OKAPI Partners, LLC v. Holtmeier et al
OKAPI Partners, LLC |
J. Robert Smyjunas, Jr. and Jeffrey T. Holtmeier |
1:2018cv06381 |
July 13, 2018 |
US District Court for the Southern District of New York |
Foley Square Office |
XX Out of State |
P Kevin Castel |
Contract: Other |
28 U.S.C. § 1332 |
None |
Docket Report
This docket was last retrieved on April 8, 2019. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 19 AMENDED COMPLAINT amending #18 Amended Complaint against Jeffrey T. Holtmeier, J. Robert Smyjunas, Jr..Document filed by OKAPI Partners, LLC. Related document: #18 Amended Complaint.(Shukri, Zaid) |
***NOTICE TO ATTORNEY REGARDING DEFICIENT PLEADING. Notice to Attorney Zaid Shukri to RE-FILE Document No. #18 Amended Complaint. The filing is deficient for the following reason(s): the PDF attached to the docket entry for the pleading is not correct; the wrong event type was used to file the pleading. 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) |
Filing 18 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - SECOND AMENDED COMPLAINT against Jeffrey T. Holtmeier, J. Robert Smyjunas, Jr..Document filed by OKAPI Partners, LLC.(Shukri, Zaid) Modified on 9/6/2018 (sj). |
Filing 17 JOINT LETTER addressed to Judge P. Kevin Castel from Zaid Shukri dated September 5, 2018 re: Initial Pretrial Conference. Document filed by OKAPI Partners, LLC.(Shukri, Zaid) |
Filing 16 MEMO ENDORSEMENT on re: #14 Letter filed by OKAPI Partners, LLC. ENDORSEMENT: Plaintiff shall either amend as of right (if is has such a right) or file a motion to amend by September 6, 2018. (Amended Pleadings due by 9/6/2018. Motions due by 9/6/2018.) (Signed by Judge P. Kevin Castel on 8/22/2018) (jwh) |
Filing 15 LETTER REPLY to Response to Motion addressed to Judge P. Kevin Castel from Thomas M. Smith, Esq. dated July 30, 2018 re: #7 FIRST LETTER MOTION for Leave to File Motion to Dismiss/Change of Venue addressed to Judge P. Kevin Castel from Thomas M. Smith dated July 20, 2018. . Document filed by Jeffrey T. Holtmeier, J. Robert Smyjunas, Jr.. (Smith, Thomas) |
***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Notice to Attorney Thomas Martin Smith to RE-FILE Document #13 FIRST LETTER MOTION for Leave to File Letter Reply to Plaintiff's Response addressed to Judge P. Kevin Castel from Thomas M. Smith dated July 31, 2018. Use the event type Reply to Response to Motion found under the event list Replies, Opposition and Supporting Documents. (ldi) |
Filing 14 LETTER addressed to Judge P. Kevin Castel from Zaid Shukri dated August 1, 2018 re: the Court's Order dated July 26, 2018. Document filed by OKAPI Partners, LLC.(Shukri, Zaid) |
Filing 13 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - FIRST LETTER MOTION for Leave to File Letter Reply to Plaintiff's Response addressed to Judge P. Kevin Castel from Thomas M. Smith dated July 31, 2018. Document filed by Jeffrey T. Holtmeier, J. Robert Smyjunas, Jr..(Smith, Thomas) Modified on 8/10/2018 (ldi). |
Filing 12 LETTER addressed to Judge P. Kevin Castel from Zaid Shukri dated July 26, 2018 re: Plaintiffs Response to Defendants Pre-Motion Letter. Document filed by OKAPI Partners, LLC. (Attachments: #1 Exhibit A)(Shukri, Zaid) |
Filing 11 MEMO ENDORSEMENT with respect to #7 Letter Motion for Leave to File Document. ENDORSEMENT: Plaintiff shall state unequivocally and unambiguously whether is wishes to amend its complaint in response to the July 20 letter in a letter to be filed by August 1, 2018. (Signed by Judge P. Kevin Castel on 7/26/2018) (kgo) |
Set/Reset Deadlines: Responses due by 8/1/2018 (kgo) |
Filing 10 NOTICE OF APPEARANCE by David Mark Rabinowitz on behalf of OKAPI Partners, LLC. (Rabinowitz, David) |
