Hudson Bay Master Fund Ltd. v. Del Pizzo et al
Hudson Bay Master Fund Ltd. |
Michael J. Purcell, Terry L. Coleman, Sean M. Bidic, M.D., John R. Del Pizzo, Ernst N. Csiszar, Michael J. Corey, Quentin P. Smith, Jr., Jeffrey P. Rohr, Austin J. Shanfelter, Charles H. Walsh, Glenn T. Hibler and James E. O'Brien |
Patriot National, Inc. |
1:2017cv06204 |
August 16, 2017 |
US District Court for the Southern District of New York |
Foley Square Office |
George B Daniels |
Ona T Wang |
Securities/Commodities |
15 U.S.C. § 78 |
None |
Docket Report
This docket was last retrieved on February 28, 2019. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 85 STIPULATION OF VOLUNTARY DISMISSAL WITH PREJUDICE. It is hereby stipulated and agreed by and between the undersigned counsel on behalf of Plaintiff Hudson Bay Master Fund Ltd., on the one hand, and Defendants John R. Del Pizzo, Austin J. Shanfelter, Quentin P. Smith, Jr., Charles H. Walsh, Michael J. Corey, Sean M. Bidic, M.D., Terry L. Coleman, Glenn T. Hibler and Ernst N. Csiszar, on the other hand, that pursuant to Federal Rule of Civil Procedure 41(a)(1)(ii), the above-captioned action be and is hereby dismissed with prejudice, with each party to bear its own costs. So Ordered., (Michael J. Corey, Ernst N. Csiszar, John R. Del Pizzo, Glenn T. Hibler, Austin J. Shanfelter, Quentin P. Smith, Jr, Charles H. Walsh, Sean M. Bidic, M.D. and Terry L. Coleman terminated.) (Signed by Judge George B. Daniels on 2/28/19) (yv) |
Filing 84 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) Michael J. Corey, Terry L. Coleman, Austin J. Shanfelter, Sean M. Bidic, M.D., Glenn T. Hibler, John R. Del Pizzo, Quentin P. Smith, Jr, Ernst N. Csiszar, Charles H. Walsh pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by Michael J. Corey, Terry L. Coleman, Austin J. Shanfelter, Sean M. Bidic, M.D., Glenn T. Hibler, John R. Del Pizzo, Quentin P. Smith, Jr, Ernst N. Csiszar, Charles H. Walsh. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers)..(Bondi, Bradley) |
Filing 83 ORDER: This Court having been advised that the parties have reached a settlement in principle, the Clerk of the Court is hereby ORDERED to close the above-captioned action, without prejudice to restoring the action to this Court's calendar if an application to restore is made within thirty (30) days of this Order. SO ORDERED. (Signed by Judge George B. Daniels on 2/27/2019) (ne) |
Filing 82 LETTER MOTION to Stay proceedings, including the Oral Argument scheduled for February 27, 2019 addressed to Judge George B. Daniels from Serrin A. Turner dated February 26, 2019. Document filed by Hudson Bay Master Fund Ltd..(Turner, Serrin) |
Filing 81 MEMO ENDORSEMENT on re: #80 Letter filed by Hudson Bay Master Fund Ltd. ENDORSEMENT: The conference is adjourned to February 27, 2019 at 10:30 a.m. SO ORDERED. (Oral Argument set for 2/27/2019 at 10:30 AM before Judge George B. Daniels.) (Signed by Judge George B. Daniels on 1/4/2019) (jca) |
Filing 80 LETTER addressed to Judge George B. Daniels from Serrin Turner dated January 3, 2019 re: potential settlement and status of argument. Document filed by Hudson Bay Master Fund Ltd..(Turner, Serrin) |
Filing 79 MEMO ENDORSEMENT on re: #78 Proposed Order for Substitution of Attorney filed by Patriot National, Inc. ENDORSEMENT: The substitution of counsel is hereby approved and SO ORDERED. (Attorney David Merrill Posner for Patriot National, Inc. added. Attorney Kathryn Anne Coleman and Christopher Charles Gartman terminated.) (Signed by Judge George B. Daniels on 11/6/2018) (jwh) |
