Gonzalez v. 71 Fifth Ground Lessor, LLC et al
Cross Defendant: Craven Corporation, Joseph Gonzalez, Samco Properties, Inc. and Samco Properties, LLC
Cross Claimant: 71 Fifth Ground Lessor, LLC and MC 71 Fifth Avenue Realty LLC
3Rd Party Plaintiff: LSL Construction Services, Inc.
3Rd Party Defendant: Craven Management Corporation, Wework Companies Inc., DPC New York, Inc. and WeWork Companies, Inc.
Counter Defendant: Centennial Elevator Industries, Inc.
Alternative Dispute Resolution (Adr) Provider: Otek Builders, LLC, Centennial Elevator Industries Inc. and 71 5TH AVENUE TENANT LLC
Case Number: 1:2018cv08122
Filed: September 6, 2018
Court: US District Court for the Southern District of New York
Presiding Judge: Katherine Polk Failla
Referring Judge: Louis L Stanton
Nature of Suit: P.I.: Other
Cause of Action: 28 U.S.C. § 1332 ct Diversity-(Citizenship)
Jury Demanded By: Both
Docket Report

This docket was last retrieved on August 31, 2023. A more recent docket listing may be available from PACER.

Date Filed Document Text
August 31, 2023 Opinion or Order Filing 344 ORDER OF DISMISSAL: The Court having been informed that this action has beensettled, it is ORDERED, that this action is dismissed with prejudice; provided, however, that within thirty days of the date of this Order either party may apply by letter for restoration of the action to the Court's calendar. SO ORDERED. (Signed by Judge Louis L. Stanton on 8/31/2023) (ama)
August 31, 2023 Terminate Transcript Deadlines (ama)
August 30, 2023 Filing 343 FIRST LETTER addressed to Judge Louis L. Stanton from Frederick C. Aranki dated 08/30/2023 re: Settlement. Document filed by Joseph Gonzalez..(Aranki, Frederick)
August 30, 2023 Opinion or Order Filing 342 MEMO ENDORSEMENT on re: (340 in 1:18-cv-08122-LLS) Letter corrections required to Craven's Notice of Motion for Summary Judgment, filed by Craven Management Corporation, (273 in 1:18-cv-08040-LLS) Letter corrections required to Craven's Notice of Motion for Summary Judgment, filed by Craven Management Corporation. ENDORSEMENT : So Ordered. (Signed by Judge Louis L. Stanton on 8/30/23) (yv)
August 25, 2023 Filing 341 NOTICE OF APPEARANCE by Joseph M. Guzzardo on behalf of MC 71 Fifth Avenue Realty LLC..(Guzzardo, Joseph)
August 25, 2023 Filing 340 FIRST LETTER addressed to Judge Louis L. Stanton from Stefan A. Borovina, Esq. dated August 25, 2023 re: corrections required to Craven's Notice of Motion for Summary Judgment. Document filed by Craven Management Corporation..(Borovina, Stefan)
August 17, 2023 Filing 339 FIRST LETTER addressed to Judge Louis L. Stanton from Frederick C. Aranki and Scott C. Occhiogrosso dated August 17, 2023 re: Request for a court conference (revised letter). Document filed by Joseph Gonzalez..(Aranki, Frederick)
August 17, 2023 Filing 338 FILING ERROR - DEFICIENT DOCKET ENTRY - FILER ERROR -(SEE #339) FIRST LETTER addressed to Judge Louis L. Stanton from Frederick C. Aranki and Scott C. Occhiogrosso dated August 17, 2023 re: Request for a court conference. Document filed by Joseph Gonzalez..(Aranki, Frederick) Modified on 8/17/2023 (kj).
August 2, 2023 Opinion or Order Filing 337 ORDER granting #336 Letter Motion for Extension of Time to File Response/Reply re #336 LETTER MOTION for Extension of Time to File Response/Reply as to #294 Declaration in Support of Motion,,,,,,,,,,,, #287 MOTION for Summary Judgment WeWork, Otek and 71 5th Ave Tenant., #334 MOTION for Summary Judgment ., [, #324 FIRST MOTION for Summary Judgment ., #287 MOTION for Summary Judgment WeWork, Otek and 71 5th Ave Tenant., #292 MOTION for Summary Judgment ., #334 MOTION for Summary Judgment . SO ORDERED. Responses due by 9/5/2023 Replies due by 10/3/2023. (Signed by Judge Louis L. Stanton on 8/2/2023) (tg)
August 1, 2023 Filing 336 LETTER MOTION for Extension of Time to File Response/Reply as to #294 Declaration in Support of Motion,,,,,,,,,,,, #287 MOTION for Summary Judgment WeWork, Otek and 71 5th Ave Tenant., #334 MOTION for Summary Judgment ., #324 FIRST MOTION for Summary Judgment . addressed to Judge Louis L. Stanton from Olivia Gross dated August 1, 2023. Document filed by WEWORK COMPANIES, INC., WeWork Companies, Inc., Wework Companies Inc...(Gross, Olivia)
July 11, 2023 Opinion or Order Filing 335 MEMO ENDORSEMENT on re: (333 in 1:18-cv-08122-LLS) Letter filed by Joseph Gonzalez, (266 in 1:18-cv-08040-LLS) Letter filed by Michael Morales, Case Stay Lifted. ENDORSEMENT 1. The stay imposed on May 15 is lifted; 2. New dates for the Joint Final Pretrial Order and Final Pretrial Conference will be set after decisions on the summary judgment motions. SO ORDERED. (Signed by Judge Louis L. Stanton on 7/11/2023) (jca)
July 7, 2023 Filing 334 MOTION for Summary Judgment . Document filed by Craven Management Corporation. (Attachments: #1 Affidavit Declaration of Stefan A. Borovina, #2 Exhibit B-First Amended Complaint, #3 Exhibit C-LSL Construction's Answer to Amended Complaint, #4 Exhibit D-Craven's Answer to Amended Complaint, #5 Exhibit E-Centennial's Answer to Amended Complaint, #6 Exhibit F-MC 71's Answer to Amended Complaint, #7 Exhibit G-MC 71's Fourth Third-Party Complaint, #8 Exhibit H-Centennial's Answer to Fourth Third-Party Complaint, #9 Exhibit I-Wework's Answer to Fourth Third-Party Complaint, #10 Exhibit J-Craven's Answer to Fourth Third-Party Complaint, #11 Exhibit K-Deposition of Michael Morales (Part I), #12 Exhibit K-Deposition of Michael Morales (Part II), #13 Exhibit L-Deposition of Joseph Gonzalez, #14 Exhibit M-Deposition of David Trinin, #15 Exhibit N-Deposition of Shane Francis, #16 Exhibit O-Deposition of Steven Chapman, #17 Exhibit P-Plaintiff's Expert Disclosure-Michael Sena, #18 Exhibit Q-Craven's Property Sub-Management Agreement, #19 Exhibit R-MC-71 Liberty Mutual Policy, #20 Exhibit S-Craven's Tender Letter, #21 Exhibit T-Liberty Mutual Tender Response, #22 Exhibit U-Deposition of Maureen Flaherty, #23 Exhibit V-Deposition of Benjamin Nieves, #24 Appendix Statement of Material Facts, #25 Appendix Memorandum of Law, #26 Affidavit Affidavit of Stephen Chapman, #27 Exhibit A-Centennial Elevator Maintenance Agreement, #28 Exhibit B-12.1.17 Email from Centennial, #29 Exhibit C-Centennial Invoice, #30 Exhibit D-71 5th Ave Tenant Lease).(Borovina, Stefan)
June 30, 2023 Filing 333 THIRD LETTER addressed to Judge Louis L. Stanton from FREDERICK C ARANKI and SCOTT OCCHIOGROSSO dated JUNE 30, 2023 re: PRE-TRIAL CONF. Document filed by Joseph Gonzalez..(Aranki, Frederick)
June 14, 2023 Opinion or Order Filing 332 ORDER: The stay issued on May 15, 2023 is lifted to allow the parties to submit and respond to motions for summary judgment. Craven Management shall file its motion for summary judgment by July 7, 2023. All oppositions shall be filed by August 8, 2023.All replies shall be filed by September 5, 2023. ( Motions due by 7/7/2023., Replies due by 9/5/2023., Responses due by 8/8/2023) (Signed by Judge Louis L. Stanton on 6/14/2023) (rro)
June 8, 2023 Filing 331 LETTER addressed to Judge Louis L. Stanton from Michael V. DeSantis dated June 8, 2023 re: In response to the letters of Plaintiffs' counsel dated June 7, 2023. Document filed by LSL Construction Services, Inc...(DeSantis, Michael)
June 7, 2023 Filing 330 SECOND LETTER addressed to Judge Louis L. Stanton from Frederick C. Aranki and Scott C. Occhiogrosso dated June 7, 2023 re: Petrial deadlines. Document filed by Joseph Gonzalez..(Aranki, Frederick)
June 7, 2023 Filing 329 FIRST LETTER addressed to Judge Louis L. Stanton from Frederick C. Aranki and Scott C. Occhiogrosso dated June 7, 2023 re: Petrial deadlines. Document filed by Joseph Gonzalez..(Aranki, Frederick)
June 1, 2023 Filing 328 LETTER MOTION for Extension of Time WeWork, Otek and 71 5th Ave Tenant addressed to Judge Louis L. Stanton from Olivia Gross dated June 1, 2023. Document filed by 71 5TH AVENUE TENANT LLC, Otek Builders, LLC, WeWork Companies, Inc., Wework Companies Inc...(Gross, Olivia)
May 31, 2023 Filing 327 NOTICE OF APPEARANCE by Amol Nirav Christian on behalf of MC 71 Fifth Avenue Realty LLC..(Christian, Amol)
May 31, 2023 Filing 326 FIRST LETTER addressed to Judge Louis L. Stanton from FREDERICK C ARANKI and SCOTT OCCHIOGROSSO dated MAY 31, 2023 re: PRE-TRIAL CONF. Document filed by Joseph Gonzalez..(Aranki, Frederick)
May 19, 2023 Filing 325 SUPPLEMENTAL MEMORANDUM OF LAW in Opposition re: #287 MOTION for Summary Judgment WeWork, Otek and 71 5th Ave Tenant. . Document filed by MC 71 Fifth Avenue Realty LLC. (Attachments: #1 Exhibit Order Granting Extension of Time).(Christian, Amol)
