Solar Spectrum, LLC et al v. AEC Yield Capital, LLC et al
Cross Claimant: AEC Yield Capital, LLC and American Home Energy, Inc.
Not Yet Classified: Solar Spectrum, LLC and HoSoPo Corporation d/b/a Horizon Solar Power
Cross Defendant: Yellowstone Capital West, LLC, Argus Capital Funding LLC, Queen Funding, LLC, Ace Funding Source LLC, INTERNAL REVENUE SERVICE, CPF Asset Management, LLC and New Era Lending, LLC
Case Number: 1:2018cv07950
Filed: August 30, 2018
Court: US District Court for the Southern District of New York
Presiding Judge: George B Daniels
Nature of Suit: Contract: Other
Cause of Action: 28 U.S.C. § 1335
Jury Demanded By: None
Docket Report

This docket was last retrieved on January 21, 2020. A more recent docket listing may be available from PACER.

Date Filed Document Text
November 8, 2019 Opinion or Order Filing 120 ORDER: By Amended Order of Reference dated November 7, 2019 (Dkt. No. 119), Judge Daniels referred this case to me for settlement. The parties are directed to advise the Court within 30 days of the date of this Order when they wish to schedule a settlement conference. The parties should do so by filing a letter- motion on the docket that indicates at least three dates that are mutually convenient for the parties. Alternatively, counsel are free to call chambers at (212) 805-0250 with both sides on the line and coordinate with my deputy clerk, David Tam, to find a mutually convenient date for the parties and the Court. So Ordered. (Signed by Magistrate Judge James L. Cott on 11/8/2019) (js)
November 7, 2019 Opinion or Order Filing 119 AMENDED ORDER REFERRING CASE TO MAGISTRATE JUDGE. Order that case be referred to the Clerk of Court for assignment to a Magistrate Judge for Settlement. Referred to Magistrate Judge James L. Cott. (Signed by Judge George B. Daniels on 11/7/2019) (jwh)
November 7, 2019 Minute Entry for proceedings held before Judge George B. Daniels: Status Conference held on 11/7/2019, ( Oral Argument set for 3/19/2020 at 10:15 AM in Courtroom 11A, 500 Pearl Street, New York, NY 10007 before Judge George B. Daniels.). Defense Counsel: Lisa Ann Giunta, Richard A. Lafont, Israel Dov Weinstein, Danielle Judith Levine and Court Reporter present. (Vega, Elizabeth)
October 22, 2019 Filing 118 REPORT AND RECOMMENDATION: For the reasons set forth above, I recommend that Plaintiffs be discharged from all further liability with respect to the Disputed Funds and that a permanent injunction be entered enjoining all further actions by the Defendants against Plaintiffs with regard to the Disputed Funds. Plaintiffs' request for attorneys' fees and costs should be denied as premature. Should there be sufficient funds to satisfy all creditors as well as the prior federal tax lien, I recommend an award of up to $12,960.00 for attorneys' fees and $400 for costs, for a total amount of $13,360.00. Pursuant to 28 U.S.C. 636(b)(1) and Rule 72(b) of the Federal Rules of Civil Procedure, the parties shall have fourteen (14) days from service of this Report to file written objections. See also Fed. R. Civ. P. 6. Such objections, and any responses to such objections, shall be filed with the Clerk of Court, with courtesy copies delivered to the chambers of the Honorable George B. Daniels and to the chambers of the undersigned, United States Courthouse, 500 Pearl Street, New York, New York 10007. Any requests for an extension of time for filing objections must be directed to Judge Daniels. FAILURE TO FILE OBJECTIONS WITHIN FOURTEEN (14) DAYS WILL RESULT IN A WAIVER OF OBJECTIONS AND WLL PRECLUE APPELLATE REVIEW. See Thomas v. Arn, 474 U.S. 140 (1985); Wagner & Wagner, LLP v. Atkinson, Haskins, Nellis, Brittinghma, Gladd & Carwile, P.C., 596 F.3d 84, 92 (2d Cir. 2010); 28 U.S.C. 636(b)(1); Fed. R. Civ. P. 72. (Objections to R&R due by 11/5/2019.) (Signed by Magistrate Judge James L. Cott on 10/22/2019) (rro)
September 26, 2019 Opinion or Order Filing 117 ORDER granting #116 Letter Motion to Adjourn Conference: The status conference is adjourned from October 15, 2019 to November 7, 2019 at 9:45 a.m. (Status Conference set for 11/7/2019 at 09:45 AM before Judge George B. Daniels.) (Signed by Judge George B. Daniels on 9/26/2019) (jwh)
September 25, 2019 Filing 116 CONSENT LETTER MOTION to Adjourn Conference From October 15, 2019 to October 30, 2019 addressed to Judge George B. Daniels from Jacob Weinstein (representing Queen Funding LLC) dated 09/25/2019. Document filed by Queen Funding, LLC.(Weinstein, Jacob)
August 26, 2019 Filing 115 DECLARATION of Peter Ligh in Support re: #91 MOTION to Discharge Interpleader-Plaintiffs.. Document filed by HoSoPo Corporation d/b/a Horizon Solar Power, Solar Spectrum, LLC. (Attachments: #1 Exhibit R - July Invoice)(Chaudhry, Sarah)