Filing 78 PROPOSED ORDER FOR SUBSTITUTION OF ATTORNEY. Document filed by Patriot National, Inc.. Related Document Number: #77 . (Posner, David) |
Filing 77 NOTICE of Substitution of Attorney. Old Attorney: Kathryn Anne Coleman, Esq. and Christopher Charles Gartman, Esq., New Attorney: David M. Posner, Esq., Address: Kilpatrick Townsend & Stockton LLP, The Grace Building, 1114 Avenue of the Americas, 21st Floor, New York, NY, 10036, (212) 775-8764. Document filed by Patriot National, Inc.. (Posner, David) |
Filing 76 NOTICE of Suggestion of Death. Document filed by Charles H. Walsh. (Bosch, Christopher) |
Filing 75 LETTER addressed to Judge George B. Daniels from Serrin Turner dated September 24, 2018 re: oral argument scheduled for October 4, 2018. Document filed by Hudson Bay Master Fund Ltd..(Turner, Serrin) |
Filing 74 ORDER: The Clerk of Court is hereby directed to place the above-captioned actions on the suspense docket until further order of this Court. (Signed by Judge George B. Daniels on 8/1/2018) (jwh) |
Filing 73 LETTER addressed to Judge George B. Daniels from Serrin A. Turner dated August 1, 2018 re: status update on bankruptcy proceedings of Patriot National, Inc. and its affiliated debtors. Document filed by Hudson Bay Master Fund Ltd..(Turner, Serrin) |
Filing 72 MEMO ENDORSEMENT on re: (71 in 1:17-cv-06204-GBD-OTW) Letter; (310 in 1:16-cv-02767-GBD-SDA) Letter. ENDORSEMENT: The oral argument is adjourned to October 4, 2018 at 10:30 a.m. (Oral Argument set for 10/4/2018 at 10:30 AM before Judge George B. Daniels.) (Signed by Judge George B. Daniels on 7/25/2018) (jwh) |
Filing 71 LETTER addressed to Judge George B. Daniels from Serrin A. Turner dated July 20, 2018 re: the oral argument currently scheduled for August 14, 2018. Document filed by Hudson Bay Master Fund Ltd..(Turner, Serrin) |
Filing 70 NOTICE of Further Continuation of Stay of Proceedings. Document filed by Patriot National, Inc.. (Coleman, Kathryn) |
Filing 69 ORDER: In light of the bankruptcy stay having been extended, the oral argument previously scheduled for July 11, 2018, is hereby adjourned to August 14, 2018, at 10:30 a.m. (Oral Argument set for 8/14/2018 at 10:30 AM before Judge George B. Daniels.) (Signed by Judge George B. Daniels on 7/2/2018) (jwh) |
Filing 68 LETTER addressed to Judge George B. Daniels from Kathryn A. Coleman dated June 29, 2018 re: Status Update. Document filed by Patriot National, Inc..(Coleman, Kathryn) |
Filing 67 ORDER: The oral argument in all four cases scheduled for May 31, 2018 is hereby adjourned to July 11, 2018 at 10:30 a.m. (Oral Argument set for 7/11/2018 at 10:30 AM before Judge George B. Daniels.) (Signed by Judge George B. Daniels on 5/21/2018) (jwh) |
Filing 66 JOINT LETTER addressed to Judge George B. Daniels from Kathryn A. Coleman dated May 18, 2018 re: Status Update. Document filed by Patriot National, Inc..(Coleman, Kathryn) |
Filing 65 LETTER addressed to Judge George B. Daniels from Serrin A. Turner dated May 18, 2018 re: status update pursuant to the Court's March 1, 2018 Order. Document filed by Hudson Bay Master Fund Ltd..(Turner, Serrin) |
Filing 64 NOTICE of Continuation of Stay of Proceedings. Document filed by Patriot National, Inc.. (Coleman, Kathryn) |
