LCS Group LLC v. Shire LLC et al
LCS Group LLC |
Shire PLC, Shire LLC, Shire Development LLC, Haug Partners LLP and Baker Hostetler LLP |
Foundation Law Group LLP and Stephen M Lobbin |
1:2018cv02688 |
March 27, 2018 |
US District Court for the Southern District of New York |
Foley Square Office |
XX Out of State |
Stewart D Aaron |
Analisa Torres |
Contract: Other |
28 U.S.C. § 1332 bc |
Plaintiff |
Docket Report
This docket was last retrieved on August 15, 2022. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 125 REPLY MEMORANDUM OF LAW in Support re: #120 MOTION for Reconsideration re; #119 Order Adopting Report and Recommendations, Terminate Motions,,,,,, . . Document filed by LCS Group LLC, Stephen M Lobbin..(Lobbin, Stephen) |
Filing 124 CORRECTED NOTICE OF APPEAL re: #123 Notice of Appeal, #104 Notice of Appeal, #119 Order Adopting Report and Recommendations, Terminate Motions,,,,,, #75 Order on Motion to Dismiss, Order on Motion for Sanctions,,,,,,,,,,,,,,,, #92 Memorandum & Opinion, #100 Order on Motion for Reconsideration, #76 Clerk's Judgment,,,, #84 Order Referring Case to Magistrate Judge,. Document filed by Foundation Law Group LLP, LCS Group LLC, Stephen M Lobbin..(Lobbin, Stephen) |
***NOTICE TO ATTORNEY REGARDING DEFICIENT APPEAL. Notice to attorney Lobbin, Stephen to RE-FILE Document No. #123 Notice of Appeal. The filing is deficient for the following reason(s): the order/judgment being appealed was not selected. Re-file the appeal using the event type Corrected Notice of Appeal found under the event list Appeal Documents - attach the correct signed PDF - select the correct named filer/filers - select the correct order/judgment being appealed. (tp) |
Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: #124 Corrected Notice of Appeal. (tp) |
Appeal Record Sent to USCA (Electronic File). Certified Indexed record on Appeal Electronic Files for #124 Corrected Notice of Appeal, filed by LCS Group LLC, Stephen M Lobbin, Foundation Law Group LLP were transmitted to the U.S. Court of Appeals. (tp) |
Filing 123 FILING ERROR - NO ORDER SELECTED FOR APPEAL - NOTICE OF APPEAL. Document filed by Foundation Law Group LLP, LCS Group LLC, Stephen M Lobbin. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit..(Lobbin, Stephen) Modified on 7/23/2020 (tp). |
Filing 122 MEMORANDUM OF LAW in Opposition re: #120 MOTION for Reconsideration re; #119 Order Adopting Report and Recommendations, Terminate Motions,,,,,, . . Document filed by Haug Partners LLP, Shire Development LLC, Shire LLC, Shire PLC..(Fleming, Porter) |
Filing 121 SUPPLEMENTAL RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Takeda Pharmaceutical Company Limited, Other Affiliate Takeda Pharmaceuticals U.S.A., Inc., Other Affiliate Takeda Pharmaceuticals International AG for Shire Development LLC, Shire LLC, Shire PLC. Document filed by Shire Development LLC, Shire LLC, Shire PLC..(Fleming, Porter) |
Filing 120 MOTION for Reconsideration re; #119 Order Adopting Report and Recommendations, Terminate Motions,,,,,, . Document filed by LCS Group LLC, Stephen M Lobbin..(Lobbin, Stephen) |
Filing 119 ORDER for #112 Motion for Reconsideration filed by Shire LLC, Haug Partners LLP, Shire PLC, Shire Development LLC, #106 Report and Recommendations. For the reasons stated above, Defendants' motion for reconsideration is GRANTED in part and DENIED in part, and the R&R is ADOPTED in its entirety. LCS Group, LLC, Stephen Lobbin, and Foundation Law Group LLP, jointly and severally, are hereby ORDERED to pay $133,803.75 to Defendants. The Clerk of Court is directed to terminate the motion at ECF No. 112. SO ORDERED. Motions terminated: #112 MOTION for Reconsideration re; #110 Order,, #109 Amended Order Referring Case to Magistrate Judge,, . filed by Shire LLC, Haug Partners LLP, Shire PLC, Shire Development LLC. (Signed by Judge Analisa Torres on 6/22/2020) (kv) Transmission to Finance Unit (Cashiers) for processing. |
Filing 118 DECLARATION of Porter F. Fleming in Support re: #112 MOTION for Reconsideration re; #110 Order,, #109 Amended Order Referring Case to Magistrate Judge,, .. Document filed by Haug Partners LLP, Shire Development LLC, Shire LLC, Shire PLC. (Attachments: #1 Exhibit 1).(Fleming, Porter) |
Filing 117 REPLY to Response to Motion re: #112 MOTION for Reconsideration re; #110 Order,, #109 Amended Order Referring Case to Magistrate Judge,, . . Document filed by Haug Partners LLP, Shire Development LLC, Shire LLC, Shire PLC..(Fleming, Porter) |
Filing 116 RESPONSE in Opposition to Motion re: #112 MOTION for Reconsideration re; #110 Order,, #109 Amended Order Referring Case to Magistrate Judge,, . . Document filed by Stephen M Lobbin..(Lobbin, Stephen) |
Filing 115 RESPONSE re: #114 Objection to Report and Recommendations . Document filed by Haug Partners LLP, Shire Development LLC, Shire LLC, Shire PLC..(Fleming, Porter) |
Filing 114 OBJECTION to #106 Report and Recommendations Document filed by Foundation Law Group LLP, Stephen M Lobbin. (Lobbin, Stephen) |
Filing 113 MEMORANDUM OF LAW in Support re: #112 MOTION for Reconsideration re; #110 Order,, #109 Amended Order Referring Case to Magistrate Judge,, . . Document filed by Haug Partners LLP, Shire Development LLC, Shire LLC, Shire PLC. (Fleming, Porter) |
Filing 112 MOTION for Reconsideration re; #110 Order,, #109 Amended Order Referring Case to Magistrate Judge,, . Document filed by Haug Partners LLP, Shire Development LLC, Shire LLC, Shire PLC.(Fleming, Porter) |