August 22, 2019 Filing 114 REPLY MEMORANDUM OF LAW in Opposition re: #91 MOTION to Discharge Interpleader-Plaintiffs. . Document filed by Queen Funding, LLC. (Attachments: #1 Exhibit 1 (Breakdown of Plaintiffs' Invoices)(Weinstein, Jacob)
August 22, 2019 Filing 113 REPLY MEMORANDUM OF LAW in Opposition re: #91 MOTION to Discharge Interpleader-Plaintiffs. (Sur-Reply). Document filed by American Home Energy, Inc.. (Reisman, Jerome)
August 1, 2019 Opinion or Order Filing 112 ORDER granting in part and denying in part #110 Letter Motion for Leave to File Document. The request to exclude consideration of the newly filed materials is denied. The request to file a sur-reply by August 22 is granted. (HEREBY ORDERED by Magistrate Judge James L. Cott)(Text Only Order) (Cott, James)
August 1, 2019 Opinion or Order Filing 111 ORDER granting in part and denying in part #109 Letter Motion for Leave to File Document. The request to exclude consideration of the newly filed materials is denied. The request to file a sur-reply by August 22 is granted. (HEREBY ORDERED by Magistrate Judge James L. Cott)(Text Only Order) (Cott, James)
July 30, 2019 Filing 110 LETTER MOTION for Leave to File Sur Reply and Exclude New Arguments and Exhibits Filed by Plaintiff-Interpleaders addressed to Magistrate Judge James L. Cott from Queen Funding, LLC dated 7/30/2019. Document filed by Queen Funding, LLC.(Weinstein, Jacob)
July 30, 2019 Filing 109 LETTER MOTION for Leave to File Sur-reply or to exclude from consideration the new arguments and the exhibits included in Plaintiffs' reply papers addressed to Magistrate Judge James L. Cott from Jerome Reisman, Esq. dated July 30, 2019. Document filed by AEC Yield Capital, LLC.(Reisman, Jerome)
July 29, 2019 Filing 108 REPLY MEMORANDUM OF LAW in Support re: #91 MOTION to Discharge Interpleader-Plaintiffs. . Document filed by HoSoPo Corporation d/b/a Horizon Solar Power, Solar Spectrum, LLC. (Attachments: #1 Declaration in Support, #2 Exhibit A - Mar. 6, 2018 Invoice, #3 Exhibit B - Apr. 3, 2018 Invoice, #4 Exhibit C - May 7, 2018 Invoice, #5 Exhibit D - June 11, 2018 Invoice, #6 Exhibit E - July 9, 2018 Invoice, #7 Exhibit F - Aug. 8, 2018 Invoice, #8 Exhibit G - Aug. 31, 2018 Invoice, #9 Exhibit H - Sept. 10, 2018 Invoice, #10 Exhibit I - Oct. 8, 2018 Invoice, #11 Exhibit J - Nov. 12, 2018 Invoice, #12 Exhibit K - Dec. 6, 2018 Invoice, #13 Exhibit L - Jan. 9, 2019 Invoice, #14 Exhibit M - Feb. 11, 2019 Invoice, #15 Exhibit N - Mar. 14, 2019 Invoice, #16 Exhibit O - May 8, 2019 Invoice, #17 Exhibit P - June 6, 2019 Invoice, #18 Exhibit Q - July 11, 2019 Invoice)(Ligh, Peter)
July 25, 2019 Filing 107 ANSWER to #99 Crossclaim. Document filed by Queen Funding, LLC.(Weinstein, Israel)
July 18, 2019 Filing 106 MEMORANDUM OF LAW in Opposition re: #91 MOTION to Discharge Interpleader-Plaintiffs. . Document filed by American Home Energy, Inc.. (Reisman, Jerome)
July 18, 2019 Filing 105 RESPONSE to Motion re: #91 MOTION to Discharge Interpleader-Plaintiffs. . Document filed by Internal Revenue Service. (Levine, Danielle)
July 16, 2019 Filing 104 ANSWER to #99 Crossclaim. Document filed by Argus Capital Funding LLC.(Lafont, Richard)
July 12, 2019 Opinion or Order Filing 103 ORDER granting #101 Letter Motion for Leave to File Document: SO ORDERED. (Signed by Judge George B. Daniels on 7/12/2019) (jwh)
July 11, 2019 Filing 102 ANSWER to #99 Crossclaim. Document filed by Internal Revenue Service.(Levine, Danielle)
July 11, 2019 Filing 101 LETTER MOTION for Leave to File Exhibit A to memo in opposition of AEC and AHE motion for substitution addressed to Judge George B. Daniels from Israel D. Weinstein dated 07/11/2019. Document filed by Queen Funding, LLC.(Weinstein, Israel)
June 28, 2019 Filing 100 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Renewable Investment Holdings, LLC, Other Affiliate AHE Construction LLC, Other Affiliate AHE Sales LLC for American Home Energy, Inc., American Home Energy, Inc., American Home Energy, Inc.. Document filed by American Home Energy, Inc..(Reisman, Jerome)
June 26, 2019 Filing 99 ANSWER to #1 Complaint,., CROSSCLAIM against Argus Capital Funding LLC, CPF Asset Management, LLC, Internal Revenue Service, New Era Lending, LLC, Queen Funding, LLC, Yellowstone Capital West, LLC. Document filed by American Home Energy, Inc.. (Attachments: #1 Exhibit A - Factoring Agreement, #2 Exhibit B - UCC Financing Statement, #3 Exhibit C - Notice of Default, #4 Exhibit D - Notification of Proposal, #5 Exhibit E - Syntrol Accounts, #6 Exhibit F - Purchase and Sale Agreement, #7 Exhibit G - Bill of Sale)(Reisman, Jerome)
