Camilo v. Uber Technologies, Inc. et al
Gustavo Camilo |
Neun-NY, LLC, Dreist-NY, LLC, Acht-NY, LLC, Weiter, LLC, Uber USA LLC, Elf-NY, LLC, Funfzehn-NY LLC, Uber Logistik, LLC, BrainTree Payment Solutions, LLC, BrainTree Technology Solutions, LLC, Schmecken, LLC, New York Black Car Operators Injury Compensation Fund, Inc., Sechs-NY, LLC, Eins-NY, LLC, Vierzehn- NY, LLC, Einundzwanzig-NY, LLC, Rasier LLC, Zwolf- NY LLC, Danach-NY, LLC, Sieben-NY, LLC, Unter, LLC, Hinter, LLC, Vier, NY, LLC, The Black Car Fund, Siebzehn-NY, LLC, Dreizehn- NY, LLC, Uber Technologies, Inc., Achtzehn-NY, LLC, Neunzehn-NY, LLC, Grun, LLC, Funf- NY, LLC, Black Car Assistance Corporation, Zwei-NY, LLC, Zwanzig-NY LLC, Drinnen-NY, LLC and Zehn-NY |
1:2017cv09508 |
December 4, 2017 |
US District Court for the Southern District of New York |
Foley Square Office |
Alvin K Hellerstein |
Labor: Other |
28 U.S.C. § 1332 ds |
Plaintiff |
Docket Report
This docket was last retrieved on June 6, 2019. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 52 AMENDED RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Uber Technologies, Inc. for Danach-NY, LLC, Dreist-NY, LLC, Drinnen-NY, LLC, Grun, LLC, Rasier LLC, Schmecken, LLC, Uber USA LLC, Unter, LLC, Weiter, LLC ; Corporate Parent Uber USA, LLC for Acht-NY, LLC, Achtzehn-NY, LLC, Dreizehn- NY, LLC, Eins-NY, LLC, Einundzwanzig-NY, LLC, Elf-NY, LLC, Funf- NY, LLC, Funfzehn-NY LLC, Neun-NY, LLC, Neunzehn-NY, LLC, Sechs-NY, LLC, Sieben-NY, LLC, Siebzehn-NY, LLC, Vier, NY, LLC, Vierzehn- NY, LLC, Zehn-NY, Zwanzig-NY LLC, Zwei-NY, LLC, Zwolf- NY LLC. Document filed by Acht-NY, LLC, Achtzehn-NY, LLC, Danach-NY, LLC, Dreist-NY, LLC, Dreizehn- NY, LLC, Drinnen-NY, LLC, Eins-NY, LLC, Einundzwanzig-NY, LLC, Elf-NY, LLC, Funf- NY, LLC, Funfzehn-NY LLC, Grun, LLC, Hinter, LLC, Neun-NY, LLC, Neunzehn-NY, LLC, Rasier LLC, Schmecken, LLC, Sechs-NY, LLC, Sieben-NY, LLC, Siebzehn-NY, LLC, Uber Logistik, LLC, Uber Technologies, Inc., Uber USA LLC, Unter, LLC, Vier, NY, LLC, Vierzehn- NY, LLC, Weiter, LLC, Zehn-NY, Zwanzig-NY LLC, Zwei-NY, LLC, Zwolf- NY LLC.(Spurchise, Andrew) |
Filing 51 NOTICE of of Withdrawal of Kevin R. Vozzo As Attorney of Record. Document filed by Acht-NY, LLC, Achtzehn-NY, LLC, Danach-NY, LLC, Dreist-NY, LLC, Dreizehn- NY, LLC, Drinnen-NY, LLC, Eins-NY, LLC, Einundzwanzig-NY, LLC, Elf-NY, LLC, Funf- NY, LLC, Funfzehn-NY LLC, Grun, LLC, Hinter, LLC, Neun-NY, LLC, Neunzehn-NY, LLC, Rasier LLC, Schmecken, LLC, Sechs-NY, LLC, Sieben-NY, LLC, Siebzehn-NY, LLC, Uber Logistik, LLC, Uber Technologies, Inc., Uber USA LLC, Unter, LLC, Vier, NY, LLC, Vierzehn- NY, LLC, Weiter, LLC, Zehn-NY, Zwanzig-NY LLC, Zwei-NY, LLC, Zwolf- NY LLC. (Vozzo, Kevin) |
Filing 50 ENDORSED LETTER addressed to Judge Alvin K. Hellerstein from Philip A. DeCaro dated 1/9/2019 re: Please accept this letter as a response to Document 48, correspondence from counsel for the defendant. ENDORSEMENT: The Clerk should accept this as a quarterly report. (Signed by Judge Alvin K. Hellerstein on 1/11/2019) (ne) |
Filing 49 FIRST LETTER addressed to Judge Alvin K. Hellerstein from Philip A. DeCaro, Esq. dated January 9, 2019 re: Document 48. Document filed by Gustavo Camilo.(DeCaro, Philip) |
Filing 48 LETTER addressed to Judge Alvin K. Hellerstein from Andrew Spurchise dated January 2, 2019 re: Defendant's request to have the case dismissed based on plaintiff's failure to prosecute claims. Document filed by Acht-NY, LLC, Achtzehn-NY, LLC, Danach-NY, LLC, Dreist-NY, LLC, Dreizehn- NY, LLC, Drinnen-NY, LLC, Eins-NY, LLC, Einundzwanzig-NY, LLC, Elf-NY, LLC, Funf- NY, LLC, Funfzehn-NY LLC, Grun, LLC, Hinter, LLC, Neun-NY, LLC, Neunzehn-NY, LLC, Rasier LLC, Schmecken, LLC, Sechs-NY, LLC, Sieben-NY, LLC, Siebzehn-NY, LLC, Uber Logistik, LLC, Uber Technologies, Inc., Uber USA LLC, Unter, LLC, Vier, NY, LLC, Vierzehn- NY, LLC, Weiter, LLC, Zehn-NY, Zwanzig-NY LLC, Zwei-NY, LLC, Zwolf- NY LLC.(Spurchise, Andrew) |