***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Notice to Attorney Lobbin, Stephen to RE-FILE Document #111 Appeal of Magistrate Judge Decision to District Court. Use the event type Objection to Report and Recommendations found under the event list Other Answers. (tp) |
Filing 111 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - APPEAL OF MAGISTRATE JUDGE DECISION to District Court from #106 Report and Recommendations, #110 Order, #109 Amended Order Referring Case to Magistrate Judge. Document filed by Foundation Law Group LLP, Stephen M Lobbin. Copies of Appeal of Magistrate Judge Decision to District Court served on Attorney(s) of Record: Porter Fleming. (Lobbin, Stephen) Modified on 1/27/2020 (tp). |
Filing 110 ORDER: Accordingly, it is hereby ORDERED that: 1. Defendants' motion to vacate the January 8, 2020 Report and Recommendation is DENIED. 2. The deadline for filing objections to the January 8, 2020 Report and Recommendation shall be extended to 14 days (including weekends and holidays) of service of this order, and as further set forth in the Notice of Procedure for Filing Objections to the Report and Recommendation. See ECF No. 106 at 3. Contemporaneously with this opinion, the Court issues an amended order of reference that refers the motion for attorney's fees, ECF No. 80, as a dispositive motion nunc pro tunc. (As further set forth in this Order.) (Signed by Judge Analisa Torres on 1/13/2020) (cf) |
Filing 109 AMENDED ORDER REFERRING CASE TO MAGISTRATE JUDGE. The above-entitled action is referred nunc pro tunc, as of April 11, 2019, to the Honorable Stewart D. Aaron. Order that case be referred to the Clerk of Court for assignment to a Magistrate Judge for Dispositive Motion (i.e., motion requiring a Report and Recommendation). ECF Nos. 77 & 79: Motion to withdraw and ECF No. 80: Motion for Attorney's Fees. Referred to Magistrate Judge Stewart D. Aaron. (Signed by Judge Analisa Torres on 1/13/2020) (cf) |
Filing 108 MEMO ENDORSEMENT on #107 Letter filed by Shire LLC, Haug Partners LLP, Shire PLC, Shire Development LLC. ENDORSEMENT: In view of the December 9, 2019 Second Circuit ruling on Appellee's motion for reconsideration (ECF No. 105-1) which does not decide whether or not the imposition of attorney's fees as a Rule 11 sanction presents a dispositive or non-dispositive issue, Magistrate Judge Aaron defers to District Judge Torres to make that decision. If Judge Torres finds the issue to be dispositive, she may consider the undersigned's Report and Recommendation filed January 8, 2020. (ECF No. 106.) However, if she determines that it is non-dispositive, the Report and Recommendation shall be deemed vacated. SO ORDERED. (Signed by Magistrate Judge Stewart D. Aaron on 1/9/2020) (js) |
Filing 107 LETTER addressed to Magistrate Judge Stewart D. Aaron from Porter F. Fleming dated 1/9/20 re: ECF No. 106. Document filed by Haug Partners LLP, Shire Development LLC, Shire LLC, Shire PLC. (Attachments: #1 Exhibit A)(Fleming, Porter) |
Filing 106 REPORT AND RECOMMENDATION: Accordingly, pursuant to Rule 54(d)(2)(D) of the Federal Rules of Civil Procedure, this Court's Fees and Reconsideration Opinions shall both be construed as Report and Recommendations, respectfully recommending that the Shire Defendants' motion for attorney's fees be GRANTED IN PART and DENIED IN PART, and that LCS Group, LLC, Stephen Lobbin and Foundation Law Group LLP, jointly and severally, should be ordered to pay the sum of $133,803.75 to Defendants. Objections to R&R due by 1/22/2020. (Signed by Magistrate Judge Stewart D. Aaron on 1/8/2020) (va) |
Filing 105 MANDATE of USCA (Certified Copy) as to #104 Notice of Appeal, filed by Stephen M Lobbin, Foundation Law Group LLP, #97 Amended Notice of Appeal, filed by LCS Group LLC, Stephen M Lobbin, #83 Notice of Appeal filed by Stephen M Lobbin. USCA Case Number 19-942; 19-2404. These appeals are consolidated for purposes of this order. In 2d Cir. 19-942, Appellants move for reconsideration of the Court's order denying reinstatement and for the recall of the Court's mandate. Appellees cross-move to sanction the Appellants for filing and maintaining a frivolous appeal. In 2d Cir. 19-2404, Appellees move to dismiss the appeal. Upon due consideration, it is hereby ORDERED that Appellants' motions in 2d Cir. 19-942 are DENIED and Appellees' motion in 2d Cir. 19-2404 is GRANTED because the Court lacks jurisdiction over either appeal. It is further ORDERED that Appellees' motion for sanctions is DENIED. Although we do not approve of the manner in which Appellant Lobbin prosecuted the appeal docketed under 2d Cir. 19-942, we conclude that sanctions are not warranted at this time. See Fed. R. App. P. 38; 28 U.S.C. 1927; United States v. Int'l Bhd. of Teamsters, Chauffeurs, Warehousemen & Helpers of Am., 948 F.2d 1338, 1345 (2d Cir. 1991).. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 01/03/2020. (nd) (Additional attachment(s) added on 1/3/2020: #1 Order) (nd). |
Transmission of USCA Mandate to the District Judge re: #105 USCA Mandate. (nd) |
Appeal Fee Payment: for #104 Notice of Appeal,. Filing fee $ 505.00, receipt number ANYSDC-17526656. (Lobbin, Stephen) |
Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: #104 Notice of Appeal,. (nd) |
Appeal Record Sent to USCA (Electronic File). Certified Indexed record on Appeal Electronic Files for #104 Notice of Appeal, filed by Stephen M Lobbin, Foundation Law Group LLP were transmitted to the U.S. Court of Appeals. (nd) |
Appeal Fee Due: for #104 Notice of Appeal,. $505.00 Appeal fee due by 8/16/2019. (nd) |
Filing 104 NOTICE OF APPEAL from #92 Memorandum & Opinion, #100 Order on Motion for Reconsideration. Document filed by Stephen M Lobbin, Foundation Law Group LLP. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. (Lobbin, Stephen) |
Filing 103 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a motion proceeding held on 5/28/19 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) |
