miller, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 8/20/2015. Redacted Transcript Deadline set for 8/31/2015. Release of Transcript Restriction set for 10/29/2015.(McGuirk, Kelly) |
Filing 146 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a conference proceeding held on 7/10/2015 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) |
Filing 145 TRANSCRIPT of Proceedings re: conference held on 7/10/2015 before Judge Valerie E. Caproni. Court Reporter/Transcriber: Patricia Kaneshiro-Miller, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 8/20/2015. Redacted Transcript Deadline set for 8/31/2015. Release of Transcript Restriction set for 10/29/2015.(McGuirk, Kelly) |
Filing 144 MEMORANDUM OF LAW in Opposition re: #137 Declaration in Support,,,, #138 Memorandum of Law in Support, . Document filed by Teras International Corp.. (James, Clifford) |
Filing 143 DECLARATION of Matthew A. Galin in Opposition re: #137 Declaration in Support,,,, #138 Memorandum of Law in Support,. Document filed by Teras International Corp.. (James, Clifford) |
Filing 142 STIPULATION REGARDING DECLARATION OF ROBERT LEWINGTON. IT IS HEREBY STIPULATED AND AGREED by and between the parties hereto, through their undersigned counsel, that this stipulationm replaces and supersedes all previous testimony from Mr. Lewington, and that Mr. Lewington's testimony is as follows: Mr. Lewington is testifying in this case strictly as a fact witness, and as such, Mr. Lewington is not, and will not, be providing any Fed. R. Civ. P. 26(a)(2) expert testimony or any Fed. R. Civ. P. 44.1 foreign law testimony at any point in this case, and as further set forth in this Stipulation Regarding Declaration of Robert Lewington. (Signed by Judge Valerie E. Caproni on 7/15/2015) (rjm) |
Filing 141 MEMO ENDORSEMENT on re: #140 Letter re: Lewington Stipulation, filed by Teras International Corp. ENDORSEMENT: The parties are directed to file the fact stipulation regarding Lewington's testimony no later than July 28, 2015. (Signed by Judge Valerie E. Caproni on 7/15/2015) (spo) |
Filing 140 JOINT LETTER addressed to Judge Valerie E. Caproni from Matthew Galin and Michael Gordon dated July 15, 2015 re: Lewington Stipulation. Document filed by Teras International Corp..(Galin, Matthew) |
![]() |
Minute Entry for proceedings held before Judge Valerie E. Caproni: Interim Pretrial Conference held on 7/10/2015. Court temporarily stayed expert discovery. See order for scheduling and deadlines set by the court. (Court Reporter Pat Kaneshiro-Miller) (Brantley, Michael) |
Filing 138 MEMORANDUM OF LAW in Support re: #137 Declaration in Support,,,, #134 Order on Motion to Strike,,, In Support Of Defendants' Position That Hong Kong Law Applies To The Remaining Claims In This Action;. Document filed by Allen Feldman, Roger Gimbel, Worldwide Dreams LLC. (Gordon, Michael) |
Filing 137 DECLARATION of Michael S. Gordon -- In Support Of Defendants' Position That Hong Kong Law Applies To The Remaining Claims In This Action; in Support re: #134 Order on Motion to Strike,,,. Document filed by Allen Feldman, Roger Gimbel, Worldwide Dreams LLC. (Attachments: #1 Exhibit A To Gordon Declaration, #2 Exhibit B To Gordon Declaration, #3 Exhibit C To Gordon Declaration, #4 Exhibit D To Gordon Declaration, #5 Exhibit E To Gordon Declaration, #6 Exhibit F To Gordon Declaration, #7 Exhibit G To Gordon Declaration, #8 Exhibit H To Gordon Declaration, #9 Exhibit I To Gordon Declaration, #10 Exhibit J To Gordon Declaration, #11 Exhibit K To Gordon Declaration, #12 Exhibit L To Gordon Declaration, #13 Exhibit M To Gordon Declaration, #14 Exhibit N To Gordon Declaration, #15 Exhibit O To Gordon Declaration, #16 Exhibit P To Gordon Declaration, #17 Exhibit Q To Gordon Declaration, #18 Exhibit R To Gordon Declaration)(Gordon, Michael) |
Filing 136 LETTER addressed to Judge Valerie E. Caproni from Howard Foster and Michael Gordon dated July 6, 2015 re: Stipulation re Lewington Testimony. Document filed by Teras International Corp..(Foster, Howard) |
Filing 135 JOINT LETTER addressed to Judge Valerie E. Caproni from Michael S. Gordon dated July 2, 2015 re: Status Of The Case In Anticipation Of Pretrial Conference. Document filed by Norman Abramson, Steven Brookner, Allen Feldman, Roger Gimbel, Mark Kastenbaum, Worldwide Dreams LLC.(Gordon, Michael) |
