McBurnie v. Rutledge, Esq.
Plaintiff: William L. McBurnie
Defendant: Marsh USA Inc., Marsh Inc., Marsh & McLennan Companies, Inc. and Dane Keller Rutledge, Esq.
Case Number: 1:2014cv01388
Filed: March 3, 2014
Court: US District Court for the Southern District of New York
Office: Foley Square Office
County: XX Out of State
Presiding Judge: J Paul Oetken
Nature of Suit: Contract: Other
Cause of Action: 28 U.S.C. § 1332 oc
Jury Demanded By: Plaintiff
Docket Report

This docket was last retrieved on May 31, 2016. A more recent docket listing may be available from PACER.

Date Filed Document Text
May 31, 2016 Terminate Transcript Deadlines (ama)
May 31, 2016 Filing 86 Costs Taxed as to #84 USCA Mandate, USCA Case Number 15-1727-cv. in the amount of $221.00. on 05/31/2016 in favor of Appellee William L. McBurnie. against Dane Keller Rutledge, Esq., Defendant Appellant.. (nd)
May 31, 2016 Filing 85 Costs Taxed as to #84 USCA Mandate, USCA Case Number 15-701-cv. in the amount of $198.20. on 05/31/2016 in favor of Appellee Dane Keller Rutledge, Esq. against William L. McBurnie, Plaintiff - Appellant. (nd)
May 11, 2016 Filing 84 MANDATE of USCA (Certified Copy) as to #74 Corrected Notice of Appeal, filed by William L. McBurnie, #82 Notice of Appeal, filed by Dane Keller Rutledge, Esq. USCA Case Number 15-701-cv; 15-1727-cv. Ordered, Adjudged and Decreed that the orders of the District Court are AFFIRMED. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 05/11/2016. (nd)
March 16, 2016 Opinion or Order Filing 83 NOTICE OF WITHDRAWAL OF APPEARANCE AND ORDER. PLEASE TAKE NOTICE, that Sammi Malek of Baker & Hostetler LLP, hereby withdraws her appearance as counsel for defendant Dane Keller Rutledge. SO ORDERED. (Attorney Sammi Malek terminated.) (Signed by Judge J. Paul Oetken on 3/16/2016) (adc)
May 28, 2015 Appeal Record Sent to USCA (Electronic File). Certified Indexed record on Appeal Electronic Files for #82 Notice of Appeal, filed by Dane Keller Rutledge, Esq. were transmitted to the U.S. Court of Appeals. (nd)
May 28, 2015 Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: #82 Notice of Appeal,. (nd)
May 27, 2015 Filing 82 NOTICE OF APPEAL from #79 Order on Motion for Sanctions,,,. Document filed by Dane Keller Rutledge, Esq.. Filing fee $ 505.00, receipt number 0208-10963056. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. (Moscow, John)
May 8, 2015 Filing 81 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a motion proceeding held on 3/27/2015 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)
May 8, 2015 Filing 80 TRANSCRIPT of Proceedings re: motion held on 3/27/2015 before Judge J. Paul Oetken. Court Reporter/Transcriber: William Richards, (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 6/1/2015. Redacted Transcript Deadline set for 6/11/2015. Release of Transcript Restriction set for 8/10/2015.(McGuirk, Kelly)
April 28, 2015 Opinion or Order Filing 79 ORDER denying #45 Motion for Sanctions; denying #75 Motion for Sanctions. For the foregoing reasons, Defendants' motions for sanctions are hereby DENIED. The Clerk of Court is directed to close the motions at Docket Nos. 45 and 75. (Signed by Judge J. Paul Oetken on 4/28/2015) (kko)
March 27, 2015 Minute Entry for proceedings held before Judge J. Paul Oetken: Motion Hearing held on 3/27/2015 re: #75 MOTION for Sanctions . filed by Marsh USA Inc., Marsh Inc., Marsh & McLennan Companies, Inc., #45 MOTION for Sanctions . filed by Dane Keller Rutledge, Esq. Decision reserved. (See transcript). (Court Reporter Bill Richards) (Skolnik, Brandon)
March 19, 2015 Filing 78 MEMORANDUM OF LAW in Opposition re: #75 MOTION for Sanctions . . Document filed by William L. McBurnie. (Glynn, Lawrence)
March 10, 2015 Filing 77 DECLARATION of Jonathan D. Polkes in Support re: #75 MOTION for Sanctions .. Document filed by Marsh & McLennan Companies, Inc., Marsh Inc., Marsh USA Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B)(Polkes, Jonathan)
March 10, 2015 Filing 76 MEMORANDUM OF LAW in Support re: #75 MOTION for Sanctions . . Document filed by Marsh & McLennan Companies, Inc., Marsh Inc., Marsh USA Inc.. (Polkes, Jonathan)