Filing 63 NOTICE of Stay of Proceedings. Document filed by Patriot National, Inc.. (Coleman, Kathryn) |
Filing 62 NOTICE OF APPEARANCE by Christopher Charles Gartman on behalf of Patriot National, Inc.. (Gartman, Christopher) |
Filing 61 NOTICE OF APPEARANCE by Kathryn Anne Coleman on behalf of Patriot National, Inc.. (Coleman, Kathryn) |
NOTICE OF REDESIGNATION TO ANOTHER MAGISTRATE JUDGE. The above entitled action has been redesignated to Magistrate Judge Ona T. Wang. Please note that this is a reassignment of the designation only. (bcu) |
NOTICE OF REASSIGNMENT OF A REFERRAL TO ANOTHER MAGISTRATE JUDGE. The referral in the above entitled action has been reassigned to Magistrate Judge Ona T. Wang, for General Pretrial (includes scheduling, discovery, non-dispositive pretrial motions, and settlement). Magistrate Judge Andrew J. Peck no longer referred to the case. (bcu) |
Minute Entry for proceedings held before Judge George B. Daniels: Interim Pretrial Conference held on 3/1/2018. Plaintiff Counsel: Zachary Lance Rowen, Serrin Andrew Turner; Defense Counsel:For Del Pizzo, Bidic, Coleman, Hibler, Csisza: Bradley Joseph Bondi, Peter James Linken; For Smith, Jr., Walsh, Corey: John P. Stigi, III and Court Reporter present. The Oral argument is scheduled for May 31, 2018 at 10:30 a.m. (Vega, Elizabeth) |
Filing 60 ORDER: The parties are to appear before this Court for a status conference on March 1, 2018 at 10:00 a.m. Status Conference set for 3/1/2018 at 10:00 AM before Judge George B. Daniels. (Docketed in 16cv2767, 16cv2787, 17cv6204, 17cv1080) (Signed by Judge George B. Daniels on 2/20/2018) (ap) |
Filing 59 LETTER MOTION for Oral Argument of Defendants' Motion to Dismiss addressed to Judge George B. Daniels from John P. Stigi III dated February 14, 2018. Document filed by Michael J. Corey, Quentin P. Smith, Jr, Charles H. Walsh.(Stigi, John) |
Filing 58 ORDER: The oral arguments in all four cases scheduled for January 31, 2018 is hereby adjourned to March 14, 2018 10:30a.m. (Oral Argument set for 3/14/2018 at 10:30 AM before Judge George B. Daniels.) (Signed by Judge George B. Daniels on 1/25/2018) (jwh) |
Filing 57 ORDER FOR ADMISSION PRO HAC VICE: granting #55 Motion for Marie M. Degnan to Appear Pro Hac Vice. (Signed by Magistrate Judge Andrew J. Peck on 1/23/2018) (ap) |
Filing 56 ORDER FOR ADMISSION PRO HAC VICE: granting #54 Motion for Philip Trainer, Jr. to Appear Pro Hac Vice. (Signed by Magistrate Judge Andrew J. Peck on 1/23/2018) (ap) |
Filing 55 MOTION for Marie M. Degnan to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-14602578. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Austin J. Shanfelter. (Attachments: #1 Text of Proposed Order, #2 Affidavit)(Degnan, Marie) |
Filing 54 MOTION for Philip Trainer, Jr. to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-14602433. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Austin J. Shanfelter. (Attachments: #1 Text of Proposed Order, #2 Affidavit)(Trainer, Philip) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #54 MOTION for Philip Trainer, Jr. to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-14602433. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #55 MOTION for Marie M. Degnan to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-14602578. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb) |