Filing 102 TRANSCRIPT of Proceedings re: motion held on 5/28/2019 before Magistrate Judge Stewart D. Aaron. Court Reporter/Transcriber: Vincent Bologna, (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 7/29/2019. Redacted Transcript Deadline set for 8/8/2019. Release of Transcript Restriction set for 10/7/2019.(McGuirk, Kelly) |
Filing 101 MANDATE of USCA (Certified Copy) as to #97 Amended Notice of Appeal, filed by LCS Group LLC, Stephen M Lobbin, #83 Notice of Appeal filed by Stephen M Lobbin. USCA Case Number 19-942. Ordered that the appeal is DISMISSED for failure to pay filing fee. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 07/08/2019. (nd) |
Filing 100 ORDER denying #96 Motion for Reconsideration re #92 Memorandum & Opinion: Lobbins motion for reconsideration is DENIED. (Signed by Magistrate Judge Stewart D. Aaron on 7/5/2019) (Aaron, Stewart) |
Filing 99 REPLY MEMORANDUM OF LAW in Support re: #96 MOTION for Reconsideration re; #92 Memorandum & Opinion, . . Document filed by LCS Group LLC, Stephen M Lobbin. (Lobbin, Stephen) |
Filing 98 MEMORANDUM OF LAW in Opposition re: #96 MOTION for Reconsideration re; #92 Memorandum & Opinion, . . Document filed by Haug Partners LLP, Shire Development LLC, Shire LLC, Shire PLC. (Attachments: #1 Exhibit Transcript of 5-28-19 Hearing)(Fleming, Porter) |
Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: #97 Amended Notice of Appeal. (tp) |
First Supplemental ROA Sent to USCA (Electronic File). Certified Supplemental Indexed record on Appeal Electronic Files for #97 Amended Notice of Appeal, filed by LCS Group LLC, Stephen M Lobbin USCA Case Number 19-0942, were transmitted to the U.S. Court of Appeals. (tp) |
Filing 97 AMENDED NOTICE OF APPEAL re: #83 Notice of Appeal, #75 Order on Motion to Dismiss, Order on Motion for Sanctions,,,,,,,,,,,,,,,, #92 Memorandum & Opinion, #76 Clerk's Judgment,,,,. Document filed by LCS Group LLC, Stephen M Lobbin. (Lobbin, Stephen) |
Appeal Fee Payment: for #83 Notice of Appeal. Filing fee $ 505.00, receipt number ANYSDC-17077158. (Lobbin, Stephen) |
Filing 96 MOTION for Reconsideration re; #92 Memorandum & Opinion, . Document filed by LCS Group LLC, Stephen M Lobbin.(Lobbin, Stephen) |
Filing 95 SEALED DOCUMENT placed in vault.(rz) |
Filing 94 SEALED DOCUMENT placed in vault.(mhe) |
Filing 93 ORDER re: #77 Letter filed by LCS Group LLC, #79 Letter filed by LCS Group LLC. Request to withdraw (ECF Nos. 77 and 79) deemed moot. SO ORDERED. (Signed by Magistrate Judge Stewart D. Aaron on 5/29/2019) (Text Only Order)(kl) |
Filing 92 OPINION AND ORDER: For the foregoing reasons, Defendants' motion for attorneys' fees (ECF No. 80) is GRANTED IN PART and DENIED IN PART. LCS Group, LLC, Stephen Lobbin and Foundation Law Group LLP, jointly and severally, are hereby ordered to pay the sum of $133,803.75 to Defendants. (Signed by Magistrate Judge Stewart D. Aaron on 5/29/2019) (kl) |
Filing 91 ORDER: No later than Wednesday, June 5, 2019, counsel for Defendants Shire LLC, Shire Development LLC, Shire plc and Haug Partners LLP shall file under seal with the Clerk of the Court an unredacted copy of Exhibit 1 to his Declaration dated April 5, 2019. (ECF No. 82-1.) Also, no later than Wednesday, June 5, 2019, Mr. Lobbin shall file under seal with the Clerk of the Court an unredacted copy of Exhibit A to his Declaration dated April 19, 2019. (ECF No. 85-2.) SO ORDERED. (Signed by Magistrate Judge Stewart D. Aaron on 5/29/2019) (kl) Transmission to Sealed Records Clerk for processing. |
Filing 90 ENDORSED LETTER addressed to Stephen Michael Lobbin from Gregg D. Zucker dated 5/28/2019 re: Non-appearance at Oral Argument. ENDORSEMENT: The Court received the enclosed letter in its Chambers email box. The briefing on the pending motion for attorney's fees is closed and the hearing was concluded. No further submissions will be accepted by the Court. SO ORDERED. (Signed by Magistrate Judge Stewart D. Aaron on 5/28/2019) (kl) |
Filing 89 DECLARATION AND CERTIFICATION of STEPHEN M. LOBBIN re: #77 Letter, #79 Letter, #80 MOTION for Attorney Fees in Accordance with ECF No. 75. Document filed by Stephen M Lobbin (Filed by Chambers of Judge Aaron). (kl) |
Minute Entry for proceedings held before Magistrate Judge Stewart D. Aaron: Oral Argument held on 5/28/2019. Court Reporter Vincent Bologna. (kl) |
Filing 88 ORDER : No later than Friday, May 24, 2019, Mr. Fleming, counsel for Defendants Shire LLC, Shire Development LLC, Shire plc and Haug Partners LLP shall email to the Court at Aaron_NYSDChambers@nysd.uscourts.gov, for its in camera review, an unredacted copy of Exhibit 1 to his Declaration dated April 5, 2019. (ECF No. 82-1.) Also, no later than Friday, May 24, 2019 Mr. Lobbin shall email to the Court at Aaron_NYSDChambers@nysd.uscourts.gov, for its in camera review, an unredacted copy of Exhibit A to his Declaration dated April 19, 2019. (ECF No. 85-2.) In addition, Mr. Lobbin shall certify to the Court that he has advised LCS Group LLC ("LCS"), either directly or through LCS' Connecticut counsel, that there is an oral argument to be heard on the motion to withdraw (ECF No. 77) and the motion for attorneys' fees (ECF No. 80), at 10:00 a.m. on May 28, 2019 before me in Courtroom 11C, 500 Pearl Street, New York, NY 10007, and that it has a right to appear in person or by telephone. If LCS wishes to participate by telephone, Mr. Lobbin shall provide to the Court the number at which the LCS representative can be reached. SO ORDERED. (Signed by Magistrate Judge Stewart D. Aaron on 5/21/2019) (kv) |
Filing 87 MEMO ENDORSEMENT on re: #86 Letter filed by LCS Group LLC, Stephen M Lobbin. ENDORSEMENT: Request GRANTED. The parties shall appear for Oral Argument before me on Tuesday, May 28, 2019 at 10:00 a.m. in Courtroom 11C, 500 Pearl Street, New York, NY 10007. SO ORDERED. (Oral Argument set for 5/28/2019 at 10:00 AM in Courtroom 11C, 500 Pearl Street, New York, NY 10007 before Magistrate Judge Stewart D. Aaron.) (Signed by Magistrate Judge Stewart D. Aaron on 4/22/2019) (rro) |