May 16, 2023 Filing 324 FIRST MOTION for Summary Judgment . Document filed by MC 71 Fifth Avenue Realty LLC. (Attachments: #1 Supplement Statement of Material Facts 56.1, #2 Supplement Memorandum of Law, #3 Supplement Declaration in Support, #4 Exhibit 1 - Amended Complaint, #5 Exhibit 2 - EBT of Brian Riggle, #6 Exhibit 3 - EBT of Michael Morales, #7 Exhibit 4 - EBT of Shane Francis, #8 Exhibit 5 - EBT of Joseph Gonzalez, #9 Exhibit 6 - EBT of Alan Smith, #10 Exhibit 7 - Submanagement Agreement, #11 Exhibit 8 - EBT of David Trinin, #12 Exhibit 9 - EBT of Stephen Chapmannin, #13 Exhibit 10 - EBT of Antonio ArcamoneStephen Chapman, #14 Exhibit 11 - Elevator Maintenance Contract, #15 Exhibit 12A - Lease Agreement, #16 Exhibit 12B- Lease Agreement, #17 Exhibit 13- EBT of Maureen Flaherty, #18 Exhibit 14- EBT of Michael Morales, #19 Exhibit 15 - EBT of Joseph Gonzalez, #20 Exhibit 16 - EBT of Benjamin Nieves, #21 Exhibit 17 - EBT of Ben Nieves, #22 Exhibit 18 - EBT of Maiber Polanco, #23 Exhibit 19 - EBT of Michael Morales enjamin Nieves, #24 Exhibit 20 - NYC DOB Cert. Records).(Gibbons, Christopher)
May 15, 2023 Filing 323 MEMORANDUM OF LAW in Opposition re: #292 MOTION for Summary Judgment . . Document filed by MC 71 Fifth Avenue Realty LLC..(Christian, Amol)
May 15, 2023 Filing 322 DECLARATION of Kenneth T. Bierman, Esq. in Opposition re: #292 MOTION for Summary Judgment .. Document filed by MC 71 Fifth Avenue Realty LLC. (Attachments: #1 Supplement Statement of Genuine Issues of Material Facts., #2 Exhibit Transcript of Michael Morales dated 12/2/19., #3 Exhibit Transcript of Michael Morales dated 10/17/19., #4 Exhibit Transcript of Shane Francis., #5 Exhibit Transcript of Antonio Arcamone., #6 Exhibit MC 71-LSL Constr. Agreement., #7 Exhibit NY Marine & General Ins. Co. Policy., #8 Exhibit Tender Acceptance.).(Christian, Amol)
May 15, 2023 Filing 321 MEMORANDUM OF LAW in Opposition re: #287 MOTION for Summary Judgment WeWork, Otek and 71 5th Ave Tenant. . Document filed by MC 71 Fifth Avenue Realty LLC. (Attachments: #1 Supplement Statement of Genuine Issues of Material Facts.).(Christian, Amol)
May 15, 2023 Filing 320 DECLARATION of Kenneth T. Bierman, Esq. in Opposition re: #287 MOTION for Summary Judgment WeWork, Otek and 71 5th Ave Tenant.. Document filed by MC 71 Fifth Avenue Realty LLC..(Christian, Amol)
May 15, 2023 Opinion or Order Filing 319 ORDER granting #316 Letter Motion for Extension of Time. The steps required to be taken in preparation of the joint pre-trial order, laid out in Section 4.A of my individual practices, require not only the completion of discovery but considerable exchanges between the parties, each of which demands time and effort. The final pre-trial conference does not take place until all of that has been accomplished. It is apparent from counsels' letters of May 8, 2023 (to May 9, 2023)that this will not be done by June 2, 2023. Accordingly, it mustbe postponed. I am under the impression that the avoidance ofthat work was one of the motives for the present settlement discussions. Little is to be gained by taking it as anopportunity for further recriminations between counsel.Common sense counsels that with the possibility of avoidingeffort and expenses, new dates should not be set until thetermination of the present settlement discussions.Accordingly, all present deadlines are stayed until furthernotice.. (Signed by Judge Louis L. Stanton on 5/15/2023) (rro)
May 9, 2023 Filing 318 LETTER addressed to Judge Louis L. Stanton from Michael V. DeSantis dated May 9, 2023 re: In response to the letters of Plaintiffs' counsel dated May 8, 2023. Document filed by LSL Construction Services, Inc...(DeSantis, Michael)
May 8, 2023 Filing 317 FIRST LETTER addressed to Judge Louis L. Stanton from FREDERICK C ARANKI and SCOTT OCCHIOGROSSO dated 05/08/2023 re: letter filed by counsel for LSL Construction Services dated May 8, 2023. Document filed by Joseph Gonzalez..(Aranki, Frederick)
May 8, 2023 Filing 316 LETTER MOTION for Extension of Time to oppose a pending summary judgment motion and for an adjournment of the pre-trial conference addressed to Judge Louis L. Stanton from Michael V. DeSantis dated May 8, 2023. Document filed by LSL Construction Services, Inc...(DeSantis, Michael)
May 2, 2023 Filing 315 RESPONSE to Discovery Request from FREDERICK C. ARANKI.Document filed by Joseph Gonzalez. Related document: #313 Request for Production of Documents filed by 71 5TH AVENUE TENANT LLC, 71 5th Avenue Tenant LLC, WeWork Companies, Inc., Wework Companies Inc., Otek Builders, LLC..(Aranki, Frederick)
May 1, 2023 Filing 314 MEMO ENDORSEMENT on re: (310 in 1:18-cv-08122-LLS) Letter filed by MC 71 Fifth Avenue Realty LLC, (244 in 1:18-cv-08040-LLS) Letter filed by MC 71 Fifth Avenue Realty LLC. ENDORSEMENT: That's correct. (Signed by Judge Louis L. Stanton on 4/28/2023) (rro)
May 1, 2023 Filing 313 REQUEST FOR PRODUCTION OF DOCUMENTS.Document filed by 71 5TH AVENUE TENANT LLC, Otek Builders, LLC, WeWork Companies, Inc., Wework Companies Inc...(Gross, Olivia)
April 28, 2023 Filing 312 RULE 26 DISCLOSURE.Document filed by 71 5TH AVENUE TENANT LLC, Otek Builders, LLC, WEWORK COMPANIES, INC., WeWork Companies, Inc., Wework Companies Inc.. (Attachments: #1 Exhibit Fayer CV, #2 Exhibit Fayer Testimony List, #3 Exhibit Fayer IME Report).(Gross, Olivia)
April 28, 2023 Filing 311 RULE 26 DISCLOSURE.Document filed by 71 5TH AVENUE TENANT LLC, Otek Builders, LLC, WEWORK COMPANIES, INC., WeWork Companies, Inc., Wework Companies Inc.. (Attachments: #1 Exhibit Fayer CV, #2 Exhibit Fayer Testimony List, #3 Exhibit Fayer IME Report).(Gross, Olivia)
April 27, 2023 Filing 310 LETTER addressed to Judge Louis L. Stanton from Kenneth T. Bierman, Esq. dated April 27, 2023 re: Confirmation of Deadline for Motion for SJ.. Document filed by MC 71 Fifth Avenue Realty LLC..(Christian, Amol)
April 19, 2023 Opinion or Order Filing 309 ORDER granting #307 Letter Motion for Extension of Time. So Ordered. (Signed by Judge Louis L. Stanton on 4/19/2023) (rro)
April 19, 2023 Opinion or Order Filing 308 MEMO ENDORSEMENT on re: (238 in 1:18-cv-08040-LLS) Letter Extension of Time to Oppose LSL's Motion for Summary Judgment filed by MC 71 Fifth Avenue Realty LLC., (303 in 1:18-cv-08122-LLS) Letter Extension of Time to Oppose LSL's Motion for Summary Judgment filed by MC 71 Fifth Avenue Realty LLC. ENDORSEMENT: So Ordered. (Signed by Judge Louis L. Stanton on 4/18/23) (yv)
April 19, 2023 Filing 307 FIRST LETTER MOTION for Extension of Time affirmations in opposition to motions addressed to Judge Louis L. Stanton from Frederick C. Aranki and Scott Occhiogrosso dated April 19, 2023. Document filed by Joseph Gonzalez..(Aranki, Frederick)
April 19, 2023 Set/Reset Deadlines: Responses due by 5/15/2023 (rro)
April 18, 2023 Opinion or Order Filing 306 ORDER granting #305 Letter Motion for Extension of Time to File. So Ordered. (Signed by Judge Louis L. Stanton on 4/18/23) (yv)
April 18, 2023 Set/Reset Deadlines: Responses due by 4/28/2023 (yv)
April 18, 2023 Filing 305 FIRST LETTER MOTION for Extension of Time to File affirmations in opposition to motions filed by Otek/WeWork/71 5th Ave. and LSL addressed to Judge Louis L. Stanton from Stefan A. Borovina, Esq. dated April 18, 2023. Document filed by Craven Management Corporation..(Borovina, Stefan)
April 18, 2023 Filing 304 DECLARATION of Megan E. Yllanes in Support re: #292 MOTION for Summary Judgment .. Document filed by LSL Construction Services, Inc.. (Attachments: #1 Exhibit A - Complaint, #2 Exhibit B - 71 Fifth's Answer with cross claims, #3 Exhibit C - Centennial's Answer with cross claims, #4 Exhibit D - Craven's Answer with cross claims, #5 Exhibit E - LSL's Answer with cross claims, #6 Exhibit F - 71 Fifth's Reply to cross claims, #7 Exhibit G - 71 Fifth's Reply to cross claims asserted by 71 Ground Lessor, #8 Exhibit H - 71 Fifth's Reply to cross claims asserted by LSL, #9 Exhibit I - Centennial's Answer to cross claims asserted by LSL, #10 Exhibit J - Centennial's Answer to cross claims asserted by 71 Fifth Ground, #11 Exhibit K - Centennial's Answer to cross claims asserted by Craven, #12 Exhibit L - First Amended Complaint, #13 Exhibit M - LSL's Answer to Amended Complaint with cross claims, #14 Exhibit N - Craven's Answer to Amended Complaint with cross claims, #15 Exhibit O - LSL's Reply to cross claims asserted by Craven, #16 Exhibit P - Centennial's Answer to Amended Complaint, #17 Exhibit Q - Centennial's Reply to cross claims asserted by LSL, #18 Exhibit R - LSL's Reply to cross claims asserted by Centennial, #19 Exhibit S - MC 71's Answer to cross claims asserted by LSL, #20 Exhibit T - 71 Fifth Ground's Answer to Amended Complaint with cross claims, #21 Exhibit U - LSL's Answer to cross claims asserted by 71 Fifth Ground, #22 Exhibit V - MC 71's Answer to Amended Complaint with cross claims, #23 Exhibit W - LSL's Answer to cross claims asserted by MC 71, #24 Exhibit X - 71 Fifth Ground's reply to cross claims asserted by MC 71, #25 Exhibit Y - MC 71's reply to cross claims asserted by 71 Fifth Ground, #26 Exhibit Z - MC 71's