![]() |
Set/Reset Deadlines: Brief due by 7/7/2015. (spo) |
Minute Entry for proceedings held before Judge Valerie E. Caproni: Telephone Conference held on 6/22/2015. Re: Discovery (Brantley, Michael) |
Filing 133 MEMO ENDORSEMENT on re: #132 Letter request regarding Impropriety Of Plaintiff's Renewed Motion To Strike And To Request A Rule 2(B) Joint Teleconference Regarding Choice Of Law, filed by Worldwide Dreams LLC, Roger Gimbel, Allen Feldman. ENDORSEMENT: The parties are directed to participate in a telephone conference June 22, 2015, at 6:00 p.m., to discuss the pending Motion to Strike and to set a briefing schedule regarding the choice of law issue. The parties are directed to call Chambers at (212) 805-6350 once all parties are on the line. (Telephone Conference set for 6/22/2015 at 06:00 PM before Judge Valerie E. Caproni.) (Signed by Judge Valerie E. Caproni on 6/17/2015) (kl) |
Filing 132 LETTER addressed to Judge Valerie E. Caproni from Michael S. Gordon dated June 17, 2015 re: Impropriety Of Plaintiff's Renewed Motion To Strike And To Request A Rule 2(B) Joint Teleconference Regarding Choice Of Law. Document filed by Allen Feldman, Roger Gimbel, Worldwide Dreams LLC.(Gordon, Michael) |
Filing 131 AFFIDAVIT of Matthew Galin in Support re: #129 MOTION to Strike Testimony of Robert Lewington.. Document filed by Teras International Corp.. (Foster, Howard) |
Filing 130 MEMORANDUM OF LAW in Support re: #129 MOTION to Strike Testimony of Robert Lewington. . Document filed by Teras International Corp.. (Foster, Howard) |
Filing 129 MOTION to Strike Testimony of Robert Lewington. Document filed by Teras International Corp..(Foster, Howard) |
![]() |
Filing 127 LETTER addressed to Judge Valerie E. Caproni from Howard E. Cotton dated May 22, 2015 re: Privilege Issue. Document filed by Allen Feldman, Roger Gimbel, Worldwide Dreams LLC. (Attachments: #1 Transcript Excerpts From Roger Gimbel's May 20, 2015 Deposition)(Cotton, Howard) |
Filing 126 LETTER addressed to Judge Valerie E. Caproni from Howard W. Foster dated 05/22/2015 re: Deposition Privilege Issue. Document filed by Teras International Corp..(Foster, Howard) |
![]() |
Filing 124 JOINT LETTER addressed to Judge Valerie E. Caproni from Counsel for Both Plaintiff and Defendants dated May 20, 2015 re: Further Modification of the Civil Case Management Plan and Scheduling Order. Document filed by Allen Feldman, Roger Gimbel, Worldwide Dreams LLC.(Gordon, Michael) |
![]() |
Minute Entry for proceedings held before Judge Valerie E. Caproni: Telephone Conference held on 5/20/2015. Re: Discovery (Brantley, Michael) |
Minute Entry for proceedings held before Judge Valerie E. Caproni: Telephone Conference held on 5/19/2015. Re: Discovery (Brantley, Michael) |
![]() |
Filing 121 JOINT LETTER addressed to Judge Valerie E. Caproni from Counsel For Both Plaintiff And Defendants dated March 27, 2015 re: Modification Of The Civil Case Management Plan And Scheduling Order. Document filed by Allen Feldman, Roger Gimbel, Worldwide Dreams LLC.(Gordon, Michael) |
Filing 120 LETTER addressed to Judge Valerie E. Caproni from Michael S. Gordon dated March 20, 2015 re: Stipulation Of Fact. Document filed by Allen Feldman, Roger Gimbel, Worldwide Dreams LLC. (Attachments: #1 Stipulation Of Fact)(Gordon, Michael) |
![]() |
Filing 118 LETTER addressed to Judge Valerie E. Caproni from Michael S. Gordon dated March 17, 2015 re: Proposed Stipulation And Order Governing Confidential Material. Document filed by Allen Feldman, Roger Gimbel, Worldwide Dreams LLC. (Attachments: #1 Proposed Stipulation And Order Governing Confidential Material)(Gordon, Michael) |
![]() |
Minute Entry for proceedings held before Judge Valerie E. Caproni: Telephone Conference held on 2/26/2015. Re: Discovery (Brantley, Michael) |
Filing 116 REPLY MEMORANDUM OF LAW in Support re: #110 MOTION to Compel Joel Yunis to Deposition . . Document filed by Teras International Corp.. (Foster, Howard) |
