New York Blood Center, Inc. v. National Marrow Donor Program, Inc.
New York Blood Center, Inc. |
National Marrow Donor Program, Inc. |
1:2016cv08117 |
October 18, 2016 |
US District Court for the Southern District of New York |
Foley Square Office |
New York |
Naomi Reice Buchwald |
Contract: Other |
28 U.S.C. § 1332 bc |
Both |
Docket Report
This docket was last retrieved on June 26, 2017. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 18 STIPULATION OF DISMISSAL WITH PREJUDICE: Plaintiff New York Blood Center, Inc. and Defendant National Marrow Donor Program, Inc., by and through their undersigned counsel, hereby stipulate and agree to a dismissal with prejudice of this action. Each party will bear its own attorneys' fees and costs. SO ORDERED. (Signed by Judge Naomi Reice Buchwald on 6/26/2017) (ama) |
***NOTE TO ATTORNEY TO E-MAIL PDF. Note to Attorney William Cavanaugh for noncompliance with Section 18.3 of the S.D.N.Y. Electronic Case Filing Rules & Instructions. E-MAIL the PDF for Document #17 Stipulation of Voluntary Dismissal to: judgments@nysd.uscourts.gov. (km) |
Filing 17 FILING ERROR - ELECTRONIC FILING OF NON-ECF DOCUMENT - 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) National Marrow Donor Program, Inc. and without costs to either party pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by New York Blood Center, Inc..(Cavanaugh, William) Modified on 6/21/2017 (km). |
Filing 16 ANSWER to #1 Complaint, with JURY DEMAND. Document filed by National Marrow Donor Program, Inc..(McLaughlin, Matthew) |
Minute Entry for proceedings held before Judge Naomi Reice Buchwald: Status Conference held on 11/9/2016. (ade) |
Filing 15 STIPULATION. IT IS HEREBY STIPULATED AND AGREED by and between NYBC and NMDP, by their undersigned counsel, that: NMDP must file and serve its opposition to the Motion no later than November 16, 2016. NYBC must file and serve its reply in further support of the Motion no later than November 30, 2016, and as further set forth in this Stipulation. NMDP's time to file its Answer or otherwise respond to the Complaint is hereby extended through and including December 9, 2016. This Stipulation may be signed in counterparts, and signatures transmitted by facsimile, email, or other electronic means are deemed originals. National Marrow Donor Program, Inc. answer due 12/9/2016. (Responses due by 11/16/2016. Replies due by 11/30/2016.), Motions terminated: #14 CONSENT LETTER MOTION for Extension of Time addressed to Judge Naomi Reice Buchwald from Matthew T. McLaughlin dated October 31, 2016. Document filed by National Marrow Donor Program, Inc. (Signed by Judge Naomi Reice Buchwald on 11/2/2016) (rjm) |
Filing 14 CONSENT LETTER MOTION for Extension of Time addressed to Judge Naomi Reice Buchwald from Matthew T. McLaughlin dated October 31, 2016. Document filed by National Marrow Donor Program, Inc.. (Attachments: #1 Stipulation and Proposed Order)(McLaughlin, Matthew) |
Filing 13 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by National Marrow Donor Program, Inc..(McLaughlin, Matthew) |
Filing 12 NOTICE OF APPEARANCE by Benjamin Preisendanz Argyle on behalf of National Marrow Donor Program, Inc.. (Argyle, Benjamin) |
Filing 11 NOTICE OF APPEARANCE by David Neil Cinotti on behalf of National Marrow Donor Program, Inc.. (Cinotti, David) |
Filing 10 NOTICE OF APPEARANCE by Matthew Terrence McLaughlin on behalf of National Marrow Donor Program, Inc.. (McLaughlin, Matthew) |
Filing 9 SUMMONS RETURNED EXECUTED Summons and Complaint, served. National Marrow Donor Program, Inc. served on 10/19/2016, answer due 11/9/2016. Service was accepted by Kathrine Meer (NYC); Julie Clark (MN). Document filed by New York Blood Center, Inc.. (Cavanaugh, William) |
Case Opening Fee Refunded: for #1 Complaint,. Filing fee refunded for Receipt number 0208-12883899, for the following reason(s): DUPLICATE PAYMENT. (dig) |
Filing 8 CIVIL COVER SHEET filed. (Cavanaugh, William) |
Filing 7 ELECTRONIC SUMMONS ISSUED as to National Marrow Donor Program, Inc.. (pc) |
***NOTICE TO ATTORNEY REGARDING PARTY MODIFICATION. Notice to attorney William Francis Cavanaugh, Jr. The party information for the following party/parties has been modified: National Marrow Donor Program, Inc. d/b/a Be The Match. The information for the party/parties has been modified for the following reason/reasons: alias party name was omitted. (pc) |
CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Naomi Reice Buchwald. Please download and review the Individual Practices of the assigned District Judge, located at #http://nysd.uscourts.gov/judges/District. Attorneys are responsible for providing courtesy copies to judges where their Individual Practices require such. Please download and review the ECF Rules and Instructions, located at #http://nysd.uscourts.gov/ecf_filing.php. (pc) |
***NOTICE TO ATTORNEY REGARDING DEFICIENT CIVIL COVER SHEET. Notice to attorney William Francis Cavanaugh, Jr to RE-FILE Document. The filing is deficient for the following reason(s): the event wrong event type was used to file the civil cover sheet. Re-file the document using the event type Civil Cover Sheet found under the event list Other Documents and attach the correct PDF. (pc) Modified on 10/19/2016 (dgo). |
Magistrate Judge James L. Cott is so designated. (pc) |
Case Designated ECF. (pc) |
Filing 6 MEMORANDUM OF LAW in Support re: #4 MOTION for Preliminary Injunction . . Document filed by New York Blood Center, Inc.. (Cavanaugh, William) |
Filing 5 DECLARATION of Pablo Rubinstein, M.D. in Support re: #4 MOTION for Preliminary Injunction .. Document filed by New York Blood Center, Inc.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3)(Cavanaugh, William) |
Filing 4 MOTION for Preliminary Injunction . Document filed by New York Blood Center, Inc..(Cavanaugh, William) |
Filing 3 REQUEST FOR ISSUANCE OF SUMMONS as to National Marrow Donor Program, Inc. d/b/a Be The Match, re: #1 Complaint,. Document filed by New York Blood Center, Inc.. (Cavanaugh, William) |
Filing 2 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by New York Blood Center, Inc..(Cavanaugh, William) |
Filing 1 COMPLAINT against National Marrow Donor Program, Inc. d/b/a Be The Match. (Filing Fee $ 400.00, Receipt Number 0208-12884054)Document filed by New York Blood Center, Inc.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Civil Cover Sheet)(Cavanaugh, William) |
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 Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.