Teras International Corp. v. Gimbel et al
Plaintiff: Teras International Corp.
Defendant: Norman Abramson, Steven Brookner, Roger Gimbel, Mark Kastenbaum, Worldwide Dreams LLC and Allen Feldman
Interested Party: Collection 18, Ltd.
Case Number: 1:2013cv06788
Filed: September 26, 2013
Court: US District Court for the Southern District of New York
Office: Foley Square Office
County: XX Out of U.S.
Presiding Judge: Valerie E Caproni
Nature of Suit: Racketeer/Corrupt Organization
Cause of Action: 18 U.S.C. § 1962
Jury Demanded By: Plaintiff
Docket Report

This docket was last retrieved on October 2, 2018. A more recent docket listing may be available from PACER.

Date Filed Document Text
October 2, 2018 Filing 247 NOTICE of Stipulated Confidentiality Agreement. Document filed by Teras International Corp.. (Cilento, Michael)
August 20, 2018 Filing 246 NOTICE OF APPEARANCE by Michael Dominick Cilento on behalf of Teras International Corp.. (Cilento, Michael)
July 19, 2018 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)
July 19, 2018 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)
July 17, 2018 Opinion or Order Filing 243 STIPULATION AND ORDER OF SUBSTITUTION: IT IS HEREBY STIPULATED AND AGREED by and between the undersigned that Baker & Hosteler LLP (by Howard E. Cotton and Michael S. Gordon) is substituted in as counsel of record for defendants, Roger Gimbel, Allan Feidman and Worldwide Dreams LLC, in place of Katten Muchin Rosemnman LLP. (Signed by Judge Valerie E. Caproni on 7/17/2018) (cf)
April 30, 2018 Filing 242 NOTICE OF APPEARANCE by Robert Wayne Seiden on behalf of Teras International Corp.. (Seiden, Robert)
April 13, 2018 Opinion or Order Filing 241 JUDGMENT: ORDERED, ADJUDGED AND DECREED that, for the reasons stated in the Court's Opinion and Orders dated September 1, 2017, and December 17, 2014, April 2, 2018 (Dkt. 235), and April 9, 2018 (Dkt 238), and pursuant to the parties' Settlement Agreement (Dkt. 234) and stipulation of voluntary dismissal (Dkt. 240): 1. On Count I, judgment is entered for Defendants, Roger Gimbel, Allan Feldman, Steven Brookner, Mark Kastenbaum and Norman Abramson, and against Plaintiff; and 2. On Count II, judgment is entered for Defendants Roger Gimbel and Allan Feldman and against Plaintiff, on all but the $284,000 rental-payment portion of Count II, which portion is dismissed in its entirety on the agreement of the parties; and 3. On Count III, a) judgment is entered for Defendant WWD and against Plaintiff on $1.3 million of Count III for reimbursement; and b) judgment is entered on consent for Plaintiff and against WWD, with the parties having agreed upon a sum in the total amount of $6.75 million, inclusive of all amounts, costs and damages, and c) the parties having further agreed that upon the parties' agreement, the remainder of Count III in the amount of $6.63 million, inclusive of all amounts, costs and damages, is dismissed in its entirety. 4. The Court will retain jurisdiction to enforce the Settlement Agreement. The Clerk is respectfully directed to terminate all open motions and to CLOSE the case. (Signed by Judge Valerie E. Caproni on 4/13/2018) (kgo)
April 13, 2018 Terminate Transcript Deadlines (kgo)
April 11, 2018 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).
April 11, 2018 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)
April 11, 2018 ***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)
April 11, 2018 ***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)
April 9, 2018 Opinion or Order Filing 238 MEMO ENDORSEMENT on re: #236 Letter, filed by Worldwide Dreams LLC, Roger Gimbel, Allen Feldman. ENDORSEMENT: The Court's September 1, 2017 order (Dkt. 218) left open only $13.38 million as a live claim under Count III. No later than April 16, 2018, the parties must explain why they now seek to enter judgment on Count III for $6.75 million and to voluntarily dismiss $7.93 million from that count, when those amounts ($6.75 million + $7.93 million) add up to more than $13.38 million (the amount that remains in this count). By the same date, the parties must also explain whether their $6.75 million figure includes costs. Whereas the parties' proposed judgment states that it does, the voluntary dismissal stipulation for the same count confusingly states that "each party will cover its own costs." If the parties clarify these issues, the Court will consider signing their proposed judgment. (Signed by Judge Valerie E. Caproni on 4/9/2018) (mro)
April 9, 2018 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).
April 9, 2018 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)
April 2, 2018 Opinion or Order Filing 235 ORDER: IT IS HEREBY ORDERED that the Court will not enter the parties' proposed judgments in their present form. No later than April 10, 2018, the parties must revise and resubmit their proposed judgments as follows herein. (Signed by Judge Valerie E. Caproni on 4/2/2018) (kgo)
March 23, 2018 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)
March 2, 2018 Opinion or Order Filing 233 ORDER: IT IS HEREBY ORDERED that all deadlines and conferences in this matter are cancelled. The May 14, 2018 trial is also cancelled. Defendant's motion in limine (Dkt 230) is denied as moot.IT IS FURTHER ORDERED that this action will be dismissed without costs (including attorneys' fees) to either party on April 2, 2018, unless before that date one or more of the parties files a letter with the Court requesting that the action not be dismissed and stating the reasons why the Court should retain jurisdiction over this action in light of the parties' settlement. To be clear, any request that the action not be dismissed must be filed on or before April 2, 2018; any request filed thereafter may be denied solely on that basis. If the parties wish for the Court to retain jurisdiction over their settlement agreement, not later than March 26, 2018, they must submit the settlement agreement to the Court in accordance with Rule 5.A of the Court's Individual Practices, along with a request that the Court (Motions due by 4/2/2018.) (Signed by Judge Valerie E. Caproni on 3/2/2018) (ap) Modified on 3/5/2018 (ap).
March 1, 2018 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)
February 26, 2018 Opinion or Order Filing 231 MEMO ENDORSEMENT on re: #227 Letter filed by Worldwide Dreams LLC, Roger Gimbel, Allen Feldman. ENDORSEMENT: The request to file a second motion for summary judgment is Denied. The parties must continue settlement negotiations or, in the alternative, prepare for trial. So Ordered (Signed by Judge Valerie E. Caproni on 2/26/2018) (js)
February 23, 2018 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).