Filing 115 LETTER addressed to Judge Valerie E. Caproni from Michael S. Gordon dated February 17, 2015 re: Correct A Typographical Error In The Memorandum Of Law In Opposition To Plaintiff's Motion To Strike Certain Of Defendants' Affirmative Defenses. Document filed by Allen Feldman, Roger Gimbel, Worldwide Dreams LLC.(Gordon, Michael) |
Filing 114 REPLY MEMORANDUM OF LAW in Support re: #106 MOTION to Strike Defendants' Affirmative Defenses. . Document filed by Teras International Corp.. (Foster, Howard) |
Filing 113 MEMORANDUM OF LAW in Opposition re: #110 MOTION to Compel Joel Yunis to Deposition . . Document filed by Allen Feldman, Roger Gimbel, Worldwide Dreams LLC. (Gordon, Michael) |
Filing 112 MEMORANDUM OF LAW in Opposition re: #106 MOTION to Strike Defendants' Affirmative Defenses. . Document filed by Allen Feldman, Roger Gimbel, Worldwide Dreams LLC. (Gordon, Michael) |
Filing 111 MEMORANDUM OF LAW in Support re: #110 MOTION to Compel Joel Yunis to Deposition . . Document filed by Teras International Corp.. (Attachments: #1 Exhibit Exhibits A to C, #2 Exhibit Exhibit D, #3 Exhibit Exhibit E, #4 Exhibit Exhibit F)(Foster, Howard) |
Filing 110 MOTION to Compel Joel Yunis to Deposition . Document filed by Teras International Corp..(Foster, Howard) |
![]() |
Filing 108 REPLY MEMORANDUM OF LAW in Support re: #98 MOTION for Reconsideration . . Document filed by Teras International Corp.. (Foster, Howard) |
Filing 107 MEMORANDUM OF LAW in Support re: #106 MOTION to Strike Defendants' Affirmative Defenses. . Document filed by Teras International Corp.. (Foster, Howard) |
Filing 106 MOTION to Strike Defendants' Affirmative Defenses. Document filed by Teras International Corp..(Foster, Howard) |
Filing 105 MEMORANDUM OF LAW in Opposition re: #98 MOTION for Reconsideration . . Document filed by Allen Feldman, Roger Gimbel, Worldwide Dreams LLC. (Gordon, Michael) |
![]() |
Filing 103 LETTER addressed to Judge Valerie E. Caproni from Howard Foster and Michael Gordon dated 01/16/2015 re: Scheduling Order. Document filed by Teras International Corp., Worldwide Dreams LLC.(Foster, Howard) |
![]() |
![]() |
Set/Reset Deadlines: Motions due by 1/30/2015. Responses due by 2/13/2015 Replies due by 2/20/2015. (mro) |
Minute Entry for proceedings held before Judge Valerie E. Caproni: Status Conference held on 1/16/2015. See order for scheduling and deadlines so ordered by the Court (Court Reporter Steven Griffin) (Brantley, Michael) |
Filing 100 ANSWER to #66 Amended Complaint,. Document filed by Allen Feldman, Roger Gimbel, Worldwide Dreams LLC.(Gordon, Michael) |
Filing 99 MEMORANDUM OF LAW in Support re: #98 MOTION for Reconsideration . . Document filed by Teras International Corp.. (Foster, Howard) |
Filing 98 MOTION for Reconsideration . Document filed by Teras International Corp..(Foster, Howard) |
![]() |
![]() |
Filing 95 LETTER addressed to Judge Valerie E. Caproni from Michael S. Gordon dated December 8, 2014 re: Response To The December 4, 2014 Letter Filed By Counsel For Plaintiff. Document filed by Norman Abramson, Steven Brookner, Allen Feldman, Roger Gimbel, Mark Kastenbaum, Worldwide Dreams LLC.(Gordon, Michael) |
Filing 94 LETTER addressed to Judge Valerie E. Caproni from Howard W, Foster dated 12/04/2014 re: Supplemental Authority in Support of Plaintiff's Response to Motion to Dismiss. Document filed by Teras International Corp..(Foster, Howard) |
Filing 93 REPLY MEMORANDUM OF LAW in Support re: #90 MOTION to Strike Document No. #85 Declaration of Robert Lewington. . Document filed by Teras International Corp.. (Foster, Howard) |
Filing 92 MEMORANDUM OF LAW in Opposition re: #90 MOTION to Strike Document No. #85 Declaration of Robert Lewington. . Document filed by Worldwide Dreams LLC. (Gordon, Michael) |
Filing 91 MEMORANDUM OF LAW in Support re: #90 MOTION to Strike Document No. #85 Declaration of Robert Lewington. . Document filed by Teras International Corp.. (Foster, Howard) |
Filing 90 MOTION to Strike Document No. #85 Declaration of Robert Lewington. Document filed by Teras International Corp..(Foster, Howard) |
Filing 89 DECLARATION of Fran Yuen in Support re: #74 MOTION for Summary Judgment .. Document filed by Teras International Corp.. (Foster, Howard) |