March 10, 2015 Filing 75 MOTION for Sanctions . Document filed by Marsh & McLennan Companies, Inc., Marsh Inc., Marsh USA Inc..(Polkes, Jonathan)
March 9, 2015 Appeal Record Sent to USCA (Electronic File). Certified Indexed record on Appeal Electronic Files for #74 Corrected Notice of Appeal filed by William L. McBurnie were transmitted to the U.S. Court of Appeals. (tp)
March 9, 2015 Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: #74 Corrected Notice of Appeal. (tp)
March 6, 2015 Appeal Fee Paid electronically via Pay.gov: for #74 Corrected Notice of Appeal. Filing fee $ 505.00. Pay.gov receipt number 0208-10672798, paid on 3/6/2015. (tp)
March 6, 2015 Filing 74 CORRECTED NOTICE OF APPEAL re: #73 Notice of Appeal, #69 Memorandum & Opinion,,,. Document filed by William L. McBurnie. (Glynn, Lawrence)
March 6, 2015 Filing 73 FILING ERROR - NO ORDER SELECTED FOR APPEAL - NOTICE OF APPEAL. Document filed by William L. McBurnie. Filing fee $ 505.00, receipt number 0208-10672798. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. (Glynn, Lawrence) Modified on 3/6/2015 (nd).
March 6, 2015 Opinion or Order Filing 72 ORDER denying #70 Motion for Reconsideration re #69 Memorandum & Opinion; terminating #70 Motion for Reargument re: #69 Memorandum & Opinion. Plaintiff's motion for reconsideration is DENIED; Due to a change in the Court's schedule, the sanctions hearing currently scheduled for March 20, 2015, is hereby adjourned to March 27, 2015, at 10:30 AM, in Courtroom 706 of the Thurgood Marshall United States Courthouse, 40 Foley Square, New York, New York. The Clerk of Court is directed to close the motion at docket number 70. (Signed by Judge J. Paul Oetken on 3/6/2015) (kko)
March 6, 2015 Set/Reset Deadlines as to #45 MOTION for Sanctions: Motion Hearing set for 3/27/2015 at 10:30 AM in Courtroom 706, 40 Centre Street, New York, NY 10007 before Judge J. Paul Oetken. (kko)
March 6, 2015 ***NOTE TO ATTORNEY REGARDING DEFICIENT APPEAL. Note to Attorney Glynn, Lawrence to RE-FILE Document No. #73 Notice of Appeal,. The filing is deficient for the following reason: the Order being appealed was NOT selected. Re-file the document as a Corrected Notice of Appeal event and select the correct Order being appealed. (nd)
March 3, 2015 Filing 71 MEMORANDUM OF LAW in Support re: #70 MOTION for Reconsideration re; #69 Memorandum & Opinion,,, . MOTION for Reargument re: #69 Memorandum & Opinion,,, . . Document filed by William L. McBurnie. (Glynn, Lawrence)
March 3, 2015 Filing 70 MOTION for Reconsideration re; #69 Memorandum & Opinion,,, ., MOTION for Reargument re: #69 Memorandum & Opinion,,, .( Return Date set for 3/20/2015 at 10:30 AM.) Document filed by William L. McBurnie.(Glynn, Lawrence)
February 19, 2015 Transmission to Judgments and Orders Clerk. Transmitted re: #69 Memorandum & Opinion,,,, to the Judgments and Orders Clerk. (ama)
February 19, 2015 Opinion or Order Filing 69 OPINION AND ORDER re: #42 MOTION to Dismiss for Failure to State a Claim filed by Dane Keller Rutledge, Esq., #49 MOTION to Dismiss the Amended Verified Complaint filed by Marsh USA Inc., Marsh Inc., Marsh & McLennan Companies, Inc., #38 MOTION to Amend/Correct #7 Amended Complaint filed by William L. McBurnie. For the foregoing reasons, Marsh's and Rutledge's motions to dismiss are GRANTED. McBurnie's request for leave to amend is DENIED. Counsel for Rutledge and McBurnie shall appear for a hearing on Rutledge's motion for sanctions on March 20, 2015, at 10:30 a.m. in Courtroom 706 of the Thurgood Marshall United States Courthouse, 40 Foley Square, New York, New York. The Clerk of the Court is directed to close the motions at docket numbers 38, 42, and 49. SO ORDERED. (Signed by Judge J. Paul Oetken on 2/19/2015) (ama)
February 19, 2015 Set/Reset Deadlines as to #45 MOTION for Sanctions .. Motion Hearing set for 3/20/2015 at 10:30 AM in Courtroom 706, 40 Centre Street, New York, NY 10007 before Judge J. Paul Oetken. (ama)
January 22, 2015 Opinion or Order Filing 68 ORDER finding as moot #32 Letter Motion to Adjourn Conference; Denying/finding as moot #34 Letter Motion to Adjourn Conference, Denying/finding as moot. (HEREBY ORDERED by Judge J. Paul Oetken)(Text Only Order) (Oetken, J.)