Filing 53 REPLY MEMORANDUM OF LAW in Support re: #39 MOTION to Dismiss Pursuant to Federal Rules of Civil Procedure 12(b)(6) and 9(b) and the Private Securities Litigation Reform Act of 1995. . Document filed by Michael J. Corey, Quentin P. Smith, Jr, Charles H. Walsh. (Stigi, John) |
Filing 52 REPLY MEMORANDUM OF LAW in Support re: #42 MOTION to Dismiss Pursuant to Federal Rules of Civil Procedure 12(b)(2), 12(b)(3), 12(b)(6), 9(b), and the Private Securities Litigation Reform Act of 1995. . Document filed by Austin J. Shanfelter. (Jimenez, Marcos) |
Filing 51 REPLY MEMORANDUM OF LAW in Support re: #37 MOTION to Dismiss Hudson Bay's Complaint. . Document filed by Sean M. Bidic, M.D., Terry L. Coleman, Ernst N. Csiszar, John R. Del Pizzo, Glenn T. Hibler. (Bondi, Bradley) |
Filing 50 ORDER: The oral arguments in all three cases are hereby scheduled for January 31, 2018 at 10:30 a.m. If Patriot National files for bankruptcy, this Court will hear arguments on all other outstanding motions, unless the bankruptcy court extends the stay to any other party. SO ORDERED., ( Oral Argument set for 1/31/2018 at 10:30 AM before Judge George B. Daniels.) (Signed by Judge George B. Daniels on 12/06/2017) (ama) |
Filing 49 LETTER MOTION for Oral Argument addressed to Judge George B. Daniels from Serrin Turner dated November 24, 2017. Document filed by Hudson Bay Master Fund Ltd..(Turner, Serrin) |
Filing 48 DECLARATION of Serrin Turner in Opposition re: #37 MOTION to Dismiss Hudson Bay's Complaint., #42 MOTION to Dismiss Pursuant to Federal Rules of Civil Procedure 12(b)(2), 12(b)(3), 12(b)(6), 9(b), and the Private Securities Litigation Reform Act of 1995., #39 MOTION to Dismiss Pursuant to Federal Rules of Civil Procedure 12(b)(6) and 9(b) and the Private Securities Litigation Reform Act of 1995.. Document filed by Hudson Bay Master Fund Ltd.. (Attachments: #1 Exhibit 1 - 8K 12/23/15, #2 Exhibit 2 - A Warrant, #3 Exhibit 3 - B Warrant, #4 Exhibit 4 - 8K 12/14/15, #5 Exhibit 5 - 8K 3/17/16, #6 Exhibit 6 - 8K 11/14/16, #7 Exhibit 7 - 8K 11/23/16, #8 Exhibit 8 - 8K 3/3/17, #9 Exhibit 9 - FOIR Letter, #10 Exhibit 10 - 8K 11/22/17, #11 Exhibit 11 - Rep. Letter, #12 Exhibit 12 - Stock Price, #13 Exhibit 13 - 4 Shanfelter, #14 Exhibit 14 - 4 Del Pizzo, #15 Exhibit 15 - 4 Walsh, #16 Exhibit 16 - 4 Smith, #17 Exhibit 17 - 8K 3/21/16, #18 Exhibit 18 - 8K 7/21/15, #19 Exhibit 19 - Shanfelter Dep., #20 Exhibit 20 - 8K 4/4/17, #21 Exhibit 21 - Smith Dep., #22 Exhibit 22 - 10K 3/31/15, #23 Exhibit 23 - GIC Report, #24 Exhibit 24 - Walsh Compl., #25 Exhibit 25 - 4 Mariano, #26 Exhibit 26 - 8K 11/15/16, #27 Exhibit 27 - 8K 4/27/17, #28 Exhibit 28 - 8K 5/9/17, #29 Exhibit 29 - Wasik Ans., #30 Exhibit 30 - Csiszar CapIQ, #31 Exhibit 31 - Mariano CapIQ)(Turner, Serrin) |
Filing 47 MEMORANDUM OF LAW in Opposition re: #37 MOTION to Dismiss Hudson Bay's Complaint., #42 MOTION to Dismiss Pursuant to Federal Rules of Civil Procedure 12(b)(2), 12(b)(3), 12(b)(6), 9(b), and the Private Securities Litigation Reform Act of 1995., #39 MOTION to Dismiss Pursuant to Federal Rules of Civil Procedure 12(b)(6) and 9(b) and the Private Securities Litigation Reform Act of 1995. . Document filed by Hudson Bay Master Fund Ltd.. (Turner, Serrin) |
Filing 46 NOTICE OF APPEARANCE by Christopher J. Clark on behalf of Hudson Bay Master Fund Ltd.. (Clark, Christopher) |
Filing 45 NOTICE OF APPEARANCE by Zachary Lance Rowen on behalf of Hudson Bay Master Fund Ltd.. (Rowen, Zachary) |