Filing 86 LETTER addressed to Magistrate Judge Stewart D. Aaron from Stephen M. Lobbin dated April 19, 2019 re: Request for Oral Argument. Document filed by LCS Group LLC, Stephen M Lobbin.(Lobbin, Stephen) |
Filing 85 MEMORANDUM OF LAW in Opposition re: #80 MOTION for Attorney Fees in Accordance with ECF No. 75. . Document filed by LCS Group LLC, Stephen M Lobbin. (Attachments: #1 Affidavit Stephen M. Lobbin, #2 Exhibit A, #3 Exhibit B, #4 Affidavit Thomas A. Canova, #5 Affidavit Gregg D. Zucker, #6 Exhibit C)(Lobbin, Stephen) |
Filing 84 ORDER REFERRING CASE TO MAGISTRATE JUDGE. Order that case be referred to the Clerk of Court for assignment to a Magistrate Judge for Specific Non-Dispositive Motion/Dispute. ECF Nos. 77 & 79: Motion to withdraw ECF No. 80: Motion for Attorneys' Fees. Referred to Magistrate Judge Stewart D. Aaron. Motions referred to Stewart D. Aaron. (Signed by Judge Analisa Torres on 4/11/2019) (cf) |
Appeal Record Sent to USCA (Electronic File). Certified Indexed record on Appeal Electronic Files for #83 Notice of Appeal filed by Stephen M Lobbin were transmitted to the U.S. Court of Appeals. (tp) |
Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: #83 Notice of Appeal. (tp) |
Appeal Fee Due: for #83 Notice of Appeal. Appeal fee due by 4/24/2019. (tp) |
Filing 83 NOTICE OF APPEAL from #76 Clerk's Judgment,,,,. Document filed by Stephen M Lobbin. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. (Lobbin, Stephen) |
Filing 82 DECLARATION of Porter F. Fleming in Support re: #80 MOTION for Attorney Fees in Accordance with ECF No. 75.. Document filed by Haug Partners LLP, Shire Development LLC, Shire LLC, Shire PLC. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(Fleming, Porter) |
Filing 81 MEMORANDUM OF LAW in Support re: #80 MOTION for Attorney Fees in Accordance with ECF No. 75. . Document filed by Haug Partners LLP, Shire Development LLC, Shire LLC, Shire PLC. (Fleming, Porter) |
Filing 80 MOTION for Attorney Fees in Accordance with ECF No. 75. Document filed by Haug Partners LLP, Shire Development LLC, Shire LLC, Shire PLC.(Fleming, Porter) |
Filing 79 LETTER addressed to Judge Analisa Torres from Stephen M. Lobbin dated April 3, 2019 re: Court's April 2, 2019 Order #78 . Document filed by LCS Group LLC.(Lobbin, Stephen) |
Filing 78 MEMO ENDORSEMENT on re: #77 Letter filed by LCS Group LLC. ENDORSEMENT: By April 3, 2019, Plaintiff shall file a letter indicating whether Plaintiff has retained new counsel. (Signed by Judge Analisa Torres on 4/2/2019) (jwh) |
Filing 77 LETTER addressed to Judge Analisa Torres from Stephen M. Lobbin dated 4/1/19 re: Letter Motion to Withdraw as Plaintiff's Counsel per Local Civil Rule 1.4. Document filed by LCS Group LLC.(Lobbin, Stephen) |
Filing 76 CLERK'S JUDGMENT re: #75 Order on Motion to Dismiss, Order on Motion for Sanctions in favor of Baker Hostetler LLP, Haug Partners LLP, Shire Development LLC, Shire LLC, Shire PLC against LCS Group LLC. It is hereby ORDERED, ADJUDGED AND DECREED: That for the reasons stated in the Court's Order dated March 8, 2019, Bakers motion to dismiss is GRANTED and all claims against Baker (Claims Seven and Eight) are DISMISSED without prejudice for lack of subject matter jurisdiction. Additionally, Shire and Haug's motion to dismiss is GRANTED, and all claims against them (Claims One through Six) are DISMISSED with prejudice. With respect to Shire and Haug's motion for sanctions, the motion is GRANTED and LCS and its counsel, jointly and severally, are ordered to reimburse Shire and Haug for their reasonable attorney's fees and expenses associated with the motion to dismiss and the motion for sanctions. (Signed by Clerk of Court Ruby Krajick on 3/11/2019) (Attachments: #1 Right to Appeal)(km) |
Filing 75 ORDER granting #38 Motion to Dismiss; granting #47 Motion for Sanctions; granting #54 Motion to Dismiss. For the reasons stated above, Bakers motion to dismiss is GRANTED and all claims against Baker (Claims Seven and Eight) are DISMISSED without prejudice for lack of subject matter jurisdiction. Additionally, Shire and Haugs motion to dismiss is GRANTED, and all claims against them (Claims One through Six) are DISMISSED with prejudice. With respect to Shire and Haugs motion for sanctions, the motion is GRANTED and LCS and its counsel, jointly and severally, are ordered to reimburse Shire and Haug for their reasonable attorneys fees and expenses associated with the motion to dismiss and the motion for sanctions. Counsel shall confer in an effort to reach agreement on what constitutes such "reasonable expenses." Barring agreement, Shire and Haug shall file a motion for attorneys fees, supported by contemporaneous billing records, no later than April 5, 2019. By April 19, 2019, LCS shall file any opposition. Absent leave of the Court, Shire and Haug may not file any reply. The Clerk of Court is directed to terminate the motions at ECF Nos. 38, 47, and 54, and to terminate Defendant Baker Hostetler LLP. SO ORDERED. (Signed by Judge Analisa Torres on 3/8/2019) (jca) Transmission to Orders and Judgments Clerk for processing. |
Filing 74 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Takeda Pharmaceutical Company Limited for Shire Development LLC, Shire LLC, Shire PLC. Document filed by Shire Development LLC, Shire LLC, Shire PLC.(Fleming, Porter) |
Filing 73 ORDER denying #72 Letter Motion for Leave to File Document. DENIED. (Signed by Judge Analisa Torres on 11/5/2018) (cf) |
Filing 72 LETTER MOTION for Leave to File Sur-reply Brief addressed to Judge Analisa Torres from Stephen M. Lobbin dated 11/05/2018. Document filed by LCS Group LLC.(Lobbin, Stephen) |