Filing 47 SECOND LETTER addressed to Judge Alvin K. Hellerstein from Philip DeCaro dated October 1, 2018 re: Joint Status Letter. Document filed by Gustavo Camilo.(DeCaro, Philip) |
Filing 46 LETTER addressed to Judge Alvin K. Hellerstein from LUIGI IZZO dated June 29, 2018 re: Arbitration Update. Document filed by Gustavo Camilo.(Romano, Joseph) |
Filing 45 ORDER AND OPINION GRANTING MOTION TO COMPEL ARBITRATION AND MOTION TO DISMISS re: #28 MOTION to Compel Arbitration , Strike Plaintiff's Class Allegations, and Dismiss Plaintiff's Claims. filed by Sechs-NY, LLC, Funf- NY, LLC, Grun, LLC, EINUNDZWANZIG-NY, LLC, Dreizehn- NY, LLC, Zwanzig-NY LLC, Weiter, LLC, Zwei-NY, LLC, SCHMECKEN, LLC, Neunzehn-NY, LLC, NEUN-NY, LLC, Funfzehn-NY LLC, Achtzehn-NY, LLC, Neun-NY, LLC, DREIST-NY, LLC, Hinter, LLC, ELF-NY, LLC, Zwolf- NY LLC, Vier, NY, LLC, Uber USA LLC, Danach-NY, LLC, Drinnen-NY, LLC, Vierzehn- NY, LLC, UBER LOGISTIK, LLC, DANACH-NY, LLC, Rasier LLC, UNTER, LLC, Einundzwanzig-NY, LLC, SECHS-NY, LLC, Eins-NY, LLC, ACHTZEHN-NY, LLC, ZWEI-NY, LLC, Schmecken, LLC, Unter, LLC, SIEBEN-NY, LLC, HINTER, LLC, Siebzehn-NY, LLC, EINS-NY, LLC, Uber Technologies, Inc., Sieben-NY, LLC, Dreist-NY, LLC, ACHT-NY, LLC, WEITER, LLC, DRINNEN-NY, LLC, Zehn-NY, Uber Logistik, LLC, Acht-NY, LLC, GRUN, LLC, Elf-NY, LLC, #31 MOTION to Dismiss . filed by New York Black Car Operators Injury Compensation Fund, Inc., Black Car Assistance Corporation. For the reasons stated above, Defendants The Black Car Fund, Black Car Assistance Corporation, and New York Black Car Operators Injury Compensation Fund, Inc. are dismissed. As to the remaining Defendants, Plaintiff is directed to arbitrate his claims on an individual basis and this action will be stayed pending the arbitration. The parties are directed to report quarterly, beginning June 30, 2018, of the status of the arbitration proceedings. The Clerk shall terminate the motions (Dkt. Nos. 28, 31) and enter a stay. Black Car Assistance Corporation (jointly and severally ) and New York Black Car Operators Injury Compensation Fund, Inc. (jointly and severally ) terminated. Party The Black Car Fund (jointly and severally ) terminated. Case stayed. (Signed by Judge Alvin K. Hellerstein on 5/31/2018) (kgo) Modified on 5/31/2018 (kgo). |
Filing 44 MEMO ENDORSEMENT: on re: #42 FIRST LETTER MOTION for Extension of Time to File Response/Reply as to #15 MOTION to Remand. addressed to Judge Alvin K. Hellerstein from Joseph A. Romano dated 04/17/2018 filed by Gustavo Camilo. ENDORSEMENT: Denied. The Motion to remand was decided. (Signed by Judge Alvin K. Hellerstein on 4/18/2018) (ama) |
Filing 43 ORDER DENYING MOTION TO REMAND: denying #15 Motion to Remand; terminating #42 Motion for Extension of Time to File Response/Reply. Accordingly, Plaintiff's motion for remand is denied. The Clerk shall terminate Dkt.Nos. 15, 42. Defendants' motions to dismiss the complaint, Dkt. No. 31, and to compel arbitration, Dkt. No. 28, will be addressed by this court. And as set forth herein. SO ORDERED. (Signed by Judge Alvin K. Hellerstein on 4/18/2018) (ama) |
Filing 42 FIRST LETTER MOTION for Extension of Time to File Response/Reply as to #15 MOTION to Remand . addressed to Judge Alvin K. Hellerstein from Joseph A. Romano dated 04/17/2018. Document filed by Gustavo Camilo.(Romano, Joseph) |