Filing 88 REPLY MEMORANDUM OF LAW in Support re: #74 MOTION for Summary Judgment . . Document filed by Teras International Corp.. (Foster, Howard) |
Filing 87 MEMORANDUM OF LAW in Opposition re: #74 MOTION for Summary Judgment . . Document filed by Worldwide Dreams LLC. (Gordon, Michael) |
Filing 86 COUNTER STATEMENT TO #78 Rule 56.1 Statement. Document filed by Worldwide Dreams LLC. (Gordon, Michael) |
Filing 85 DECLARATION of Robert James Lewington in Opposition re: #74 MOTION for Summary Judgment .. Document filed by Worldwide Dreams LLC. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6)(Gordon, Michael) |
Filing 84 DECLARATION of Michael S. Gordon in Opposition re: #74 MOTION for Summary Judgment .. Document filed by Worldwide Dreams LLC. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E)(Gordon, Michael) |
Filing 83 MEMO ENDORSEMENT on #82 Letter, filed by Steven Brookner, Worldwide Dreams LLC, Roger Gimbel, Allen Feldman, Mark Kastenbaum, Norman Abramson. Application GRANTED. Set Deadlines/Hearing as to #82 Letter, #74 MOTION for Summary Judgment . Responses due by 9/16/2014. (Signed by Judge Valerie E. Caproni on 8/15/2014) (cd) |
Filing 82 LETTER addressed to Judge Valerie E. Caproni from Michael S. Gordon dated August 15, 2014 re: Extension Of Time To Submit Opposition To Motion For Summary Judgment Regarding Count III Of The Amended Complaint. Document filed by Norman Abramson, Steven Brookner, Allen Feldman, Roger Gimbel, Mark Kastenbaum, Worldwide Dreams LLC.(Gordon, Michael) |
Filing 81 MEMO ENDORSEMENT on re: #79 Letter, filed by Steven Brookner, Worldwide Dreams LLC, Roger Gimbel, Allen Feldman, Mark Kastenbaum, Norman Abramson. ENDORSEMENT: Application DENIED. (Signed by Judge Valerie E. Caproni on 8/8/2014) (djc) |
Filing 80 LETTER addressed to Judge Valerie E. Caproni from Howard W. Foster dated August 8, 2014 re: Response to Defendants' Counsel's Letter. Document filed by Teras International Corp..(Foster, Howard) |
Filing 79 LETTER addressed to Judge Valerie E. Caproni from Michael S. Gordon dated August 7, 2014 re: Plaintiff's Premature And Improper Summary Judgment Motion. Document filed by Norman Abramson, Steven Brookner, Allen Feldman, Roger Gimbel, Mark Kastenbaum, Worldwide Dreams LLC.(Gordon, Michael) |
Filing 78 RULE 56.1 STATEMENT. Document filed by Teras International Corp.. (Foster, Howard) |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Note to Attorney Howard W. Foster to RE-FILE Document #77 Memorandum of Law in Support of Motion. Use the event type Rule 56.1 Statement found under the event list Other Answers. (db) |
Filing 77 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - MEMORANDUM OF LAW in Support re: #74 MOTION for Summary Judgment . Local Rule 56.1 Statement of Undisputed Facts. Document filed by Teras International Corp.. (Foster, Howard) Modified on 8/6/2014 (db). |
Filing 76 MEMORANDUM OF LAW in Support re: #74 MOTION for Summary Judgment . . Document filed by Teras International Corp.. (Foster, Howard) |
Filing 75 DECLARATION of Matthew A Galin in Support re: #74 MOTION for Summary Judgment .. Document filed by Teras International Corp.. (Foster, Howard) |
Filing 74 MOTION for Summary Judgment . Document filed by Teras International Corp..(Foster, Howard) |
Filing 73 REPLY MEMORANDUM OF LAW in Support re: #67 MOTION to Dismiss The Amended Complaint. . Document filed by Norman Abramson, Steven Brookner, Allen Feldman, Roger Gimbel, Mark Kastenbaum, Worldwide Dreams LLC. (Gordon, Michael) |
Filing 72 RESPONSE to Motion re: #67 MOTION to Dismiss The Amended Complaint. . Document filed by Teras International Corp.. (Foster, Howard) |
![]() |
Filing 70 LETTER addressed to Judge Valerie E. Caproni from Michael S. Gordon dated July 11, 2014 re: Extension Of Time To Submit Reply In Further Support Of Motion To Dismiss The Amended Complaint. Document filed by Norman Abramson, Steven Brookner, Allen Feldman, Roger Gimbel, Mark Kastenbaum, Worldwide Dreams LLC.(Gordon, Michael) |
Filing 69 MEMORANDUM OF LAW in Support re: #67 MOTION to Dismiss The Amended Complaint. . Document filed by Norman Abramson, Steven Brookner, Allen Feldman, Roger Gimbel, Mark Kastenbaum, Worldwide Dreams LLC. (Gordon, Michael) |