Filing 71 NOTICE OF CHANGE OF ADDRESS by Stephen Michael Lobbin on behalf of LCS Group LLC. New Address: SML Avvocati P.C., 7538 Draper Avenue, La Jolla, CA, United States 92037, 9496361391. (Lobbin, Stephen) |
Filing 70 DECLARATION of Victoria L. Stork in Support re: #54 MOTION to Dismiss Plaintiff's Amended Complaint and Demand for Jury Trial.. Document filed by Baker Hostetler LLP. (Attachments: #1 Exhibit 1 - Email chain dated May 8, 2018, #2 Exhibit 2 - Email chain dated May 16, 2018, #3 Exhibit 3 - Emai chain dated May 23, 2018, #4 Exhibit 4 - Email chain dated June 1, 2018, #5 Exhibit 5 - Email chain dated June 5, 2018, #6 Exhibit 6 - Email chain dated June 27, 2018)(Cole, Tracy) |
Filing 69 REPLY MEMORANDUM OF LAW in Support re: #54 MOTION to Dismiss Plaintiff's Amended Complaint and Demand for Jury Trial. . Document filed by Baker Hostetler LLP. (Cole, Tracy) |
Filing 68 DECLARATION of Stephen M. Lobbin in Opposition re: #54 MOTION to Dismiss Plaintiff's Amended Complaint and Demand for Jury Trial.. Document filed by LCS Group LLC. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5)(Lobbin, Stephen) |
Filing 67 MEMORANDUM OF LAW in Opposition re: #54 MOTION to Dismiss Plaintiff's Amended Complaint and Demand for Jury Trial. . Document filed by LCS Group LLC. (Lobbin, Stephen) |
Filing 66 ORDER denying #65 Letter Motion for Leave to File Document. DENIED. (Signed by Judge Analisa Torres on 10/12/2018) (cf) |
Filing 65 LETTER MOTION for Leave to File Sur-surreply Brief in Support of Motion for Sanctions Against Plaintiff addressed to Judge Analisa Torres from Porter F. Fleming dated 10/12/2018. Document filed by Haug Partners LLP, Shire Development LLC, Shire LLC, Shire PLC. (Attachments: #1 Exhibit Proposed Brief and Exhibit)(Fleming, Porter) |
Filing 64 SUPPLEMENTAL REPLY MEMORANDUM OF LAW in Opposition re: #47 MOTION for Sanctions Against Plaintiff. . Document filed by LCS Group LLC. (Attachments: #1 Exhibit B, #2 Exhibit C)(Lobbin, Stephen) |
Filing 63 ORDER granting #62 Letter Motion for Extension of Time to File Response/Reply re #54 MOTION to Dismiss Plaintiff's Amended Complaint and Demand for Jury Trial: GRANTED. (Responses due by 10/24/2018. Replies due by 10/31/2018.) (Signed by Judge Analisa Torres on 10/9/2018) (jwh) |
Filing 62 CONSENT LETTER MOTION for Extension of Time to File Response/Reply as to #54 MOTION to Dismiss Plaintiff's Amended Complaint and Demand for Jury Trial. addressed to Judge Analisa Torres from Stephen M. Lobbin dated 10/08/2018. Document filed by LCS Group LLC.(Lobbin, Stephen) |
Filing 61 ORDER granting #60 Letter Motion for Leave to File Document. GRANTED. By October 10, 2018, Plaintiff shall file a sur-reply of no more than five pages. (Signed by Judge Analisa Torres on 10/3/2018) (cf) |
Filing 60 LETTER MOTION for Leave to File Sur-reply Brief addressed to Judge Analisa Torres from Stephen M. Lobbin dated 10/03/2018. Document filed by LCS Group LLC.(Lobbin, Stephen) |
Set/Reset Deadlines: Surreplies due by 10/10/2018. (cf) |
Filing 59 DECLARATION of Porter F. Fleming in Support re: #47 MOTION for Sanctions Against Plaintiff.. Document filed by Haug Partners LLP, Shire Development LLC, Shire LLC, Shire PLC. (Attachments: #1 Exhibit 10, #2 Exhibit 11, #3 Exhibit 12, #4 Exhibit 13, #5 Exhibit 14, #6 Exhibit 15, #7 Exhibit 16, #8 Exhibit 17, #9 Exhibit 18, #10 Exhibit 19, #11 Exhibit 20, #12 Exhibit 21, #13 Exhibit 22, #14 Exhibit 23, #15 Exhibit 24, #16 Exhibit 25)(Fleming, Porter) |
Filing 58 REPLY MEMORANDUM OF LAW in Support re: #47 MOTION for Sanctions Against Plaintiff. . Document filed by Haug Partners LLP, Shire Development LLC, Shire LLC, Shire PLC. (Fleming, Porter) |
Filing 57 DECLARATION of Victoria L. Stork in Support re: #54 MOTION to Dismiss Plaintiff's Amended Complaint and Demand for Jury Trial.. Document filed by Baker Hostetler LLP. (Attachments: #1 Exhibit 1 - Executed Engagement Letter, #2 Exhibit 2 - Order for Authorization to file Motion, #3 Exhibit 3 - Entry of Adverse Judgment)(Cole, Tracy) |
Filing 56 DECLARATION of Robertson Beckerlegge in Support re: #54 MOTION to Dismiss Plaintiff's Amended Complaint and Demand for Jury Trial.. Document filed by Baker Hostetler LLP. (Cole, Tracy) |
Filing 55 MEMORANDUM OF LAW in Support re: #54 MOTION to Dismiss Plaintiff's Amended Complaint and Demand for Jury Trial. . Document filed by Baker Hostetler LLP. (Cole, Tracy) |
Filing 54 MOTION to Dismiss Plaintiff's Amended Complaint and Demand for Jury Trial. Document filed by Baker Hostetler LLP.(Cole, Tracy) |
Filing 53 NOTICE OF APPEARANCE by Victoria Lynn Stork on behalf of Baker Hostetler LLP. (Stork, Victoria) |
Filing 52 DECLARATION of Stephen M. Lobbin in Opposition re: #47 MOTION for Sanctions Against Plaintiff.. Document filed by LCS Group LLC. (Attachments: #1 Exhibit A)(Lobbin, Stephen) |
Filing 51 MEMORANDUM OF LAW in Opposition re: #47 MOTION for Sanctions Against Plaintiff. . Document filed by LCS Group LLC. (Lobbin, Stephen) |
Filing 50 ORDER: Defendants Shire LLC, Shire Development LLC, Shire PLC, and Haug Partners LLP (the "Moving Defendants") have filed a motion for sanctions against Plaintiff and its counsel. ECF No. 47. It is hereby ORDERED that: 1. By September 24, 2018, Plaintiff shall file its opposition; and 2. By October 1, 2018, the Moving Defendants shall file their reply, if any. ( Responses due by 9/24/2018, Replies due by 10/1/2018.) (Signed by Judge Analisa Torres on 9/7/2018) (mro) |
Filing 49 DECLARATION of Porter F. Fleming in Support re: #47 MOTION for Sanctions Against Plaintiff.. Document filed by Haug Partners LLP, Shire Development LLC, Shire LLC, Shire PLC. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9)(Fleming, Porter) |
Filing 48 MEMORANDUM OF LAW in Support re: #47 MOTION for Sanctions Against Plaintiff. . Document filed by Haug Partners LLP, Shire Development LLC, Shire LLC, Shire PLC. (Fleming, Porter) |