Filing 41 ENDORSED LETTER addressed to Concerned Parties from Brigitte Jones dated 4/4/2018 re: You are hereby notified that you are required to appear for an oral argument. Date: June 18, 2018. Time: 2:30 p.m. Place: U.S. Courthouse - Southern District of New York, 500 Pearl Street, Courtroom 14D, New York, New York, 10007. It is ORDERED that counsel to whom this Order is sent is responsible for faxing a copy to all counsel involved in this case and retaining verification of such in the case file. Do not fax such verification to Chambers. ENDORSEMENT: So Ordered. (Oral Argument set for 6/18/2018 at 02:30 PM in Courtroom 14D, 500 Pearl Street, New York, NY 10007 before Judge Alvin K. Hellerstein.) (Signed by Judge Alvin K. Hellerstein on 4/4/2018) (ras) |
Filing 40 REPLY MEMORANDUM OF LAW in Support re: #31 MOTION to Dismiss . . Document filed by Black Car Assistance Corporation, New York Black Car Operators Injury Compensation Fund, Inc., The Black Car Fund. (Eilender, Jeffrey) |
Filing 39 REPLY MEMORANDUM OF LAW in Support re: #28 MOTION to Compel Arbitration , Strike Plaintiff's Class Allegations, and Dismiss Plaintiff's Claims. . Document filed by Acht-NY, LLC, Achtzehn-NY, LLC, Danach-NY, LLC, Dreist-NY, LLC, Dreizehn- NY, LLC, Drinnen-NY, LLC, Eins-NY, LLC, Einundzwanzig-NY, LLC, Elf-NY, LLC, Funf- NY, LLC, Funfzehn-NY LLC, Grun, LLC, Hinter, LLC, Neun-NY, LLC, Neunzehn-NY, LLC, Rasier LLC, Schmecken, LLC, Sechs-NY, LLC, Sieben-NY, LLC, Siebzehn-NY, LLC, Uber Logistik, LLC, Uber Technologies, Inc., Uber USA LLC, Unter, LLC, Vier, NY, LLC, Vierzehn- NY, LLC, Weiter, LLC, Zehn-NY, Zwanzig-NY LLC, Zwei-NY, LLC, Zwolf- NY LLC. (Spurchise, Andrew) |
Filing 38 RESPONSE in Opposition to Motion re: #28 MOTION to Compel Arbitration , Strike Plaintiff's Class Allegations, and Dismiss Plaintiff's Claims. . Document filed by Gustavo Camilo. (Romano, Joseph) |
Filing 37 RESPONSE in Opposition to Motion re: #31 MOTION to Dismiss . . Document filed by Gustavo Camilo. (Romano, Joseph) |
Filing 36 ORDER granting #35 Letter Motion for Extension of Time to File Response/Reply re #31 MOTION to Dismiss. Denied. The following schedule will be observed, without further adjournments: 1. Plaintiff's opposition to motion to dismiss, by March 15, 2018. 2. Defendants' reply, by March 26, 2018. (Responses due by 3/15/2018. Replies due by 3/26/2018.) (Signed by Judge Alvin K. Hellerstein on 2/22/2018) (ras) |
Filing 35 LETTER MOTION for Extension of Time to File Response/Reply addressed to Judge Alvin K. Hellerstein from Joseph A. Romano dated 02/20/2018. Document filed by Gustavo Camilo.(Romano, Joseph) |
Filing 34 MEMORANDUM OF LAW in Opposition re: #15 MOTION to Remand . . Document filed by Black Car Assistance Corporation, New York Black Car Operators Injury Compensation Fund, Inc.. (Nash, Bradley) |
Filing 33 DECLARATION of Bradley Nash in Support re: #31 MOTION to Dismiss .. Document filed by Black Car Assistance Corporation, New York Black Car Operators Injury Compensation Fund, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Nash, Bradley) |
Filing 32 MEMORANDUM OF LAW in Support re: #31 MOTION to Dismiss . . Document filed by Black Car Assistance Corporation, New York Black Car Operators Injury Compensation Fund, Inc.. (Nash, Bradley) |
Filing 31 MOTION to Dismiss . Document filed by Black Car Assistance Corporation, New York Black Car Operators Injury Compensation Fund, Inc..(Nash, Bradley) |