Filing 68 DECLARATION of Michael S. Gordon in Support re: #67 MOTION to Dismiss The Amended Complaint.. Document filed by Norman Abramson, Steven Brookner, Allen Feldman, Roger Gimbel, Mark Kastenbaum, Worldwide Dreams LLC. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Gordon, Michael) |
Filing 67 MOTION to Dismiss The Amended Complaint. Document filed by Norman Abramson, Steven Brookner, Allen Feldman, Roger Gimbel, Mark Kastenbaum, Worldwide Dreams LLC.(Gordon, Michael) |
Filing 66 AMENDED COMPLAINT amending #1 Complaint, against Norman Abramson, Steven Brookner, Allen Feldman, Roger Gimbel, Mark Kastenbaum, Worldwide Dreams LLC with JURY DEMAND.Document filed by Teras International Corp.. Related document: #1 Complaint, filed by Teras International Corp..(Foster, Howard) |
***NOTICE TO ATTORNEY REGARDING DEFICIENT AMENDED COMPLAINT. Notice to Attorney Howard W. Foster RE: Document No. #65 Amended Complaint,. The filing is deficient for the following reason(s): the wrong party was selected for FILED AGAINST Re-file the document and select the correct party you are filing against. Please re-file and name each defendant individually. (cde) |
Filing 65 FILING ERROR - DEFICIENT PLEADING - FILED AGAINST PARTY ERROR AMENDED COMPLAINT amending #1 Complaint, against All Defendants with JURY DEMAND.Document filed by Teras International Corp.. Related document: #1 Complaint, filed by Teras International Corp.(Foster, Howard) Modified on 6/6/2014 (cde). |
![]() |
Filing 63 REPLY MEMORANDUM OF LAW in Support re: #56 MOTION for Leave to File Amended Complaint . . Document filed by Teras International Corp.. (Foster, Howard) |
![]() |
Set/Reset Deadlines: Replies due by 5/23/2014. (kgo) |
Filing 61 MEMORANDUM OF LAW in Opposition re: #56 MOTION for Leave to File Amended Complaint . . Document filed by Norman Abramson, Steven Brookner, Allen Feldman, Roger Gimbel, Mark Kastenbaum, Worldwide Dreams LLC. (Gordon, Michael) |
Filing 60 DECLARATION of Michael S. Gordon in Opposition re: #56 MOTION for Leave to File Amended Complaint .. Document filed by Norman Abramson, Steven Brookner, Allen Feldman, Roger Gimbel, Mark Kastenbaum, Worldwide Dreams LLC. (Attachments: #1 Exhibit A)(Gordon, Michael) |
Filing 59 MEMO ENDORSEMENT on re: #56 MOTION for Leave to File Amended Complaint . filed by Teras International Corp. ENDORSEMENT: Not later than May 16, 2014, Defendants may respond, by brief not to exceed ten pages, to Plaintiff's Motion to Amend the Complaint. The deadlines for parties to submit supplemental briefs as to the original Complaint are hereby adjourned sine die. (Signed by Judge Valerie E. Caproni on 5/8/2014) (djc) Modified on 5/8/2014 (djc). |
Set/Reset Deadlines: Responses due by 5/16/2014 (djc) |
Filing 58 LETTER addressed to Judge Valerie E. Caproni from Michael S. Gordon dated May 7, 2014 re: Seeking Guidance And Clarification From The Court With Respect To The Current Posture Of This Action. Document filed by Norman Abramson, Steven Brookner, Allen Feldman, Roger Gimbel, Mark Kastenbaum, Worldwide Dreams LLC.(Gordon, Michael) |
Filing 57 MEMORANDUM OF LAW in Support re: #56 MOTION for Leave to File Amended Complaint . . Document filed by Teras International Corp.. (Foster, Howard) |
Filing 56 MOTION for Leave to File Amended Complaint . Document filed by Teras International Corp..(Foster, Howard) |
Filing 55 LETTER addressed to Judge Valerie E. Caproni from Michael S. Gordon dated April 28, 2014 re: The Motion For Leave To File An Amended Complaint And Vacate The Supplemental Briefing Schedule Filed Via ECF By Plaintiff On Friday, April 25. Document filed by Norman Abramson, Steven Brookner, Allen Feldman, Roger Gimbel, Mark Kastenbaum, Worldwide Dreams LLC.(Gordon, Michael) |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Note to Attorney Howard W. Foster to RE-FILE Document #53 MOTION for Leave to File Amended. Use the event type Memorandum in Support of Motion found under the event list Replies, Opposition and Supporting Documents. ***REMINDER*** - refile the #54 Notice AS THE MOTION for Leave to File Document, then file and link any supporting documents. (db) |
Filing 54 NOTICE of Motion re: #53 MOTION for Leave to File Amended.. Document filed by Teras International Corp.. (Foster, Howard) |
