New York Hotel & Motel Trades Council, AFL-CIO v. Chelsea Grand LLC
New York Hotel & Motel Trades Council, AFL-CIO |
Chelsea Grand LLC |
1:2017cv04444 |
June 13, 2017 |
US District Court for the Southern District of New York |
Foley Square Office |
Paul A Crotty |
Labor: Labor/Mgt. Relations |
29 U.S.C. § 185 |
None |
Docket Report
This docket was last retrieved on May 15, 2019. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 57 STIPULATION OF WITHDRAWAL... It is hereby stipulated by undersigned counsel for Petitioner and Respondent respectively, that Petitioner's Motion for Contempt, having been resolved to the satisfaction of each party, is hereby withdrawn with prejudice, each party bearing its own costs and attorney's fees. It is further stipulated that all remaining claims in this case have been resolved to the satisfaction of both parties, and that this civil action should be dismissed, each party bearing its own costs and attorney's fees. SO ORDERED. (Signed by Judge Paul A. Crotty on 5/15/19) (yv) |
Filing 56 PROPOSED STIPULATION AND ORDER. Document filed by New York Hotel & Motel Trades Council, AFL-CIO. (Saltzman, Barry) |
Filing 55 LETTER addressed to Judge Paul A. Crotty from Barry N. Saltzman dated May 9, 2019 re: Letter informing court of settlement. Document filed by New York Hotel & Motel Trades Council, AFL-CIO.(Saltzman, Barry) |
Filing 54 ORDER granting #53 Letter Motion for Extension of Time. The time to oppose the motion is extended to May 8, 2019. SO ORDERED. (Signed by Judge Paul A. Crotty on 5/7/19) (yv) |
Set/Reset Deadlines as to #40 MOTION for an order of contempt . Responses due by 5/8/2019 (yv) |
Filing 53 LETTER MOTION for Extension of Time for Defendants to oppose motion for contempt addressed to Judge Paul A. Crotty from Barry N. Saltzman dated May 6, 2019. Document filed by New York Hotel & Motel Trades Council, AFL-CIO.(Saltzman, Barry) |
Filing 52 MEMO ENDORSEMENT on re: #51 Letter for Extension of Defendants' time to oppose the Union's motion for contempt, filed by New York Hotel & Motel Trades Council, AFL-CIO, Set Deadlines/Hearing as to #51 Letter, #40 MOTION for an order of contempt .: ENDORSEMENT: The requested extension is granted. SO ORDERED. (Responses due by 5/3/2019) (Signed by Judge Paul A. Crotty on 5/1/19) (yv) |
Filing 51 LETTER addressed to Judge Paul A. Crotty from Barry N. Saltzman dated April 29, 2019 re: Extension of Defendants' time to oppose the Union's motion for contempt. Document filed by New York Hotel & Motel Trades Council, AFL-CIO.(Saltzman, Barry) |
Minute Entry for proceedings held before Judge Paul A. Crotty: Status Conference held on 4/17/2019. REMARK: Robert Hawkins appeared. Barry Saltzman appeared. The parties provided an update. The response due date to the Contempt Motion is extended to April 29, 2019. See transcript for details. (Court Reporter Michael McDaniel) (dgo) |
CALENDAR ENTRY **REMINDER**: Status Conference scheduled to go forward on: Wednesday, April 16, 2019 @ 11:30 AM, 500 Pearl Street, Courtroom 14-C before Judge Paul A. Crotty, U.S.D.J. ----- A PDF IS NOT ATTACHED TO THIS ENTRY ----- (By David Gonzalez - Courtroom Deputy).(dgo) |
Filing 50 ORDER granting #49 Letter Motion for Extension of Time to File Response/Reply re #40 MOTION for an order of contempt . The requested extension is granted. SO ORDERED. (Responses due by 4/19/2019 Replies due by 4/29/2019.) (Signed by Judge Paul A. Crotty on 4/12/19) (yv) |