Filing 30 DECLARATION of Chad Dobbs in Support re: #28 MOTION to Compel Arbitration , Strike Plaintiff's Class Allegations, and Dismiss Plaintiff's Claims.. Document filed by Acht-NY, LLC, Achtzehn-NY, LLC, Danach-NY, LLC, Dreist-NY, LLC, Dreizehn- NY, LLC, Drinnen-NY, LLC, Eins-NY, LLC, Einundzwanzig-NY, LLC, Elf-NY, LLC, Funf- NY, LLC, Funfzehn-NY LLC, Grun, LLC, Hinter, LLC, Neun-NY, LLC, Neunzehn-NY, LLC, Rasier LLC, Schmecken, LLC, Sechs-NY, LLC, Sieben-NY, LLC, Siebzehn-NY, LLC, Uber Logistik, LLC, Uber Technologies, Inc., Uber USA LLC, Unter, LLC, Vier, NY, LLC, Vierzehn- NY, LLC, Weiter, LLC, Zehn-NY, Zwanzig-NY LLC, Zwei-NY, LLC, Zwolf- NY LLC. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G)(Spurchise, Andrew) |
Filing 29 MEMORANDUM OF LAW in Support re: #28 MOTION to Compel Arbitration , Strike Plaintiff's Class Allegations, and Dismiss Plaintiff's Claims. . Document filed by Acht-NY, LLC, Achtzehn-NY, LLC, Danach-NY, LLC, Dreist-NY, LLC, Dreizehn- NY, LLC, Drinnen-NY, LLC, Eins-NY, LLC, Einundzwanzig-NY, LLC, Elf-NY, LLC, Funf- NY, LLC, Funfzehn-NY LLC, Grun, LLC, Hinter, LLC, Neun-NY, LLC, Neunzehn-NY, LLC, Rasier LLC, Schmecken, LLC, Sechs-NY, LLC, Sieben-NY, LLC, Siebzehn-NY, LLC, Uber Logistik, LLC, Uber Technologies, Inc., Uber USA LLC, Unter, LLC, Vier, NY, LLC, Vierzehn- NY, LLC, Weiter, LLC, Zehn-NY, Zwanzig-NY LLC, Zwei-NY, LLC, Zwolf- NY LLC. (Spurchise, Andrew) |
Filing 28 MOTION to Compel Arbitration , Strike Plaintiff's Class Allegations, and Dismiss Plaintiff's Claims. Document filed by Acht-NY, LLC, Achtzehn-NY, LLC, Danach-NY, LLC, Dreist-NY, LLC, Dreizehn- NY, LLC, Drinnen-NY, LLC, Eins-NY, LLC, Einundzwanzig-NY, LLC, Elf-NY, LLC, Funf- NY, LLC, Funfzehn-NY LLC, Grun, LLC, Hinter, LLC, Neun-NY, LLC, Neunzehn-NY, LLC, Rasier LLC, Schmecken, LLC, Sechs-NY, LLC, Sieben-NY, LLC, Siebzehn-NY, LLC, Uber Logistik, LLC, Uber Technologies, Inc., Uber USA LLC, Unter, LLC, Vier, NY, LLC, Vierzehn- NY, LLC, Weiter, LLC, Zehn-NY, Zwanzig-NY LLC, Zwei-NY, LLC, Zwolf- NY LLC.(Spurchise, Andrew) |
Filing 27 MEMORANDUM OF LAW in Opposition re: #15 MOTION to Remand . . Document filed by Acht-NY, LLC, Achtzehn-NY, LLC, Danach-NY, LLC, Dreist-NY, LLC, Dreizehn- NY, LLC, Drinnen-NY, LLC, Eins-NY, LLC, Einundzwanzig-NY, LLC, Elf-NY, LLC, Funf- NY, LLC, Funfzehn-NY LLC, Grun, LLC, Hinter, LLC, Neun-NY, LLC, Neunzehn-NY, LLC, Rasier LLC, Schmecken, LLC, Sechs-NY, LLC, Sieben-NY, LLC, Siebzehn-NY, LLC, Uber Logistik, LLC, Uber Technologies, Inc., Uber USA LLC, Unter, LLC, Vier, NY, LLC, Vierzehn- NY, LLC, Weiter, LLC, Zehn-NY. (Spurchise, Andrew) |
Filing 26 NOTICE OF APPEARANCE by Maayan Deker on behalf of Acht-NY, LLC, Achtzehn-NY, LLC, Danach-NY, LLC, Dreist-NY, LLC, Dreizehn- NY, LLC, Drinnen-NY, LLC, Eins-NY, LLC, Einundzwanzig-NY, LLC, Elf-NY, LLC, Funf- NY, LLC, Funfzehn-NY LLC, Grun, LLC, Hinter, LLC, Neun-NY, LLC, Neunzehn-NY, LLC, Rasier LLC, Schmecken, LLC, Sechs-NY, LLC, Sieben-NY, LLC, Siebzehn-NY, LLC, Uber Logistik, LLC, Uber Technologies, Inc., Uber USA LLC, Unter, LLC, Vier, NY, LLC, Vierzehn- NY, LLC, Weiter, LLC, Zehn-NY, Zwanzig-NY LLC, Zwei-NY, LLC, Zwolf- NY LLC. (Deker, Maayan) |
Filing 25 AMENDED RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent UBER LOGISTIK, LLC, Corporate Parent ACHT-NY, LLC, Corporate Parent ACHTZEHN-NY, LLC, Corporate Parent DANACH-NY, LLC, Corporate Parent DREIST-NY, LLC, Corporate Parent DREIZEHN-NY, LLC, Corporate Parent DRINNEN-NY, LLC, Corporate Parent EINS-NY, LLC, Corporate Parent ELF-NY, LLC, Corporate Parent EINUNDZWANZIG-NY, LLC, Corporate Parent FUNF-NY, LLC, Corporate Parent GRUN, LLC, Corporate Parent HINTER, LLC, Corporate Parent NEUN-NY, LLC, Corporate Parent