Third-Party Complaint, #27 Exhibit aa - LSL's Third-Party Complaint against Otek and WeWork, #28 Exhibit bb - Centennial's Third-Party Complaint against Otek and WeWork, #29 Exhibit cc - Otek-WeWork's Answer to LSL's TPC with cross claims and counterclaims, #30 Exhibit dd - Otek-WeWork's Answer to Centennial's TPC with cross claims and counterclaims, #31 Exhibit ee - Craven's Answer to MC 71's TPC with cross claims, #32 Exhibit ff - LSL's Initial Disclosures, #33 Exhibit gg - Part 1 - Craven's Initial Disclosures, #34 Exhibit gg - Part 2 - Craven's Initial Disclosures, #35 Exhibit gg - Part 3 - Craven's Initial Disclosures, #36 Exhibit gg - Part 4 - Craven's Initial Disclosures, #37 Exhibit gg - Part 5 - Craven's Initial Disclosures, #38 Exhibit gg - Part 6 - Craven's Initial Disclosures, #39 Exhibit hh - Craven's Response to Plaintiff's NDI, #40 Exhibit ii - MC 71's Initial Disclosures, #41 Exhibit jj - MC 71's Response to LSL's First Req. for Production, #42 Exhibit kk - Chapman Transcript, #43 Exhibit ll - Trinin Transcript, #44 Exhibit mm - Part 1 - Nieves Transcript, #45 Exhibit mm - Part 2 - Nieves Transcript, #46 Exhibit mm - Part 3 - Nieves Transcript, #47 Exhibit mm - Part 4 - Nieves Transcript, #48 Exhibit nn - LSL's Answer to Otek-WeWork counterclaims, #49 Exhibit oo - Centennial's Answer to Otek-WeWork's counterclaims, #50 Exhibit pp - LSL's Reply Answer to cross claims-counterclaims, #51 Exhibit qq - LSL's TPC against DPC New York, #52 Exhibit rr - Centennial's Answer to MC 71's TPC with cross claims, #53 Exhibit ss - 71 5th, Otek and WeWork's Answer to MC 71's TPC with cross claims and counterclaims, #54 Exhibit tt - DPC's Answer to LSL's TPC, #55 Exhibit uu - Centennial's Amended Answer to MC 71's TPC with cross claims, #56 Exhibit vv - Otek, WeWork and 71 5th's Reply to cross claims asserted by Craven).(Yllanes, Megan)
April 18, 2023 Filing 303 LETTER addressed to Judge Louis L. Stanton from Kenneth T. Bierman, Esq. dated April 18, 2023 re: Extension of Time to Oppose LSL's Motion for Summary Judgment. Document filed by MC 71 Fifth Avenue Realty LLC..(Christian, Amol)
April 12, 2023 Opinion or Order Filing 302 MEMO ENDORSEMENT on re: #301 Letter filed by LSL Construction Services, Inc. ENDORSEMENT: SO ORDERED. (Signed by Judge Louis L. Stanton on 4/12/2023) (rro)
April 11, 2023 Filing 301 LETTER addressed to Judge Louis L. Stanton from Megan E. Yllanes dated April 11, 2023 re: Request to permit LSL to submit a corrected Declaration in Support. Document filed by LSL Construction Services, Inc...(Yllanes, Megan)
April 5, 2023 Filing 300 FIRST LETTER addressed to Judge Louis L. Stanton from Frederick C. Aranki and Scott Occhiogrosso dated April 5, 2023 re: Request to adjourn deadine for submission of Pre-Trial Order. Document filed by Joseph Gonzalez..(Aranki, Frederick)
April 5, 2023 Opinion or Order Filing 299 MEMO ENDORSEMENT on re: (217 in 1:18-cv-08040-LLS) Letter filed by MC 71 Fifth Avenue Realty LLC., (232 in 1:18-cv-08040-LLS) LETTER MOTION to Adjourn Conference addressed to Judge Louis L. Stanton from Olivia Gross dated April 5, 2023. filed by 71 5TH AVENUE TENANT LLC, 71 5th Avenue Tenant LLC, WeWork Companies, Inc., Otek Builders, LLC. ENDORSEMENT: The dates for submission of the joint pre-trial order on April 12 and the final pre-trial conference on April 14, 2023 are adjourned to Wednesday, May 31 and Friday, June 2, 2023 for the reasons stated in defendants' counsels' letters of April 3 and April 5, 2023 to the Court. So ordered. ( Pretrial Order due by 5/31/2023.) (Signed by Judge Louis L. Stanton on 4/5/2023) (tg)
April 5, 2023 Filing 298 AFFIDAVIT OF SERVICE of Sheetmetal Plan and letter to Judge Stanton served on all parties on April 5, 2023. Service was made by Mail. Document filed by 71 5TH AVENUE TENANT LLC, Otek Builders, LLC, Wework Companies Inc...(Gross, Olivia)
April 5, 2023 Filing 297 SECOND LETTER addressed to Judge Louis L. Stanton from Lou Tassan, Esq. dated April 5, 2023 re: Supplemental Application for Adjournment of Trial Date. Document filed by MC 71 Fifth Avenue Realty LLC..(Christian, Amol)
April 5, 2023 Filing 296 MEMORANDUM OF LAW in Support re: #292 MOTION for Summary Judgment . . Document filed by LSL Construction Services, Inc...(Yllanes, Megan)
April 5, 2023 Filing 295 DECLARATION of Lance Liebhaber in Support re: #292 MOTION for Summary Judgment .. Document filed by LSL Construction Services, Inc.. (Attachments: #1 Exhibit A - Lobby Renovation AIA Contract, #2 Exhibit B - Bulkhead Expansion Agreement).(Yllanes, Megan)
April 5, 2023 Filing 294 DECLARATION of Megan E. Yllanes in Support re: #292 MOTION for Summary Judgment .. Document filed by LSL Construction Services, Inc.. (Attachments: #1 Exhibit A - Complaint, #2 Exhibit B - Centennial's Answer, #3 Exhibit C - LSL's Answer, #4 Exhibit D - LSL's Answer to Crossclaim, #5 Exhibit E - First Amended Complaint, #6 Exhibit F - 71 Fifth Ground's Answer, #7 Exhibit G - LSL's Reply to 71 Fifth Ground, #8 Exhibit H - LSL's Answer to Amended Complaint, #9 Exhibit I - MC 71 Fifth's Answer to Amended Complaint, #10 Exhibit J - 71 Fifth Ground's Reply to LSL's cross claims, #11 Exhibit K - 71 Fifth Ground's Reply to MC 71's cross claims, #12 Exhibit L - 71 Fifth Ground's Answer to Amended Complaint, #13 Exhibit M - MC 71's Reply to 71 Fifth Ground's cross claims, #14 Exhibit N - LSL's TPC against Otek and WeWork, #15 Exhibit O - Centennial's TPC against Otek and WeWork, #16 Exhibit P - Otek and WeWork's Answer to LSL's TPC, #17 Exhibit Q - Otek and WeWork 's Answer to Centennial's TPC, #18 Exhibit R - LSL's Answer to Otek and WeWork's counterclaims, #19 Exhibit S - Centennial's Answer to Otek and WeWork's counterclaims, #20 Exhibit T - 71 Fifth Ground's reply to Otek and WeWork, #21 Exhibit U - 71 Fifth Ground's Reply to Otek and WeWork, #22 Exhibit V - LSL's Answer to 71 Fifth Ground's cross claims, #23 Exhibit W - LSL's Answer to MC 71's cross claims, #24 Exhibit X - LSL's Answer to Otek and WeWork's cross claims and counterclaims, #25 Exhibit Y - Part 1 - LSL's TPC against DPC, #26 Exhibit Y - Part 2 - LSL's TPC against DPC, #27 Exhibit Y - Part 3 - LSL's TPC against DPC, #28 Exhibit Z - MC 71's TPC, #29 Exhibit aa - Centennial's Answer to MC 71's TPC, #30 Exhibit bb - 71 5th Ave, Otek and WeWork's Answer to MC 71's TPC, #31 Exhibit cc - DPC's Answer to LSL's TPC, #32 Exhibit dd - Centennial's Amended Answer to MC 71's TPC, #33 Exhibit ee - Craven's Answer to MC 71's TPC, #34 Exhibit ff - LSL's Initial Disclosures, #35 Exhibit gg - Part 1 - Craven's Initial Disclosures, #36 Exhibit gg - Part 2 - Craven's Initial Disclosures, #37 Exhibit gg - Part 3 - Craven's Initial Disclosures, #38 Exhibit gg - Part 4 - Craven's Initial Disclosures, #39 Exhibit gg - Part 5 - Craven's Initial Disclosures, #40 Exhibit gg - Part 6 - Craven's Initial Disclosures, #41 Exhibit hh - Craven's Response to Plaintiff's Discovery Demands, #42 Exhibit ii - MC 71's Initial Disclosures, #43 Exhibit jj - MC 71's Response to LSL's Request for Production, #44 Exhibit kk - Chapman Transcript, #45 Exhibit ll - Trinin Transcript, #46 Exhibit mm - Part 1 - Nieves Transcript, #47 Exhibit mm - Part 2 - Nieves Transcript, #48 Exhibit mm - Part 3 - Nieves Transcript, #49 Exhibit mm - Part 4 - Nieves Transcript).(Yllanes, Megan)
April 5, 2023 Filing 293 RULE 56.1 STATEMENT. Document filed by LSL Construction Services, Inc...(Yllanes, Megan)
April 5, 2023 Filing 292 MOTION for Summary Judgment . Document filed by LSL Construction Services, Inc...(Yllanes, Megan)
April 5, 2023 Filing 291 LETTER MOTION to Adjourn Conference addressed to Judge Louis L. Stanton from Olivia Gross dated April 5, 2023. Document filed by 71 5TH AVENUE TENANT LLC, Otek Builders, LLC, WEWORK COMPANIES, INC., WeWork Companies, Inc., Wework Companies Inc...(Gross, Olivia)
April 5, 2023 Set/Reset Hearings: Final Pretrial Conference set for 4/14/2023 is adjourned to 6/2/2023 at 12:00 PM in Courtroom 21C, 500 Pearl Street, New York, NY 10007 before Judge Louis L. Stanton. (ml)
April 4, 2023 Filing 290 RULE 56.1 STATEMENT. Document filed by WEWORK COMPANIES, INC., WeWork Companies, Inc., Wework Companies Inc...(Gross, Olivia)