June 25, 2019 Minute Entry for proceedings held before Judge George B. Daniels: Oral Argument held on 6/25/2019 re: #65 MOTION to Substitute Party. Old Party: AEC Yield Capital, LLC, New Party: American Home Energy, Inc. . MOTION to Amend/Correct Answer with Crossclaim. filed by AEC Yield Capital, LLC, ( Status Conference set for 10/15/2019 at 09:45 AM in Courtroom 11A, 500 Pearl Street, New York, NY 10007 before Judge George B. Daniels.). Interpleader Defense Counsel: Lisa Ann Giunta, Andrew Muller, Richard A. Lafont, Israel Dov Weinstein, Danielle Judith Levine and Court Reporter present. (Vega, Elizabeth)
June 25, 2019 Opinion or Order Filing 98 ORDER granting #65 Motion to Substitute Party; granting #65 Motion to Amend/Correct: For the reasons stated on the record at the June 25, 2019 oral argument, Defendant AEC Yield Capital, LLC and American Home Energy, Inc.'s Notice of Motion for Substitution and to Amend the Answer with Crossclaim, (ECF No. 65), is GRANTED. The Clerk of Court is directed to close the motion, accordingly. (American Home Energy, Inc. and American Home Energy, Inc. added. AEC Yield Capital, LLC and AEC Yield Capital, LLC terminated) (Signed by Judge George B. Daniels on 6/25/2019) (jwh)
June 19, 2019 Opinion or Order Filing 97 ORDER granting #96 Letter Motion for Extension of Time to File Response/Reply. Notwithstanding Queen Fundings objection (and, to date, no separate letter to the Court has been filed by Queen Funding regarding its opposition and the deadline for the Interpleader-Plaintiffs to reply otherwise expires today), the Court hereby grants the request for all other Interpleader-Defendants to file their opposition papers by July 18. Interpleader-Plaintiffs will then have until July 29 to file their reply papers to all of the oppositions, including Queen Fundings. This will enable the Court (and Interpleader-Plaintiffs on reply) to more efficiently address all issues presented at one time. Given this lengthy briefing schedule, there will not be any further extensions, absent good cause shown. (HEREBY ORDERED by Magistrate Judge James L. Cott)(Text Only Order) (Cott, James)
June 18, 2019 Filing 96 LETTER MOTION for Extension of Time to File Response/Reply as to #94 Memorandum of Law in Opposition to Motion, #91 MOTION to Discharge Interpleader-Plaintiffs. addressed to Magistrate Judge James L. Cott from Peter Ligh dated 6/18/2019. Document filed by HoSoPo Corporation d/b/a Horizon Solar Power, Solar Spectrum, LLC.(Ligh, Peter)
June 17, 2019 Opinion or Order Filing 95 ORDER REFERRING CASE TO MAGISTRATE JUDGE. 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): All such motions: 91. Referred to Magistrate Judge James L. Cott. Motions referred to James L. Cott. (Signed by Judge George B. Daniels on 6/17/2019) (jwh)
June 17, 2019 Magistrate Judge James L. Cott is so redesignated. (jc)
June 12, 2019 Filing 94 MEMORANDUM OF LAW in Opposition re: #91 MOTION to Discharge Interpleader-Plaintiffs. Re: Interpleader-Plaintiffs' request for attorneys' fees and costs. Document filed by Queen Funding, LLC. (Weinstein, Jacob)
June 6, 2019 Filing 93 DECLARATION of Peter Ligh in Support re: #91 MOTION to Discharge Interpleader-Plaintiffs.. Document filed by HoSoPo Corporation d/b/a Horizon Solar Power, Solar Spectrum, LLC. (Ligh, Peter)
June 6, 2019 Filing 92 MEMORANDUM OF LAW in Support re: #91 MOTION to Discharge Interpleader-Plaintiffs. . Document filed by HoSoPo Corporation d/b/a Horizon Solar Power, Solar Spectrum, LLC. (Ligh, Peter)
June 6, 2019 Filing 91 MOTION to Discharge Interpleader-Plaintiffs. Document filed by HoSoPo Corporation d/b/a Horizon Solar Power, Solar Spectrum, LLC. (Attachments: #1 Proposed Order)(Ligh, Peter)
May 29, 2019 Opinion or Order Filing 90 ORDER granting #87 Letter Motion for Leave to File Document. The oral argument is scheduled for June 2019 at 10:30 a.m.. SO ORDERED. (Signed by Judge George B. Daniels on 5/28/2019) (kv)
May 29, 2019 Set/Reset Hearings: Oral Argument set for 6/25/2019 at 10:30 AM before Judge George B. Daniels. (kv)
May 28, 2019 Filing 89 LETTER addressed to Judge George B. Daniels from Jacob Weinstein (representing Queen Funding LLC) dated May 28, 2019 re: Addressing Interpleader-Defendant AEC and non-party AHE's objection to Queen's request for a sur-reply. Document filed by Queen Funding, LLC. (Attachments: #1 Exhibit A Email from AHE, #2 Exhibit B Email from Plaintiff-Interpleaders' Counsel)(Weinstein, Jacob)
May 24, 2019 Filing 88 LETTER RESPONSE in Opposition to Motion addressed to Judge George B. Daniels from Jerome Reisman, Esq. dated May 24, 2019 re: #87 LETTER MOTION for Leave to File Sur Reply or to have oral arguments addressed to Judge George B. Daniels from Jacob Weinstein (representing Queen Funding LLC) dated 05/23/2019. . Document filed by AEC Yield Capital, LLC. (Reisman, Jerome)
May 23, 2019 Filing 87 LETTER MOTION for Leave to File Sur Reply or to have oral arguments addressed to Judge George B. Daniels from Jacob Weinstein (representing Queen Funding LLC) dated 05/23/2019. Document filed by Queen Funding, LLC.(Weinstein, Jacob)