Filing 44 ORDER: granting #43 Letter Motion for Extension of Time to File Response/Reply. 1. Approved. 2. Note that the motion will be decided by Judge Daniels. Responses due by 11/24/2017. Replies due by 12/11/2017. (Signed by Magistrate Judge Andrew J. Peck on 11/3/2017) (ap) |
Filing 43 CONSENT LETTER MOTION for Extension of Time to File Response/Reply to Defendants' Motions to Dismiss and Enlargement of Page Limit addressed to Magistrate Judge Andrew J. Peck from Serrin Turner dated November 3, 2017. Document filed by Hudson Bay Master Fund Ltd..(Turner, Serrin) |
Filing 42 MOTION to Dismiss Pursuant to Federal Rules of Civil Procedure 12(b)(2), 12(b)(3), 12(b)(6), 9(b), and the Private Securities Litigation Reform Act of 1995. Document filed by Austin J. Shanfelter. Responses due by 11/10/2017(Jimenez, Marcos) |
Filing 41 DECLARATION of John P. Stigi III in Support re: #39 MOTION to Dismiss Pursuant to Federal Rules of Civil Procedure 12(b)(6) and 9(b) and the Private Securities Litigation Reform Act of 1995.. Document filed by Michael J. Corey, Quentin P. Smith, Jr, Charles H. Walsh. (Attachments: #1 Exhibit A - Excerpts of Patriot National's Schedule 14C Information Statement, #2 Exhibit B - Securities Purchase Agreement (1 of 2), #3 Exhibit B - Securities Purchase Agreement (2 of 2), #4 Exhibit C - Patriot National's Form 8-Ks, #5 Exhibit D - Patriot National's Form 10-Q, #6 Exhibit E - Patriot National's Articles of Incorporation)(Stigi, John) |
Filing 40 MEMORANDUM OF LAW in Support re: #39 MOTION to Dismiss Pursuant to Federal Rules of Civil Procedure 12(b)(6) and 9(b) and the Private Securities Litigation Reform Act of 1995. . Document filed by Michael J. Corey, Quentin P. Smith, Jr, Charles H. Walsh. (Stigi, John) |
Filing 39 MOTION to Dismiss Pursuant to Federal Rules of Civil Procedure 12(b)(6) and 9(b) and the Private Securities Litigation Reform Act of 1995. Document filed by Michael J. Corey, Quentin P. Smith, Jr, Charles H. Walsh. Responses due by 11/10/2017(Stigi, John) |
Filing 38 MEMORANDUM OF LAW in Support re: #37 MOTION to Dismiss Hudson Bay's Complaint. . Document filed by Sean M. Bidic, M.D., Terry L. Coleman, Ernst N. Csiszar, John R. Del Pizzo, Glenn T. Hibler. (Bondi, Bradley) |
Filing 37 MOTION to Dismiss Hudson Bay's Complaint. Document filed by Sean M. Bidic, M.D., Terry L. Coleman, Ernst N. Csiszar, John R. Del Pizzo, Glenn T. Hibler.(Bondi, Bradley) |
Filing 36 ORDER: granting #35 Letter Motion for Extension of Time. Approved. Further extensions are unlikely. Motions due by 10/13/2017. Response due by 11/10/2017. Reply due by 11/22/2017. (Signed by Magistrate Judge Andrew J. Peck on 9/27/2017) (ap) |
Filing 35 LETTER MOTION for Extension of Time addressed to Magistrate Judge Andrew J. Peck from Jason M. Hall dated September 27, 2017. Document filed by Sean M. Bidic, M.D., Terry L. Coleman, Ernst N. Csiszar, John R. Del Pizzo, Glenn T. Hibler.(Hall, Jason) |
Set/Reset Deadlines: Responses due by 11/10/2017. Replies due by 11/22/2017. (ap) |
Filing 34 NOTICE OF PARTIAL DISMISSAL: HUDSON BAY MASTER FUND LTD. GIVES NOTICE, pursuant to Rule 41 (a)(1)(A)(i) of the Federal Rules of Civil Procedure, that it hereby dismisses the above captioned case against Defendants James E. O'Brien, Michael J. Purcell, and Jeffrey P. Rohr. SO ORDERED. Jeffrey P. Rohr, James E. O'Brien and Michael J. Purcell terminated. (Signed by Judge George B. Daniels on 9/25/2017) (ama) |