April 4, 2023 Filing 289 DECLARATION of Olivia M. Gross in Support re: #287 MOTION for Summary Judgment WeWork, Otek and 71 5th Ave Tenant.. Document filed by WEWORK COMPANIES, INC., WeWork Companies, Inc., Wework Companies Inc.. (Attachments: #1 Exhibit Amended Complaint, #2 Exhibit LSL Third Parry Complaint, #3 Exhibit Otek and WeWork Answer to LSL Third Parry Complaint, #4 Exhibit Centennial Third Party Complaint, #5 Exhibit Otek and WeWork Answer to Centennial Third Party Complaint, #6 Exhibit MC 71 Realty Third Party Complaint, #7 Exhibit Otek, WeWork and Tenant Answer to MC 71 Realty Third Party Complaint, #8 Exhibit Craven Answer to MC 71 Third Party Complaint with Cross Claims, #9 Exhibit Otek, WeWork and Tenant Reply to MC 71 Cross Claims, #10 Exhibit Deposition Joseph Gonzalez 10.18.2019, #11 Exhibit Deposition Joseph Gonzalez 1.6.20, #12 Exhibit Deposition Plaintiff Michael Morales 10.17.2019 Part 1, #13 Exhibit Deposition Plaintiff Michael Morales 10.17.19 Part 2, #14 Exhibit Deposition Plaintiff Michael Morales 10.17.2019 Part 3, #15 Exhibit Deposition Plaintiff Michael Morales 12.2.2019 Part 1, #16 Exhibit Deposition Plaintiff Michael Morales 12.2.2019 Part 2, #17 Exhibit Deposition Otek by Maureen Flaherty, #18 Exhibit Deposition Non-Party DOB Inspector Arcamone, #19 Exhibit DOB Inspector Accident Report, #20 Exhibit DOB Inspector Accident Report Narrative, #21 Exhibit DOB Inspector Inspection Results, #22 Exhibit Deposition Centennial by Shane Francis, #23 Exhibit Deposition Craven by Stephen Chapman Part 1, #24 Exhibit Deposition Craven by Stephan Chapman Part 2, #25 Exhibit Deposition Craven by David Trinin, #26 Exhibit Deposition LSL by Benjamin Nieves 1.28.21 Part 1, #27 Exhibit Deposition LSL by Ben Nieves 1.28.21 Part 1, #28 Exhibit Deposition LSL by Ben Nieves 1.28.21 part 3A, #29 Exhibit Deposition LSL by Ben Nieves 1.28.21 part 3B, #30 Exhibit Deposition LSL by Ben Nieves 1.28.21 part 3C, #31 Exhibit Deposition LSL Ben Nieves 6.11.21 Part 1, #32 Exhibit Deposition LSL Ben Nieves 6.11.21 Part 2, #33 Exhibit Sheetmetal Plan Marked Deposition Exhibit B-1, #34 Exhibit Affidavit WeWork by Pamela Swidler, #35 Exhibit Affidavit Tenant by Lisa Thomas, #36 Exhibit Omitted, #37 Exhibit Lease between MC 71 and Tenant Part 1, #38 Exhibit Lease between MC 71 and Tenant Part 2, #39 Exhibit New York Marine Insurance Policy, #40 Exhibit Starr Indemnity Insurance Policy, #41 Exhibit Westchester Fire Insurance Policy Part 1, #42 Exhibit Westchester Fire Insurance Policy Part 2, #43 Exhibit Rule 26 Otek, WeWork, Tenant with Otek Master Agreement and Work Order, #44 Exhibit Marked Sheetmetal Plan by Joseph Gonzalez, #45 Exhibit Plaintiff Joseph Gonzalez Response to Interrogatories, #46 Exhibit Workers' Compensation Lien and WCB Decision).(Gross, Olivia)
April 4, 2023 Filing 288 MEMORANDUM OF LAW in Support re: #287 MOTION for Summary Judgment WeWork, Otek and 71 5th Ave Tenant. . Document filed by WEWORK COMPANIES, INC., WeWork Companies, Inc., Wework Companies Inc...(Gross, Olivia)
April 4, 2023 Filing 287 MOTION for Summary Judgment WeWork, Otek and 71 5th Ave Tenant. Document filed by WEWORK COMPANIES, INC., WeWork Companies, Inc., Wework Companies Inc...(Gross, Olivia)
April 4, 2023 Filing 286 NOTICE OF APPEARANCE by Kevin James Murtagh on behalf of CENTENNIAL ELEVATOR INDUSTRIES, INC., Centennial Elevator Industries Inc...(Murtagh, Kevin)
April 4, 2023 Filing 285 LETTER addressed to Judge Louis L. Stanton from LOU TASSAN, ESQ. dated April 3, 2023 re: Requesting an Extension of Time.. Document filed by MC 71 Fifth Avenue Realty LLC..(Christian, Amol)
March 24, 2023 Filing 284 RULE 26 DISCLOSURE.Document filed by LSL Construction Services, Inc.. (Attachments: #1 Exhibit A - Expert Report, #2 Exhibit B - C.V, #3 Exhibit C - Testimonial History, #4 Exhibit D - Fee Schedule).(DeSantis, Michael)
March 24, 2023 Filing 283 RULE 26 DISCLOSURE.Document filed by LSL Construction Services, Inc.. (Attachments: #1 Exhibit A - Expert Report, #2 Exhibit B - C.V, #3 Exhibit C - Testimonial History, #4 Exhibit D - Fee Schedule).(DeSantis, Michael)
March 15, 2023 Filing 282 RULE 26 DISCLOSURE.Document filed by LSL Construction Services, Inc.. (Attachments: #1 Exhibit A - Jay Report, #2 Exhibit B - Jay CV, #3 Exhibit C - Trial History, #4 Exhibit D - Fee Schedule).(DeSantis, Michael)
March 15, 2023 Filing 281 RULE 26 DISCLOSURE.Document filed by LSL Construction Services, Inc.. (Attachments: #1 Exhibit A - Stoll Report, #2 Exhibit B - Stoll CV, #3 Exhibit C - Testimony History, #4 Exhibit D - Fee Schedule).(DeSantis, Michael)
March 7, 2023 Filing 280 MEMO ENDORSEMENT on re: #277 Letter filed by Craven Corporation. ENDORSEMENT: Craven may make its summary judgment motions. (Signed by Judge Louis L. Stanton on 3/7/2023) (vfr)
March 7, 2023 Filing 279 MEMO ENDORSEMENT on re: #278 Letter filed by LSL Construction Services, Inc. ENDORSEMENT: LSL may make its motions. (Signed by Judge Louis L. Stanton on 3/7/2023) (vfr)
March 3, 2023 Filing 278 LETTER addressed to Judge Louis L. Stanton from Megan E. Yllanes dated March 3, 2023 re: Consent to Make Motion for Summary Judgment. Document filed by LSL Construction Services, Inc...(Yllanes, Megan)
March 2, 2023 Filing 277 LETTER addressed to Judge Louis L. Stanton from Stefan Borovina dated March 2, 2023 re: Consent to Make Motion for Summary Judgment. Document filed by Craven Corporation..(Borovina, Stefan)
February 28, 2023 Filing 276 MEMO ENDORSEMENT on re: (273 in 1:18-cv-08122-LLS) Letter, filed by 71 5TH AVENUE TENANT LLC, 71 5th Avenue Tenant LLC, WeWork Companies, Inc., Wework Companies Inc., Otek Builders, LLC, WEWORK COMPANIES, INC., (204 in 1:18-cv-08040-LLS) Letter filed by 71 5TH AVENUE TENANT LLC, 71 5th Avenue Tenant LLC, WeWork Companies, Inc., Otek Builders, LLC. ENDORSEMENT: Without opposition, Otek, We Work and Tenant may make their motions. (Signed by Judge Louis L. Stanton on 2/28/2023) (tg)
February 28, 2023 Filing 275 MEMO ENDORSEMENT on re: (272 in 1:18-cv-08122-LLS) Letter filed by MC 71 Fifth Avenue Realty LLC, (203 in 1:18-cv-08040-LLS) Letter filed by MC 71 Fifth Avenue Realty LLC. ENDORSEMENT: Without opposition, MC 71 may make its motions. (Signed by Judge Louis L. Stanton on 2/28/2023) (rro)
February 27, 2023 Filing 274 RULE 26 DISCLOSURE.Document filed by LSL Construction Services, Inc.. (Attachments: #1 Exhibit A - Jay Report, #2 Exhibit B - Jay CV).(DeSantis, Michael)
February 27, 2023 Filing 273 LETTER addressed to Judge Louis L. Stanton from Olivia Gross dated February 27, 2023 re: Consent to Make Motion for Summary Judgment. Document filed by 71 5TH AVENUE TENANT LLC, Otek Builders, LLC, WEWORK COMPANIES, INC., WeWork Companies, Inc., Wework Companies Inc...(Gross, Olivia)
February 13, 2023 Filing 272 LETTER addressed to Judge Louis L. Stanton from Kenneth T. Bierman, Esq. dated February 13, 2023 re: Request for Pre-Motion Conference. Document filed by MC 71 Fifth Avenue Realty LLC..(Christian, Amol)
February 10, 2023 Filing 271 RULE 26 DISCLOSURE.Document filed by LSL Construction Services, Inc.. (Attachments: #1 Exhibit A - Stoll Report, #2 Exhibit B - Stoll CV).(DeSantis, Michael)
December 19, 2022 Opinion or Order Filing 270 ORDER: On or before Wednesday April 12, 2023 the parties shall submit to the Court a Joint Pretrial Order prepared in accordance with this Court's Individual Practices section 4A. A final pretrial conference will be held Friday, April 14, 2023 at 12:00 noon. ( Pretrial Order due by 4/12/2023., Final Pretrial Conference set for 4/14/2023 at 12:00 PM before Judge Louis L. Stanton.) (Signed by Judge Louis L. Stanton on 12/19/2022) (tg)
December 19, 2022 Opinion or Order Filing 269 ORDER: On consent, plaintiffs' claims against defendant 71 Fifth Ground Lessor LLC are dismissed with prejudice. So Ordered. 71 Fifth Ground Lessor LLC, 71 Fifth Ground Lessor LLC, 71 Fifth Ground Lessor LLC, 71 Fifth Ground Lessor LLC, 71 Fifth Ground Lessor LLC, 71 Fifth Ground Lessor LLC, 71 Fifth Ground Lessor LLC, 71 Fifth Ground Lessor LLC, 71 Fifth Ground Lessor, LLC, 71 Fifth Ground Lessor, LLC, 71 Fifth Ground Lessor, LLC, 71 Fifth Ground Lessor, LLC, 71 Fifth Ground Lessor, LLC, 71 Fifth Ground Lessor, LLC, 71 Fifth Ground Lessor, LLC, 71 Fifth Ground Lessor, LLC, 71 Fifth Ground Lessor, LLC, 71 Fifth Ground Lessor, LLC, 71 Fifth Ground Lessor, LLC, 71 Fifth Ground Lessor, LLC, 71 Fifth Ground Lessor, LLC, 71 Fifth Ground Lessor, LLC, 71 Fifth Ground Lessor, LLC, 71 Fifth Ground Lessor, LLC, 71 Fifth Ground Lessor, LLC, 71 Fifth Ground Lessor LLC and 71 Fifth Ground Lessor LLC terminated. (Signed by Judge Louis L. Stanton on 12/19/2022) (tg)
December 15, 2022 Filing 268 FIRST LETTER addressed to Judge Louis L. Stanton from FREDERICK C ARANKI and SCOTT OCCHIOGROSSO dated DECEMBER 15, 2022 re: DEF 71 FIFTH GROUND LESSOR. Document filed by Joseph Gonzalez..(Aranki, Frederick)
December 14, 2022 Filing 267 RULE 26 DISCLOSURE.Document filed by Craven Management Corporation..(Borovina, Stefan)
December 13, 2022 Filing 266 NOTICE OF APPEARANCE by Megan Elissa Yllanes on behalf of LSL Construction Services, Inc...(Yllanes, Megan)
December 12, 2022 Filing 265 LETTER addressed to Judge Louis L. Stanton from Janice Berkowitz dated December 12, 2022 re: extension. Document filed by CENTENNIAL ELEVATOR INDUSTRIES, INC...(Berkowitz, Janice)
December 9, 2022 Filing 264 LETTER addressed to Judge Louis L. Stanton from David H. Schultz dated December 9, 2022 re: Request for Pre-Motion Conference. Document filed by 71 Fifth Ground Lessor, LLC..(Schultz, David)