May 22, 2019 Filing 86 REPLY MEMORANDUM OF LAW in Support re: #65 MOTION to Substitute Party. Old Party: AEC Yield Capital, LLC, New Party: American Home Energy, Inc. . MOTION to Amend/Correct Answer with Crossclaim. . Document filed by AEC Yield Capital, LLC. (Reisman, Jerome)
May 22, 2019 Filing 85 REPLY AFFIDAVIT of Jordan Peters in Support re: #65 MOTION to Substitute Party. Old Party: AEC Yield Capital, LLC, New Party: American Home Energy, Inc. . MOTION to Amend/Correct Answer with Crossclaim.. Document filed by AEC Yield Capital, LLC. (Reisman, Jerome)
May 22, 2019 Filing 84 REPLY AFFIDAVIT of Richard Rudy in Support re: #65 MOTION to Substitute Party. Old Party: AEC Yield Capital, LLC, New Party: American Home Energy, Inc. . MOTION to Amend/Correct Answer with Crossclaim.. Document filed by AEC Yield Capital, LLC. (Reisman, Jerome)
May 22, 2019 Filing 83 DECLARATION of Jerome Reisman, Esq. in Support re: #65 MOTION to Substitute Party. Old Party: AEC Yield Capital, LLC, New Party: American Home Energy, Inc. . MOTION to Amend/Correct Answer with Crossclaim.. Document filed by AEC Yield Capital, LLC. (Attachments: #1 Exhibit A - UCC-3 Financing Statement)(Reisman, Jerome)
May 14, 2019 Opinion or Order Filing 82 ORDER granting #81 Letter Motion for Extension of Time to File Response/Reply re #65 MOTION to Substitute Party. Old Party: AEC Yield Capital, LLC, New Party: American Home Energy, Inc. . MOTION to Amend/Correct Answer with Crossclaim. Replies due by 5/22/2019.. (Signed by Judge George B. Daniels on 5/14/2019) (jwh)
May 13, 2019 Filing 81 FIRST LETTER MOTION for Extension of Time to File Response/Reply as to #65 MOTION to Substitute Party. Old Party: AEC Yield Capital, LLC, New Party: American Home Energy, Inc. . MOTION to Amend/Correct Answer with Crossclaim. addressed to Judge George B. Daniels from Lisa Giunta, Esq. dated May 13, 2019. Document filed by AEC Yield Capital, LLC.(Giunta, Lisa)
May 8, 2019 Minute Entry for proceedings held before Judge George B. Daniels: Status Conference held on 5/8/2019, ( Status Conference set for 7/18/2019 at 09:45 AM in Courtroom 11A, 500 Pearl Street, New York, NY 10007 before Judge George B. Daniels.). Plaintiff Counsel: Sarah Chaudhry, Peter LighDefense Counsel: Lisa Ann Giunta, Israel Dov Weinstein, Jacob Zev Weinstein, Danielle Judith Levine and Court Reporter present. (Vega, Elizabeth)
May 7, 2019 Filing 80 MEMORANDUM OF LAW in Opposition re: #65 MOTION to Substitute Party. Old Party: AEC Yield Capital, LLC, New Party: American Home Energy, Inc. . MOTION to Amend/Correct Answer with Crossclaim. . Document filed by Queen Funding, LLC. (Attachments: ***STRICKEN DOCUMENT. Deleted document number [80-1] from the case record. The document was stricken from this case pursuant to #103 Order on Motion for Leave to File Document . (jwh) # 1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Weinstein, Israel) Modified on 7/12/2019 (jwh).
April 24, 2019 Opinion or Order Filing 79 ORDER: granting #78 Letter Motion for Extension of Time to File Response/Reply. (We submit this request upon consent for an additional fourteen (14) days to respond to the motion filed by Interpleader-Defendant AEC Yield Capital, LLC ("AEC") to be substituted by American Home Energy, Inc ("AHE") and other relief). SO ORDERED. (Signed by Judge George B. Daniels on 4/24/2019) (ama)
April 23, 2019 Filing 78 CONSENT LETTER MOTION for Extension of Time to File Response/Reply as to #66 Declaration in Support of Motion, #67 Memorandum of Law in Support of Motion, #77 Memorandum of Law in Support of Motion, #76 Declaration in Support of Motion,, #65 MOTION to Substitute Party. Old Party: AEC Yield Capital, LLC, New Party: American Home Energy, Inc. . MOTION to Amend/Correct Answer with Crossclaim. addressed to Judge George B. Daniels from Jacob Weinstein (representing Queen Funding LLC) dated 04/23/2019. Document filed by Queen Funding, LLC.(Weinstein, Jacob)
April 23, 2019 Filing 77 SUPPLEMENTAL MEMORANDUM OF LAW in Support re: #65 MOTION to Substitute Party. Old Party: AEC Yield Capital, LLC, New Party: American Home Energy, Inc. . MOTION to Amend/Correct Answer with Crossclaim. . Document filed by AEC Yield Capital, LLC. (Reisman, Jerome)
April 23, 2019 Filing 76 DECLARATION of Supplemental Declaration of Jerome Reisman, Esq. in Support re: #65 MOTION to Substitute Party. Old Party: AEC Yield Capital, LLC, New Party: American Home Energy, Inc. . MOTION to Amend/Correct Answer with Crossclaim.. Document filed by AEC Yield Capital, LLC. (Attachments: #1 Exhibit A - Notice of Default, #2 Exhibit B - Notification of Proposal to Accept Collateral in Full Satisfaction of Indebtedness, #3 Exhibit C - List of Syntrol accounts foreclosed upon by AEC, #4 Exhibit D - Revised Proposed Amended Answer with Crossclaim)(Reisman, Jerome)