December 17, 2014 Filing 67 REPLY MEMORANDUM OF LAW in Support re: #49 MOTION to Dismiss the Amended Verified Complaint. . Document filed by Marsh & McLennan Companies, Inc., Marsh Inc., Marsh USA Inc.. (Polkes, Jonathan)
December 17, 2014 Filing 66 REPLY AFFIRMATION of Dane Keller Rutledge, Esq. (Reply Declaration) in Support re: #45 MOTION for Sanctions .. Document filed by Dane Keller Rutledge, Esq.. (Attachments: #1 Exhibit A)(Moscow, John)
December 17, 2014 Filing 65 REPLY AFFIRMATION of John W. Moscow (Reply Declaration) in Support re: #45 MOTION for Sanctions .. Document filed by Dane Keller Rutledge, Esq.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E)(Moscow, John)
December 17, 2014 Filing 64 REPLY MEMORANDUM OF LAW in Support re: #45 MOTION for Sanctions . . Document filed by Dane Keller Rutledge, Esq.. (Moscow, John)
December 17, 2014 Filing 63 REPLY MEMORANDUM OF LAW in Support re: #42 MOTION to Dismiss for Failure to State a Claim. . Document filed by Dane Keller Rutledge, Esq.. (Moscow, John)
December 5, 2014 Filing 62 LETTER addressed to Judge J. Paul Oetken from John W. Moscow dated December 5, 2014 re: Requesting Clarification From The Court on The Due Date For Rutledge's Reply on His Motion For Sanctions.. Document filed by Dane Keller Rutledge, Esq..(Moscow, John)
December 3, 2014 Filing 61 MEMORANDUM OF LAW in Opposition re: #45 MOTION for Sanctions . (Rutledge). Document filed by William L. McBurnie. (Glynn, Lawrence)
December 3, 2014 Filing 60 FILING ERROR - DUPLICATE DOCKET ENTRY - REPLY MEMORANDUM OF LAW in Support re: #38 MOTION to Amend/Correct #7 Amended Complaint . (Marsh). Document filed by William L. McBurnie. (Glynn, Lawrence) Modified on 12/4/2014 (db).
December 3, 2014 Filing 59 REPLY MEMORANDUM OF LAW in Support re: #38 MOTION to Amend/Correct #7 Amended Complaint,,,, . (Marsh). Document filed by William L. McBurnie. (Glynn, Lawrence)
December 3, 2014 Filing 58 MEMORANDUM OF LAW in Opposition re: #49 MOTION to Dismiss the Amended Verified Complaint. (Marsh). Document filed by William L. McBurnie. (Glynn, Lawrence)
December 3, 2014 Filing 57 REPLY MEMORANDUM OF LAW in Support re: #38 MOTION to Amend/Correct #7 Amended Complaint,,,, . (Rutledge). Document filed by William L. McBurnie. (Glynn, Lawrence)
December 3, 2014 Filing 56 MEMORANDUM OF LAW in Opposition re: #42 MOTION to Dismiss for Failure to State a Claim. (Rutledge). Document filed by William L. McBurnie. (Glynn, Lawrence)
December 3, 2014 Filing 55 DECLARATION of William L. McBurnie in Opposition re: #49 MOTION to Dismiss the Amended Verified Complaint., #42 MOTION to Dismiss for Failure to State a Claim., #38 MOTION to Amend/Correct #7 Amended Complaint,,,, ., #45 MOTION for Sanctions .. Document filed by William L. McBurnie. (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, #21 Exhibit U, #22 Exhibit V, #23 Exhibit W, #24 Exhibit X, #25 Exhibit Y, #26 Exhibit Z, #27 Exhibit AA, #28 Exhibit AB, #29 Exhibit AC, #30 Exhibit AD, #31 Exhibit AE, #32 Exhibit AF, #33 Exhibit AG, #34 Exhibit AH, #35 Exhibit AI, #36 Exhibit AJ, #37 Exhibit AK, #38 Exhibit AL, #39 Exhibit AM, #40 Exhibit AN, #41 Exhibit AO, #42 Exhibit AP, #43 Exhibit AQ, #44 Exhibit AR, #45 Exhibit AS, #46 Exhibit AT, #47 Exhibit AU, #48 Exhibit AV, #49 Exhibit AW)(Glynn, Lawrence)