Filing 53 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - MOTION for Leave to File Amended. Document filed by Teras International Corp. (Foster, Howard) Modified on 4/28/2014 (db). |
Filing 52 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a MOTION proceeding held on 4/11/14 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(Rodriguez, Somari) |
Filing 51 TRANSCRIPT of Proceedings re: MOTION held on 4/11/2014 before Judge Valerie E. Caproni. Court Reporter/Transcriber: Karen Gorlaski, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 5/19/2014. Redacted Transcript Deadline set for 5/30/2014. Release of Transcript Restriction set for 7/28/2014.(Rodriguez, Somari) |
![]() |
Minute Entry for proceedings held before Judge Valerie E. Caproni: Oral Argument held on 4/11/2014 re: #31 MOTION to Dismiss The Complaint. filed by Steven Brookner, Worldwide Dreams LLC, Roger Gimbel, Allan Feldman, Mark Kastenbaum, Norman Abramson. See order for briefing schedule.(Court Reporter Karen Gorlaski) (Brantley, Michael) |
Filing 49 LETTER addressed to Judge Valerie E. Caproni from Michael S. Gordon dated 4/10/2014 re: In Response To Letter That Counsel For Plaintiff Filed Via ECF At 3:30p.m. On 4/10/14. Document filed by Norman Abramson, Steven Brookner, Allen Feldman, Roger Gimbel, Mark Kastenbaum, Worldwide Dreams LLC.(Gordon, Michael) |
Filing 48 LETTER addressed to Judge Valerie E. Caproni from Howard W. Foster dated 04/10/2014 re: Questions from April 8, 2014 Order. Document filed by Teras International Corp..(Foster, Howard) |
![]() |
![]() |
Filing 45 STATUS REPORT. JOINT LETTER Document filed by Norman Abramson, Steven Brookner, Allen Feldman, Roger Gimbel, Mark Kastenbaum, Teras International Corp., Worldwide Dreams LLC. (Attachments: #1 Exhibit A, #2 Exhibit B)(Foster, Howard) |
![]() |
Filing 43 LETTER addressed to Judge Valerie E. Caproni from Daniel A. Schnapp dated March 31, 2014 re: Objection to Plaintiff's Request for an Order Compelling Collection 18 to Answer Purported Subpoena. Document filed by Collection 18, Ltd.. (Attachments: #1 Exhibit A, #2 Exhibit B)(Schnapp, Daniel) |
Filing 42 LETTER MOTION for Conference Regarding Subpoena Objection addressed to Judge Valerie E. Caproni from Howard W. Foster dated 03/27/2014. Document filed by Teras International Corp..(Foster, Howard) |
Filing 41 REPLY MEMORANDUM OF LAW in Support re: #31 MOTION to Dismiss The Complaint.. Document filed by Norman Abramson, Steven Brookner, Allen Feldman, Roger Gimbel, Mark Kastenbaum, Worldwide Dreams LLC. (Cotton, Howard) |
Filing 40 ENDORSED LETTER addressed to Judge Valerie E. Caproni from Michael S. Gordon dated 3/12/2014 re: Counsel for defendants write pursuant to Rule 1(C) of Your Honor's Individual Practices in Civil Cases to respectfully request a one-week extension to submit defendants' reply in further support of their motion to dismiss the complaint. ENDORSEMENT: Defendants will have until March 25, 2014 to file their reply to the opposition to their motion to dismiss the complaint. All other deadlines remain unaffected; the parties must still submit a joint status letter no later than April 4, 2014. ( Replies due by 3/25/2014.) (Signed by Judge Valerie E. Caproni on 3/13/2014) (djc) Modified on 3/13/2014 (djc). |
Filing 39 LETTER addressed to Judge Valerie E. Caproni from Michael S. Gordon dated March 12, 2014 re: Request for Extension of Time to File Reply. Document filed by Norman Abramson, Steven Brookner, Allen Feldman, Roger Gimbel, Mark Kastenbaum, Worldwide Dreams LLC.(Gordon, Michael) |
Filing 38 RESPONSE to Motion re: #31 MOTION to Dismiss The Complaint.. Document filed by Teras International Corp.. (Foster, Howard) |
Filing 37 LETTER addressed to Judge Valerie E. Caproni from Howard W. Foster dated 03/05/2014 re: No Intent to File Amended Complaint. Document filed by Teras International Corp..(Foster, Howard) |
Filing 36 LETTER addressed to Judge Valerie E. Caproni from Howard E. Cotton dated March 5, 2014 re: The Court's Order, Dated 3/4/2014 (Dkt. No. 35). Document filed by Norman Abramson, Steven Brookner, Allen Feldman, Roger Gimbel, Mark Kastenbaum, Worldwide Dreams LLC.(Cotton, Howard) |