March 28, 2019 Opinion or Order Filing 75 ORDER granting #74 Letter Motion to Adjourn Conference; granting #74 Letter Motion for Extension of Time to File Response/Reply re #74 LETTER MOTION to Adjourn Conference addressed to Judge George B. Daniels from Jerome Reisman, Esq. dated March 27, 2019. LETTER MOTION for Extension of Time to File Response/Reply as to Pretrial Conference - Initial, #65 MOTION to Substitute Party. Old Party: AEC Yield Capital, LLC, New Party: American Home Energy, Inc. . MOTION to Amend/Correct A. SO ORDERED. The subsequent conference is adjourned to May 8, 2019 at 9:45 a.m. (Signed by Judge George B. Daniels on 3/28/2019) ( Responses due by 4/24/2019) ( Status Conference set for 5/8/2019 at 09:45 AM before Judge George B. Daniels.) (ks)
March 27, 2019 Filing 74 LETTER MOTION to Adjourn Conference addressed to Judge George B. Daniels from Jerome Reisman, Esq. dated March 27, 2019., LETTER MOTION for Extension of Time to File Response/Reply as to Pretrial Conference - Initial, #65 MOTION to Substitute Party. Old Party: AEC Yield Capital, LLC, New Party: American Home Energy, Inc. . MOTION to Amend/Correct Answer with Crossclaim. addressed to Judge George B. Daniels from Jerome Reisman, Esq. dated March 27, 2019. Document filed by AEC Yield Capital, LLC.(Reisman, Jerome)
March 13, 2019 Opinion or Order Filing 73 ORDER granting #72 Letter Motion for Extension of Time to File Response/Reply re #65 MOTION to Substitute Party. Old Party: AEC Yield Capital, LLC, New Party: American Home Energy, Inc. MOTION to Amend/Correct Answer with Crossclaim. SO ORDERED. Responses due by 3/28/2019. (Signed by Judge George B. Daniels on 3/13/2019) (ne)
March 12, 2019 Filing 72 LETTER MOTION for Extension of Time to File Response/Reply as to #65 MOTION to Substitute Party. Old Party: AEC Yield Capital, LLC, New Party: American Home Energy, Inc. . MOTION to Amend/Correct Answer with Crossclaim. addressed to Judge George B. Daniels from Jerome Reisman, Esq. dated March 12, 2019. Document filed by AEC Yield Capital, LLC.(Reisman, Jerome)
February 26, 2019 Opinion or Order Filing 71 ORDER granting #70 CONSENT LETTER MOTION for Extension of Time Re: Dkt No. 65 addressed to Judge George B. Daniels from Jacob Weinstein (representing Queen Funding LLC) dated 2/25/2019. Document filed by Queen Funding, LLC. So ordered. (Signed by Judge George B. Daniels on 2/26/2019) (rjm)
February 26, 2019 Set/Reset Deadlines: Responses due by 3/14/2019. (rjm)
February 25, 2019 Filing 70 CONSENT LETTER MOTION for Extension of Time Re: Dkt No. 65 addressed to Judge George B. Daniels from Jacob Weinstein (representing Queen Funding LLC) dated 2/25/2019. Document filed by Queen Funding, LLC.(Weinstein, Jacob)
February 19, 2019 Filing 69 AFFIDAVIT OF SERVICE of Verified Answer with Crossclaim; Exhibit A and B served on New Era Lending, LLC on December 31, 2018. Service was accepted by Maryann Menders, Managing Agent. Document filed by AEC Yield Capital, LLC. (Reisman, Jerome)
February 19, 2019 Filing 68 AFFIDAVIT OF SERVICE of Verified Answer with Crossclaim; Exhibit A and B served on CPF Asset Management, LLC on January 4, 2019. Service was accepted by Lynanne Gares, Litigation Management Service Leader. Document filed by AEC Yield Capital, LLC. (Reisman, Jerome)
February 14, 2019 Filing 67 MEMORANDUM OF LAW in Support re: #65 MOTION to Substitute Party. Old Party: AEC Yield Capital, LLC, New Party: American Home Energy, Inc. . MOTION to Amend/Correct Answer with Crossclaim. . Document filed by AEC Yield Capital, LLC. (Reisman, Jerome)
February 14, 2019 Filing 66 DECLARATION of Jerome Reisman in Support re: #65 MOTION to Substitute Party. Old Party: AEC Yield Capital, LLC, New Party: American Home Energy, Inc. . MOTION to Amend/Correct Answer with Crossclaim.. Document filed by AEC Yield Capital, LLC. (Attachments: #1 Exhibit A - Purchase and Sale Agreement, #2 Exhibit B - Bill of Sale, #3 Exhibit C - Proposed Amended Answer with Crossclaim)(Reisman, Jerome)
February 14, 2019 Filing 65 MOTION to Substitute Party. Old Party: AEC Yield Capital, LLC, New Party: American Home Energy, Inc. ., MOTION to Amend/Correct Answer with Crossclaim. Document filed by AEC Yield Capital, LLC.(Reisman, Jerome)
February 1, 2019 Filing 64 AFFIDAVIT OF SERVICE of Verified Answer with Counterclaim served on Yellowstone Capital West, LLC on February 1, 2019. Service was made by Mail. Document filed by AEC Yield Capital, LLC. (Reisman, Jerome)
January 30, 2019 Opinion or Order Filing 63 ORDER granting #62 Letter Motion to Reopen Case. SO ORDERED. (Signed by Judge George B. Daniels on 1/30/2019) (jca) Modified on 1/30/2019 (jca).