November 25, 2014 Filing 54 MEMO ENDORSEMENT on re: #53 Letter filed by William L. McBurnie. ENDORSEMENT: Plaintiff shall file his opposition to the motion for sanctions no later than December 3, 2014. Set Deadlines/Hearing as to #53 Letter, #45 MOTION for Sanctions: Responses due by 12/3/2014. (Signed by Judge J. Paul Oetken on 11/25/2014) (tn)
November 25, 2014 Filing 53 LETTER addressed to Judge J. Paul Oetken from Lawrence C. Glynn dated November 25, 2014 re: Rutledge's Motion for an Award of Sanctions filed on November 3, 2014. Document filed by William L. McBurnie.(Glynn, Lawrence)
November 25, 2014 Filing 52 LETTER addressed to Judge J. Paul Oetken from John Moscow dated November 25, 2014 re: Rutledge's Motion for an Award of Sanctions filed on November 3, 2014. Document filed by Dane Keller Rutledge, Esq..(Moscow, John)
November 3, 2014 Filing 51 DECLARATION of Jonathan D. Polkes in Support re: #49 MOTION to Dismiss the Amended Verified Complaint.. Document filed by Marsh & McLennan Companies, Inc., Marsh Inc., Marsh USA Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F)(Polkes, Jonathan)
November 3, 2014 Filing 50 MEMORANDUM OF LAW in Support re: #49 MOTION to Dismiss the Amended Verified Complaint. . Document filed by Marsh & McLennan Companies, Inc., Marsh Inc., Marsh USA Inc.. (Polkes, Jonathan)
November 3, 2014 Filing 49 MOTION to Dismiss the Amended Verified Complaint. Document filed by Marsh & McLennan Companies, Inc., Marsh Inc., Marsh USA Inc..(Polkes, Jonathan)
November 3, 2014 Filing 48 DECLARATION of Dane Keller Rutledge, Esq. in Support re: #45 MOTION for Sanctions .. Document filed by Dane Keller Rutledge, Esq.. (Moscow, John)
November 3, 2014 Filing 47 DECLARATION of of John W. Moscow in Support re: #45 MOTION for Sanctions .. Document filed by Dane Keller Rutledge, Esq.. (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)(Moscow, John)
November 3, 2014 Filing 46 MEMORANDUM OF LAW in Support re: #45 MOTION for Sanctions . . Document filed by Dane Keller Rutledge, Esq.. (Moscow, John)
November 3, 2014 Filing 45 MOTION for Sanctions . Document filed by Dane Keller Rutledge, Esq..(Moscow, John)
November 3, 2014 Filing 44 MEMORANDUM OF LAW in Opposition re: #38 MOTION to Amend/Correct #7 Amended Complaint,,,, . . Document filed by Dane Keller Rutledge, Esq.. (Moscow, John)
November 3, 2014 Filing 43 MEMORANDUM OF LAW in Support re: #42 MOTION to Dismiss for Failure to State a Claim. . Document filed by Dane Keller Rutledge, Esq.. (Moscow, John)
November 3, 2014 Filing 42 MOTION to Dismiss for Failure to State a Claim. Document filed by Dane Keller Rutledge, Esq..(Moscow, John)
October 2, 2014 Opinion or Order Filing 41 STIPULATION AND ORDER: that Defendants shall file their motions to dismiss the Complaint and oppositions to Plaintiff's Motion for Leave to Amend on or before November 3, 2014; Plaintiff shall file his opposition to Defendants' motions to dismiss and replies in further support of his Motion for Leave to Amend on or before December 3, 2014; and Defendants shall file their replies further support of their motions to dismiss on or before December 17, 2014. Set Deadlines/Hearing as to #38 MOTION to Amend/Correct #7 Amended Complaint: Responses due by 11/3/2014, Replies due by 12/3/2014. (Signed by Judge J. Paul Oetken on 10/2/2014) (tn)
October 2, 2014 Set/Reset Deadlines: Motions due by 11/3/2014. Responses due by 12/3/2014. Replies due by 12/17/2014. (tn)
September 15, 2014 Filing 40 MEMORANDUM OF LAW in Support re: #38 MOTION to Amend/Correct #7 Amended Complaint,,,, . . Document filed by William L. McBurnie. (Glynn, Lawrence)