February 21, 2018 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)
February 21, 2018 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)
February 20, 2018 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)
February 6, 2018 Minute Entry for proceedings held before Magistrate Judge Henry B. Pitman: Settlement Conference held on 2/6/2018. (ajc)
December 8, 2017 Opinion or Order Filing 226 MEMO ENDORSEMENT: on re: #225 Letter, filed by Worldwide Dreams LLC, Roger Gimbel, Allen Feldman. ENDORSEMENT: Request GRANTED. Trial is ADJOURNED to May 14, 2018 at 10:00 a.m. The Final Pretrial Conference will take place on May 10, 2018 at 2:00 p.m. The parties' proposed joint pretrial order, voir dire questions, and requests to charge are due April 23, 2018. Any motions in limine are due February 23, 2018. Responses to motions in limine are due March 9, 2018. There will be no replies. (Motions due by 2/23/2018. Proposed Pretrial Order due by 4/23/2018. Responses due by 3/9/2018. Final Pretrial Conference set for 5/10/2018 at 2:00 PM before Judge Valerie E. Caproni. Jury Selection set for 5/14/2018 at 10:00AM before Judge Valerie E. Caproni. Jury Trial set for 5/14/2018 at 10:00 AM before Judge Valerie E. Caproni.) (Signed by Judge Valerie E. Caproni on 12/8/2017) (ap)
December 8, 2017 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)
December 6, 2017 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)
November 28, 2017 Opinion or Order Filing 224 ENDORSED LETTER addressed to Magistrate Judge Henry B. Pitman from Howard E. Cotton dated 11/28/2017 re: request to revert back to the Court next Wednesday, December 6th. ENDORSEMENT: APPLICATION GRANTED. SO ORDERED. (Signed by Magistrate Judge Henry B. Pitman on 11/28/2017) (ras)
November 15, 2017 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)
October 11, 2017 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)
October 10, 2017 Minute Entry for proceedings held before Magistrate Judge Henry B. Pitman: Pre-Settlement Telephone Conference held on 10/10/2017. (ajc)
September 29, 2017 Set/Reset Hearings: Pre-Settlement Telephone Conference set for 10/10/2017 at 09:30 AM before Magistrate Judge Henry B. Pitman. (ajc)
September 26, 2017 Opinion or Order Filing 223 ORDER: IT IS HEREBY ORDERED that: 1. Jury selection and trial in this matter shall begin on February 12, 2018, at 10:00 a.m. in Courtroom 443 of the Thurgood Marshall Courthouse, 40 Foley Square, New York, NY 10007. 2. The parties must appear for a final pretrial conference on January 30, 2018, at 2:00 p.m. in Courtroom 443 of the Thurgood Marshall Courthouse. 3. The parties' proposed joint pretrial order, voir dire questions, and requests to charge shall be filed no later than January 8, 2018. The proposed joint pretrial order shall include all materials required by Rule 6(A) of the Undersigned's Individual Practices. Because the Court has standard voir dire questions, the parties should only submit voir dire questions to the extent they address issues unique and specific to this case. 4. No later than January 8, 2018, the parties shall deliver to Chambers a courtesy copy of all documentary exhibits that they will seek to admit in a tabbed three ring binder. 5. Any motions in limine shall be filed no later than December 8, 2017. Responses shall be filed no later than December 22, 2017. There shall be no replies. Motions due by 12/8/2017. Responses due by 12/22/2017 Final Pretrial Conference set for 1/30/2018 at 02:00 PM in Courtroom 443, 40 Centre Street, New York, NY 10007 before Judge Valerie E. Caproni. Pretrial Order due by 1/8/2018. Jury Selection set for 2/12/2018 at 10:00 AM in Courtroom 443, 40 Centre Street, New York, NY 10007 before Judge Valerie E. Caproni. Jury Trial set for 2/12/2018 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 9/26/2017) (kgo)
September 25, 2017 Opinion or Order Filing 222 ORDER REFERRING CASE TO MAGISTRATE JUDGE. Order that case be referred to the Clerk of Court for assignment to a Magistrate Judge for Settlement. Referred to Magistrate Judge Henry B. Pitman. Within one week after the completion of the settlement conference, the parties shall submit a joint letter notifying the Court whether settlement efforts were successful. (Signed by Judge Valerie E. Caproni on 9/25/2017) (kgo)
September 25, 2017 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)
September 6, 2017 Opinion or Order Filing 220 MEMO ENDORSEMENT: on re: #219 Letter, filed by Worldwide Dreams LLC, Roger Gimbel, Allen Feldman. ENDORSEMENT: The parties' deadline to file their joint letter is adjourned to September 25, 2017. In the joint letter, the parties must propose a trial schedule and inform the Court whether they would like a referral to Magistrate Judge Pitman for a settlement conference. The conference previously scheduled for September 15, 2017, at 10:00 a.m. is cancelled. After the Court reviews the parties' joint letter, the Court will determine whether a conference is necessary in order schedule trial. (Signed by Judge Valerie E. Caproni on 9/6/2017) (ap)
September 5, 2017 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)
September 1, 2017 Opinion or Order Filing 218 MEMORANDUM OPINION & ORDER: re: #200 MOTION for Summary Judgment filed by Worldwide Dreams LLC, Roger Gimbel, Allen Feldman. For the foregoing reasons, Gimbel and Feldman's motion for summary judgment is GRANTED in part and DENIED in part as to Plaintiff's breach of fiduciary duty claim; it is DENIED only as to the $284,000 paid by Worldwide Dreams in June 2011 to its landlord. Worldwide Dreams' motion for summary judgment is GRANTED in part and DENIED in partas to Plaintiff's reimbursement claim; it is DENIED as to $298,297.02 in commissions for breach of contract and as to $13.08 million for reimbursement as Worldwide Dreams' agent. The Clerk of the Court is directed to terminate docket entry 200. The parties must appear for a conference on September 15, 2017, at 10:00 a.m. in Courtroom 443 of the Thurgood Marshall United States Courthouse, 40 Foley Square, New York, NY. On or before September 7, 2017, the parties must submit a joint letter proposing a trial schedule and informing the Court whether they would like a referral to Magistrate Judge Pitman for a settlement conference. At the conference, the Court will set a trial schedule. SO ORDERED.( Status Conference set for 9/15/2017 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 9/01/2017) (ama)
November 4, 2016 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)
November 4, 2016 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)
November 4, 2016 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)
November 4, 2016 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)
November 4, 2016 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)
October 14, 2016 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)
October 14, 2016 Filing 211 RULE 56.1 STATEMENT. Document filed by Teras International Corp.. (Foster, Howard)
October 14, 2016 Filing 210 RESPONSE in Opposition to Motion re: #200 MOTION for Summary Judgment . . Document filed by Teras International Corp.. (Foster, Howard)
September 9, 2016 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)