January 29, 2019 Filing 62 LETTER MOTION to Reopen Case addressed to Judge George B. Daniels from Jacob Weinstein (representing Queen Funding LLC) dated January 29, 2019. Document filed by Queen Funding, LLC.(Weinstein, Jacob)
January 9, 2019 Filing 61 AFFIDAVIT OF SERVICE of Verified Answer with Crossclaim served on Queen Funding, LLC on 12/27/2018. Service was accepted by Robert Eisenberg. Document filed by AEC Yield Capital, LLC. (Reisman, Jerome)
December 31, 2018 Filing 59 AFFIDAVIT OF SERVICE of Verified Answer with Crossclaim served on Argus Capital Funding LLC on December 19, 2018. Service was accepted by Nancy Dougherty at Secretary of State. Document filed by AEC Yield Capital, LLC. (Reisman, Jerome)
December 31, 2018 Filing 58 AFFIDAVIT OF SERVICE of Verified Answer with Crossclaim served on ACE Funding Source LLC on December 19, 2018. Service was accepted by Nancy Dougherty at Secretary of State. Document filed by AEC Yield Capital, LLC. (Reisman, Jerome)
December 31, 2018 Filing 57 AFFIDAVIT OF SERVICE of Verified Answer with Crossclaim served on Yellowstone Capital West, LLC on December 19, 2018. Service was accepted by Nancy Dougherty at Secretary of State. Document filed by AEC Yield Capital, LLC. (Reisman, Jerome)
December 27, 2018 Case Stayed (mro)
December 27, 2018 Opinion or Order Filing 60 STANDING ORDER M10-468: The United States Attorney's Office shall notify the Court immediately upon the restoration of Department of Justice funding. (As further set forth in this Order.) (Signed by Judge Colleen McMahon on 12/27/2018) (mro)
December 20, 2018 Filing 56 ANSWER to #45 Crossclaim. Document filed by Queen Funding, LLC.(Weinstein, Israel)
December 20, 2018 Filing 55 ANSWER to #1 Complaint,. Document filed by Queen Funding, LLC.(Weinstein, Israel)
December 20, 2018 Filing 54 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Queen Funding, LLC.(Weinstein, Israel)
December 20, 2018 Filing 53 ANSWER to #45 Crossclaim. Document filed by Argus Capital Funding LLC.(Lafont, Richard)
December 18, 2018 Filing 52 NOTICE OF APPEARANCE by Richard A. Lafont on behalf of Argus Capital Funding LLC. (Lafont, Richard)
December 18, 2018 Filing 51 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Argus Capital Funding LLC.(Lafont, Richard)
December 18, 2018 Filing 50 ANSWER to #1 Complaint,. Document filed by Argus Capital Funding LLC.(Lafont, Richard)
December 13, 2018 Filing 49 NOTICE OF APPEARANCE by Jacob Zev Weinstein on behalf of Queen Funding, LLC. (Weinstein, Jacob)
December 13, 2018 Filing 48 NOTICE OF APPEARANCE by Israel Dov Weinstein on behalf of Queen Funding, LLC. (Weinstein, Israel)
December 11, 2018 Filing 47 ANSWER to #1 Complaint,. Document filed by Internal Revenue Service.(Levine, Danielle)
December 6, 2018 Filing 46 AFFIDAVIT OF SERVICE of Verified Answer with Counterclaim served on CPF Asset Management, LLC and CPF Asset Management, LLC on 12/05/18. Service was made by MAIL. Document filed by AEC Yield Capital, LLC. (Reisman, Jerome)
November 29, 2018 Minute Entry for proceedings held before Judge George B. Daniels: Initial Pretrial Conference held on 11/29/2018. Plaintiffs Counsel: Peter Ligh; Sarah Chaudhry Defense Counsel for AEC Yield Capital, LLC: Lisa Ann GiuntaDefense Counsel for Internal Revenue Service: Danielle Levine Defense Counsel for Argus Capital Funding LLC: Richard Lafont and Court Reporter present. The subsequent conference is scheduled for April 4, 2019 at 9:45 a.m. (Vega, Elizabeth)
November 27, 2018 Filing 45 ANSWER to #1 Complaint,., CROSSCLAIM against Ace Funding Source LLC, Argus Capital Funding LLC, CPF Asset Management, LLC, Internal Revenue Service, New Era Lending, LLC, Queen Funding, LLC, Yellowstone Capital West, LLC. Document filed by AEC Yield Capital, LLC. (Attachments: #1 Exhibit A - Agreement between AEC and Syntrol, #2 Exhibit B - UCC Financing Statement, #3 Affidavit of Service)(Reisman, Jerome)
November 27, 2018 Filing 44 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate Advanced Energy Capital LLC for AEC Yield Capital, LLC. Document filed by AEC Yield Capital, LLC.(Reisman, Jerome)
November 27, 2018 Filing 43 NOTICE OF APPEARANCE by Sarah Chaudhry on behalf of HoSoPo Corporation d/b/a Horizon Solar Power, Solar Spectrum, LLC. (Chaudhry, Sarah)
November 27, 2018 Filing 42 NOTICE OF APPEARANCE by Danielle Judith Levine on behalf of Internal Revenue Service. (Levine, Danielle)
November 8, 2018 Opinion or Order Filing 41 STIPULATION EXTENDING TIME: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned attorneys, as follows: l. The time for defendant AEC Yield Capital, LLC to answer, move with respect to or otherwise respond to the Summons and Complaint is hereby extended to November 27, 2018. 2. Facsimile, pdf and/or electronic signatures shall be deemed originals herein, and this Stipulation may be signed in counterparts and filed without further notice. SO ORDERED. (AEC Yield Capital, LLC answer due 11/27/2018.) (Signed by Judge George B. Daniels on 11/8/2018) (jca)
November 8, 2018 Filing 40 NOTICE OF APPEARANCE by Lisa Ann Giunta on behalf of AEC Yield Capital, LLC. (Giunta, Lisa)
November 8, 2018 Filing 39 NOTICE OF APPEARANCE by Jerome Reisman on behalf of AEC Yield Capital, LLC. (Reisman, Jerome)
November 8, 2018 Filing 38 PROPOSED STIPULATION AND ORDER. Document filed by AEC Yield Capital, LLC. (Giunta, Lisa)
October 31, 2018 Filing 37 SUMMONS RETURNED EXECUTED Summons and Complaint, served. Service was accepted by Lisa Ahearn, Civil Clerk. Document filed by HoSoPo Corporation d/b/a Horizon Solar Power, Solar Spectrum, LLC. (Ligh, Peter)