December 9, 2022 Filing 263 FIRST LETTER addressed to Judge Louis L. Stanton from FREDERICK C ARANKI and SCOTT OCCHIOGROSSO dated DECEMBER 9, 2022 re: PRE-TRIAL ORDER. Document filed by Joseph Gonzalez..(Aranki, Frederick)
December 9, 2022 Filing 262 RULE 26 DISCLOSURE.Document filed by Craven Management Corporation. (Attachments: #1 Exhibit Ex. A - RFP, #2 Exhibit Ex. B - Invoices, #3 Exhibit Ex. C - 11-15-17 email, #4 Exhibit Ex. D - 12-1-17 email).(Borovina, Stefan)
September 28, 2022 Filing 261 RULE 26 DISCLOSURE.Document filed by LSL Construction Services, Inc.. (Attachments: #1 Exhibit Yarmus Report).(DeSantis, Michael)
September 28, 2022 Filing 260 RULE 26 DISCLOSURE.Document filed by CENTENNIAL ELEVATOR INDUSTRIES, INC.. (Attachments: #1 Exhibit Expert Jon B. Halpern's Report, #2 Exhibit Expert Jon B. Halpern's CV).(Berkowitz, Janice)
September 27, 2022 Filing 259 RULE 26 DISCLOSURE.Document filed by MC 71 Fifth Avenue Realty LLC. (Attachments: #1 Exhibit Expert Mr Olson's Elevator Expert Report dated 9/26/22, Mr. Olson's History of Expert Testimony by Deposition of Trial and Mr. Olson's CV.).(Christian, Amol)
September 14, 2022 Filing 258 RESPONSE to Discovery Request from Janice Berkowitz.Document filed by CENTENNIAL ELEVATOR INDUSTRIES, INC...(Carolei, Carmine)
September 13, 2022 Opinion or Order Filing 257 ORDER granting #256 Letter Motion for Extension of Time to File. Granted. (Signed by Judge Louis L. Stanton on 9/13/2022) (rro)
September 12, 2022 Filing 256 LETTER MOTION for Extension of Time to File Expert Disclosures addressed to Judge Louis L. Stanton from Janice Berkowitz dated 9/12/2022. Document filed by CENTENNIAL ELEVATOR INDUSTRIES, INC...(Berkowitz, Janice)
September 12, 2022 Filing 255 RESPONSE to Discovery Request from MC 71 FIFTH AVENUE REALTY LLC.Document filed by MC 71 Fifth Avenue Realty LLC..(Christian, Amol)
September 7, 2022 Filing 254 RESPONSE to Discovery Request from JOSEPH GONZALEZ.Document filed by Joseph Gonzalez..(Aranki, Frederick)
August 15, 2022 Filing 253 RULE 26 DISCLOSURE.Document filed by Joseph Gonzalez. (Attachments: #1 Exhibit EX 1 - MICHAEL SENA REPORT DATED AUGUST 15, 2022, #2 Exhibit EX 2 - MICHAEL SENA CV).(Aranki, Frederick)
August 5, 2022 Filing 252 REPLY re: #251 Answer to Fourth Party Complaint, Crossclaim . Document filed by Otek Builders, LLC, WeWork Companies, Inc., Wework Companies Inc...(Gross, Olivia)
August 2, 2022 Filing 251 ANSWER to #206 Fourth Party Complaint,,,., CROSSCLAIM against All Defendants. Document filed by Craven Management Corporation..(Borovina, Stefan)
July 21, 2022 Opinion or Order Filing 250 ORDER: The parties seek clarification on the Court's contemplated trial date in this case. In response to their July 20, 2022joint letter, the following schedule shall govern the remainder of the case leading up to trial:1. Plaintiffs' draft pre-trial order shall be served on defendants by Wednesday, November 30, 2022.2. The joint pre-trial order shall be submitted to the Court by Monday, December 12, 2022.3. The final pre-trial conference will be held at 12:30 P.M.on Friday, December 16, 2022. The trial date will be set at the conference, if possible, to take place in December, but in any event, to be adjourned if any party makes a summary judgment motion. (Pretrial Order due by 12/12/2022., Final Pretrial Conference set for 12/16/2022 at 12:30 PM before Judge Louis L. Stanton.) (Signed by Judge Louis L. Stanton on 7/21/2022) (rro)
July 21, 2022 Opinion or Order Filing 249 MEMO ENDORSEMENT on re: #248 Letter filed by Joseph Gonzalez. ENDORSEMENT: SO ORDERED. (Signed by Judge Louis L. Stanton on 7/21/2022) (rro)
July 20, 2022 Filing 248 FIRST LETTER addressed to Judge Louis L. Stanton from FREDERICK C ARANKI and SCOTT OCCHIOGROSSO dated JULY 20, 2022 re: Extension. Document filed by Joseph Gonzalez..(Aranki, Frederick)
June 17, 2022 Minute Entry for proceedings held before Judge Louis L. Stanton: Discovery Hearing held on 6/17/2022. (Court Reporter Eve Giniger) (ml)
June 16, 2022 Filing 247 NOTICE OF APPEARANCE by Adam Nicolazzo on behalf of LSL Construction Services, Inc...(Nicolazzo, Adam)
June 7, 2022 Set/Reset Hearings: Discovery Hearing set for 6/17/2022 at 12:30 PM in Courtroom 21C, 500 Pearl Street, New York, NY 10007 before Judge Louis L. Stanton. (ml)
June 6, 2022 Filing 246 FIRST LETTER addressed to Judge Louis L. Stanton from FREDERICK C ARANKI dated JUNE 1, 2022 re: REQUEST CONFERENCE. Document filed by Joseph Gonzalez..(Aranki, Frederick)
May 18, 2022 Filing 245 RESPONSE to Discovery Request from DPC NEW YORK, INC..Document filed by DPC New York, Inc...(Kalin, John)
May 18, 2022 Filing 244 RESPONSE to Discovery Request from DPC NEW YORK, INC..Document filed by DPC New York, Inc...(Kalin, John)
May 16, 2022 Filing 243 RULE 26 DISCLOSURE.Document filed by DPC New York, Inc...(Kalin, John)
November 9, 2021 Filing 242 NOTICE OF APPEARANCE by Janice Berkowitz on behalf of CENTENNIAL ELEVATOR INDUSTRIES, INC., Centennial Elevator Industries Inc...(Berkowitz, Janice)
November 9, 2021 Filing 241 NOTICE of Substitution of Attorney. Old Attorney: Bruce Young, New Attorney: Janice Berkowitz, Address: Ahmuty Demers &McManus, 200 I.U. Willets Road, Albertson, NY, United States 11507, 5165352429. Document filed by CENTENNIAL ELEVATOR INDUSTRIES, INC., Centennial Elevator Industries Inc...(Berkowitz, Janice)
November 8, 2021 Filing 240 LETTER addressed to Judge Louis L. Stanton from Bruce M. Young dated November 8, 2021 re: Consent to Change Attorney. Document filed by CENTENNIAL ELEVATOR INDUSTRIES, INC., Centennial Elevator Industries Inc...(Young, Bruce)
November 8, 2021 Filing 239 NOTICE of Substitution of Attorney. Old Attorney: Bruce Young, New Attorney: Bruce Young, Address: Kaufman Dolowich Voluck, LLP, 245 Main Street, White Plains, NY, 10601, 9144700001. Document filed by CENTENNIAL ELEVATOR INDUSTRIES, INC., Centennial Elevator Industries Inc...(Young, Bruce)
October 22, 2021 Filing 238 LETTER addressed to Judge Louis L. Stanton from Bruce M. Young dated October 22, 2021 re: withdrawing as counsel to Centennial Elevator, Inc.. Document filed by CENTENNIAL ELEVATOR INDUSTRIES, INC., Centennial Elevator Industries Inc...(Young, Bruce)
October 7, 2021 Filing 237 LETTER addressed to Judge Louis L. Stanton from Bruce M. Young dated 10/7/2021 re: 30 day extension of time. Document filed by CENTENNIAL ELEVATOR INDUSTRIES, INC., Centennial Elevator Industries Inc...(Young, Bruce)
October 6, 2021 Filing 236 FIRST LETTER addressed to Judge Louis L. Stanton from FREDERICK C ARANKI dated OCTOBER 6, 2021 re: Administrative Order No. 1. Document filed by 71 Fifth Ground Lessor, LLC..(Aranki, Frederick)
September 29, 2021 Filing 235 LETTER addressed to Judge Louis L. Stanton from David H. Schultz dated September 29, 2021 re: Administrative Order No. 1. Document filed by 71 Fifth Ground Lessor, LLC..(Schultz, David)
September 29, 2021 Filing 234 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 7/16/21 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....(Moya, Goretti)
September 29, 2021 Filing 233 TRANSCRIPT of Proceedings re: CONFERENCE held on 7/16/2021 before Judge Louis L. Stanton. Court Reporter/Transcriber: Lisa Picciano Franko, (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 10/20/2021. Redacted Transcript Deadline set for 11/1/2021. Release of Transcript Restriction set for 12/28/2021..(Moya, Goretti)
September 10, 2021 Opinion or Order Filing 232 ADMINISTRATIVE ORDER NO. 1: As discussed at pages 19-20, 24-25 of the transcript of the July 16, 2021 conference, 1. Any party with a presently existing asserted claim, crossclaim or counterclaim against any other party shall file, within the next 30 days, a statement sufficient to serve as the party's statement in a brief or final pretrial order, stating precisely the nature of that claim, the facts supporting it, and the legal arguments which support it, with detail enough to define its elements and their proof. The purpose is to inform the party being sued of precisely what the claim is and bywhat facts it will be proved. 2. Any party hereafter asserting a claim, crossclaim or affirmative defense against any party must file, contemporaneously with that claim or affirmative defense, a similar statement. So Ordered. (Signed by Judge Louis L. Stanton on 9/10/2021) (ml)
August 19, 2021 Filing 231 RULE 26 DISCLOSURE.Document filed by DPC New York, Inc...(Kalin, John)
August 13, 2021 Filing 230 RULE 26 DISCLOSURE.Document filed by CENTENNIAL ELEVATOR INDUSTRIES, INC., Centennial Elevator Industries Inc.. (Attachments: #1 Exhibit Curriculum Vitae - Dr. Beth Greenbaum, Ph.D., #2 Exhibit Dr. Greenbaum's Report).(Young, Bruce)