![]() |
NOTICE OF CASE REASSIGNMENT to Judge Valerie E. Caproni. Judge William H. Pauley, III is no longer assigned to the case. (pgu) |
Filing 34 NOTICE OF APPEARANCE by Howard E. Cotton on behalf of Norman Abramson, Steven Brookner, Allen Feldman, Roger Gimbel, Mark Kastenbaum, Worldwide Dreams LLC. (Cotton, Howard) |
Filing 33 MEMORANDUM OF LAW in Support re: #31 MOTION to Dismiss The Complaint.. Document filed by Norman Abramson, Steven Brookner, Allen Feldman, Roger Gimbel, Mark Kastenbaum, Worldwide Dreams LLC. (Gordon, Michael) |
Filing 32 DECLARATION of Howard E. Cotton in Support re: #31 MOTION to Dismiss The Complaint.. Document filed by Norman Abramson, Steven Brookner, Allen Feldman, Roger Gimbel, Mark Kastenbaum, Worldwide Dreams LLC. (Attachments: #1 Exhibit A)(Gordon, Michael) |
Filing 31 MOTION to Dismiss The Complaint. Document filed by Norman Abramson, Steven Brookner, Allen Feldman, Roger Gimbel, Mark Kastenbaum, Worldwide Dreams LLC. Return Date set for 4/11/2014 at 12:00 PM.(Gordon, Michael) |
Filing 30 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Worldwide Dreams LLC.(Gordon, Michael) |
![]() |
Filing 28 LETTER addressed to Judge William H. Pauley, III from Howard E. Cotton dated January 29, 2014 re: Response To The SECOND Letter Of Plaintiff's Counsel, Howard W. Foster, Dated January 29, 2014 Regarding The Pre-Motion Conference And Scheduling Order. Document filed by Norman Abramson, Steven Brookner, Allen Feldman, Roger Gimbel, Mark Kastenbaum, Worldwide Dreams LLC.(Gordon, Michael) |
Filing 27 SECOND LETTER addressed to Judge William H. Pauley, III from Howard W. Foster dated 1/29/2014 re: Response to Howard Cotton's January 29 Letter. Document filed by Teras International Corp..(Foster, Howard) |
Filing 26 LETTER addressed to Judge William H. Pauley, III from Howard E. Cotton dated January 29, 2014 re: Response To The Letter Of Plaintiff's Counsel, Howard W. Foster, Dated January 29, 2014. Document filed by Norman Abramson, Steven Brookner, Allen Feldman, Roger Gimbel, Mark Kastenbaum, Worldwide Dreams LLC.(Gordon, Michael) |
Filing 25 LETTER addressed to Judge William H. Pauley, III from Howard W. Foster dated 1/29/2014 re: January 27, 2014 Court Order. Document filed by Teras International Corp..(Foster, Howard) |
![]() |
Filing 23 LETTER addressed to Judge William H. Pauley, III from Howard E. Cotton dated January 23, 2014 re: In Response To The Letter Of Plaintiff's Counsel, Dated January 22, 2014. Document filed by Norman Abramson, Steven Brookner, Allen Feldman, Roger Gimbel, Mark Kastenbaum, Worldwide Dreams LLC.(Gordon, Michael) |
Filing 22 LETTER addressed to Judge William H. Pauley, III from Howard W. Foster dated 1/22/2014 re: Response to 1/21/2014 Letter by Howard Cotton. Document filed by Teras International Corp..(Foster, Howard) |
Filing 21 LETTER addressed to Judge William H. Pauley, III from Howard E. Cotton dated January 21, 2014 re: To Supplement Defendants' Pre-Motion Request. Document filed by Norman Abramson, Steven Brookner, Allen Feldman, Roger Gimbel, Mark Kastenbaum, Worldwide Dreams LLC.(Gordon, Michael) |
Filing 20 RULE 26(f) DISCOVERY PLAN REPORT.Document filed by Teras International Corp..(Foster, Howard) |
Filing 19 LETTER addressed to Judge William H. Pauley, III from Howard W. Foster dated 11/21/2013 re: Response to November 15 Letter of Defendants' Counsel. Document filed by Teras International Corp..(Foster, Howard) |
![]() |
![]() |
Filing 16 MEMO ENDORSEMENT on re: #15 Letter, filed by Steven Brookner, Worldwide Dreams LLC, Roger Gimbel, Allen Feldman, Mark Kastenbaum, Norman Abramson. ENDORSEMENT: Application granted. The initial conference scheduled for January 24, 2014 at 11:30 a.m. will also serve as a pre-motion conference for Defendants' motion. (Signed by Judge William H. Pauley, III on 11/19/2013) (mro) |
Set/Reset Hearings: Initial Conference set for 1/24/2014 at 11:30 AM before Judge William H. Pauley III. (mro) |
Filing 15 LETTER addressed to Judge William H. Pauley, III from Howard E. Cotton dated November 15, 2013 re: Pre-Motion Conference. Document filed by Norman Abramson, Steven Brookner, Allen Feldman, Roger Gimbel, Mark Kastenbaum, Worldwide Dreams LLC.(Gordon, Michael) |