October 31, 2018 Filing 36 SUMMONS RETURNED EXECUTED Summons and Complaint, served. CPF Asset Management, LLC served on 10/12/2018, answer due 11/2/2018. Service was accepted by Mai Yang, Authorized Agent. Document filed by HoSoPo Corporation d/b/a Horizon Solar Power; Solar Spectrum, LLC. (Ligh, Peter)
October 31, 2018 Filing 35 SUMMONS RETURNED EXECUTED Summons and Complaint, served. AEC Yield Capital, LLC served on 10/12/2018, answer due 11/2/2018. Service was accepted by Jackson Lin, Agent. Document filed by HoSoPo Corporation d/b/a Horizon Solar Power; Solar Spectrum, LLC. (Ligh, Peter)
October 31, 2018 Filing 34 AFFIDAVIT OF SERVICE of Summons and Complaint,. Yellowstone Capital West, LLC served on 10/16/2018, answer due 11/6/2018. Service was accepted by Sue Dominski, Authorized Agent. Document filed by HoSoPo Corporation d/b/a Horizon Solar Power; Solar Spectrum, LLC. (Ligh, Peter)
October 31, 2018 Filing 33 AFFIDAVIT OF SERVICE of Summons and Complaint,. New Era Lending, LLC served on 10/16/2018, answer due 11/6/2018. Service was accepted by Mary Menders, Process Manager. Document filed by HoSoPo Corporation d/b/a Horizon Solar Power; Solar Spectrum, LLC. (Ligh, Peter)
October 31, 2018 Filing 32 AFFIDAVIT OF SERVICE of Summons and Complaint,. Service was accepted by Donald Squires, Esquire. Document filed by HoSoPo Corporation d/b/a Horizon Solar Power, Solar Spectrum, LLC. (Ligh, Peter)
October 31, 2018 Filing 31 AFFIDAVIT OF SERVICE of Summons and Complaint,. Internal Revenue Service served on 10/12/2018, answer due 11/2/2018. Service was accepted by David Burroughs, Agent. Document filed by HoSoPo Corporation d/b/a Horizon Solar Power; Solar Spectrum, LLC. (Ligh, Peter)
October 31, 2018 Filing 30 AFFIDAVIT OF SERVICE of Summons and Complaint,. Ace Funding Source LLC served on 10/16/2018, answer due 11/6/2018. Service was accepted by Mike Bush, Authorized Agent. Document filed by HoSoPo Corporation d/b/a Horizon Solar Power; Solar Spectrum, LLC. (Ligh, Peter)
October 31, 2018 Filing 29 WAIVER OF SERVICE RETURNED EXECUTED. Queen Funding, LLC waiver sent on 10/22/2018, answer due 12/21/2018. Document filed by HoSoPo Corporation d/b/a Horizon Solar Power; Solar Spectrum, LLC. (Ligh, Peter)
October 31, 2018 Filing 28 WAIVER OF SERVICE RETURNED EXECUTED. Argus Capital Funding LLC waiver sent on 10/19/2018, answer due 12/18/2018. Document filed by HoSoPo Corporation d/b/a Horizon Solar Power; Solar Spectrum, LLC. (Ligh, Peter)
October 29, 2018 Interpleader Deposit Received (28 U.S.C. Section 1335) on 10/22/18 via Fedwire Re: #27 Order on Motion for Interpleader Deposit (28 U.S.C. Section 1335)in the amount of $226,373.35 and placed in CRIS on 10/26/18. (jom)
October 11, 2018 Opinion or Order Filing 27 ORDER AUTHORIZING INTERPLEADER DEPOSIT (28 USC 1335) granting #26 Motion for Interpleader Deposit (28 U.S.C. Section 1335): Plaintiffs Solar Spectrum LLC and HoSoPo Corporation d/b/a Horizon Solar Power, by and through their undersigned counsel, having made a motion pursuant to 28 United States Code Section 1335, requesting that the Court issue an Order directing the Clerk of Court to accept the interpleader funds in the amount of $226,373.35. IT IS HEREBY ORDERED, that the Clerk of the Court accept and deposit the interpleader funds into the Disputed Ownership Fund ("DOF") in the Court Registry Investment System ("CRIS") pending further Order of the Court. The Clerk is authorized to deduct from the income on the investment a fee consistent with that authorized by the Judicial Conference of the United States and set by the Director of the Administrative Office. (Signed by Judge George B. Daniels on 10/11/2018) (jwh)
October 10, 2018 ***NOTICE TO COURT REGARDING MOTION FOR INTERPLEADER DEPOSIT. Document No. #26 MOTION for Interpleader Deposit (28 U.S.C. Section 1335) was reviewed and approved as to form. (cde)
October 3, 2018 Filing 26 MOTION for Interpleader Deposit (28 U.S.C. Section 1335) Document filed by HoSoPo Corporation d/b/a Horizon Solar Power, Solar Spectrum, LLC. (Attachments: #1 Proposed Order)(Ligh, Peter)
September 6, 2018 Filing 25 ELECTRONIC SUMMONS ISSUED as to Internal Revenue Service. (dnh)
September 6, 2018 Filing 24 ELECTRONIC SUMMONS ISSUED as to Internal Revenue Service. (dnh)
September 6, 2018 Filing 23 ELECTRONIC SUMMONS ISSUED as to Internal Revenue Service. (dnh)
September 6, 2018 Filing 22 ELECTRONIC SUMMONS ISSUED as to AEC Yield Capital, LLC. (dnh)
September 6, 2018 Filing 21 ELECTRONIC SUMMONS ISSUED as to Queen Funding, LLC. (dnh)
September 6, 2018 Filing 20 ELECTRONIC SUMMONS ISSUED as to Yellowstone Capital West, LLC. (dnh)
September 6, 2018 Filing 19 ELECTRONIC SUMMONS ISSUED as to CPF Asset Management, LLC. (dnh)
September 6, 2018 Opinion or Order Filing 18 INITIAL PRETRIAL CONFERENCE: Initial Conference set for 11/29/2018 at 09:30 AM in Courtroom 11A, 500 Pearl Street, New York, NY 10007 before Judge George B. Daniels, and as further set forth in this order. (Signed by Judge George B. Daniels on 9/5/2018) (jca)
August 31, 2018 Filing 17 ELECTRONIC SUMMONS ISSUED as to Argus Capital Funding LLC. (dnh)
August 31, 2018 Filing 16 ELECTRONIC SUMMONS ISSUED as to New Era Lending, LLC. (dnh)
August 31, 2018 Filing 15 ELECTRONIC SUMMONS ISSUED as to Ace Funding Source LLC. (dnh)
August 31, 2018 ***NOTICE TO ATTORNEY REGARDING CIVIL. CASE OPENING STATISTICAL ERROR CORRECTION: Notice to attorney Peter Ligh. The following case opening statistical information was erroneously selected/entered: County code New York. The following correction(s) have been made to your case entry: the County code has been modified to XX Out of State. (sj)