Filing 49 JOINT LETTER MOTION for Extension of Time to File Response/Reply as to #40 MOTION for an order of contempt . addressed to Judge Paul A. Crotty from ROBERT S. HAWKINS and BARRY NEAL SALTZMAN dated April 11, 2019. Document filed by Chelsea Grand LLC.(Hawkins, Robert) |
Filing 48 MEMO ENDORSED ORDER granting #39 Motion to Withdraw as Attorney. ENDORSEMENT: So Ordered. (Attorney John Paul Joseph Mattiace terminated.) (Signed by Judge Paul A. Crotty on 4/9/19) (yv) |
Filing 47 MEMO ENDORSED ORDER granting #37 Motion to Withdraw as Attorney. ENDORSEMENT: So Ordered. (Attorney Mark Andrew Konkel terminated.) (Signed by Judge Paul A. Crotty on 4/9/19) (yv) |
Filing 46 MEMO ENDORSED ORDER granting #38 Motion to Withdraw as Attorney. ENDORSEMENT: So Ordered. (Attorney Damon William Suden terminated.) (Signed by Judge Paul A. Crotty on 4/9/19) (yv) |
Filing 45 ORDER: granting #44 Letter Motion for Extension of Time to File Response/Reply re #44 JOINT LETTER MOTION for Extension of Time to File Response/Reply as to #40 MOTION for an order of contempt. addressed to Judge Paul A. Crotty from Robert S. Hawkins and Barry Neal Saltzman dated April 2, 2019. The requested one week extension is Granted. SO ORDERED. Responses due by 4/12/2019 Replies due by 4/22/2019. (Signed by Judge Paul A. Crotty on 4/05/2019) (ama) |
Filing 44 JOINT LETTER MOTION for Extension of Time to File Response/Reply as to #40 MOTION for an order of contempt . addressed to Judge Paul A. Crotty from Robert S. Hawkins and Barry Neal Saltzman dated April 2, 2019. Document filed by Chelsea Grand LLC.(Hawkins, Robert) |
Filing 43 DECLARATION of Richard Alexander Maroko in Support re: #40 MOTION for an order of contempt .. Document filed by New York Hotel & Motel Trades Council, AFL-CIO. (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)(Saltzman, Barry) |
Filing 42 DECLARATION of Joseph F. Farelli in Support re: #40 MOTION for an order of contempt .. Document filed by New York Hotel & Motel Trades Council, AFL-CIO. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Saltzman, Barry) |
Filing 41 MEMORANDUM OF LAW in Support re: #40 MOTION for an order of contempt . . Document filed by New York Hotel & Motel Trades Council, AFL-CIO. (Saltzman, Barry) |
Filing 40 MOTION for an order of contempt . Document filed by New York Hotel & Motel Trades Council, AFL-CIO.(Saltzman, Barry) |
Filing 39 MOTION for John Paul Joseph Mattiace to Withdraw as Attorney . Document filed by Chelsea Grand LLC.(Mattiace, John) |
Filing 38 MOTION for Damon Suden to Withdraw as Attorney . Document filed by Chelsea Grand LLC.(Suden, Damon) |
Filing 37 MOTION for Mark Konkel to Withdraw as Attorney . Document filed by Chelsea Grand LLC.(Konkel, Mark) |
Filing 36 PROPOSED ABSTRACT OF JUDGMENT. Filing fee $ 11.00, receipt number ANYSDC-16305501. Abstract of Judgment to be Picked up by the Party. Document filed by New York Hotel & Motel Trades Council, AFL-CIO. (Saltzman, Barry) Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers). |
ABSTRACT OF JUDGMENT ISSUED on February 6, 2019, in favor of New York Hotel & Motel Trades Council, AFL-CIO and against Chelsea Grand LLC in the amount of $16,176,267.46. Abstract of Judgment to be Picked up by the Party. (km) |