Filing 14 NOTICE OF APPEARANCE by Michael Steven Gordon on behalf of Norman Abramson, Steven Brookner, Allen Feldman, Roger Gimbel, Mark Kastenbaum, Worldwide Dreams LLC. (Gordon, Michael) |
Filing 13 AFFIDAVIT OF SERVICE. Norman Abramson served on 10/15/2013, answer due 12/11/2013. Service was made by Mail. Document filed by Teras International Corp.. (James, Clifford) |
![]() |
Filing 11 AFFIDAVIT OF SERVICE. Roger Gimbel served on 10/7/2013, answer due 10/28/2013. Service was accepted by Doorman/10 E. 70th St. Document filed by Teras International Corp.. (James, Clifford) |
Filing 10 AFFIDAVIT OF SERVICE. Steven Brookner served on 10/1/2013, answer due 10/22/2013. Service was accepted by Karen Brookner. Document filed by Teras International Corp.. (James, Clifford) |
Filing 9 AFFIDAVIT OF SERVICE. Mark Kastenbaum served on 9/30/2013, answer due 10/21/2013. Service was accepted by Linda Kastenbaum. Document filed by Teras International Corp.. (James, Clifford) |
Filing 8 AFFIDAVIT OF SERVICE. Allen Feldman served on 9/28/2013, answer due 10/21/2013. Service was accepted by Allan Feldman. Document filed by Teras International Corp.. (James, Clifford) |
Filing 7 AFFIDAVIT OF SERVICE. Worldwide Dreams LLC served on 9/27/2013, answer due 10/18/2013. Service was accepted by Sue Rhea. Document filed by Teras International Corp.. (James, Clifford) |
![]() |
Filing 5 MOTION to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Teras International Corp.. (Attachments: #1 Text of Proposed Order)(Galin, Matthew) |
Filing 4 MOTION to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Teras International Corp.. (Attachments: #1 Text of Proposed Order)(Foster, Howard) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #4 MOTION to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff., #5 MOTION to Appear Pro Hac Vice. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu) |
Filing 3 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8932829. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Teras International Corp.. (Attachments: #1 Text of Proposed Order)(Galin, Matthew) Modified on 10/2/2013 (bcu). |
Filing 2 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8932698. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Teras International Corp.. (Attachments: #1 Text of Proposed Order)(Foster, Howard) Modified on 10/2/2013 (wb). |
>>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. #3 MOTION to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8932829. Motion and supporting papers to be reviewed by Clerk's Office staff.. The filing is deficient for the following reason(s): Missing Certificate of Good Standing. Certificate of Good Standing must be issued from the Supreme Court of Illinois and not from the District Court. Re-file the document as a Corrected Motion to Appear Pro Hac Vice and attach a valid Certificate of Good Standing, issued within the past 30 days. (bcu) |
>>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. #2 MOTION to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8932698. Motion and supporting papers to be reviewed by Clerk's Office staff.. The filing is deficient for the following reason(s): Missing Certificate of Good Standing. Certificate of Good Standing has to be issued from the Supreme Court with a Clerk of Court signature. Re-file the document as a Motion to Appear Pro Hac Vice and attach a valid Certificate of Good Standing, issued within the past 30 days. (wb) |
Filing 1 COMPLAINT against Norman Abramson, Steven Brookner, Allen Feldman, Roger Gimbel, Mark Kastenbaum, Worldwide Dreams LLC. (Filing Fee $ 350.00, Receipt Number 465401077598)Document filed by Teras International Corp. (Attachments: #1 Exhibit 1)(msa) |
Magistrate Judge Henry B. Pitman is so designated. (msa) |
Case Designated ECF. (msa) |
SUMMONS ISSUED as to Norman Abramson, Steven Brookner, Allen Feldman, Roger Gimbel, Mark Kastenbaum, Worldwide Dreams LLC. (msa) |
Access additional case information on PACER
Use the links below to access additional information about this case on the U.S. 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.