August 31, 2018 ***NOTICE TO ATTORNEY REGARDING PARTY MODIFICATION. Notice to attorney Peter Ligh. The party information for the following party/parties has been modified: Internal Revenue Service. The information for the party/parties has been modified for the following reason/reasons: party name was entered in all caps. (sj)
August 31, 2018 CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge George B. Daniels. 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. (sj)
August 31, 2018 Case Designated ECF. (sj)
August 31, 2018 Magistrate Judge Henry B. Pitman 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. (sj)
August 30, 2018 Filing 14 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Solar Spectrum Holdings, LLC for HoSoPo Corporation d/b/a Horizon Solar Power. Document filed by HoSoPo Corporation d/b/a Horizon Solar Power, Solar Spectrum, LLC.(Ligh, Peter)
August 30, 2018 Filing 13 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Solar Spectrum Holdings, LLC for Solar Spectrum, LLC. Document filed by HoSoPo Corporation d/b/a Horizon Solar Power, Solar Spectrum, LLC.(Ligh, Peter)
August 30, 2018 Filing 12 REQUEST FOR ISSUANCE OF SUMMONS as to Internal Revenue Service (U.S. Attorney General), re: #1 Complaint,. Document filed by HoSoPo Corporation d/b/a Horizon Solar Power, Solar Spectrum, LLC. (Ligh, Peter)
August 30, 2018 Filing 11 REQUEST FOR ISSUANCE OF SUMMONS as to Internal Revenue Service (U.S. Attorney for SDNY), re: #1 Complaint,. Document filed by HoSoPo Corporation d/b/a Horizon Solar Power, Solar Spectrum, LLC. (Ligh, Peter)
August 30, 2018 Filing 10 REQUEST FOR ISSUANCE OF SUMMONS as to Internal Revenue Service (Commissioner), re: #1 Complaint,. Document filed by HoSoPo Corporation d/b/a Horizon Solar Power, Solar Spectrum, LLC. (Ligh, Peter)
August 30, 2018 Filing 9 REQUEST FOR ISSUANCE OF SUMMONS as to AEC Yield Capital, LLC, re: #1 Complaint,. Document filed by HoSoPo Corporation d/b/a Horizon Solar Power, Solar Spectrum, LLC. (Ligh, Peter)
August 30, 2018 Filing 8 REQUEST FOR ISSUANCE OF SUMMONS as to Queen Funding, LLC, re: #1 Complaint,. Document filed by HoSoPo Corporation d/b/a Horizon Solar Power, Solar Spectrum, LLC. (Ligh, Peter)
August 30, 2018 Filing 7 REQUEST FOR ISSUANCE OF SUMMONS as to Yellowstone Capital West, LLC, re: #1 Complaint,. Document filed by HoSoPo Corporation d/b/a Horizon Solar Power, Solar Spectrum, LLC. (Ligh, Peter)
August 30, 2018 Filing 6 REQUEST FOR ISSUANCE OF SUMMONS as to CPF Asset Management LLC, re: #1 Complaint,. Document filed by HoSoPo Corporation d/b/a Horizon Solar Power, Solar Spectrum, LLC. (Ligh, Peter)
August 30, 2018 Filing 5 REQUEST FOR ISSUANCE OF SUMMONS as to Argus Capital Funding LLC, re: #1 Complaint,. Document filed by HoSoPo Corporation d/b/a Horizon Solar Power, Solar Spectrum, LLC. (Ligh, Peter)
August 30, 2018 Filing 4 REQUEST FOR ISSUANCE OF SUMMONS as to New Era Lending, LLC, re: #1 Complaint,. Document filed by HoSoPo Corporation d/b/a Horizon Solar Power, Solar Spectrum, LLC. (Ligh, Peter)
August 30, 2018 Filing 3 REQUEST FOR ISSUANCE OF SUMMONS as to Ace Funding Source, LLC, re: #1 Complaint,. Document filed by HoSoPo Corporation d/b/a Horizon Solar Power, Solar Spectrum, LLC. (Ligh, Peter)
August 30, 2018 Filing 2 CIVIL COVER SHEET filed. (Ligh, Peter)
August 30, 2018 Filing 1 COMPLAINT against AEC Yield Capital, LLC, Ace Funding Source LLC, Argus Capital Funding LLC, CPF Asset Management, LLC, INTERNAL REVENUE SERVICE, New Era Lending, LLC, Queen Funding, LLC, Yellowstone Capital West, LLC. (Filing Fee $ 400.00, Receipt Number 0208-15515889)Document filed by HoSoPo Corporation d/b/a Horizon Solar Power, Solar Spectrum, LLC.(Ligh, Peter)

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 this case: Solar Spectrum, LLC et al v. AEC Yield Capital, LLC et al
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Cross claimant: AEC Yield Capital, LLC
Represented By: Lisa Ann Giunta
Represented By: Jerome Reisman
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Cross claimant: American Home Energy, Inc.
Represented By: Lisa Ann Giunta
Represented By: Jerome Reisman
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Not yet classified: Solar Spectrum, LLC
Represented By: Peter Ligh
Represented By: Sarah Chaudhry
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Not yet classified: HoSoPo Corporation d/b/a Horizon Solar Power
Represented By: Peter Ligh
Represented By: Sarah Chaudhry
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Cross defendant: Yellowstone Capital West, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Cross defendant: Argus Capital Funding LLC
Represented By: Richard A. Lafont
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Cross defendant: Queen Funding, LLC
Represented By: Israel Dov Weinstein
Represented By: Jacob Zev Weinstein
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Cross defendant: Ace Funding Source LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Cross defendant: INTERNAL REVENUE SERVICE
Represented By: Danielle Judith Levine
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Cross defendant: CPF Asset Management, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Cross defendant: New Era Lending, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

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.


Why Is My Information Online?