Minute Entry for proceedings held before Judge Paul A. Crotty: Pre-Motion Conference held on 2/5/2019. REMARK: Mark Konkel, Damon Suden, and Robert Hawkins appeared for the plaintiffs. Barry Saltzman, Andrew Midgen, and Rich Morroco appeared for the defendants. The motion schedule in 17cv4444 is: Motion due by March 8, 2019. Response due by April 5, 2019. Reply due by April 15, 2019. The parties are directed to propose a CCMP in 15cv1578. A conference is set for April 15, 2019 at 4:30 PM. See transcript for details. (Court Reporter Carol Ganley) (dgo) |
Filing 35 NOTICE OF APPEARANCE by Robert Samuel Hawkins on behalf of Chelsea Grand LLC. (Hawkins, Robert) |
Filing 34 NOTICE OF APPEARANCE by John S. Ho on behalf of Chelsea Grand LLC. (Ho, John) |
Calendar Entry *DATE CHANGE*: The Pre-Motion Conference scheduled to go forward on Thursday, January 3, 2019 is rescheduled to: Thursday, January 24, 2019 @ 4:30 PM before Judge Paul A. Crotty, U.S.D.J, Courtroom 14C, 500 Pearl Street, NY, NY. Reason for adjournment: the 1/3/19 no longer a convenient date for the Court. A PDF IS NOT ATTACHED TO THIS ENTRY. (dgo) |
Calendar Entry *DATE CHANGE*: The Pre-Motion Conference scheduled to go forward on Wednesday, December 12, 2018 is rescheduled to: Thursday, January 3, 2019 @ 11:30 AM before Judge Paul A. Crotty, U.S.D.J, Courtroom 14C, 500 Pearl Street, NY, NY. Reason for adjournment: the 12/10/18 not a convenient date for the Court. A PDF IS NOT ATTACHED TO THIS ENTRY. (dgo) Modified on 12/10/2018 (dgo). |
Notice of Pre-Motion Conference: A Pre-Motion Conference is scheduled to go forward on: Wednesday, December 12, 2018 @ 5:15 PM, 500 Pearl Street, Courtroom 14-C before Judge Paul A. Crotty. ----- A PDF IS NOT ATTACHED TO THIS ENTRY ----- (By: David Gonzalez - Courtroom Deputy).(dgo) |
Filing 33 LETTER addressed to Judge Paul A. Crotty from Mark A. Konkel dated 11/16/2018 re: in Response to Petitioner's 11/13/2018 Letter #32 . Document filed by Chelsea Grand LLC.(Konkel, Mark) |
Filing 32 LETTER addressed to Judge Paul A. Crotty from Barry N. Saltzman dated November 13, 2018 re: Motion for contempt. Document filed by New York Hotel & Motel Trades Council, AFL-CIO.(Saltzman, Barry) |
Filing 31 CLERK'S JUDGMENT re: #30 Memorandum & Opinion in favor of New York Hotel & Motel Trades Council, AFL-CIO and against Chelsea Grand LLC in the amount of $16,176,267.46. It is hereby ORDERED, ADJUDGED AND DECREED: That for the reasons stated in the Court's Opinion and Order dated September 6, 2018, Chelsea's motion to vacate the 2017 Award is DENIED, and the Union's motion to confirm the 2017 Award is GRANTED. Judgment is entered in favor of the Union and against Chelsea in the amount of $15,464,419.96, to be paid in accordance with the 2017 Award: $4,402,000 to the Union, plus prejudgment interest in the amount of $372,300.66; $4,014,726.16 to the Funds, plus prejudgment interest in the amount of $339,546.84, and $7,047,693.80 to the employees, plus prejudgment interest in the amount of $596,061.12. Because the complaint in this case relates to a different award issued by the IC, however, the Clerk is not directed to close the case at this time. (Signed by Clerk of Court Ruby Krajick on 9/7/2018) (Attachments: #1 Right to Appeal)(km) (Main Document 31 replaced on 1/10/2019) (km). Modified on 2/6/2019 (km). |