September 9, 2016 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)
September 9, 2016 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)
September 9, 2016 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)
September 9, 2016 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)
September 9, 2016 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)
September 9, 2016 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)
September 9, 2016 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)
September 9, 2016 Filing 201 RULE 56.1 STATEMENT. Document filed by Allen Feldman, Roger Gimbel, Worldwide Dreams LLC. (Gordon, Michael)
September 9, 2016 Filing 200 MOTION for Summary Judgment . Document filed by Allen Feldman, Roger Gimbel, Worldwide Dreams LLC.(Gordon, Michael)
August 30, 2016 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)
August 30, 2016 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)
August 30, 2016 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)
July 1, 2016 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)
June 30, 2016 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)
June 21, 2016 Opinion or Order Filing 194 MEMO ENDORSEMENT on re: #190 Letter, filed by Worldwide Dreams LLC, Roger Gimbel, Allen Feldman. ENDORSEMENT: The Court agrees with the Plaintiff that Defendants have received all of the relief to which they would have been entitled if they had prevailed on their Daubert Motion. Moreover, if Defendants are correct that there is no record evidence that Yick Bo was insolvent, then any expert opinion based on the premise that Yick Bo was insolvent is not likely to create a question of fact sufficient to warrant denial of Defendants' summary judgment motion. Accordingly, Defendants' request for leave to file a Daubert motion, even if framed as re-submitting or revising their initial Daubert motion, is DENIED. Defendants' request for a stay or for modification of the summary judgment briefing schedule is also DENIED. SO ORDERED. (Signed by Judge Valerie E. Caproni on 6/21/2016) (mro)
June 21, 2016 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)
June 21, 2016 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)
June 21, 2016 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)
June 20, 2016 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)
June 16, 2016 Opinion or Order Filing 189 ORDER denying as moot #184 Motion to Exclude Expert Testimony. WHEREAS Defendants' motion to exclude the expert reports of Plaintiff's expert, Alfred Pruskowski, is now moot in light of Plaintiff's withdrawal of those expert reports (Dkt. 188); and WHEREAS Defendants previously indicated that they intend to move for summary judgment; IT IS HEREBY ORDERED that no later than July 15, 2016, Defendants must file their motion for summary judgment. Plaintiff's opposition is due no later than August 12, 2016, and Defendants' reply is due no later than August 26, 2016. The Clerk of Court is respectfully directed to close docket entry 184. (Signed by Judge Valerie E. Caproni on 6/16/2016) (mro)
June 16, 2016 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)
June 16, 2016 Set/Reset Deadlines: Motions due by 7/15/2016. Responses due by 8/12/2016 Replies due by 8/26/2016. (mro)
June 10, 2016 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)
June 10, 2016 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)
June 10, 2016 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)
June 10, 2016 Filing 184 MOTION To Exclude Expert Testimony . Document filed by Allen Feldman, Roger Gimbel, Worldwide Dreams LLC.(Gordon, Michael)
May 13, 2016 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)
May 12, 2016 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)
April 15, 2016 Opinion or Order Filing 181 ORDER: that no later than May 12, 2016, Defendants must notify the Court whether they intend to move to exclude expert testimony, at which time the Court will set a briefing schedule either for a motion for exclusion of expert testimony or for summary judgment. (Signed by Judge Valerie E. Caproni on 4/15/2016) (tn)
April 15, 2016 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)
April 11, 2016 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)
March 23, 2016 ***DELETED DOCUMENT. Deleted document number #180 TRANSCRIPT. The document was incorrectly filed in this case. (mt)
March 23, 2016 ***DELETED DOCUMENT. Deleted document number #182 TRANSCRIPT. The document was incorrectly filed in this case. (mt)
March 23, 2016 ***DELETED DOCUMENT. Deleted document number #181 NOTICE OF FILING OF OFFICIAL TRANSCRIPT. The document was incorrectly filed in this case. (mt)
March 8, 2016 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)
March 8, 2016 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)
March 2, 2016 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)
March 1, 2016 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)
February 24, 2016 Opinion or Order Filing 175 ORDER: IT IS HEREBY ORDERED that: As the Court orally ordered on February 19, 2016, Plaintiff must notify Defendants no later than February 24, 2016, regarding whether Plaintiff will use its expert report addressing Yick Bo's insolvency (the Pruskowski Report). If Plaintiff chooses to withdraw this report, Defendants may recast their rebuttal expert report regarding insolvency (the Tan Report) as an affirmative report. The revised report must be served on Plaintiff no later than March 11, 2016. No later than March 2, 2016, the parties must meet and confer to propose a new expert discovery deadline and submit the same to the Court for approval. SO ORDERED. (Signed by Judge Valerie E. Caproni on 2/24/2016) (ama)
February 23, 2016 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)
February 23, 2016 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)
February 23, 2016 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)
February 22, 2016 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)
February 19, 2016 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)
February 19, 2016 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)
February 16, 2016 Opinion or Order Filing 169 MEMO ENDORSEMENT on re: #166 Letter re: Response To Plaintiff's Letter Seeking A Protective Order (Doc. 164), filed by Worldwide Dreams LLC, Roger Gimbel, Allen Feldman. ENDORSEMENT: As previously stated in its endorsements to the parties' letters (Dkts. 167, 168), the Court will address the issues raised by the parties in those letters during the February 19, 2016 status conference. The parties, however, must meet in person prior to that conference to attempt to resolve as many of these outstanding issues as possible. (Signed by Judge Valerie E. Caproni on 2/16/2016) (spo)
February 16, 2016 Opinion or Order Filing 168 MEMO ENDORSEMENT on re: #164 Letter re: Protective Order, filed by Teras International Corp. ENDORSEMENT: The Court will address Plaintiff's request for the proposed protective order during the February 19, 2016 status conference. No later than February 17, 2016, Defendants must submit a response to Plaintiff's request for a protective order. (Signed by Judge Valerie E. Caproni on 2/16/2016) (spo)
February 16, 2016 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).