September 15, 2014 Filing 39 DECLARATION of Lawrence C. Glynn in Support re: #38 MOTION to Amend/Correct #7 Amended Complaint,,,, .. Document filed by William L. McBurnie. (Attachments: #1 Exhibit A - Proposed Second Amended Complaint - Part I, #2 Exhibit A - Proposed Second Amended Complaint - Part II, #3 Exhibit A - Proposed Second Amended Complaint - Part III, #4 Exhibit A - Proposed Second Amended Complaint - Part IV, #5 Exhibit B - Letter in Opp to Request for Related Status, #6 Exhibit C - Letter in Opp to Request for Pre-Motion Conference)(Glynn, Lawrence)
September 15, 2014 Filing 38 MOTION to Amend/Correct #7 Amended Complaint,,,, . Document filed by William L. McBurnie. Return Date set for 10/8/2014 at 02:00 PM.(Glynn, Lawrence)
August 19, 2014 NOTICE OF CASE REASSIGNMENT to Judge J. Paul Oetken. Judge Andrew L. Carter, Jr is no longer assigned to the case. (pgu)
August 6, 2014 Filing 37 LETTER addressed to Judge Andrew L. Carter, Jr. from Jonathan D. Polkes dated 08/06/2014 re: response to Plaintiff's letter dated July 25.. Document filed by Marsh & McLennan Companies, Inc., Marsh Inc., Marsh USA Inc..(Polkes, Jonathan)
July 30, 2014 Filing 36 LETTER addressed to Judge Andrew L. Carter, Jr. from John W. Moscow dated 7/30/14 re: Response to Plaintiff's Letter Dated 7/25/2014. Document filed by Dane Keller Rutledge, Esq..(Moscow, John)
July 25, 2014 Filing 35 LETTER addressed to Judge Andrew L. Carter, Jr. from Lawrence C. Glynn dated July 25, 2014 re: Response to Defendants' Request for a Pre-Motion Conference to Dismiss, and Plaintiff's Request for Leave to Amend to File Second Amended Complaint. Document filed by William L. McBurnie. (Attachments: #1 Appendix Proposed Second Amended Complaint)(Glynn, Lawrence)
June 20, 2014 Filing 34 LETTER MOTION to Adjourn Conference and to Request Pre-Motion Conference addressed to Judge Andrew L. Carter, Jr. from John W. Moscow dated 6/20/2014. Document filed by Dane Keller Rutledge, Esq..(Moscow, John)
June 20, 2014 Filing 33 LETTER addressed to Judge Andrew L. Carter, Jr. from Lawrence C. Glynn dated June 20, 2014 re: Marsh's Request for Reassignment of Case to Judge Oetken. Document filed by William L. McBurnie.(Glynn, Lawrence)
June 20, 2014 Filing 32 LETTER MOTION to Adjourn Conference and request a pretrial motion conference addressed to Judge Andrew L. Carter, Jr. from Jonathan D. Polkes dated 06/20/2014. Document filed by Marsh & McLennan Companies, Inc., Marsh Inc., Marsh USA Inc..(Polkes, Jonathan)
June 12, 2014 Filing 31 AFFIDAVIT OF SERVICE. Service was accepted by Sean Gray - Investigator. Document filed by William L. McBurnie. (Glynn, Lawrence)
June 10, 2014 Filing 30 AFFIDAVIT OF SERVICE. Service was accepted by Sean Gray - Investigator. Document filed by William L. McBurnie. (Glynn, Lawrence)
June 10, 2014 Filing 29 AFFIDAVIT OF SERVICE. Service was accepted by Sean Gray. Document filed by William L. McBurnie. (Glynn, Lawrence)
June 6, 2014 Filing 28 MEMO ENDORSEMENT on re: #25 Letter filed by William L. McBurnie. ENDORSEMENT: The Application is granted. (Signed by Judge Andrew L. Carter, Jr on 6/6/2014) (tro)
June 3, 2014 Opinion or Order Filing 27 ORDER granting #26 Letter Motion for Extension of Time. The Application is Granted. (Signed by Judge Andrew L. Carter, Jr on 6/03/2014) (ama)
June 3, 2014 Set/Reset Deadlines: Marsh & McLennan Companies, Inc. answer due 6/30/2014; Marsh Inc. answer due 6/30/2014; Marsh USA Inc. answer due 6/30/2014; Dane Keller Rutledge, Esq. answer due 6/30/2014. (ama)