***NOTE TO ATTORNEY TO E-MAIL PDF. Note to Attorney Serrin Turner for noncompliance with Section 18.3 of the S.D.N.Y. Electronic Case Filing Rules & Instructions. E-MAIL the PDF for Document #33 Notice of Voluntary Dismissal to: judgments@nysd.uscourts.gov. (km) |
Filing 33 FILING ERROR - ELECTRONIC FILING OF NON-ECF DOCUMENT - NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, without prejudice against the defendant(s) James E. O'Brien, Michael J. Purcell, Jeffrey P. Rohr. Document filed by Hudson Bay Master Fund Ltd.. (Turner, Serrin) Modified on 9/22/2017 (km). |
Filing 32 ORDER: granting #29 Letter Motion to Adjourn Conference. The 9/20 conference is cancelled. (Signed by Magistrate Judge Andrew J. Peck on 9/18/2017) (ap) |
Filing 31 ORDER: granting #25 Letter Motion for Extension of Time to Answer. Approved. Answer due by 9/29/2017. (Signed by Magistrate Judge Andrew J. Peck on 9/18/2017) (ap) |
Filing 30 STIPULATION AND ORDER REGARDING TIME TO ANSWER, MOVE, OR OTHERWISE RESPOND TO THE COMPLAINT: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned counsel, as follows: The following schedule shall apply to the undersigned defendants (the "Current Director Defendants"): The Current Director Defendants' time to move against, answer or otherwise respond to Plaintiff's Complaint is extended to and includes September 29, 2017.* It is further stipulated and agreed that, if the Current Director Defendants move to dismiss Plaintiff's Complaint, they will serve a Notice of Motion and supporting papers by September 29, 2017; Plaintiff will serve its opposition papers by October 27, 2017; and the Current Director Defendants will serve their reply papers and file all motion papers with the Court by November 8, 2017. This is the first such request for an extension of time concerning the Current Director Defendants' time to answer or otherwise respond to the Complaint. *This extension, and briefing schedule, applies to all defendants whose "answers" otherwise are due on or before 9/29/17. Sean M. Bidic, M.D. answer due 9/29/2017; Terry L. Coleman answer due 9/29/2017; Ernst N. Csiszar answer due 9/29/2017; John R. Del Pizzo answer due 9/29/2017; Glenn T. Hibler answer due 9/29/2017; James E. O'Brien answer due 9/29/2017; Michael J. Purcell answer due 9/29/2017; Jeffrey P. Rohr answer due 9/29/2017; Austin J. Shanfelter answer due 9/29/2017. Motions due by 11/8/2017. (Signed by Magistrate Judge Andrew J. Peck on 9/18/2017) (ap) Modified on 10/12/2017 (ap). Modified on 10/24/2017 (ap). |
Filing 29 JOINT LETTER MOTION to Adjourn Conference Currently Scheduled for September 20, 2017 addressed to Magistrate Judge Andrew J. Peck from Rena Andoh dated September 13, 2017. Document filed by Michael J. Corey, Quentin P. Smith, Jr, Charles H. Walsh.(Andoh, Rena) |
Filing 28 CERTIFICATE OF SERVICE of Summons and Complaint,. Glenn T. Hibler served on 9/7/2017, answer due 9/28/2017. Service was made by Electronic Mail. Document filed by Hudson Bay Master Fund Ltd.. (Turner, Serrin) |
Filing 27 AFFIDAVIT OF SERVICE of Summons and Complaint,. Austin J. Shanfelter served on 8/17/2017, answer due 9/7/2017. Service was accepted by Austin J. Shanfelter. Document filed by Hudson Bay Master Fund Ltd.. (Turner, Serrin) |
Filing 26 AFFIDAVIT OF SERVICE of Summons and Complaint,. James E. O'Brien served on 8/22/2017, answer due 9/12/2017. Service was accepted by Michelle O'Brien- Wife. Document filed by Hudson Bay Master Fund Ltd.. (Turner, Serrin) |