February 16, 2016 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)
February 16, 2016 Filing 165 NOTICE OF APPEARANCE by Mark Thomas Ciani on behalf of Allen Feldman, Roger Gimbel, Worldwide Dreams LLC. (Ciani, Mark)
February 15, 2016 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)
February 11, 2016 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)
February 11, 2016 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)
February 11, 2016 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)
February 10, 2016 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)
December 1, 2015 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)
December 1, 2015 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)
October 14, 2015 Opinion or Order Filing 157 ORDER: For the foregoing reasons, Hong Kong law will apply to Plaintiff's remaining two claims. The expert discovery period shall begin upon the issuance of this Order and shall extend until January 14, 2016. The parties are directed to appear for a status conference on January 15, 2016, at 10:00 a.m., in Courtroom 443 of the Thurgood Marshall United States Courthouse, 40 Foley Square, New York, NY 10007. (As further set forth in this Order), ( Expert Discovery due by 1/14/2016.), ( Status Conference set for 1/15/2016 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 10/14/2015) (lmb)
August 21, 2015 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)
August 14, 2015 Filing 155 BRIEF in support of Pl's position for a jury trial. Document filed by Teras International Corp..(James, Clifford)
July 31, 2015 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)
July 30, 2015 Filing 153 SUPPLEMENTAL OPPOSITION BRIEF re: #138 Memorandum of Law in Support, . Document filed by Teras International Corp..(Foster, Howard)
July 29, 2015 Opinion or Order Filing 152 ORDER. WHEREAS Plaintiff moved on July 29, 2015, for leave to file a surreply in support of its opposition to the application of Hong Kong law; IT IS HEREBY ORDERED that Plaintiff's motion is GRANTED. Plaintiff is directed to file its surreply no later than July 31, 2015. The Clerk of the Court is directed to terminate docket entry 150. Granting #150 Motion for Leave to File Document. (Signed by Judge Valerie E. Caproni on 7/29/2015) (rjm)
July 29, 2015 Set/Reset Deadlines: Surreplies due by 7/31/2015. (rjm)
July 29, 2015 Filing 151 MEMORANDUM OF LAW in Support re: #150 MOTION for Leave to File Sur Reply . . Document filed by Teras International Corp.. (Foster, Howard)
July 29, 2015 Filing 150 MOTION for Leave to File Sur Reply . Document filed by Teras International Corp..(Foster, Howard)
July 28, 2015 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)
July 27, 2015 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)
July 27, 2015 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)
July 27, 2015 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)
July 27, 2015 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)
July 21, 2015 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)
July 21, 2015 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)
July 15, 2015 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)
July 15, 2015 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)
July 15, 2015 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)
July 10, 2015 Opinion or Order Filing 139 ORDER: IT IS HEREBY ORDERED that: 1. No later than July 31, 2015, Plaintiff shall produce documents responsive to Defendants' Second Request for Production. 2. Expert discovery shall be stayed pending decision regarding the applicability of Hong Kong law. 3. No later than July 31, 2015, the parties shall submit a joint letter indicating whether they have agreed whether this matter should be tried by jury. If the parties do not agree, the party seeking the right to trial by jury shall file a brief no later than August 14, 2015; the opposition brief shall be filed no later than August 28, 2015, and the reply brief no later than September 4, 2015. (As is further set forth in this Order.) (Brief due by 8/14/2015.) (Reply to Response to Brief due by 9/4/2015.) (Responses to Brief due by 8/28/2015.) (Signed by Judge Valerie E. Caproni on 7/10/2015) (spo)
July 10, 2015 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)
July 7, 2015 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)
July 7, 2015 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)
July 6, 2015 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)
July 2, 2015 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)
June 23, 2015 Opinion or Order Filing 134 ORDER denying #129 Motion to Strike. 1. Plaintiff's Motion to Strike the Testimony of Robert Lewington, Dkt. 129, is DENIED without prejudice to renew. 2. No later than July 3, 2015, the parties are directed to meet and confer to attempt to agree to a stipulation of fact containing all relevant facts asserted in the Lewington Declaration. The parties are directed to file a letter no later than July 6, 2015, indicating whether they were able to agree to a stipulation. 3. No later than July 7, 2015, Defendants shall file a brief or letter-brief in support of their position that Hong Kong law applies to this dispute and identifying any specific areas of conflict with New York law. Plaintiff's response shall be filed no later than July 21, 2015, and Defendants' reply no later than July 28, 2015. (Signed by Judge Valerie E. Caproni on 6/23/2015) (spo)
June 23, 2015 Set/Reset Deadlines: Brief due by 7/7/2015. (spo)
June 22, 2015 Minute Entry for proceedings held before Judge Valerie E. Caproni: Telephone Conference held on 6/22/2015. Re: Discovery (Brantley, Michael)
June 17, 2015 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)
June 17, 2015 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)
June 16, 2015 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)
June 16, 2015 Filing 130 MEMORANDUM OF LAW in Support re: #129 MOTION to Strike Testimony of Robert Lewington. . Document filed by Teras International Corp.. (Foster, Howard)
June 16, 2015 Filing 129 MOTION to Strike Testimony of Robert Lewington. Document filed by Teras International Corp..(Foster, Howard)
May 26, 2015 Opinion or Order Filing 128 ORDER: Plaintiff's request to compel Defendant Gimbel to answer questions pertaining to the privilege is DENIED. (Signed by Judge Valerie E. Caproni on 5/26/2015) (spo)