May 30, 2014 Filing 26 LETTER MOTION for Extension of Time to move against or answer the amended complaint addressed to Judge Andrew L. Carter, Jr. from Jonathan D. Polkes dated 05/30/2014. Document filed by Marsh & McLennan Companies, Inc., Marsh Inc., Marsh USA Inc..(Polkes, Jonathan)
May 30, 2014 Filing 25 LETTER addressed to Judge Andrew L. Carter, Jr. from Lawrence C. Glynn dated 05/30/2014 re: Request to Respond to Polkes Letter of 05/28/2014. Document filed by William L. McBurnie.(Glynn, Lawrence)
May 29, 2014 Opinion or Order Filing 24 ORDER granting #18 Letter Motion for Extension of Time. SO ORDERED. (Signed by Judge Andrew L. Carter, Jr on 5/29/2014) (ja)
May 29, 2014 Set/Reset Deadlines: Marsh & McLennan Companies, Inc. answer due 6/30/2014; Marsh Inc. answer due 6/30/2014; Marsh USA Inc. answer due 6/30/2014; Dane Keller Rutledge, Esq. answer due 6/30/2014. (ja)
May 28, 2014 Filing 23 LETTER addressed to Judge Andrew L. Carter, Jr. from Jonathan D. Polkes dated 05/28/2014 re: request that this case be reassigned to Judge J. Paul Oetken as a related case.. Document filed by Marsh & McLennan Companies, Inc., Marsh Inc., Marsh USA Inc..(Polkes, Jonathan)
May 28, 2014 Filing 22 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate Marsh USA, Inc. for Marsh Inc.; Other Affiliate Marsh Inc. for Marsh & McLennan Companies, Inc.. Document filed by Marsh & McLennan Companies, Inc., Marsh Inc., Marsh USA Inc..(Polkes, Jonathan)
May 28, 2014 Filing 21 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Marsh & McLennan Companies, Inc., Marsh Inc., Marsh USA Inc..(Polkes, Jonathan) Modified on 5/29/2014 (lb).
May 28, 2014 Filing 20 NOTICE OF APPEARANCE by Nicholas James Pappas on behalf of Marsh & McLennan Companies, Inc., Marsh Inc., Marsh USA Inc.. (Pappas, Nicholas)
May 28, 2014 Filing 19 NOTICE OF APPEARANCE by Jonathan D Polkes on behalf of Marsh & McLennan Companies, Inc., Marsh Inc., Marsh USA Inc.. (Polkes, Jonathan)
May 28, 2014 Filing 18 LETTER MOTION for Extension of Time to Answer or Otherwise Respond to the 5/6/14 Amended Complaint addressed to Judge Andrew L. Carter, Jr. from John W. Moscow dated 5/28/14. Document filed by Dane Keller Rutledge, Esq..(Moscow, John)
May 27, 2014 Filing 17 AFFIDAVIT OF SERVICE. Dane Keller Rutledge, Esq. served on 5/12/2014, answer due 6/2/2014. Service was accepted by John Doe - Doorman. Service was made by Mail. Document filed by William L. McBurnie. (Glynn, Lawrence)
May 20, 2014 Opinion or Order Filing 16 ORDER granting #15 Letter Motion to Adjourn Conference. The initial pretrial conference previously scheduled for May 21, 2014 is ADJOURNED to June 24, 2014 at 10:30 a.m. Counsel should appear in person at the Thurgood Marshall United States Courthouse, 40 Foley Square, Courtroom 1306. SO ORDERED. Initial Conference set for 6/24/2014 at 10:30 AM in Courtroom 1306, 40 Centre Street, New York, NY 10007 before Judge Andrew L. Carter Jr.. (Signed by Judge Andrew L. Carter, Jr on 5/20/2014) (ama)
May 16, 2014 Filing 15 LETTER MOTION to Adjourn Conference Scheduled for May 21, 2014 addressed to Judge Andrew L. Carter, Jr. from John W. Moscow dated May 16, 2014. Document filed by Dane Keller Rutledge, Esq..(Moscow, John)
May 16, 2014 Filing 14 NOTICE OF APPEARANCE by Sammi Malek on behalf of Dane Keller Rutledge, Esq.. (Malek, Sammi)
May 16, 2014 Filing 13 NOTICE OF APPEARANCE by John W. Moscow on behalf of Dane Keller Rutledge, Esq.. (Moscow, John)