Filing 47 MOTION for Sanctions Against Plaintiff. Document filed by Haug Partners LLP, Shire Development LLC, Shire LLC, Shire PLC.(Fleming, Porter) |
Filing 46 INITIAL PRETRIAL CONFERENCE ORDER: 1. By September 27, 2018, Baker shall file its motion to dismiss; 2. By October 11, 2018, Plaintiff shall file its opposition; and 3. By October 18, 2018, Baker shall file its reply. (As further set forth in this Order.) (Motions due by 9/27/2018., Responses due by 10/11/2018, Replies due by 10/18/2018.) (Signed by Judge Analisa Torres on 8/30/2018) (cf) |
Filing 45 LETTER addressed to Judge Analisa Torres from Stephen M. Lobbin dated 08/29/2018 re: Plaintiff's Letter in response to Defendant BakerHostetler's pre-motion letter. Document filed by LCS Group LLC.(Lobbin, Stephen) |
Filing 44 AFFIDAVIT OF SERVICE of Summons and Amended Complaint,. Haug Partners LLP served on 7/13/2018, answer due 8/3/2018. Service was accepted by Caroline Debonis, Director. Document filed by LCS Group LLC. (Attachments: #1 Exhibit A)(Lobbin, Stephen) |
Filing 43 REPLY MEMORANDUM OF LAW in Support re: #38 MOTION to Dismiss First Amended Complaint. . Document filed by Haug Partners LLP, Shire Development LLC, Shire LLC, Shire PLC. (Fleming, Porter) |
Filing 42 LETTER MOTION for Leave to File Motion to Dismiss addressed to Judge Analisa Torres from Tracy L. Cole dated August 22, 2018. Document filed by Baker Hostetler LLP.(Cole, Tracy) |
Filing 41 RESPONSE in Opposition to Motion re: #38 MOTION to Dismiss First Amended Complaint. . Document filed by LCS Group LLC. (Attachments: #1 Exhibit A)(Lobbin, Stephen) |
Filing 40 AFFIDAVIT OF SERVICE of Summons and Amended Complaint,. Shire PLC served on 7/25/2018, answer due 8/15/2018. Service was accepted by Stephen McGrath, Director of Mourant Governance Services. Document filed by LCS Group LLC. (Attachments: #1 Exhibit A)(Lobbin, Stephen) |
Filing 39 MEMORANDUM OF LAW in Support re: #38 MOTION to Dismiss First Amended Complaint. . Document filed by Haug Partners LLP, Shire Development LLC, Shire LLC, Shire PLC. (Fleming, Porter) |
Filing 38 MOTION to Dismiss First Amended Complaint. Document filed by Haug Partners LLP, Shire Development LLC, Shire LLC, Shire PLC. Responses due by 8/16/2018(Fleming, Porter) |
Filing 37 NOTICE OF APPEARANCE by Porter F. Fleming on behalf of Haug Partners LLP, Shire PLC. (Fleming, Porter) |
Filing 36 MEMO ENDORSEMENT on re: #35 Letter filed by Baker Hostetler LLP. ENDORSEMENT: Defendant Baker & Hostetler, LLP shall answer or otherwise respond to the First Amended Complaint by August 23, 2018. Baker Hostetler LLP answer due 8/23/2018. (Signed by Judge Analisa Torres on 7/24/2018) (cf) |
Filing 35 LETTER addressed to Judge Analisa Torres from Tracy L. Cole dated July 24, 2018 re: Parties' Agreement re: First Amended Complaint. Document filed by Baker Hostetler LLP.(Cole, Tracy) |
Filing 34 NOTICE OF APPEARANCE by Tracy Lynn Cole on behalf of Baker Hostetler LLP. (Cole, Tracy) |
Filing 33 ELECTRONIC SUMMONS ISSUED as to Haug Partners LLP. (sj) |
Filing 32 ELECTRONIC AMENDED SUMMONS ISSUED as to Shire PLC. (sj) |
Filing 31 REQUEST FOR ISSUANCE OF SUMMONS as to Haug Partners LLP, re: #27 Amended Complaint,. Document filed by LCS Group LLC. (Lobbin, Stephen) |
Filing 30 REQUEST FOR ISSUANCE OF AMENDED SUMMONS as to Shire PLC, re: #27 Amended Complaint,. Document filed by LCS Group LLC. (Lobbin, Stephen) |
Filing 29 FILING ERROR - DEFICIENT PLEADING - SUMMONS REQUEST PDF ERROR - REQUEST FOR ISSUANCE OF AMENDED SUMMONS as to Shire PLC, re: #27 Amended Complaint,. Document filed by LCS Group LLC. (Lobbin, Stephen) Modified on 7/6/2018 (pc). |
Filing 28 FILING ERROR - DEFICIENT PLEADING - SUMMONS REQUEST PDF ERROR - REQUEST FOR ISSUANCE OF SUMMONS as to Haug Partners LLP, re: #27 Amended Complaint,. Document filed by LCS Group LLC. (Lobbin, Stephen) Modified on 7/6/2018 (pc). |
***NOTICE TO ATTORNEY REGARDING DEFICIENT REQUEST FOR ISSUANCE OF SUMMONS. Notice to Attorney Abraham Zev Wolf Melamed to RE-FILE Document No. #29 Request for Issuance of Amended Summons, #28 Request for Issuance of Summons,. The filing is deficient for the following reason(s): Incorrect case number. (pc) Modified on 7/6/2018 (pc). |
Filing 27 AMENDED COMPLAINT amending #1 Complaint against Baker Hostetler LLP, Haug Partners LLP, Shire Development LLC, Shire LLC, Shire PLC with JURY DEMAND.Document filed by LCS Group LLC. Related document: #1 Complaint. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3)(Lobbin, Stephen) |
Filing 26 MEMO ENDORSEMENT on re: #25 Letter filed by LCS Group LLC. ENDORSEMENT: GRANTED. Plaintiff shall refile its Amended Complaint by July 5, 2018. All other deadlines remain unchanged. (Amended Pleadings due by 7/5/2018.) (Signed by Judge Analisa Torres on 7/3/2018) (cf) |
Filing 25 LETTER addressed to Judge Analisa Torres from Stephen M. Lobbin dated July 2, 2018 re: Plaintiff's Amended Complaint. Document filed by LCS Group LLC.(Lobbin, Stephen) |
***NOTICE TO ATTORNEY REGARDING DEFICIENT PLEADING. Notice to Attorney Stephen Michael Lobbin to RE-FILE re: Document No. #24 Amended Complaint,. The filing is deficient for the following reason(s): the wrong event type was used to file the pleading; Court's leave has not been granted The amended complaint was incorrectly filed on the due date so permission from Chambers will have to be acquired for the correctly filed amended complaint to be accepted. Re-file the pleading using the event type First Amended Complaint (not Supplemental Amended Complaint) found under the event list Complaints and Other Initiating Documents - attach the correct signed PDF - select the individually named filer/filers - select the individually named party/parties the pleading is against. File the Exhibit to Pleading event found under the event list Other Documents and attach either opposing party's written consent or Court's leave. (pc) |
Filing 24 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - SUPPLEMENTAL AMENDED COMPLAINT amending #20 Amended Complaint, against Baker Hostetler LLP, Shire Development LLC, Shire LLC, Shire PLC, Haug Partners LLP with JURY DEMAND.Document filed by LCS Group LLC. Related document: #20 Amended Complaint,. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3)(Lobbin, Stephen) Modified on 7/2/2018 (pc). |