May 22, 2015 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)
May 22, 2015 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)
May 21, 2015 Opinion or Order Filing 125 MEMO ENDORSEMENT on re: #124 Letter requesting further Modification of the Civil Case Management Plan and Scheduling Order, filed by Worldwide Dreams LLC, Roger Gimbel, Allen Feldman. ENDORSEMENT: The parties' request is GRANTED, but there will be no further extensions of any of the deadlines noted above. The conference previously scheduled for May 29, 2015, is ADJOURNED until July 10, 2015, at 10:00 a.m. Deposition due by 8/10/2015. Expert Discovery due by 8/10/2015. Fact Discovery due by 6/26/2015. (Pretrial Conference set for 7/10/2015 at 10:00 AM before Judge Valerie E. Caproni.) (Signed by Judge Valerie E. Caproni on 5/20/2015) (spo)
May 20, 2015 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)
May 20, 2015 Opinion or Order Filing 123 ORDER: No later than May 22, 2015, both parties may submit letter briefs (not to exceed four pages), discussing (1) whether Teras, as assignee of Yick Bo's claims, may waive Yick Bo's attorney-client privilege as to conversations that occurred and documents that were created prior to its liquidation; (2) whether Worldwide Dreams LLC, as Yick Bos parent corporation and sole shareholder, can assert the privilege as to consultations with counsel that related to confidential legal advice for both Worldwide Dreams and Yick Bo; and (3) if the answer to questions (1) and (2) is yes, whether Worldwide Dreams' assertion of privilege trumps Yick Bo's waiver. (Signed by Judge Valerie E. Caproni on 5/20/2015) (spo)
May 20, 2015 Minute Entry for proceedings held before Judge Valerie E. Caproni: Telephone Conference held on 5/20/2015. Re: Discovery (Brantley, Michael)
May 19, 2015 Minute Entry for proceedings held before Judge Valerie E. Caproni: Telephone Conference held on 5/19/2015. Re: Discovery (Brantley, Michael)
March 30, 2015 Opinion or Order Filing 122 MEMO ENDORSEMENT on re: #121 Letter request regarding Modification Of The Civil Case Management Plan And Scheduling Order, filed by Worldwide Dreams LLC, Roger Gimbel, Allen Feldman. ENDORSEMENT: SO ORDERED. (Signed by Judge Valerie E. Caproni on 3/30/2015) (kl)
March 27, 2015 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)
March 20, 2015 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)
March 18, 2015 Opinion or Order Filing 119 STIPULATION AND ORDER GOVERNING CONFIDENTIAL MATERIAL...regarding procedures to be followed that shall govern the handling of confidential material... (Signed by Judge Valerie E. Caproni on 3/18/2015) (spo)
March 17, 2015 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)
March 4, 2015 Opinion or Order Filing 117 ORDER denying #106 Motion to Strike. Denying #110 Motion to Compel. For the foregoing reasons, Plaintiffs Motion to Strike and Motion to Compel are DENIED. The Clerk of the Court is respectfully directed to terminate Dkt. 106 and Dkt. 110. (Signed by Judge Valerie E. Caproni on 3/4/2015) (spo)
February 26, 2015 Minute Entry for proceedings held before Judge Valerie E. Caproni: Telephone Conference held on 2/26/2015. Re: Discovery (Brantley, Michael)
February 20, 2015 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)
February 17, 2015 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)
February 17, 2015 Filing 114 REPLY MEMORANDUM OF LAW in Support re: #106 MOTION to Strike Defendants' Affirmative Defenses. . Document filed by Teras International Corp.. (Foster, Howard)
February 13, 2015 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)
February 9, 2015 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)
January 29, 2015 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)
January 29, 2015 Filing 110 MOTION to Compel Joel Yunis to Deposition . Document filed by Teras International Corp..(Foster, Howard)
January 28, 2015 Opinion or Order Filing 109 ORDER denying #98 Motion for Reconsideration. Plaintiff has not articulated a basis for the Court to reconsider its prior decision. Accordingly, its Motion for Reconsideration is DENIED. The Clerk of the Court is directed to terminate Dkt. 98. (Signed by Judge Valerie E. Caproni on 1/28/2015) (mro)
January 27, 2015 Filing 108 REPLY MEMORANDUM OF LAW in Support re: #98 MOTION for Reconsideration . . Document filed by Teras International Corp.. (Foster, Howard)
January 23, 2015 Filing 107 MEMORANDUM OF LAW in Support re: #106 MOTION to Strike Defendants' Affirmative Defenses. . Document filed by Teras International Corp.. (Foster, Howard)
January 23, 2015 Filing 106 MOTION to Strike Defendants' Affirmative Defenses. Document filed by Teras International Corp..(Foster, Howard)
January 20, 2015 Filing 105 MEMORANDUM OF LAW in Opposition re: #98 MOTION for Reconsideration . . Document filed by Allen Feldman, Roger Gimbel, Worldwide Dreams LLC. (Gordon, Michael)
January 16, 2015 Opinion or Order Filing 104 AMENDED ORDER re: 102 Order. Pursuant to the Court's conference of January 16, 2015, it is hereby ORDERED that Plaintiff shall file its motion to compel the deposition of Joel Yunis no later than January 30, 2015. Defendants shall file their opposition no later than February 13, 2015, and Plaintiff shall file its reply, if any, no later than February 20, 2015. The parties are advised that electronic service of the motion or opposition does not delay these deadlines. The Clerk of the Court is directed to strike Dkt. 102 from the docket. (Signed by Judge Valerie E. Caproni on 1/16/2015) (mro)
January 16, 2015 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)
January 16, 2015 Opinion or Order Filing 102 ***STRICKEN DOCUMENT. Deleted document number 102 from the case record. The document was stricken from this case pursuant to #104 Order . ORDER: Pursuant to the Court's conference of January 16, 2015, it is hereby ORDERED that Plaintiff shall file its Motion for Spoliation no later than January 30, 2015. Defendants shall file their opposition no later than February 13, 2015, and Plaintiff shall file its reply, if any, no later than February 20, 2015. The parties are advised that electronic service of the motion or opposition does not alter these deadlines. ( Motions due by 1/30/2015., Responses due by 2/13/2015, Replies due by 2/20/2015.) (Signed by Judge Valerie E. Caproni on 1/16/2015) (mro) Modified on 1/16/2015 (mro).