May 15, 2014 Filing 12 ELECTRONIC SUMMONS ISSUED as to Marsh & McLennan Companies, Inc., Marsh Inc., Marsh USA Inc. (laq)
May 15, 2014 ***NOTICE TO ATTORNEY REGARDING DEFICIENT REQUEST FOR ISSUANCE OF SUMMONS. Notice to Attorney Lawrence Caruso Glynn RE: Document No. #10 Request for Issuance of Summons. The filing is deficient for the following reason(s): is not an S.D.N.Y. summons form. Re-file the document using the S.D.N.Y. summons form. Please use the summons form from our website. (jd)
May 14, 2014 Filing 11 REQUEST FOR ISSUANCE OF SUMMONS as to Marsh & McLennan Companies, Inc., Marsh Inc., Marsh USA Inc., re: #7 Amended Complaint,,,,. Document filed by William L. McBurnie. (Glynn, Lawrence)
May 14, 2014 Filing 10 FILING ERROR - DEFICIENT PLEADING - SUMMONS REQUESTED - WRONG SUMMONS FORM - REQUEST FOR ISSUANCE OF SUMMONS as to Marsh & McLennan Companies, Inc., Marsh Inc., Marsh USA Inc., re: #7 Amended Complaint. Document filed by William L. McBurnie. (Glynn, Lawrence) Modified on 5/15/2014 (jd).
May 14, 2014 ***NOTICE TO ATTORNEY REGARDING DEFICIENT REQUEST FOR ISSUANCE OF SUMMONS. Notice to Attorney Lawrence Caruso Glynn RE: Document No. #8 Request for Issuance of Summons,. Summons previously issued as to Dane Keller Rutledge, Esq. (cde)
May 13, 2014 Filing 9 MEMO ENDORSEMENT on re: #6 Letter filed by William L. McBurnie. The amended complaint seeks to add three defendants and a cause of action for conversion.Under the circumstances, as an Initial Pretrial Conference has been scheduled before Your Honor on May 21, 2014, it is respectfully requested that Your Honor grant Plaintiff leave to file an Amended Complaint. ENDORSEMENT: The Application is Granted. (Signed by Judge Andrew L. Carter, Jr on 5/13/2014) (ama)
May 13, 2014 Filing 8 FILING ERROR - DEFICIENT PLEADING - SUMMONS REQUEST - PREVIOUSLY ISSUED TO PARTY - REQUEST FOR ISSUANCE OF SUMMONS as to Dane Keller Rutledge, Marsh & McLennan Companies, Inc., Marsh Inc. and Marsh USA Inc., re: #7 Amended Complaint,,,,. Document filed by William L. McBurnie. (Glynn, Lawrence) Modified on 5/14/2014 (cde).
May 13, 2014 Filing 7 FIRST AMENDED COMPLAINT amending #2 Complaint against Marsh & McLennan Companies, Inc., Marsh Inc., Marsh USA Inc., Dane Keller Rutledge, Esq. with JURY DEMAND.Document filed by William L. McBurnie. Related document: #2 Complaint filed by William L. McBurnie. (Attachments: #1 Exhibit A - Marsh By-Laws, #2 Exhibit B - Undertaking, #3 Exhibit C - Rutledge Retainer Agreement, #4 Exhibit D - Marsh 3/29/10 Fee Settlement Offer, #5 Exhibit E - Marsh 4/20/10 Fee Settlement Offer, #6 Exhibit F - Marsh 12/22/10 Settlement Offer, #7 Exhibit G - Marsh 3/15/11 Draft Settlement Agreement, #8 Exhibit H - May 25, 2011 Settlement Agreement, #9 Exhibit I - Billing Summary, #10 Exhibit J - Marsh-Rutledge Engagement Letter, #11 Exhibit K - Sullivan E-Mail Questioning Rutledge's Rates, #12 Exhibit L - MacKenzie Letter Questioning Rutledge's Rates, #13 Exhibit M - Rutledge NYAG Invoices - Part I, #14 Exhibit M - Rutledge NYAG Invoices - Part II, #15 Exhibit M - Rutledge NYAG Invoices - Part III, #16 Exhibit N - Rutledge Ancillary Cases Invoices)(Glynn, Lawrence)
May 7, 2014 Filing 6 LETTER addressed to Judge Andrew L. Carter, Jr. from Lawrence C. Glynn dated May 7, 2014 re: Leave to Amend Complaint. Document filed by William L. McBurnie.(Glynn, Lawrence)