SCHMECKEN, LLC, Corporate Parent SECHS-NY, LLC, Corporate Parent SIEBEN-NY, LLC, Corporate Parent UNTER, LLC, Corporate Parent VIER-NY, LLC, Corporate Parent VIERZEHN-NY, LLC, Corporate Parent WEITER, LLC, Corporate Parent ZWEI-NY, LLC, Corporate Parent ZWOLF-NY, LLC, Corporate Parent Uber USA, LLC, Corporate Parent Zwanzig-NY, LLC, Corporate Parent SB Cayman 2 Ltd., Corporate Parent Funfzehn-NY, LLC, Corporate Parent Neunzehn-NY,LLC, Corporate Parent Siebzhen-NY, LLC, Corporate Parent Zehn-NY, LLC, Corporate Parent Zehn-NY, LLC, Corporate Parent Rasier, LLC for Acht-NY, LLC, Achtzehn-NY, LLC, Danach-NY, LLC, Dreist-NY, LLC, Dreizehn- NY, LLC, Drinnen-NY, LLC, Eins-NY, LLC, Einundzwanzig-NY, LLC, Elf-NY, LLC, Funf- NY, LLC, Funfzehn-NY LLC, Grun, LLC, Hinter, LLC, Neun-NY, LLC, Neunzehn-NY, LLC, Rasier LLC, Schmecken, LLC, Sechs-NY, LLC, Sieben-NY, LLC, Siebzehn-NY, LLC, Uber Logistik, LLC, Uber Technologies, Inc., Uber USA LLC, Unter, LLC, Vier, NY, LLC, Vierzehn- NY, LLC, Weiter, LLC, Zehn-NY, Zwanzig-NY LLC, Zwei-NY, LLC, Zwolf- NY LLC. Document filed by Acht-NY, LLC, Achtzehn-NY, LLC, Danach-NY, LLC, Dreist-NY, LLC, Dreizehn- NY, LLC, Drinnen-NY, LLC, Eins-NY, LLC, Einundzwanzig-NY, LLC, Elf-NY, LLC, Funf- NY, LLC, Funfzehn-NY LLC, Grun, LLC, Hinter, LLC, Neun-NY, LLC, Neunzehn-NY, LLC, Rasier LLC, Schmecken, LLC, Sechs-NY, LLC, Sieben-NY, LLC, Siebzehn-NY, LLC, Uber Logistik, LLC, Uber Technologies, Inc., Uber USA LLC, Unter, LLC, Vier, NY, LLC, Vierzehn- NY, LLC, Weiter, LLC, Zehn-NY, Zwanzig-NY LLC, Zwei-NY, LLC, Zwolf- NY LLC.(Spurchise, Andrew) |
Filing 24 MEMO ENDORSEMENT on re: #23 Letter filed by Black Car Assistance Corporation, New York Black Car Operators Injury Compensation Fund, Inc. ENDORSEMENT: So ordered. (Responses due by 2/12/2018.) (Signed by Judge Alvin K. Hellerstein on 1/24/2018) (ras) |
Filing 23 LETTER addressed to Judge Alvin K. Hellerstein from Bradley Nash dated 1.23.2018 re: briefing schedule. Document filed by Black Car Assistance Corporation, New York Black Car Operators Injury Compensation Fund, Inc..(Nash, Bradley) |
Filing 22 ORDER granting #21 Letter Motion for Extension of Time. So ordered, as to enlarging time to answer to 2/12/18, and as to oppose remand, to 2/6/18. (Signed by Judge Alvin K. Hellerstein on 1/8/2018) (ras) |
Set/Reset Deadlines: Responses due by 2/6/2018. (ras) |
Filing 21 LETTER MOTION for Extension of Time for Defendants to File an opposition to Plaintiff's Motion from January 16, 2018 to February 6, 2018 addressed to Judge Alvin K. Hellerstein from Andrew M. Spurchise dated January 5, 2018. Document filed by Acht-NY, LLC, Achtzehn-NY, LLC, Danach-NY, LLC, Dreist-NY, LLC, Dreizehn- NY, LLC, Drinnen-NY, LLC, Eins-NY, LLC, Einundzwanzig-NY, LLC, Elf-NY, LLC, Funf- NY, LLC, Funfzehn-NY LLC, Grun, LLC, Hinter, LLC, Neun-NY, LLC, Neunzehn-NY, LLC, Rasier LLC, Schmecken, LLC, Sechs-NY, LLC, Sieben-NY, LLC, Siebzehn-NY, LLC, Uber Logistik, LLC, Uber Technologies, Inc., Uber USA LLC, Unter, LLC, Vier, NY, LLC, Vierzehn- NY, LLC, Weiter, LLC, Zehn-NY, Zwanzig-NY LLC, Zwei-NY, LLC, Zwolf- NY LLC.(Spurchise, Andrew) |
Filing 20 AFFIDAVIT OF SERVICE of Motion to Remand; Memorandum of Law; Plaintiff's Declaration; Counsel's Affidavit served on Jeffery M. Eilender; Bradley J. Nash; Andrew M. Spurchise; Kevin Robert Vozzo & David Wirtz on 01/02/2018. Document filed by Gustavo Camilo. (Romano, Joseph) |