Filing 23 REQUEST FOR ISSUANCE OF SUMMONS as to Baker Hostetler LLP, re: #20 Amended Complaint,. Document filed by LCS Group LLC. (Lobbin, Stephen) |
Filing 22 REQUEST FOR ISSUANCE OF SUMMONS as to Haug Partners LLP, re: #20 Amended Complaint,. Document filed by LCS Group LLC. (Lobbin, Stephen) |
Filing 21 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - REQUEST FOR ISSUANCE OF SUMMONS as to Shire PLC, re: #20 Amended Complaint. Document filed by LCS Group LLC. (Lobbin, Stephen) Modified on 6/27/2018 (sj). |
***NOTICE TO ATTORNEY REGARDING DEFICIENT REQUEST FOR ISSUANCE OF SUMMONS. Notice to Attorney Stephen Michael Lobbin to RE-FILE Document No. #21 Request for Issuance of Summons, #22 Request for Issuance of Summons, #23 Request for Issuance of Summons. The filing is deficient for the following reason(s): The summons requested was not processed due to the deficient pleading. Please refile your request for summons when you correct and refile your pleading. Re-file the document using the event type Request for Issuance of Summons found under the event list Service of Process - select the correct filer/filers - and attach the correct summons form PDF. (sj) |
***NOTICE TO ATTORNEY REGARDING DEFICIENT PLEADING. Notice to Attorney Stephen Michael Lobbin to RE-FILE re: Document No. #20 Amended Complaint. The filing is deficient for the following reason(s): all of the parties listed on the pleading were not entered on CM ECF; not all the parties whom the pleading is against were selected. Docket the event type Add Party to Pleading found under the event list Complaints and Other Initiating Documents. Re-file the pleading using the event type Amended Complaint found under the event list Complaints and Other Initiating Documents - attach the correct signed PDF - select the individually named filer/filers - select the individually named party/parties the pleading is against. (sj) |
***NOTICE TO ATTORNEY REGARDING DEFICIENT REQUEST FOR ISSUANCE OF SUMMONS. Notice to Attorney Stephen Michael Lobbin to RE-FILE Document No. #21 Request for Issuance of Summons. The filing is deficient for the following reason(s): the wrong event type was used to file the request for issuance of summons; This party was previously issued a summons If you require a new summons, you must request an AMENDED summons. You must also include the word "AMENDED" on the PDF as well. Re-file the document using the event type Request for Issuance of Summons found under the event list Service of Process - select the correct filer/filers - and attach the correct summons form PDF. (sj) |
Filing 20 FILING ERROR - DEFICIENT PLEADING - FILED AGAINST PARTY ERROR AMENDED COMPLAINT amending #1 Complaint against Shire Development LLC, Shire LLC, Shire PLC, Baker Hostetler LLP with JURY DEMAND.Document filed by LCS Group LLC. Related document: #1 Complaint. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3)(Lobbin, Stephen) Modified on 6/27/2018 (sj). |
Minute Entry for proceedings held before Judge Analisa Torres: Initial Pretrial Conference held on 5/29/2018. Defendants' motion to stay discovery pending resolution of the motion to dismiss is GRANTED. By June 26, 2018, Plaintiff shall file its first amended complaint. By July 26, 2018, Defendants shall move to dismiss. By August 16, 2018, Plaintiff shall file its opposition. By August 23, 2018, Defendants shall file their reply. (AA) |
Filing 19 LETTER addressed to Judge Analisa Torres from Stephen M. Lobbin dated 25 May 2018 re: Plaintiff's Opposition Letter in response to Defendants' pre-motion letter. Document filed by LCS Group LLC.(Lobbin, Stephen) |
Filing 18 RULE 26(f) DISCOVERY PLAN REPORT.Document filed by LCS Group LLC. (Attachments: #1 Appendix Case Management Plan and Scheduling Order)(Lobbin, Stephen) |
Filing 17 NOTICE of Declining Proceedings Before Magistrate Judge re: #8 Order,,,,,. Document filed by LCS Group LLC. (Lobbin, Stephen) |
Filing 16 LETTER addressed to Judge Analisa Torres from Porter F. Fleming dated May 18, 2018 re: Pre-Motion Letter Pursuant to Judge Torres' Individual Rules 3(A) and 3(B)(iii). Document filed by Shire Development LLC, Shire LLC.(Fleming, Porter) |
Filing 15 NOTICE OF APPEARANCE by Porter F. Fleming on behalf of Shire Development LLC, Shire LLC. (Fleming, Porter) |
Filing 14 ORDER granting #9 Motion for Stephen Michael Lobbin to Appear Pro Hac Vice (HEREBY ORDERED by Judge Analisa Torres)(Text Only Order) (Torres, Analisa) |
Filing 13 ELECTRONIC SUMMONS ISSUED as to Shire PLC. (pne) |
Filing 12 REQUEST FOR ISSUANCE OF SUMMONS as to Shire Plc, re: #1 Complaint. Document filed by LCS Group LLC. (Lobbin, Stephen) |
Filing 11 WAIVER OF SERVICE RETURNED EXECUTED. Shire Development LLC waiver sent on 3/29/2018, answer due 5/29/2018. Document filed by LCS Group LLC. (Lobbin, Stephen) |
Filing 10 WAIVER OF SERVICE RETURNED EXECUTED. Shire LLC waiver sent on 3/29/2018, answer due 5/29/2018. Document filed by LCS Group LLC. (Lobbin, Stephen) |
Filing 9 AMENDED MOTION for Stephen Michael Lobbin to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by LCS Group LLC. (Attachments: #1 Affidavit Stephen M. Lobbin, #2 Appendix Certificate, #3 Text of Proposed Order)(Lobbin, Stephen) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #9 AMENDED MOTION for Stephen Michael Lobbin to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb) |