Filing 30 OPINION AND ORDER: re: #16 MOTION to Vacate Arbitration Award Dated September 29, 2017 filed by Chelsea Grand LLC, #21 MOTION to Confirm Arbitration Award of September 29, 2017 and Cross-Motion in Opposition to Respondent's Motion to Vacate filed by New York Hotel & Motel Trades Council, AFL-CIO. For the reasons stated above, Chelsea's motion to vacate the 2017 Award is DENIED, and the Union's motion to confirm the 2017 Award is GRANTED. The Clerk of Court is directed to close the motions at Dkt. 16 and 21. The Clerk is further directed to enter judgment in favor of the Union and against Chelsea in the amount of $15,464,419.96, to be paid in accordance with the 2017 Award: $4,402,000 to the Union, $4,014,726.16 to the Funds, and $7,047,693.80 to the employees, plus prejudgment interest of 9% per annum on each of these amounts from September 29, 2017 through the date of judgment. Because the complaint in this case relates to a different award issued by the IC, however, the Clerk is not directed to close the case at this time. SO ORDERED (Signed by Judge Paul A. Crotty on 9/06/2018) (ama) Transmission to Orders and Judgments Clerk for processing. |
Filing 29 REPLY MEMORANDUM OF LAW in Opposition re: #16 MOTION to Vacate Arbitration Award Dated September 29, 2017., #21 MOTION to Confirm Arbitration Award of September 29, 2017 and Cross-Motion in Opposition to Respondent's Motion to Vacate. . Document filed by New York Hotel & Motel Trades Council, AFL-CIO. (Saltzman, Barry) |
Filing 28 REPLY MEMORANDUM OF LAW in Support re: #16 MOTION to Vacate Arbitration Award Dated September 29, 2017. . Document filed by Chelsea Grand LLC. (Konkel, Mark) |
Minute Entry for proceedings held before Judge Paul A. Crotty: Status Conference held on 4/25/2018. REMARK: Barry Saltzman and Andrew Midgen appeared for the plaintiff. Mark Konkel and Damon Suden appeared for the defendant. The Court set the following briefing schedule: Defendants brief due by June 11, 2018. Response due by July 9, 2018. See transcript for details. (Court Reporter Eve Giniger) (dgo) |
CALENDAR ENTRY **REMINDER**: Status Conference scheduled to go forward on: Wednesday, April 25, 2018 @ 11:30 AM, 500 Pearl Street, Courtroom 14-C before Judge Paul A. Crotty, U.S.D.J. ----- A PDF IS NOT ATTACHED TO THIS ENTRY ----- (By David Gonzalez - Courtroom Deputy).(dgo) |
Filing 27 ORDER granting in part and denying in part #26 Letter Motion to Adjourn Conference. The conference is adjourned to 4-25-18 at 11:30 AM. So Ordered. (Status Conference set for 4/25/2018 at 11:30 AM before Judge Paul A. Crotty.) (Signed by Judge Paul A. Crotty on 4/10/18) (yv) |
Filing 26 LETTER MOTION to Adjourn Conference currently set for Thursday, April 19, 2018 addressed to Judge Paul A. Crotty from Damon Suden dated April 9, 2018. Document filed by Chelsea Grand LLC.(Suden, Damon) |
NOTICE of Conference: A Status Conference is set for Thursday, April 19, 2018 at 11:00 AM in Courtroom 14C, 500 Pearl Street, New York, NY 10007 before the Honorable Paul A. Crotty, U.S.D.J. If the date is not convenient, either party can e-mail three (3) mutually convenient dates to the Courtroom Deputy at: David_C_Gonzalez@nysd.uscourts.gov. A PDF IS NOT ATTACHED TO THIS ENTRY ----- (By: David Gonzalez - Courtroom Deputy) -----(dgo) |