***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Notice to Attorney Joseph Albert Romano to RE-FILE Document #19 Affidavit in Support of Motion. (1) Use the event type Affidavit of Service Other found under the event list Service of Process. (2) Incomplete Document (No Court Type, No Parties, No Case Number). (db) |
Filing 19 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - AFFIDAVIT of Denise Brea in Support re: #15 MOTION to Remand .. Document filed by Gustavo Camilo. (Romano, Joseph) Modified on 1/3/2018 (db). |
Filing 18 MEMORANDUM OF LAW in Support re: #15 MOTION to Remand . . Document filed by Gustavo Camilo. (Romano, Joseph) |
Filing 17 DECLARATION of Gustavo Camilo in Support re: #15 MOTION to Remand .. Document filed by Gustavo Camilo. (Romano, Joseph) |
Filing 16 AFFIRMATION of Joseph A. Romano in Support re: #15 MOTION to Remand .. Document filed by Gustavo Camilo. (Attachments: #1 Exhibit, #2 Exhibit)(Romano, Joseph) |
Filing 15 MOTION to Remand . Document filed by Gustavo Camilo.(Romano, Joseph) |
Filing 14 ORDER granting #13 Letter Motion for Extension of Time. So ordered. (Signed by Judge Alvin K. Hellerstein on 12/26/2017) (ras) |
Filing 13 LETTER MOTION for Extension of Time to move, answer, or otherwise respond to Plaintiffs' Amended Complaint addressed to Judge Alvin K. Hellerstein from Bradley Nash dated 12/22/2017. Document filed by Black Car Assistance Corporation.(Nash, Bradley) |
Filing 12 NOTICE OF APPEARANCE by Kevin Robert Vozzo on behalf of Acht-NY, LLC, Achtzehn-NY, LLC, Danach-NY, LLC, Dreist-NY, LLC, Dreizehn- NY, LLC, Drinnen-NY, LLC, Eins-NY, LLC, Einundzwanzig-NY, LLC, Elf-NY, LLC, Funf- NY, LLC, Funfzehn-NY LLC, Grun, LLC, Hinter, LLC, Neun-NY, LLC, Neunzehn-NY, LLC, Rasier LLC, Schmecken, LLC, Sechs-NY, LLC, Sieben-NY, LLC, Siebzehn-NY, LLC, Uber Logistik, LLC, Uber Technologies, Inc., Uber USA LLC, Unter, LLC, Vier, NY, LLC, Vierzehn- NY, LLC, Weiter, LLC, Zehn-NY, Zwanzig-NY LLC, Zwei-NY, LLC, Zwolf- NY LLC. (Vozzo, Kevin) |
Filing 11 NOTICE OF APPEARANCE by David Wirtz on behalf of Acht-NY, LLC, Achtzehn-NY, LLC, Danach-NY, LLC, Dreist-NY, LLC, Dreizehn- NY, LLC, Drinnen-NY, LLC, Eins-NY, LLC, Einundzwanzig-NY, LLC, Elf-NY, LLC, Funf- NY, LLC, Funfzehn-NY LLC, Grun, LLC, Hinter, LLC, Neun-NY, LLC, Neunzehn-NY, LLC, Rasier LLC, Schmecken, LLC, Sechs-NY, LLC, Sieben-NY, LLC, Siebzehn-NY, LLC, Uber Logistik, LLC, Uber Technologies, Inc., Uber USA LLC, Unter, LLC, Vier, NY, LLC, Vierzehn- NY, LLC, Weiter, LLC, Zehn-NY, Zwanzig-NY LLC, Zwei-NY, LLC, Zwolf- NY LLC. (Wirtz, David) |
Civil Case Opening Fee Refunded:for #1 Notice of Removal. Filing fee efunded for Receipt number 0208-14455214, for the following reason(s): duplicate payment. (jom) |
NOTICE OF CASE REASSIGNMENT to Judge Alvin K. Hellerstein. Judge Unassigned is no longer assigned to the case. (tro) |
CASE ACCEPTED AS RELATED. Create association to 1:16-cv-04098-AKH. Notice of Assignment to follow. (tro) |
Magistrate Judge James L. Cott 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. (tro) |
Filing 10 ORDER granting #6 LETTER MOTION for Extension of Time to move, answer, or otherwise respond to Plaintiffs' Amended Complaint addressed to Judge Alvin K. Hellerstein from Andrew M. Spurchise dated December 7, 2017. Document filed by Acht-NY, LLC, Achtzehn-NY, LLC, Danach-NY, LLC, Dreist-NY, LLC, Dreizehn- NY, LLC, Drinnen-NY, LLC, Eins-NY, LLC, Einundzwanzig-NY, LLC, Elf-NY, LLC, Funf- NY, LLC, Funfzehn-NY LLC, Grun, LLC, Hinter, LLC, Neun-NY, LLC, Neunzehn-NY, LLC, Rasier LLC, Schmecken, LLC, Sechs-NY, LLC, Sieben-NY, LLC, Siebzehn-NY, LLC, Uber Logistik, LLC, Uber Technologies, Inc., Uber USA LLC, Unter, LLC, Vier, NY, LLC, Vierzehn-NY, LLC, Weiter, LLC, Zehn-NY, Zwanzig-NY LLC, Zwei-NY, LLC, Zwolf- NY LLC. So ordered. (Signed by Judge Alvin K. Hellerstein on 12/8/2017) (rjm) |