August 13, 2021 Filing 229 RULE 26 DISCLOSURE.Document filed by CENTENNIAL ELEVATOR INDUSTRIES, INC., Centennial Elevator Industries Inc.. (Attachments: #1 Exhibit Curriculum Vitae - Dr. Samuel Rapoport, #2 Exhibit Dr. Rapoport's Report).(Young, Bruce)
August 13, 2021 Filing 228 RULE 26 DISCLOSURE.Document filed by Centennial Elevator Industries Inc., Centennial Elevator Industries, Inc.. (Attachments: #1 Exhibit Curriculum Vitae - Dr. Malcolm Reid, #2 Exhibit Dr. Malcolm Reid's Report).(Young, Bruce)
August 13, 2021 Filing 227 RULE 26 DISCLOSURE.Document filed by Centennial Elevator Industries Inc., Centennial Elevator Industries, Inc.. (Attachments: #1 Exhibit Curriculum Vitae - Dr. Lewis Rothman, #2 Exhibit Dr. Rothman's Report).(Young, Bruce)
August 13, 2021 Filing 226 RULE 26 DISCLOSURE.Document filed by Centennial Elevator Industries Inc., Centennial Elevator Industries, Inc.. (Attachments: #1 Exhibit Curriculum Vitae - Dr. Paul Nassar, #2 Exhibit Dr. Paul Nassar's Report).(Young, Bruce)
July 16, 2021 Opinion or Order Filing 225 ORDER granting #201 Motion for Summary Judgment. Granted. No opposition. (Signed by Judge Louis L. Stanton on 7/16/2021) (ate)
July 16, 2021 Minute Entry for proceedings held before Judge Louis L. Stanton: Status Conference held on 7/16/2021. (Court Reporter Lisa Fellis Picciano) (ml)
July 15, 2021 Filing 224 NOTICE OF APPEARANCE by Amol Nirav Christian on behalf of MC 71 Fifth Avenue Realty LLC..(Christian, Amol)
July 15, 2021 Filing 223 NOTICE OF APPEARANCE by Courtney Anne Chadwell on behalf of 71 Fifth Ground Lessor, LLC..(Chadwell, Courtney)
July 14, 2021 Filing 222 NOTICE Subpoena Duces Tecum as to Structural Engineering Technologies PC document(s): Notice of Subpoena/Subpoena Document filed by CENTENNIAL ELEVATOR INDUSTRIES, INC., Centennial Elevator Industries Inc...(Young, Bruce)
July 13, 2021 Set/Reset Hearings: *REMINDER* -- Status Conference set for 7/16/2021 at 12:30 PM in Courtroom 21C, 500 Pearl Street, New York, NY 10007 before Judge Louis L. Stanton. (ml)
June 14, 2021 Filing 221 AMENDED ANSWER to with JURY DEMAND., CROSSCLAIM against MC 71 Fifth Avenue Realty LLC. Document filed by Centennial Elevator Industries Inc., Centennial Elevator Industries, Inc...(Young, Bruce)
June 10, 2021 Filing 220 RESPONSE to Discovery Request from Bruce M. Young.Document filed by CENTENNIAL ELEVATOR INDUSTRIES, INC., Centennial Elevator Industries Inc.. (Attachments: #1 Exhibit Invoice).(Young, Bruce)
May 27, 2021 Filing 219 ANSWER to #191 Third Party Complaint,. Document filed by DPC New York, Inc.. (Attachments: #1 Supplement Rule 7.1 Disclosure Statement).(Kalin, John)
May 14, 2021 ***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Notice to Attorney Olivia M. Gross to RE-FILE Document #217 Rule 7.1 Corporate Disclosure Statement. ERROR(S): Corporate Parents/Other affiliates were not added. Please re-file this document and when prompted: Are there any corporate parents or other affiliates?, select the YES radio button and enter the Corporate Parent(s) or Affiliate(s). (ldi)
May 13, 2021 Filing 218 ANSWER to #215 Third Party Complaint, with JURY DEMAND., CROSSCLAIM against All Defendants., COUNTERCLAIM against MC 71 Fifth Avenue Realty LLC. Document filed by Otek Builders, LLC, Wework Companies Inc., 71 5TH AVENUE TENANT LLC, WeWork Companies, Inc...(Gross, Olivia)
May 13, 2021 Filing 217 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - RULE 7.1 CORPORATE DISCLOSURE STATEMENT.. Document filed by 71 5TH AVENUE TENANT LLC..(Gross, Olivia) Modified on 5/14/2021 (ldi).
May 11, 2021 Filing 216 ANSWER to #215 Third Party Complaint,., CROSSCLAIM against MC 71 Fifth Avenue Realty LLC. Document filed by Centennial Elevator Industries, Inc., Centennial Elevator Industries Inc...(Young, Bruce)
April 26, 2021 ***NOTICE TO ATTORNEY REGARDING PARTY MODIFICATION. Notice to attorney Christopher M. Otton. The party information for the following party/parties has been modified: 71 5TH AVENUE TENANT LLC. The information for the party/parties has been modified for the following reason/reasons: party name was entered in all caps;. (pc)
April 23, 2021 Filing 215 THIRD PARTY COMPLAINT against 71 5TH AVENUE TENANT LLC, Centennial Elevator Industries Inc., Craven Management Corporation, LSL Construction Services, Inc., Otek Builders, LLC, Wework Companies Inc..Document filed by MC 71 Fifth Avenue Realty LLC..(Otton, Christopher)
April 21, 2021 ***NOTICE TO ATTORNEY REGARDING DEFICIENT PLEADING. Notice to Attorney Christopher M. Otton to RE-FILE Document No. #214 Third Party Complaint. The filing is deficient for the following reason(s): the wrong party/parties whom the pleading is against were selected;. Re-file the pleading using the event type Third Party 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. (pc)
April 20, 2021 Filing 214 FILING ERROR - DEFICIENT PLEADING - FILED AGAINST PARTY ERROR -THIRD PARTY COMPLAINT against 71 5TH AVENUE TENANT LLC.Document filed by MC 71 Fifth Avenue Realty LLC..(Otton, Christopher) Modified on 4/21/2021 (pc).
April 20, 2021 ***NOTICE TO ATTORNEY REGARDING DEFICIENT PLEADING. Notice to Attorney Christopher M. Otton to RE-FILE re: Document No. #213 Third Party Complaint,. The filing is deficient for the following reason(s): all of the parties listed on the pleading were not entered on CM ECF; the wrong party/parties whom the pleading is against were selected; Add 71 5th Avenue Tenant LLC as a third party defendant to CM ECF. 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 Third Party 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. (pc)
April 19, 2021 Filing 213 FILING ERROR - DEFICIENT PLEADING - FILED AGAINST PARTY ERROR -THIRD PARTY COMPLAINT against 71 Fifth Ground Lessor, LLC, Centennial Elevator Industries Inc., Craven Management Corporation, LSL Construction Services, Inc., Otek Builders, LLC, WeWork Companies, Inc..Document filed by MC 71 Fifth Avenue Realty LLC..(Otton, Christopher) Modified on 4/20/2021 (pc).
April 19, 2021 ***NOTICE TO ATTORNEY REGARDING DEFICIENT PLEADING. Notice to Attorney Christopher M. Otton to RE-FILE Document No. #206 Fourth Party Complaint,,,. The filing is deficient for the following reason(s): the wrong event type was used to file the pleading;. Re-file the pleading using the event type Third Party 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. (pc)
April 19, 2021 ***NOTICE TO ATTORNEY REGARDING DEFICIENT REQUEST FOR ISSUANCE OF SUMMONS. Notice to Attorney Christopher M. Otton to RE-FILE Document No. #211 Request for Issuance of Summons, #208 Request for Issuance of Summons, #212 Request for Issuance of Summons, #209 Request for Issuance of Summons, #207 Request for Issuance of Summons, #210 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 file your request for summons when you correct and refile your pleading. Use one summons form and use a rider to list each party and their addresses. Do not file 6 separate summonses;. 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. (pc)
April 16, 2021 Filing 212 REQUEST FOR ISSUANCE OF SUMMONS as to Wework Companies Inc., re: #206 Fourth Party Complaint,,. Document filed by MC 71 Fifth Avenue Realty LLC..(Otton, Christopher)
April 16, 2021 Filing 211 REQUEST FOR ISSUANCE OF SUMMONS as to Otek Builders, LLC, re: #206 Fourth Party Complaint,,. Document filed by MC 71 Fifth Avenue Realty LLC..(Otton, Christopher)
April 16, 2021 Filing 210 REQUEST FOR ISSUANCE OF SUMMONS as to LSL Construction Services, Inc., re: #206 Fourth Party Complaint,,. Document filed by MC 71 Fifth Avenue Realty LLC..(Otton, Christopher)
April 16, 2021 Filing 209 REQUEST FOR ISSUANCE OF SUMMONS as to Craven Management Corporation, re: #206 Fourth Party Complaint,,. Document filed by MC 71 Fifth Avenue Realty LLC..(Otton, Christopher)
April 16, 2021 Filing 208 REQUEST FOR ISSUANCE OF SUMMONS as to Centennial Elevator Industries, Inc., re: #206 Fourth Party Complaint,,. Document filed by MC 71 Fifth Avenue Realty LLC..(Otton, Christopher)
April 16, 2021 Filing 207 REQUEST FOR ISSUANCE OF SUMMONS as to 71 Fifth Avenue Tenant, LLC, re: #206 Fourth Party Complaint,,. Document filed by MC 71 Fifth Avenue Realty LLC..(Otton, Christopher)
April 16, 2021 Filing 206 FILING ERROR - DEFICIENT PLEADING - PDF ERROR - FOURTH PARTY COMPLAINT against Craven Management Corporation, Otek Builders, LLC, WEWORK COMPANIES, INC., LSL Construction Services, Inc., CENTENNIAL ELEVATOR INDUSTRIES, INC., 71 5TH AVENUE TENANT LLC.Document filed by MC 71 Fifth Avenue Realty LLC. (Attachments: #1 Exhibit A - Summons & Complaint, #2 Exhibit B - Answers, #3 Exhibit C - 3rd Party Summons & Complaint, #4 Exhibit D - Answers to 3rd-Party Complaint, #5 Exhibit E - 3rd-Party Summons & Complaint, #6 Exhibit F -Answers to 3rd-Party Complaint, #7 Exhibit G1 - 3rd Party Summons & Complaint (1 of 2), #8 Exhibit G2 - 3rd-Party Summons & Complaint (2 of 2)).(Otton, Christopher) Modified on 4/19/2021 (pc).