Filing 25 CONSENT LETTER MOTION for Extension of Time to File Answer re: #1 Complaint, or Otherwise Respond addressed to Magistrate Judge Andrew J. Peck from Marcos Daniel Jimenez dated September 7, 2017. Document filed by Austin J. Shanfelter.(Jimenez, Marcos) |
Filing 24 NOTICE OF APPEARANCE by Peter James Linken on behalf of Sean M. Bidic, M.D., Terry L. Coleman, Ernst N. Csiszar, John R. Del Pizzo, Glenn T. Hibler. (Linken, Peter) |
Filing 23 LETTER addressed to Judge George B. Daniels from Jason M. Hall dated September 5, 2017 re: time to respond. Document filed by Sean M. Bidic, M.D., Terry L. Coleman, Ernst N. Csiszar, John R. Del Pizzo, Glenn T. Hibler.(Hall, Jason) |
Filing 22 NOTICE OF APPEARANCE by Jason Michael Hall on behalf of Sean M. Bidic, M.D., Terry L. Coleman, Ernst N. Csiszar, John R. Del Pizzo, Glenn T. Hibler. (Hall, Jason) |
Filing 21 NOTICE OF APPEARANCE by Bradley Joseph Bondi on behalf of Sean M. Bidic, M.D., Terry L. Coleman, Ernst N. Csiszar, John R. Del Pizzo, Glenn T. Hibler. (Bondi, Bradley) |
Filing 20 NOTICE OF APPEARANCE by Gregory Stephen Mortenson on behalf of Hudson Bay Master Fund Ltd.. (Mortenson, Gregory) |
Filing 19 NOTICE OF APPEARANCE by John P. Stigi, III on behalf of Michael J. Corey, Quentin P. Smith, Jr, Charles H. Walsh. (Stigi, John) |
Filing 18 NOTICE OF APPEARANCE by Christopher Joseph Bosch on behalf of Michael J. Corey, Quentin P. Smith, Jr, Charles H. Walsh. (Bosch, Christopher) |
Filing 17 CERTIFICATE OF SERVICE of Summons and Complaint,. Michael J. Corey served on 8/25/2017, answer due 9/29/2017; Quentin P. Smith, Jr served on 8/25/2017, answer due 9/29/2017. Service was made by Electronic Mail. Document filed by Hudson Bay Master Fund Ltd.. (Turner, Serrin) |
Filing 16 ORDER: granting #15 Letter Motion for Extension of Time to Answer. 1. Approved. 2. IPTC Conference scheduled for 9/20/17 at 11:30 Am in Courtroom 20D, 500 Pearl Street. Michael J. Corey answer due 9/29/2017; Quentin P. Smith, Jr answer due 9/29/2017; Charles H. Walsh answer due 9/29/2017. Initial conference set for 9/20/2017, at 11:30 A.M. (Signed by Magistrate Judge Andrew J. Peck on 9/5/2017) (ap) |
Filing 15 CONSENT LETTER MOTION for Extension of Time to File Answer re: #1 Complaint, or Otherwise Respond addressed to Magistrate Judge Andrew J. Peck from Rena Andoh dated September 5, 2017. Document filed by Michael J. Corey, Quentin P. Smith, Jr, Charles H. Walsh.(Andoh, Rena) |
Set/Reset Hearings: Initial Conference set for 9/20/2017 at 11:30 AM in Courtroom 20D, 500 Pearl Street, New York, NY 10007 before Magistrate Judge Andrew J. Peck. (ap) |
Filing 14 AFFIDAVIT OF SERVICE of Summons and Complaint,. Terry L. Coleman served on 8/19/2017, answer due 9/11/2017. Service was accepted by Terry L. Coleman. Document filed by Hudson Bay Master Fund Ltd.. (Turner, Serrin) |
Filing 13 AFFIDAVIT OF SERVICE of Summons and Complaint,. Jeffrey P. Rohr served on 8/17/2017, answer due 9/7/2017. Service was accepted by Jeffrey P. Rohr. Document filed by Hudson Bay Master Fund Ltd.. (Turner, Serrin) |
Filing 12 ORDER REFERRING CASE TO MAGISTRATE JUDGE. Order that case be referred to the Clerk of Court for assignment to a Magistrate Judge for General Pretrial (includes scheduling, discovery, non-dispositive pretrial motions, and settlement). Referred to Magistrate Judge Andrew J. Peck. (Signed by Judge George B. Daniels on 8/29/2017) (jwh) |