Filing 9 NOTICE OF APPEARANCE by Bradley J. Nash on behalf of Black Car Assistance Corporation, New York Black Car Operators Injury Compensation Fund, Inc., The Black Car Fund. (Nash, Bradley) |
Filing 8 NOTICE OF APPEARANCE by Jeffrey M. Eilender on behalf of Black Car Assistance Corporation, New York Black Car Operators Injury Compensation Fund, Inc., The Black Car Fund. (Eilender, Jeffrey) |
Filing 7 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Uber Technologies, Inc. for Danach-NY, LLC, Dreist-NY, LLC, Drinnen-NY, LLC, Grun, LLC, Rasier LLC, Schmecken, LLC, Uber USA LLC, Unter, LLC, Weiter, LLC ; Corporate Parent Uber USA, LLC for Acht-NY, LLC, Achtzehn-NY, LLC, Dreizehn- NY, LLC, Eins-NY, LLC, Einundzwanzig-NY, LLC, Elf-NY, LLC, Funf- NY, LLC, Funfzehn-NY LLC, Neun-NY, LLC, Neunzehn-NY, LLC, Sechs-NY, LLC, Sieben-NY, LLC, Siebzehn-NY, LLC, Uber Logistik, LLC, Vier, NY, LLC, Vierzehn- NY, LLC, Zehn-NY, Zwanzig-NY LLC, Zwei-NY, LLC, Zwolf- NY LLC. Document filed by Acht-NY, LLC, Achtzehn-NY, LLC, Danach-NY, LLC, Dreist-NY, LLC, Dreizehn- NY, LLC, Drinnen-NY, LLC, Eins-NY, LLC, Einundzwanzig-NY, LLC, Elf-NY, LLC, Funf- NY, LLC, Funfzehn-NY LLC, Grun, LLC, Hinter, LLC, Neun-NY, LLC, Neunzehn-NY, LLC, Rasier LLC, Schmecken, LLC, Sechs-NY, LLC, Sieben-NY, LLC, Siebzehn-NY, LLC, Uber Logistik, LLC, Uber Technologies, Inc., Uber USA LLC, Unter, LLC, Vier, NY, LLC, Vierzehn- NY, LLC, Weiter, LLC, Zehn-NY, Zwanzig-NY LLC, Zwei-NY, LLC, Zwolf- NY LLC.(Spurchise, Andrew) |
***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Notice to Attorney Andrew M. Spurchise to RE-FILE Document #5 Rule 7.1 Corporate Disclosure Statement,,. ERROR(S): Corporate Parents were not added. Please re-file this document and when prompted: Are there any corporate parents or other affiliates?, select the YES radio button and enter the Corporate Parent(s) or Affiliate(s). YOU MUST SELECT THE SEARCH BUTTON. Select the correct name or create a new corporate parent. Add the Corporate Parent(s) or Affiliate(s) one party name at a time. (lb) |
Filing 6 LETTER MOTION for Extension of Time to move, answer, or otherwise respond to Plaintiffs' Amended Complaint addressed to Judge Alvin K. Hellerstein from Andrew M. Spurchise dated December 7, 2017. Document filed by Acht-NY, LLC, Achtzehn-NY, LLC, Danach-NY, LLC, Dreist-NY, LLC, Dreizehn- NY, LLC, Drinnen-NY, LLC, Eins-NY, LLC, Einundzwanzig-NY, LLC, Elf-NY, LLC, Funf- NY, LLC, Funfzehn-NY LLC, Grun, LLC, Hinter, LLC, Neun-NY, LLC, Neunzehn-NY, LLC, Rasier LLC, Schmecken, LLC, Sechs-NY, LLC, Sieben-NY, LLC, Siebzehn-NY, LLC, Uber Logistik, LLC, Uber Technologies, Inc., Uber USA LLC, Unter, LLC, Vier, NY, LLC, Vierzehn- NY, LLC, Weiter, LLC, Zehn-NY, Zwanzig-NY LLC, Zwei-NY, LLC, Zwolf- NY LLC.(Spurchise, Andrew) |
Filing 5 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Acht-NY, LLC, Achtzehn-NY, LLC, Danach-NY, LLC, Dreist-NY, LLC, Dreizehn- NY, LLC, Drinnen-NY, LLC, Eins-NY, LLC, Einundzwanzig-NY, LLC, Elf-NY, LLC, Funf- NY, LLC, Funfzehn-NY LLC, Grun, LLC, Hinter, LLC, Neun-NY, LLC, Neunzehn-NY, LLC, Rasier LLC, Schmecken, LLC, Sechs-NY, LLC, Sieben-NY, LLC, Siebzehn-NY, LLC, Uber Logistik, LLC, Uber Technologies, Inc., Uber USA LLC, Unter, LLC, Vier, NY, LLC, Vierzehn- NY, LLC, Weiter, LLC, Zehn-NY, Zwanzig-NY LLC, Zwei-NY, LLC, Zwolf- NY LLC.(Spurchise, Andrew) Modified on 12/8/2017 (lb). |