April 9, 2021 Opinion or Order Filing 205 ORDER: A Status Conference will be held in this case at 12:30 PM on Friday, July 16, 2021 at 500 Pearl Street, New York, N.Y 10007 in Courtroom 21C., (Status Conference set for 7/16/2021 at 12:30 PM in Courtroom 21C, 500 Pearl Street, New York, NY 10007 before Judge Louis L. Stanton.) (Signed by Judge Louis L. Stanton on 4/9/2021) (nb)
April 9, 2021 Minute Entry for proceedings held before Judge Louis L. Stanton: Status Conference held via telephone on 4/9/2021. (ml)
April 5, 2021 Filing 204 LETTER addressed to Judge Louis L. Stanton from Bruce M. Young dated April 5, 2021 re: status of discovery. Document filed by Centennial Elevator Industries, Inc...(Young, Bruce)
March 22, 2021 Filing 203 FIRST MEMORANDUM OF LAW in Support re: #201 FIRST MOTION for Summary Judgment and Movant's Rule 56 Satement of No Material Facts. . Document filed by Craven Corporation..(Gingold, Douglas)
March 22, 2021 Filing 202 AFFIDAVIT of Doulgas A. Gingold in Support re: #201 FIRST MOTION for Summary Judgment and Movant's Rule 56 Satement of No Material Facts.. Document filed by Craven Corporation. (Attachments: #1 Exhibit Exhibit A - Pleadings, #2 Exhibit Exhhibit B - Ddefendant's Deposition Testimony Part 1, #3 Exhibit Exhhibit B - Ddefendant's Deposition Testimony Part 2).(Gingold, Douglas)
March 22, 2021 Filing 201 FIRST MOTION for Summary Judgment and Movant's Rule 56 Satement of No Material Facts. Document filed by Craven Corporation..(Gingold, Douglas)
March 18, 2021 Opinion or Order Filing 200 ORDER: A Status Conference will be held in this case at 12:30 PM on Friday, April 9, 2021 in preparation for the submission of the Joint Pre-trial Order. The conference will be held by telephone on the following conference line: (877)-873 - 8017, access code 6143119. By Monday, April 5, the parties are to jointly prepare, sign and submit a list stating what each party believes are the tasks that remain to be completed between now and trial and their proposed deadlines., (Telephone Conference set for 4/9/2021 at 12:30 PM before Judge Louis L. Stanton.) (Signed by Judge Louis L. Stanton on 3/18/2021) (nb)
March 16, 2021 Opinion or Order Filing 199 ORDER terminating #188 Letter Motion for Conference re: #188 FIRST LETTER MOTION for Conference Pre-Motion addressed to Judge Louis L. Stanton from Douglas A. Gingold, Esq. dated 02/02/2021. There being no objection, Craven may move under Rule 56 without the need of a conference or further pre-motion permission. (Signed by Judge Louis L. Stanton on 3/16/2021) (cf)
March 15, 2021 Filing 198 RULE 26 DISCLOSURE.Document filed by Centennial Elevator Industries, Inc.. (Attachments: #1 Exhibit, #2 Exhibit).(Young, Bruce)
March 15, 2021 Filing 197 RULE 26 DISCLOSURE.Document filed by Centennial Elevator Industries, Inc.. (Attachments: #1 Exhibit, #2 Exhibit).(Young, Bruce)
March 15, 2021 Filing 196 RULE 26 DISCLOSURE.Document filed by Centennial Elevator Industries, Inc.. (Attachments: #1 Exhibit, #2 Exhibit).(Young, Bruce)
March 15, 2021 Filing 195 RULE 26 DISCLOSURE.Document filed by Centennial Elevator Industries, Inc.. (Attachments: #1 Exhibit, #2 Exhibit).(Young, Bruce)
March 2, 2021 Filing 194 FIRST LETTER addressed to Judge Louis L. Stanton from Frederick C. Aranki Esq. and Scott Occhiogrosso, Esq dated 3/2/2021 re: Gonzalez v. 71 Fifth Ground Lessor LLC et al. Document filed by Joseph Gonzalez..(Aranki, Frederick)
February 17, 2021 Filing 193 ELECTRONIC SUMMONS ISSUED as to DPC New York, Inc.. (sj)
February 16, 2021 Filing 192 REQUEST FOR ISSUANCE OF SUMMONS as to DPC New York, Inc., re: #191 Third Party Complaint,. Document filed by LSL Construction Services, Inc...(DeSantis, Michael)
February 16, 2021 Filing 191 THIRD PARTY COMPLAINT against DPC New York, Inc..Document filed by LSL Construction Services, Inc.. (Attachments: #1 Exhibit Ex. A (Amended Complaint), #2 Exhibit Ex. B (Answers), #3 Exhibit Ex. C (LSL TP Complaint), #4 Exhibit Ex. D (Answer to LSL TP Complaint), #5 Exhibit Ex. E (Centennial TP Complaint), #6 Exhibit Ex. F (Answer to Centennial TP Complaint)).(DeSantis, Michael)
February 3, 2021 Filing 190 FIRST LETTER addressed to Judge Louis L. Stanton from Douglas Gingold dated 2/3/2021 re: ECF Notices. Document filed by Craven Corporation..(Gingold, Douglas)
February 3, 2021 Filing 189 NOTICE OF APPEARANCE by Douglas Alan Gingold on behalf of Craven Corporation..(Gingold, Douglas)
February 2, 2021 Filing 188 FIRST LETTER MOTION for Conference Pre-Motion addressed to Judge Louis L. Stanton from Douglas A. Gingold, Esq. dated 02/02/2021. Document filed by Craven Corporation..(Gingold, Douglas)
December 22, 2020 Filing 187 SUBPOENA ISSUED for NEWCO Ironworks Ltd.Document filed by Centennial Elevator Industries, Inc...(Young, Bruce)
December 22, 2020 Filing 186 SUBPOENA ISSUED for Commercial Construction Consulting, Inc..Document filed by Centennial Elevator Industries, Inc...(Young, Bruce)
October 9, 2020 Filing 185 RULE 26 DISCLOSURE.Document filed by Joseph Gonzalez. (Attachments: #1 Exhibit Exhibit 1 - Expert's CV, #2 Exhibit Exhibit 2 - Narrative Report, #3 Exhibit Exhibit 3 - Expert's previous testimony, #4 Exhibit Exhibit 4 - Expert's Fees).(Aranki, Frederick)
September 23, 2020 Filing 184 RESPONSE to Discovery Request from Bruce M. Young.Document filed by Centennial Elevator Industries, Inc.. (Attachments: #1 Exhibit Centennial's Rule 26(a)(1) Initial Disclosures, #2 Exhibit Centennial's Rule 26(a)(1) disclosure, #3 Exhibit Centennial's Rule 26(a)(1) disclosure, #4 Exhibit Motor Room Log, #5 Exhibit FDNY Incident Report, #6 Exhibit NYC Building Department, #7 Exhibit VDA Consulting Documents).(Young, Bruce)
September 18, 2020 Filing 183 RULE 26 DISCLOSURE.Document filed by Centennial Elevator Industries, Inc.. (Attachments: #1 Exhibit Photographs of subject elevator, #2 Exhibit Engineering diagrams by Centennial for 71 5th Avenue elevators).(Young, Bruce)
August 6, 2020 Filing 182 NOTICE OF APPEARANCE by Christopher M. Otton on behalf of MC 71 Fifth Avenue Realty LLC..(Otton, Christopher)
July 27, 2020 Filing 181 JOINT LETTER addressed to Judge Louis L. Stanton from Bruce M. Young dated July 27, 2020 re: Discovery. Document filed by Centennial Elevator Industries, Inc...(Young, Bruce)
July 9, 2020 Filing 180 NOTICE OF APPEARANCE by Stefan Anton Borovina on behalf of Craven Management Corporation..(Borovina, Stefan)
July 6, 2020 Opinion or Order Filing 179 LETTER addressed to Counsel from Louis L. Stanton dated 7/6/2020 re: Morales v. 71 Fifth Ground Lessor LLC et al., 18 Civ. 8040 (LLS) and Gonzalez v. 71 Fifth Ground Lessor LLC et al., 18 Civ. 8122 (LLS): It appearing, unsurprisingly, that there are complexities involved in holding the August 5, 2020 conference, it may be useful to get clear in advance: 1. What discovery remains to be accomplished before trial? 2. What, if any, difficulties in obtaining the prospective discovery are foreseen? 3. What relief ("assistance") will be sought from the Court? 4. When may we feasibly expect a joint pre-trial order? To help me understand the status of the case, the need for the conference, and its urgency, I solicit a joint letter from you with your views on those points. To a greater or lesser extent, individual supplementing or dissenting letters may be useful. The process of formulating your responses may crystallize some points as efficiently as a conference would. Could you let me have your responses within the next couple of weeks? With thanks to all concerned.Signed by Judge Louis L. Stanton on 7/6/2020 (ml)
June 30, 2020 Filing 178 LETTER MOTION for Conference Permission to Appear by Phone or Video on August 5 addressed to Judge Louis L. Stanton from Olivia M. Gross dated June 30, 2020. Document filed by Otek Builders, LLC, Wework Companies Inc...(Gross, Olivia)
June 30, 2020 Opinion or Order Filing 177 ORDER granting #176 Letter Motion for Conference. As requested by the parties, a status conference will be held 3 p.m. on Wednesday August 5, 2020. The conference will be in persons, in Courtroom 21C, which will allow for adequate individual spacing. Since masks will be worn, speakers must enunciate carefully, and speak rather slowly. On or before the close of business on Thursday, July 30, the parties are to furnish the Court with their proposed agenda. So Ordered. (Status Conference set for 8/5/2020 at 03:00 PM in Courtroom 21C, 500 Pearl Street, New York, NY 10007 before Judge Louis L. Stanton.) (Signed by Judge Louis L. Stanton on 6/30/2020) (rro)