Filing 11 AFFIDAVIT OF SERVICE of Summons and Complaint,. Sean M. Bidic, M.D. served on 8/22/2017, answer due 9/12/2017. Service was accepted by Deborah Lago- Manager/Co-Worker. Document filed by Hudson Bay Master Fund Ltd.. (Turner, Serrin) |
Filing 10 AFFIDAVIT OF SERVICE of Summons and Complaint,. Charles H. Walsh served on 8/17/2017, answer due 9/7/2017. Service was accepted by Katie Walsh- Daughter. Document filed by Hudson Bay Master Fund Ltd.. (Turner, Serrin) |
Filing 9 AFFIDAVIT OF SERVICE of Summons and Complaint,. Ernst N. Csiszar served on 8/17/2017, answer due 9/7/2017. Service was accepted by Joanne Csiszar- Wife. Document filed by Hudson Bay Master Fund Ltd.. (Turner, Serrin) |
NOTICE OF REDESIGNATION TO ANOTHER MAGISTRATE JUDGE. The above entitled action has been redesignated to Magistrate Judge Andrew J. Peck. Please note that this is a reassignment of the designation only. (bcu) |
Filing 8 AFFIDAVIT OF SERVICE of Summons and Complaint,. Michael J. Purcell served on 8/21/2017, answer due 9/11/2017. Service was accepted by Michael J. Purcell. Document filed by Hudson Bay Master Fund Ltd.. (Turner, Serrin) |
Filing 7 AFFIDAVIT OF SERVICE of Summons and Complaint,. John R. Del Pizzo served on 8/17/2017, answer due 9/7/2017. Service was accepted by John R. Del Pizzo. Document filed by Hudson Bay Master Fund Ltd.. (Turner, Serrin) |
NOTICE OF CASE REASSIGNMENT to Judge George B. Daniels. Judge Unassigned is no longer assigned to the case. (bcu) |
Magistrate Judge Ronald L. Ellis 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. (bcu) |
CASE ACCEPTED AS RELATED. Create association to 1:16-cv-02767-GBD-RLE. Notice of Assignment to follow. (bcu) |
Filing 6 ELECTRONIC SUMMONS ISSUED as to Sean M. Bidic, M.D., Terry L. Coleman, Michael J. Corey, Ernst N. Csiszar, John R. Del Pizzo, Glenn T. Hibler, James E. O'Brien, Michael J. Purcell, Jeffrey P. Rohr, Austin J. Shanfelter, Quentin P. Smith, Jr, Charles H. Walsh. (kl) |
CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Unassigned. (kl) |
CASE REFERRED TO Judge George B. Daniels as possibly related to 1:16-cv-02767-GBD-RLE. (kl) |
Case Designated ECF. (kl) |
Filing 5 REQUEST FOR ISSUANCE OF SUMMONS as to John R. Del Pizzo, Austin J. Shanfelter, Quentin P. Smith, Jr., Charles H. Walsh, Michael J. Corey, Sean M. Bidic, M.D., James E. O'Brien, Michael J. Purcell, Jeffrey P. Rohr, Terry L. Coleman, Glenn T. Hibler, Ernst N. Csiszar, re: #1 Complaint,. Document filed by Hudson Bay Master Fund Ltd.. (Turner, Serrin) |
Filing 4 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Hudson Bay Fund LP, Corporate Parent Hudson Bay Intermediate Fund Ltd. for Hudson Bay Master Fund Ltd.. Document filed by Hudson Bay Master Fund Ltd..(Turner, Serrin) |
Filing 3 STATEMENT OF RELATEDNESS re: that this action be filed as related to 16-cv-02767 (GBD). Document filed by Hudson Bay Master Fund Ltd..(Turner, Serrin) |
Filing 2 CIVIL COVER SHEET filed. (Turner, Serrin) |
Filing 1 COMPLAINT against Sean M. Bidic, M.D., Terry L. Coleman, Michael J. Corey, Ernst N. Csiszar, John R. Del Pizzo, Glenn T. Hibler, James E. O'Brien, Michael J. Purcell, Jeffrey P. Rohr, Austin J. Shanfelter, Quentin P. Smith, Jr, Charles H. Walsh. (Filing Fee $ 400.00, Receipt Number 0208-14022763)Document filed by Hudson Bay Master Fund Ltd..(Turner, Serrin) |
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.