Filing 4 STATEMENT OF RELATEDNESS re: that this action be filed as related to 16-cv-4098. Document filed by Acht-NY, LLC, Achtzehn-NY, LLC, Danach-NY, LLC, Dreist-NY, LLC, Dreizehn- NY, LLC, Drinnen-NY, LLC, Eins-NY, LLC, Einundzwanzig-NY, LLC, Elf-NY, LLC, Funf- NY, LLC, Funfzehn-NY LLC, Grun, LLC, Hinter, LLC, Neun-NY, LLC, Neunzehn-NY, LLC, Rasier LLC, Schmecken, LLC, Sechs-NY, LLC, Sieben-NY, LLC, Siebzehn-NY, LLC, Uber Logistik, LLC, Uber Technologies, Inc., Uber USA LLC, Unter, LLC, Vier, NY, LLC, Vierzehn- NY, LLC, Weiter, LLC, Zehn-NY, Zwanzig-NY LLC, Zwei-NY, LLC, Zwolf- NY LLC.(Spurchise, Andrew) |
Filing 3 CIVIL COVER SHEET filed. (Spurchise, Andrew) |
Filing 2 FILING ERROR - DEFICIENT CIVIL COVER SHEET filed. (Spurchise, Andrew) Modified on 12/5/2017 (vf). |
***NOTICE TO ATTORNEY REGARDING PARTY MODIFICATION. Notice to attorney Andrew M. Spurchise. The party information for the following party/parties has been modified:Gustavo Camilo,The Black Car Fund, Black Car Assistance Corporation SECHS-NY, LLC,New York Black Car Operators Injury Compensation Fund, Inc.,BrainTree Technology Solutions, LLC, BrainTree Payment Solutions, LLC DANACH-NY, LLC, VIERZEHN-NY, LLC, HINTER, LLC, NEUN-NY, LLC, ZWEI-NY, LLC, GRUN, LLC, WEITER, LLC, VIER-NY, LLC, ZEHN-NY, SCHMECKEN, LLC, FUNF-NY, LLC, UNTER, LLC, DRINNEN-NY, LLC, ZWOLF-NY, LLC, RAISER, LLC, EINS-NY, LLC, SIEBEN-NY, LLC, EINUNDZWANZIG-NY, LLC, SIEBZEHN-NY, LLC, ZWANZIG-NY LLC, ACHTZEHN-NY, LLC, UBER LOGISTIK, LLC, DREIZEHN-NY, LLC, ELF-NY, LLC, FUNFZEHN-NY LLC, DREIST-NY, LLC, UBER USA LLC, NEUNZEHN-NY, LLC, ACHT-NY, LLC. The information for the party/parties has been modified for the following reason/reasons: party name was entered in all caps; party role was entered incorrectly; party text was omitted. (vf) |
***NOTICE TO ATTORNEY REGARDING CIVIL. CASE OPENING STATISTICAL ERROR CORRECTION: Notice to attorney Andrew M. Spurchise. The following case opening statistical information was erroneously selected/entered: Citizenship Defendant code 2 (Citizen of Another State); County code New York. The following correction(s) have been made to your case entry: the Citizenship Defendant code has been modified to 5 (Incorporated/Principal Place of Business-Other State); the County code has been modified to Bronx. (vf) |
CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Unassigned. (vf) |
Case Designated ECF. (vf) |
***NOTICE TO ATTORNEY TO ELECTRONICALLY FILE RELATED CASE STATEMENT. Notice to Attorney Andrew M. Spurchise, for non compliance with Local Rule 13 of the Division of Business Among Judges. Attorney must electronically file the Related Case Statement. Use the event type Statement of Relatedness found under the event list Other Documents. (vf) |
CASE REFERRED TO Judge Alvin K. Hellerstein as possibly related to 16-cv-4098. (vf) |
Filing 1 NOTICE OF REMOVAL from Supreme Court, County of New York. Case Number: 159368/2017. (Filing Fee $ 400.00, Receipt Number 0208-14435214).Document filed by SECHS-NY, LLC, DANACH-NY, LLC, VIERZEHN-NY, LLC, Uber Technologies, Inc., HINTER, LLC, NEUN-NY, LLC, ZWEI-NY, LLC, GRUN, LLC, WEITER, LLC, VIER-NY, LLC, ZEHN-NY, SCHMECKEN, LLC, FUNF-NY, LLC, UNTER, LLC, DRINNEN-NY, LLC, ZWOLF-NY, LLC, RAISER, LLC, EINS-NY, LLC, SIEBEN-NY, LLC, EINUNDZWANZIG-NY, LLC, SIEBZEHN-NY, LLC, ZWANZIG-NY LLC, ACHTZEHN-NY, LLC, UBER LOGISTIK, LLC, DREIZEHN-NY, LLC, ELF-NY, LLC, FUNFZEHN-NY LLC, DREIST-NY, LLC, UBER USA LLC, NEUNZEHN-NY, LLC, ACHT-NY, LLC. (Attachments: #1 Exhibit A-Summons and Complaint State Court, #2 Exhibit B-Affidavit of Service, #3 Exhibit C-Stipulation, #4 Exhibit D-Amended Complaint, #5 Exhibit E-Notice To State Clerk of Removal, #6 Exhibit F-Notice to Adverse Party, #7 Exhibit G-Declaration)(Spurchise, Andrew) |
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.