January 16, 2015 Opinion or Order Filing 101 CIVIL CASE MANAGEMENT PLAN AND SCHEDULING ORDER: All parties do not consent to conducting all further proceedings before a United States Magistrate Judge, including motions and trial. 28 U.S.C. 636(c). All expert discovery, including reports, production of underlying documents, and depositions, shall be completed no later than 5/29/2015. All fact discovery shall be completed no later than 4/10/2015. Pretrial Conference set for 4/17/2015 at 10:00 AM in Courtroom 443 of the Thurgood Marshall Courthouse, 40 Centre Street, New York, NY 10007 before Judge Valerie E. Caproni. This case is to be tried to a jury. (Signed by Judge Valerie E. Caproni on 1/16/2015) (mro)
January 16, 2015 Set/Reset Deadlines: Motions due by 1/30/2015. Responses due by 2/13/2015 Replies due by 2/20/2015. (mro)
January 16, 2015 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)
January 13, 2015 Filing 100 ANSWER to #66 Amended Complaint,. Document filed by Allen Feldman, Roger Gimbel, Worldwide Dreams LLC.(Gordon, Michael)
December 31, 2014 Filing 99 MEMORANDUM OF LAW in Support re: #98 MOTION for Reconsideration . . Document filed by Teras International Corp.. (Foster, Howard)
December 31, 2014 Filing 98 MOTION for Reconsideration . Document filed by Teras International Corp..(Foster, Howard)
December 17, 2014 Opinion or Order Filing 97 ORDER: The parties are hereby ORDERED to appear for a status conference on January 16, 2015, at 10:30 a.m., in Courtroom 443 of the Thurgood Marshall United States Courthouse, 40 Foley Square, New York, NY 10007. ( Status Conference set for 1/16/2015 at 10:30 AM in Courtroom 443, 40 Centre Street, New York, NY 10007 before Judge Valerie E. Caproni.) (Signed by Judge Valerie E. Caproni on 12/17/2014) (mro)
December 17, 2014 Opinion or Order Filing 96 OPINION & ORDER re: #67 MOTION to Dismiss The Amended Complaint filed by Steven Brookner, Worldwide Dreams LLC, Roger Gimbel, Allen Feldman, Mark Kastenbaum, Norman Abramson, #90 MOTION to Strike Document No. #85 Declaration of Robert Lewington filed by Teras International Corp., #74 MOTION for Summary Judgment filed by Teras International Corp. For the foregoing reasons, Defendants' motion to dismiss is GRANTED IN PART and DENIED IN PART. The first cause of action in the complaint is DISMISSED and the case is DISMISSED as against defendants Steven Brookner, Mark Kastenbaum, and Norman Abramson. Plaintiff's motions to strike and for partial summary judgment are DENIED. The Clerk of the Court is directed to terminate Dkt. 67, 74, and 90. (Signed by Judge Valerie E. Caproni on 12/17/2014) (mro)
December 8, 2014 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)
December 4, 2014 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)
October 22, 2014 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)
October 14, 2014 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)
September 26, 2014 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)
September 26, 2014 Filing 90 MOTION to Strike Document No. #85 Declaration of Robert Lewington. Document filed by Teras International Corp..(Foster, Howard)
September 26, 2014 Filing 89 DECLARATION of Fran Yuen in Support re: #74 MOTION for Summary Judgment .. Document filed by Teras International Corp.. (Foster, Howard)
September 26, 2014 Filing 88 REPLY MEMORANDUM OF LAW in Support re: #74 MOTION for Summary Judgment . . Document filed by Teras International Corp.. (Foster, Howard)
September 16, 2014 Filing 87 MEMORANDUM OF LAW in Opposition re: #74 MOTION for Summary Judgment . . Document filed by Worldwide Dreams LLC. (Gordon, Michael)
September 16, 2014 Filing 86 COUNTER STATEMENT TO #78 Rule 56.1 Statement. Document filed by Worldwide Dreams LLC. (Gordon, Michael)
September 16, 2014 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)
September 16, 2014 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)
August 15, 2014 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)
August 15, 2014 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)
August 8, 2014 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)
August 8, 2014 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)
August 7, 2014 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)
August 6, 2014 Filing 78 RULE 56.1 STATEMENT. Document filed by Teras International Corp.. (Foster, Howard)
August 6, 2014 ***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)
August 5, 2014 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).
August 5, 2014 Filing 76 MEMORANDUM OF LAW in Support re: #74 MOTION for Summary Judgment . . Document filed by Teras International Corp.. (Foster, Howard)
August 5, 2014 Filing 75 DECLARATION of Matthew A Galin in Support re: #74 MOTION for Summary Judgment .. Document filed by Teras International Corp.. (Foster, Howard)
August 5, 2014 Filing 74 MOTION for Summary Judgment . Document filed by Teras International Corp..(Foster, Howard)
July 31, 2014 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)
July 14, 2014 Filing 72 RESPONSE to Motion re: #67 MOTION to Dismiss The Amended Complaint. . Document filed by Teras International Corp.. (Foster, Howard)
July 11, 2014 Opinion or Order Filing 71 MEMO ENDORSEMENT on re: #70 Letter filed by Steven Brookner, Worldwide Dreams LLC, Roger Gimbel, Allen Feldman, Mark Kastenbaum, Norman Abramson. ENDORSEMENT: Application Granted. SO ORDERED. ( Replies due by 7/31/2014.) (Signed by Judge Valerie E. Caproni on 7/11/2014) (ama)
July 11, 2014 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)
June 27, 2014 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)
June 27, 2014 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)
June 27, 2014 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)
June 6, 2014 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)
June 6, 2014 ***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)
June 5, 2014 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).
June 5, 2014 Opinion or Order Filing 64 ORDER GRANTING LEAVE TO AMEND: dismissing as moot #31 Motion to Dismiss; granting #56 Motion for Leave to File Document. It is hereby ORDERED that Plaintiff's motion for leave to file an amended complaint is GRANTED. Plaintiff is directed to file its amended complaint within one week of this order. Within 21 days of Plaintiff's filing its amended complaint, Defendants are ordered to answer, move with respect to, or otherwise respond to the Complaint. Defendants are ordered to address the application of (1) standing under Shearson Lehman Hutton, Inc. v. Wagoner, 944 F.2d 114 (2d Cir. 1991), and (2) the doctrine of in pari delicto in any motion to dismiss or answer. Defendants' motion to dismiss Plaintiff's original complaint is dismissed as moot. The Clerk of the Court is respectfully directed to terminate Dkt. 31 and Dkt. 56. (Signed by Judge Valerie E. Caproni on 6/5/2014) (djc)
May 23, 2014 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)
May 19, 2014 Opinion or Order Filing 62 ORDER: It is hereby ORDERED that, no later than May 23, 2014, Plaintiff may submit a short reply brief in support of Plaintiff's motion for leave to amend its Complaint. The Court will disregard any papers received after that date. SO ORDERED. (Signed by Judge Valerie E. Caproni on 5/19/2014) (kgo)
May 19, 2014 Set/Reset Deadlines: Replies due by 5/23/2014. (kgo)
May 16, 2014 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)
May 16, 2014 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)
May 8, 2014 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).