Filing 9 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by OKAPI Partners, LLC.(Shukri, Zaid) |
Filing 8 NOTICE OF APPEARANCE by Zaid Shukri on behalf of OKAPI Partners, LLC. (Shukri, Zaid) |
Filing 7 FIRST LETTER MOTION for Leave to File Motion to Dismiss/Change of Venue addressed to Judge P. Kevin Castel from Thomas M. Smith dated July 20, 2018. Document filed by Jeffrey T. Holtmeier, J. Robert Smyjunas, Jr.. (Attachments: #1 Exhibit Letter Agreement)(Smith, Thomas) |
Filing 6 ORDER INITIAL PRETRIAL CONFERENCE: Initial Conference set for 9/12/2018 at 02:30 PM in Courtroom 11D, U.S. Courthouse, 500 Pearl Street, New York, NY 10007 before Judge P. Kevin Castel, and as further set forth in this Order. So ordered. (Signed by Judge P. Kevin Castel on 7/20/2018) (rjm) |
Filing 5 NOTICE OF REMOVAL from SUPREME COURT, County of NEW YORK. Case Number: 654995/2017..Document filed by J. Robert Smyjunas, Jr., Jeffrey T. Holtmeier. (Attachments: #1 Exhibit NY State Court Summons and Complaint, #2 Exhibit NY State Court Decision and Order, #3 Exhibit NY State Court Notice of Entry, #4 Exhibit NY State Court Amended Complaint, #5 Exhibit NY State Court Notice of Filing Notice of Removal)(Smith, Thomas) |
Filing 4 CIVIL COVER SHEET filed. (Smith, Thomas) |
***NOTICE TO ATTORNEY REGARDING DEFICIENT CIVIL COVER SHEET. Notice to attorney Thomas Martin Smith to RE-FILE Document No. #2 Civil Cover Sheet. The filing is deficient for the following reason(s): Jury Demand Code no selection; Origin Code - selection error;. 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.. (jgo) |
***NOTICE TO ATTORNEY REGARDING DEFICIENT PLEADING. Notice to Attorney Thomas Martin Smith to RE-FILE Document No. #1 Notice of Removal. The filing is deficient for the following reason(s): pursuant to Rule 13.3, exhibits to pleading must be labeled (i.e. Summons and Complaint). Re-file the pleading using the event type Notice of Removal 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. (jgo) |
***NOTICE TO ATTORNEY REGARDING CIVIL CASE OPENING STATISTICAL ERROR CORRECTION: Notice to attorney Thomas Martin Smith. The following case opening statistical information was erroneously selected/entered: Cause of Action code 28:1330; County code New York;. The following correction(s) have been made to your case entry: the Cause of Action code has been modified to 28:1332; the County code has been modified to XX Out of State;. (jgo) |
Magistrate Judge Kevin Nathaniel Fox is so designated. Pursuant to 28 U.S.C. Section 636(c) and Fed. R. Civ. P. 73(b)(1) parties are notified that they may consent to proceed before a United States Magistrate Judge. Parties who wish to consent may access the necessary form at the following link: #http://nysd.uscourts.gov/forms.php. (jgo) |
CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge P. Kevin Castel. 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. (jgo) |
Case Designated ECF. (jgo) |
Filing 3 FILING ERROR - PDF ERROR - NOTICE OF REMOVAL from Supreme Court, County of New York. Case Number: 654995/2017. (Filing Fee $ 400.00, Receipt Number 0208-15322354).Document filed by J. Robert Smyjunas, Jr., Jeffrey T. Holtmeier. (Attachments: #1 Exhibit E - Corrected)(Smith, Thomas) Modified on 7/16/2018 (jgo). |
Filing 2 FILING ERROR - PDF ERROR - CIVIL COVER SHEET filed. (Smith, Thomas) Modified on 7/16/2018 (jgo). |
Filing 1 FILING ERROR - PDF ERROR - NOTICE OF REMOVAL from Supreme Court, County of New York. Case Number: 644995/2017. (Filing Fee $ 400.00, Receipt Number 0208-15321951).Document filed by J. Robert Smyjunas, Jr., Jeffrey T. Holtmeier. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E)(Smith, Thomas) Modified on 7/16/2018 (jgo). |
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.