Filing 8 ORDER: it is hereby ORDERED that the parties discuss whether they are willing to consent, under 28 U.S.C. 636(c), to conducting all further proceedings before the assigned Magistrate Judge. If all parties consent to proceed before the Magistrate Judge, counsel for Defendants shall, by May 22, 2018, e-mail the Orders and Judgments Clerk (judgments@nysd.uscourts.gov) a fully executed Notice, Consent, and Reference of a Civil Action to a Magistrate Judge form, available at http://nysd.uscourts.gov/file/forms/consent-to-proceed-before-us-magistrate-judge, and attached to this order. If the Court approves that form, all further proceedings will then be conducted before the assigned Magistrate Judge rather than before me. An information sheet on proceedings before magistrate judges is also attached to this order. Any appeal would be taken directly to the United States Court of Appeals for the Second Circuit, as it would be if the consent form were not signed and so ordered. If any party does not consent to conducting all further proceedings before the assigned Magistrate Judge, the parties must file a joint letter, by May 22, 2018, advising the Court that the parties do not consent, but without disclosing the identity of the party or parties who do not consent. The parties are free to withhold consent without negative consequences. (Signed by Judge Analisa Torres on 3/29/18) (js) |
Filing 7 INITIAL PRETRIAL CONFERENCE ORDER: Counsel for all parties are directed to appear for an initial pretrial conference, in accordance with Rule 16 of the Federal Rules of Civil Procedure, at 1:20 p.m., on May 29, 2018, in Courtroom 15D of the United States Courthouse, 500 Pearl Street, New York, New York. Principal trial counsel must appear at this and all subsequent conferences. Initial Conference set for 5/29/2018 at 01:20 PM in Courtroom 15D, 500 Pearl Street, New York, NY 10007 before Judge Analisa Torres. (Signed by Judge Analisa Torres on 3/29/2018) (js) |
Filing 6 FILING ERROR - DEFICIENT DOCKET ENTRY - AMENDED MOTION for Stephen Michael Lobbin to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by LCS Group LLC. (Attachments: #1 Affidavit Stephen M. Lobbin, #2 Exhibit Certificate, #3 Text of Proposed Order Proposed Order)(Lobbin, Stephen) Modified on 3/28/2018 (jc). |
Filing 5 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Stephen Michael Lobbin to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-14869072. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by LCS Group LLC. (Attachments: #1 Affidavit Stephen M. Lobbin, #2 Exhibit Good Standing Certificate, #3 Text of Proposed Order)(Lobbin, Stephen) Modified on 3/28/2018 (bcu). |
Filing 4 CIVIL COVER SHEET filed. (Lobbin, Stephen) |
Magistrate Judge Stewart D. Aaron 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. (pne) |
CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Analisa Torres. 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. (pne) |
***NOTICE TO ATTORNEY REGARDING CIVIL CASE OPENING STATISTICAL ERROR CORRECTION: Notice to attorney Stephen Michael Lobbin. The following case opening statistical information was erroneously selected/entered: Nature of Suit code 150 (Contract: Recovery/Enforcement); County code New York. The following corrections have been made to your case entry: the Nature of Suit code has been modified to 190 (Contract: Other); the County code has been modified to XX Out of State. (pne) |
Case Designated ECF. (pne) |
***NOTICE TO ATTORNEY REGARDING DEFICIENT CIVIL COVER SHEET. Notice to attorney Stephen Michael Lobbin to RE-FILE Document No. #2 Civil Cover Sheet. The filing is deficient for the following reason: Multiple 'Citizenship of Principal Parties' were selected. Re-file the document using the event type Civil Cover Sheet found under the event list Other Documents and attach the correct PDF. Use civil cover sheet issued by S.D.N.Y. dated June 2017. The S.D.N.Y. Civil Cover Sheet dated June 2017 is located at#http://nysd.uscourts.gov/file/forms/civil-cover-sheet.. (pne) |
>>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. #6 AMENDED MOTION for Stephen Michael Lobbin to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff... The filing is deficient for the following reason(s): missing Certificate of Good Standing from Supreme Court of California (our court does not accept state bar certificates). Re-file the motion as a Motion to Appear Pro Hac Vice - attach the correct signed PDF - select the correct named filer/filers - attach valid Certificates of Good Standing issued within the past 30 days - attach Attorney Affidavit - attach Proposed Order. (jc) |
>>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. #5 MOTION for Stephen Michael Lobbin to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-14869072. Motion and supporting papers to be reviewed by Clerk's Office staff... The filing is deficient for the following reason(s): missing Certificate of Good Standing from Supreme Court of California;. Re-file the motion as a Corrected Motion to Appear Pro Hac Vice - attach the correct signed PDF - select the correct named filer/filers - attach valid Certificates of Good Standing issued within the past 30 days - attach Proposed Order.. (bcu) |
Filing 3 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by LCS Group LLC.(Lobbin, Stephen) |
Filing 2 FILING ERROR - PDF ERROR - CIVIL COVER SHEET filed. (Lobbin, Stephen) Modified on 3/28/2018 (pne). |
Filing 1 COMPLAINT against Shire Development LLC, Shire LLC, Shire PLC. (Filing Fee $ 400.00, Receipt Number 0208-14858986)Document filed by LCS Group LLC. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3)(Lobbin, Stephen) |
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.