Filing 25 MEMO ENDORSEMENT on re: #15 Letter Application to Vacate the September 29, 2017 Arbitration Award, filed by Chelsea Grand LLC. ENDORSEMENT: The Union objects to Chelsea Grand's motion to vacate the Arbitration Award of 9/29/2017 on the grounds that such motion must be based on a new pleading. The Court determines that a separate pleading is not necessary when initiating an action to confirm or vacate an arbitration award. A party seeking vacatur of an award in an LMRA case may proceed by motion. Chelsea Grand had good reason to file its motion when it did; but now that it has done so, the Court stays the action as to this award, pending the Second Circuit's decision in Chelsea Grand II. So Ordered. (Signed by Judge Paul A. Crotty on 1/17/18) (yv) |
Filing 24 CERTIFICATE OF SERVICE of Notice of Cross-Motion in Opposition to Respondent's Motion to Vacate and in Support of the Union's Motion to Confirm the September 29, 2017 Arbitration Award, Memorandum of Law, and Declaration served on Mark A. Konkel on January 11, 2018. Document filed by New York Hotel & Motel Trades Council, AFL-CIO. (Saltzman, Barry) |
Filing 23 MEMORANDUM OF LAW in Support re: #21 MOTION to Confirm Arbitration Award of September 29, 2017 and Cross-Motion in Opposition to Respondent's Motion to Vacate. . Document filed by New York Hotel & Motel Trades Council, AFL-CIO. (Saltzman, Barry) |
Filing 22 DECLARATION of Barry N. Saltzman in Support re: #21 MOTION to Confirm Arbitration Award of September 29, 2017 and Cross-Motion in Opposition to Respondent's Motion to Vacate.. Document filed by New York Hotel & Motel Trades Council, AFL-CIO. (Attachments: #1 Exhibit A, #2 Exhibit B)(Saltzman, Barry) |
Filing 21 MOTION to Confirm Arbitration Award of September 29, 2017 and Cross-Motion in Opposition to Respondent's Motion to Vacate. Document filed by New York Hotel & Motel Trades Council, AFL-CIO.(Saltzman, Barry) |
Filing 20 LETTER addressed to Judge Paul A. Crotty from Mark A. Konkel dated January 8, 2017 re: #19 LETTER addressed to Judge Paul A. Crotty from Barry N. Saltzman dated December 29, 2017 re: Response in Opposition to Letter from Mark A. Konkel. Document filed by Chelsea Grand LLC.(Konkel, Mark) |
Filing 19 LETTER addressed to Judge Paul A. Crotty from Barry N. Saltzman dated December 29, 2017 re: Response in Opposition to Letter from Mark A. Konkel. Document filed by New York Hotel & Motel Trades Council, AFL-CIO.(Saltzman, Barry) |
Filing 18 MEMORANDUM OF LAW in Support re: #16 MOTION to Vacate Arbitration Award Dated September 29, 2017. . Document filed by Chelsea Grand LLC. (Konkel, Mark) |
Filing 17 DECLARATION of Mark A. Konkel in Support re: #16 MOTION to Vacate Arbitration Award Dated September 29, 2017.. Document filed by Chelsea Grand LLC. (Attachments: #1 Exhibit Exhibit A, #2 Exhibit Exhibit B, #3 Exhibit Exhibit C (Part 1), #4 Exhibit Exhibit C (Part 2))(Konkel, Mark) |
Filing 16 MOTION to Vacate Arbitration Award Dated September 29, 2017. Document filed by Chelsea Grand LLC.(Konkel, Mark) |
Filing 15 LETTER addressed to Judge Paul A. Crotty from Mark A. Konkel dated 12/28/2017 re: Respondent's Motion to Vacate the September 29, 2017 Arbitration Award. Document filed by Chelsea Grand LLC.(Konkel, Mark) |