May 8, 2014 Set/Reset Deadlines: Responses due by 5/16/2014 (djc)
May 7, 2014 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)
April 28, 2014 Filing 57 MEMORANDUM OF LAW in Support re: #56 MOTION for Leave to File Amended Complaint . . Document filed by Teras International Corp.. (Foster, Howard)
April 28, 2014 Filing 56 MOTION for Leave to File Amended Complaint . Document filed by Teras International Corp..(Foster, Howard)
April 28, 2014 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)
April 28, 2014 ***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)
April 25, 2014 Filing 54 NOTICE of Motion re: #53 MOTION for Leave to File Amended.. Document filed by Teras International Corp.. (Foster, Howard)
April 25, 2014 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).
April 24, 2014 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)
April 24, 2014 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)
April 11, 2014 Opinion or Order Filing 50 ORDER: Pursuant to this Court's April 11, 2014, Conference, it is hereby ORDERED that: 1.) Not later than May 2, 2014, Plaintiff may submit a brief not to exceed fifteen pages in length to address the following questions: a. The choice of law inquiry for the second and third claims in the Complaint-not to include the application of whichever law the Court determines to be appropriate, but instead to focus on analyzing whether Hong Kong or New York substantive law should govern these claims; b. The applicability of the adverse interest exception to the general presumption of imputation of knowledge to a corporation of its agents activities; and c. The harm that the Complaint alleges that Yick Bo suffered as a result of the conduct described in the first two claims in the Complaint. Not later than two weeks after Plaintiff's brief is filed, Defendants may submit a brief not to exceed fifteen pages in length to respond to Plaintiff's brief. 2.) The Stay of Discovery reaffirmed by this Court's February 3, 2014 Order is extended until resolution of the pending motion to dismiss, EXCEPT that discovery may proceed as to the claims that (1) Yick Bo incurred debt to suppliers on Worldwide Dreams' behalf without being reimbursed, and (2) Worldwide Dreams owes Yick Bo commissions for purchases pursuant to the Agreement. All fact discovery on these claims shall be completed not later than August 8, 2014. All expert discovery on these claims shall be completed not later than September 22, 2014. ( Brief due by 5/2/2014., Expert Discovery due by 9/22/2014., Fact Discovery due by 8/8/2014.) (Signed by Judge Valerie E. Caproni on 4/11/2014) (mro)
April 11, 2014 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)
April 10, 2014 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)
April 10, 2014 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)
April 8, 2014 Opinion or Order Filing 47 ORDER: Counsel are hereby ORDERED to be prepared to discuss the following topics in the context of arguing the pending motion to dismiss the complaint, at the forthcoming conference scheduled for Friday, April 11, at 12:00 p.m. 1. Is it Plaintiff's position that Yick Bo would have had standing bring this Complaint? Under what circumstances can a wholly-owned subsidiary sue its parent corporation? 2. Assuming the truth of the allegations in the Complaint, what injury did Yick Bo suffer that was distinct from the injury caused to its creditors? Be prepared to discuss Hirsch v. Arthur Andersen & Co., 178 B.R. 40, 44 (D. Conn. 1994), aff'd, 72 F.3d 1085 (2d Cir. 1995). 3. The Complaint alleges that Yick Bo was defrauded, but it also alleges that Yick Bo's directors and officers were aware of the truth about Worldwide Dreams financial condition. Is there any precedent for holding an entity was defrauded when the entity's directors, officers and shareholder were witting of the allegedly misrepresented fact? See generally Kirschner v. KPMG LLP, 15 N.Y.3d 446, 464-66 (2010). SO ORDERED. (Signed by Judge Valerie E. Caproni on 4/8/2014) (kgo)
April 4, 2014 Opinion or Order Filing 46 ORDER: Counsel are directed to confer on a Civil Case Management Plan and Scheduling Order and to submit a jointly proposed Plan to the Court no later than April 10, 2014. The Civil Case Management Plan may be found on the Court's website at http://nysd.uscourts.gov/judges/Caproni. (Signed by Judge Valerie E. Caproni on 4/4/2014) (djc)
April 3, 2014 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)
April 1, 2014 Opinion or Order Filing 44 ORDER: Counsel are ORDERED to agree on a date on or before April 14, 2014, for the deposition of Collection 18. (Signed by Judge Valerie E. Caproni on 4/1/2014) (djc)
March 31, 2014 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)
March 27, 2014 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)
March 25, 2014 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)
March 13, 2014 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).