May 7, 2014 ***NOTICE TO ATTORNEY REGARDING DEFICIENT AMENDED COMPLAINT. Notice to Attorney Lawrence Glynn RE: Document No. #4 Amended Complaint,,,,. The filing is deficient for the following reason(s): Filing Does Not Comply with FRCP Rule 15 (a)(1)(A)(B)(2). File the Exhibit to Pleading event found under the event category Other Documents and attach either opposing party's written consent or Court's leave. (lcu)
May 6, 2014 Filing 5 REQUEST FOR ISSUANCE OF AMENDED SUMMONS as to Dane Keller Rutledge, Marsh & McLennan Companies, Inc., Marsh Inc. and Marsh USA Inc., re: #4 Amended Complaint,,,,. Document filed by William L. McBurnie. (Glynn, Lawrence)
May 6, 2014 Filing 4 FILING ERROR - DEFICIENT PLEADING - FRCP RULE 15 NON-COMPLIANCE FIRST AMENDED COMPLAINT amending #2 Complaint against All Defendants with JURY DEMAND.Document filed by William L. McBurnie. Related document: #2 Complaint filed by William L. McBurnie. (Attachments: #1 Exhibit A - Marsh By-Laws, #2 Exhibit B - Undertaking, #3 Exhibit C - Rutledge Retainer Agreement, #4 Exhibit D - Marsh 3/29/10 Fee Settlement Offer, #5 Exhibit E - Marsh 4/20/10 Fee Settlement Offer, #6 Exhibit F - Marsh 12/22/10 Settlement Offer, #7 Exhibit G - Marsh 3/15/11 Draft Settlement Agreement, #8 Exhibit H - May 25, 2011 Settlement Agreement, #9 Exhibit I - Billing Summary, #10 Exhibit J - Kellner Billing Procedure Letter, #11 Exhibit K - Sullivan E-mail Questioning Rates, #12 Exhibit L - MacKenzie Letter Questioning Rates, #13 Exhibit M - Rutledge NYAG Invoices - Part I, #14 Exhibit M - Rutledge NYAG Invoices - Part II, #15 Exhibit M - Rutledge NYAG Invoices - Part III, #16 Exhibit N - Rutledge Ancillary Cases Invoices)(Glynn, Lawrence) Modified on 5/7/2014 (lcu).
April 29, 2014 Opinion or Order Filing 3 ORDER INITIAL PRETRIAL CONFERENCE: Attorneys for all parties are directed to attend an Initial Pretrial Conference before the undersigned, in accordance with Rule 16 of the Federal Rules of Civil Procedure, on May 21, 2014, at 10:00 a.m. in Courtroom 1306 at the Thurgood Marshall United States Courthouse, 40 Foley Square, New York, New York. And as set forth herein. SO ORDERED. Initial Conference set for 5/21/2014 at 10:00 AM in Courtroom 1306, 40 Centre Street, New York, NY 10007 before Judge Andrew L. Carter Jr. (Signed by Judge Andrew L. Carter, Jr on 4/29/2014) (ama)
March 3, 2014 Filing 2 COMPLAINT against Dane Keller Rutledge, Esq. (Filing Fee $ 350.00, Receipt Number 465401088965)Document filed by William L. McBurnie.(jom)
March 3, 2014 Filing 1 CIVIL COVER SHEET filed. (jom)
March 3, 2014 SUMMONS ISSUED as to Dane Keller Rutledge, Esq. (jom)
March 3, 2014 Magistrate Judge James C. Francis IV is so designated. (jom)
March 3, 2014 Case Designated ECF. (jom)

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: McBurnie v. Rutledge, Esq.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: William L. McBurnie
Represented By: Lawrence Caruso Glynn
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: Marsh USA Inc.
Represented By: Jonathan D Polkes
Represented By: Nicholas James Pappas
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: Marsh Inc.
Represented By: Jonathan D Polkes
Represented By: Nicholas James Pappas
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: Marsh & McLennan Companies, Inc.
Represented By: Jonathan D Polkes
Represented By: Nicholas James Pappas
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: Dane Keller Rutledge, Esq.
Represented By: John W. Moscow
Represented By: Sammi Malek
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?