Filing 14 ORDER granting #12 Letter Motion to Adjourn Conference. The request, concurred in by all parties, is granted. The conference of 8-17-2017 is cancelled and the matter is stayed. SO ORDERED. (Signed by Judge Paul A. Crotty on 8/15/17) (yv) |
Filing 13 NOTICE OF APPEARANCE by Damon William Suden on behalf of Chelsea Grand LLC. (Suden, Damon) |
Case Stayed (yv) |
Filing 12 LETTER MOTION to Adjourn Conference addressed to Judge Paul A. Crotty from Barry N. Saltzman dated August 14, 2017. Document filed by New York Hotel & Motel Trades Council, AFL-CIO.(Saltzman, Barry) |
Filing 11 NOTICE OF APPEARANCE by John Paul Joseph Mattiace on behalf of Chelsea Grand LLC. (Mattiace, John) |
Filing 10 ORDER FOR INITIAL PRETRIAL CONFERENCE: Initial Conference set for 8/17/2017 at 11:15 AM in Courtroom 14C, 500 Pearl Street, New York, NY 10007 before Judge Paul A. Crotty. (Signed by Judge Paul A. Crotty on 8/4/2017) (dgo) |
Filing 9 RESPONSE to #1 Petition to Compel/Confirm/Modify/Stay/Vacate Arbitration,. Document filed by Chelsea Grand LLC.(Konkel, Mark) |
Filing 8 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Chelsea Grand LLC.(Konkel, Mark) |
Filing 7 NOTICE OF APPEARANCE by Andrew David Midgen on behalf of New York Hotel & Motel Trades Council, AFL-CIO. (Midgen, Andrew) |
Filing 6 ORDER granting #5 Letter Motion for Extension of Time. So Ordered. (Signed by Judge Paul A. Crotty on 7/5/17) (yv) |
Filing 5 LETTER MOTION for Extension of Time to Respond to the Complaint addressed to Judge Paul A. Crotty from Paul Rosenberg dated July 5, 2017. Document filed by Chelsea Grand LLC.(Rosenberg, Paul) |
Set/Reset Deadlines: Chelsea Grand LLC answer due 8/2/2017. (yv) |
Case Designated ECF. (kl) |
***NOTICE TO ATTORNEY REGARDING CASE OPENING STATISTICAL ERROR CORRECTION: Notice to attorney Barry Neal Saltzman. The following case opening statistical information was erroneously selected/entered: County code Albany. The following correction(s) have been made to your case entry: the County code has been modified to New York. (kl) |
CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Unassigned. (kl) |
CASE REFERRED TO Judge Paul A. Crotty as possibly similar to 1:16-cv-05301-PAC. (kl) |
CASE ACCEPTED AS RELATED. Create association to 1:16-cv-05301-PAC. Notice of Assignment to follow. (jc) |
Magistrate Judge Kevin Nathaniel Fox is so designated. Pursuant to 28 U.S.C. Section 636(c) and Fed. R. Civ. P. 73(b)(1) parties are notified that they may consent to proceed before a United States Magistrate Judge. Parties who wish to consent may access the necessary form at the following link: #http://nysd.uscourts.gov/forms.php. (jc) |
NOTICE OF CASE REASSIGNMENT to Judge Paul A. Crotty. Judge Unassigned is no longer assigned to the case. (jc) |
Filing 4 RELATED CASE AFFIRMATION re: that this action be filed as related to 16-cv-05301. Document filed by New York Hotel & Motel Trades Council, AFL-CIO.(Saltzman, Barry) |
Filing 3 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by New York Hotel & Motel Trades Council, AFL-CIO.(Saltzman, Barry) |
Filing 2 CIVIL COVER SHEET filed. (Saltzman, Barry) |
Filing 1 PETITION TO CONFIRM ARBITRATION. (Filing Fee $ 400.00, Receipt Number 0208-13778371).Document filed by New York Hotel & Motel Trades Council, AFL-CIO. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G)(Saltzman, Barry) |
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.