March 12, 2014 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)
March 7, 2014 Filing 38 RESPONSE to Motion re: #31 MOTION to Dismiss The Complaint.. Document filed by Teras International Corp.. (Foster, Howard)
March 5, 2014 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)
March 5, 2014 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)
March 5, 2014 Opinion or Order Filing 35 ORDER: ORDERED that counsel review and comply with the Courts Individual Rules and Procedures (Individual Rules) (available at the Courts website,http://nysd.uscourts.gov/judge/Caproni). It is further ordered that plaintiff must advise the court by letter filed no later than March 14, 2014, whether it wishes to amend the complaint to respond to the arguments raised in the defendants February 14, 2014, motion to dismiss the complaint. An amended complaint, if any, must be filed no later than March 25, 2014. Counsel are further directed to comply with the standing schedules and to attend the previously scheduled motions hearing on April 11, 2014, at 12:00 p.m., which will now be held in Courtroom 443 of the Thurgood Marshall Courthouse, 40 Foley Square, New York, New York, and as further set forth in this document. ( Amended Pleadings due by 3/25/2014.) (Signed by Judge Valerie E. Caproni on 3/4/2014) (cd)
March 5, 2014 NOTICE OF CASE REASSIGNMENT to Judge Valerie E. Caproni. Judge William H. Pauley, III is no longer assigned to the case. (pgu)
February 20, 2014 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)
February 14, 2014 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)
February 14, 2014 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)
February 14, 2014 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)
February 14, 2014 Filing 30 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Worldwide Dreams LLC.(Gordon, Michael)
February 3, 2014 Opinion or Order Filing 29 ORDER: In the span of just ten days, the parties have sent this Court seven letters. Each side appears determined to have the last word and accuses the other of compelling them to trouble this Court once again in order to correct misstatements by their adversary. This Court is concerned with both sides' disregard of its individual practices, which are intended to spare the Court from this bickering. The parties are expected to meet and confer regarding discovery issues, and then, if necessary, to submit a single, joint letter stating the position of both sides. This Court entered a scheduling order on January 27, 2014 staying most discovery but permitting Plaintiff to conduct third-party discovery concerning the electronically-stored information of Defendant Worldwide Dreams, LLC. In addition, Plaintiff may conduct a Rule 30(b)(6) deposition of Worldwide Dreams. Future conferences in this matter will be conducted on the record so the parties may consult the transcript. (Signed by Judge William H. Pauley, III on 1/31/2014) (mro)
January 30, 2014 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)
January 29, 2014 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)
January 29, 2014 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)
January 29, 2014 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)
January 27, 2014 Opinion or Order Filing 24 SCHEDULING ORDER: Counsel for the parties having appeared for a conference on January 24, 2014, the following is established on consent: 1. Defendants will file a motion to dismiss by February 14, 2014; 2. Plaintiff's opposition is due by March 7, 2014; 3. Defendants' reply is due by March 18, 2014; 4. This Court will hear oral argument on April 11, 2014 at 12:00 p.m; 5. Plaintiff having declined to amend its complaint in response to Defendants' intended arguments, leave to replead will not be granted if the motion is successful; 6. During the pendency of the motion, discovery is limited to discovery from third parties concerning Defendants' electronically stored information. This Court will set a discovery schedule at oral argument. ( Motions due by 2/14/2014. Responses due by 3/7/2014 Replies due by 3/18/2014. Oral Argument set for 4/11/2014 at 12:00 PM before Judge William H. Pauley III.) (Signed by Judge William H. Pauley, III on 1/27/2014) (mro)
January 23, 2014 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)
January 22, 2014 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)
January 21, 2014 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)
January 16, 2014 Filing 20 RULE 26(f) DISCOVERY PLAN REPORT.Document filed by Teras International Corp..(Foster, Howard)
November 21, 2013 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)
November 19, 2013 Opinion or Order Filing 18 ORDER FOR ADMISSION PRO HAC VICE granting #5 Motion for Matthew A. Galin to Appear Pro Hac Vice. (Signed by Judge William H. Pauley, III on 11/19/2013) (mro)
November 19, 2013 Opinion or Order Filing 17 ORDER FOR ADMISSION PRO HAC VICE granting #4 Motion for Howard W. Foster to Appear Pro Hac Vice. (Signed by Judge William H. Pauley, III on 11/19/2013) (mro)
November 19, 2013 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)
November 19, 2013 Set/Reset Hearings: Initial Conference set for 1/24/2014 at 11:30 AM before Judge William H. Pauley III. (mro)
November 15, 2013 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)
November 15, 2013 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)
October 31, 2013 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)
October 29, 2013 Opinion or Order Filing 12 STIPULATION AND ORDER: IT IS HEREBY STIPULATED AND AGREED by and between the undersigned attorneys for the parties to this action, that the time within which defendants, Roger Gimbel, Allan Feldman, Steven Brookner, Mark Kastenbaum, Norman Abramson and Worldwide Dreams LLC (collectively, "Defendants"), may answer, move or otherwise respond to the Complaint of plaintiff, Teras International Corp. ("Plaintiff"), dated September 26, 2013, is extended to and including December 11, 2013; and IT IS FURTHER STIPULATED AND AGREED that none of the Defendants will challenge the Complaint on the ground of insufficient service of process; and IT IS FURTHER STIPULATED AND AGREED that a facsimile signature shall be construed as an original signature for all purposes., Norman Abramson answer due 12/11/2013; Steven Brookner answer due 12/11/2013; Allen Feldman answer due 12/11/2013; Roger Gimbel answer due 12/11/2013; Mark Kastenbaum answer due 12/11/2013; Worldwide Dreams LLC answer due 12/11/2013. (Signed by Judge William H. Pauley, III on 10/29/2013) (lmb)
October 17, 2013 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)
October 17, 2013 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)
October 17, 2013 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)
October 17, 2013 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)
October 17, 2013 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)
October 10, 2013 Opinion or Order Filing 6 ORDER FOR INITIAL PRETRIAL CONFERENCE: Initial Conference set for 1/24/2014 at 11:30 AM in Courtroom 20B at the Daniel Patrick Moynihan United States Courthouse, 500 Pearl Street, New York, NY 10007 before Judge William H. Pauley III. (Signed by Judge William H. Pauley, III on 10/10/2013) (mro)
October 9, 2013 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)
October 9, 2013 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)
October 9, 2013 >>>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)
October 2, 2013 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).
October 2, 2013 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).
October 2, 2013 >>>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)
October 2, 2013 >>>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)
September 26, 2013 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)
September 26, 2013 SUMMONS ISSUED as to Norman Abramson, Steven Brookner, Allen Feldman, Roger Gimbel, Mark Kastenbaum, Worldwide Dreams LLC. (msa)
September 26, 2013 Magistrate Judge Henry B. Pitman is so designated. (msa)
September 26, 2013 Case Designated ECF. (msa)

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 Southern District Court's Electronic Court Filings (ECF) System

Search for this case: Teras International Corp. v. Gimbel et al
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Norman Abramson
Represented By: Michael Steven Gordon
Represented By: Howard E. Cotton
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Steven Brookner
Represented By: Michael Steven Gordon
Represented By: Howard E. Cotton
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Roger Gimbel
Represented By: Mark Thomas Ciani
Represented By: Michael Steven Gordon
Represented By: Howard E. Cotton
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Mark Kastenbaum
Represented By: Michael Steven Gordon
Represented By: Howard E. Cotton
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Worldwide Dreams LLC
Represented By: Mark Thomas Ciani
Represented By: Michael Steven Gordon
Represented By: Howard E. Cotton
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Allen Feldman
Represented By: Mark Thomas Ciani
Represented By: Michael Steven Gordon
Represented By: Howard E. Cotton
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Teras International Corp.
Represented By: Clifford James
Represented By: Howard W. Foster
Represented By: Michael Dominick Cilento
Represented By: Matthew A. Galin
Represented By: Robert Wayne Seiden
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Interested party: Collection 18, Ltd.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | 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?