June 30, 2020 Filing 176 LETTER MOTION for Conference addressed to Judge Louis L. Stanton from FREDERICK C. ARANKI dated June 30, 2020. Document filed by Joseph Gonzalez..(Aranki, Frederick)
June 25, 2020 Opinion or Order Filing 175 ORDER granting #174 Letter Motion to Adjourn Conference. Counsel are to agree upon, and propose to the Court, a convenient date in a month or six weeks. "Assistance" is too vague. If specific problems arise, raise them by letter. (Signed by Judge Louis L. Stanton on 6/25/2020) (rro)
June 18, 2020 Filing 174 FIRST LETTER MOTION to Adjourn Conference /STATUS CONFERENCE SCHEDULED FOR JUNE 19, 2020 addressed to Judge Louis L. Stanton from FREDERICK C. ARANKI dated JUNE 17, 2020. Document filed by Joseph Gonzalez..(Aranki, Frederick)
May 18, 2020 Filing 173 AFFIDAVIT OF SERVICE of Subpoena to Produce Documents served on Dr. Debra Sabatini Dwyer on May 7, 2020. Service was accepted by Dr. Debra Sabatini Dwyer. Document filed by Centennial Elevator Industries, Inc...(Young, Bruce)
April 3, 2020 Filing 172 FIRST LETTER addressed to Judge Louis L. Stanton from FREDERICK ARANKI dated April 3, 2020 re: COVID-19. Document filed by Joseph Gonzalez..(Aranki, Frederick)
March 26, 2020 Opinion or Order Filing 171 CONSENT ORDER GRANTING SUBSTITUTION OF ATTORNEY: Notice is hereby given that, subject to approval by the court, Craven Management Corporation substitutes Emilio F. Grillo., of Goldberg Segalla, State Bar No. 2430296 as counsel of record in place of Doug Gingold, Esq. of Law Office of James J. Toomey. The substitution of attorney is hereby approved and so ORDERED. (Attorney Douglas Alan Gingold terminated.) (Signed by Judge Louis L. Stanton on 3/25/2020) (rro)
March 25, 2020 Filing 170 PROPOSED ORDER FOR SUBSTITUTION OF ATTORNEY. Document filed by Craven Management Corporation..(Grillo, Emilio)
March 25, 2020 Filing 169 RULE 26 DISCLOSURE.Document filed by Joseph Gonzalez. (Attachments: #1 Exhibit Vocational Evaluation and Earning Capacity Report by Dr. Daniel Wolstein dated 3/18/20, #2 Exhibit Curriculum Vitae of Dr. Daniel Wolstein, #3 Exhibit Prior Testimony given by Dr. Daniel Wolstein, #4 Exhibit Dr. Wolstein's Fee Schedule).(Aranki, Frederick)
March 25, 2020 Filing 168 RULE 26 DISCLOSURE.Document filed by Joseph Gonzalez. (Attachments: #1 Exhibit Economic Loss Analysis Report dated 3/17/20, #2 Exhibit Curriculum Vitae of Dr. Debra Dwyer, #3 Exhibit Prior testimony given by Dr. Debra Dwyer, #4 Exhibit Dr. Dwyer's Fee Schedule).(Aranki, Frederick)
March 25, 2020 Filing 167 RULE 26 DISCLOSURE.Document filed by Joseph Gonzalez. (Attachments: #1 Exhibit Narrative Report by Dr. Edwin Richter dated 10/8/19, #2 Exhibit Curriculum Vitae of Dr. Edwin Richter, #3 Exhibit Prior testimony given by Dr. Edwin Richter, #4 Exhibit Dr. Richter's Fee Schedule).(Aranki, Frederick)
March 23, 2020 Filing 166 PROPOSED ORDER FOR SUBSTITUTION OF ATTORNEY. Document filed by Craven Management Corporation..(Grillo, Emilio)
March 23, 2020 Filing 165 RESPONSE TO INTERROGATORIES.Document filed by Joseph Gonzalez..(Aranki, Frederick)
March 17, 2020 Filing 164 NOTICE OF CHANGE OF ADDRESS by Olivia M. Gross on behalf of Otek Builders, LLC, Wework Companies Inc.. New Address: Cullen and Dykman LLP, 44 Wall Street, New York, New York, United States 10005, 2125102221..(Gross, Olivia)
January 10, 2020 Minute Entry for proceedings held before Judge Louis L. Stanton: Status Conference held on 1/10/2020. (ml)
January 10, 2020 Set/Reset Hearings: Status Conference set for 6/19/2020 at 02:30 PM in Courtroom 21C, 500 Pearl Street, New York, NY 10007 before Judge Louis L. Stanton. (ml)
December 19, 2019 Filing 163 LETTER MOTION for Extension of Time to Complete Discovery ; Leave to File Motion to Compel; and Leave to Amend Pleadings addressed to Judge Louis L. Stanton from Bruce M. Young dated December 19, 2019. Document filed by Centennial Elevator Industries, Inc..(Young, Bruce)
October 25, 2019 Filing 162 REQUEST FOR PRODUCTION OF DOCUMENTS.Document filed by Centennial Elevator Industries, Inc..(Young, Bruce)
October 24, 2019 Filing 161 REQUEST FOR PRODUCTION OF DOCUMENTS.Document filed by Otek Builders, LLC, Wework Companies Inc..(Gross, Olivia)
October 15, 2019 Filing 160 REPLY Answer to Cross-Claims/Counterclaims of Third-Party Defendants as asserted in their Answer to Centennial's Third-Party Complaint. Document filed by LSL Construction Services, Inc.. (DeSantis, Michael)
September 26, 2019 Filing 159 FIRST SET OF INTERROGATORIES to OTEK BUILDERS, LLC and WEWORK COMPANIES, INC..Document filed by Joseph Gonzalez.(Aranki, Frederick)
August 14, 2019 Opinion or Order Filing 158 CONSENT TO CHANGE ATTORNEY:IT IS HEREBY CONSENTED THAT BARRY MCTIERNAN & MOORE LLC, 101 Greenwich Street, 14th Floor (formerly 2 Rector Street) New York, NY 10006 be substituted as attorneys of record for Defendant, 71 FIFTH GROUND LESSOR LLC, in the above-entitled action in place and stead of WEBER GALLAGHER SIMPSON STAPLETONFIRES & NEWBY LLP located at 1500 Broadway, Suite 2401, New York, New York 10036, as of the date hereof. SO ORDERED. (Attorney David Harlan Schultz for 71 Fifth Ground Lessor, LLC,David Harlan Schultz for 71 Fifth Ground Lessor, LLC,David Harlan Schultz for 71 Fifth Ground Lessor, LLC,David Harlan Schultz for 71 Fifth Ground Lessor, LLC,David Harlan Schultz for 71 Fifth Ground Lessor, LLC,David Harlan Schultz for 71 Fifth Ground Lessor, LLC,David Harlan Schultz for 71 Fifth Ground Lessor, LLC,David Harlan Schultz for 71 Fifth Ground Lessor, LLC,David Harlan Schultz for 71 Fifth Ground Lessor, LLC,David Harlan Schultz for 71 Fifth Ground Lessor, LLC,David Harlan Schultz for 71 Fifth Ground Lessor, LLC added. Attorney Lisa Marie Fitzgerald terminated.) (Signed by Judge Louis L. Stanton on 8/14/2019) (rro)
August 14, 2019 Filing 157 PROPOSED ORDER FOR SUBSTITUTION OF ATTORNEY. Document filed by 71 Fifth Ground Lessor, LLC. (Schultz, David)
August 8, 2019 Opinion or Order Filing 156 ORDER granting #155 Letter Motion for Extension of Time to Complete Discovery. So Ordered. Status Conference scheduled for January 10, 2020 at 2:30pm. (Signed by Judge Louis L. Stanton on 8/8/2019) (mml) Modified on 8/9/2019 (mml).
August 8, 2019 Set/Reset Deadlines: (Expert Discovery due by 2/24/2020. Fact Discovery due by 12/23/2019.) Set/Reset Hearings: (Status Conference set for 1/10/2020 at 02:30 PM before Judge Louis L. Stanton.) (mml)
August 7, 2019 Filing 155 FIRST LETTER MOTION for Extension of Time to Complete Discovery outlined in the Scheduling Order addressed to Judge Louis L. Stanton from FREDERICK C. ARANKI, ESQ. dated August 7, 2019. Document filed by Joseph Gonzalez.(Aranki, Frederick)
July 18, 2019 Filing 154 ANSWER to #152 Crossclaim. Document filed by Centennial Elevator Industries, Inc..(Young, Bruce)
July 17, 2019 Filing 153 ANSWER to #151 Counterclaim. Document filed by LSL Construction Services, Inc..(DeSantis, Michael)
July 15, 2019 Filing 152 ANSWER to #133 Third Party Complaint with JURY DEMAND., CROSSCLAIM against All Defendants., COUNTERCLAIM against Centennial Elevator Industries, Inc.. Document filed by Otek Builders, LLC, Wework Companies Inc..(Gross, Olivia)
July 15, 2019 Filing 151 ANSWER to #118 Third Party Complaint with JURY DEMAND., CROSSCLAIM against All Defendants., COUNTERCLAIM against LSL Construction Services, Inc.. Document filed by Otek Builders, LLC, Wework Companies Inc..(Gross, Olivia)
July 15, 2019 Filing 150 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Otek Builders, LLC.(Gross, Olivia)
July 15, 2019 Filing 149 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Wework Companies Inc..(Gross, Olivia)
July 9, 2019 Opinion or Order Filing 148 MEMO ENDORSEMENT on re: #143 Notice of Substitution of Attorney, filed by MC 71 Fifth Avenue Realty LLC. ENDORSEMENT: SO ORDERED. (Attorney Angela A. Lainhart terminated.) (Signed by Judge Louis L. Stanton on 7/9/2019) (rro)
July 8, 2019 Filing 147 AFFIDAVIT OF SERVICE of Third-Party Summons and Complaint served on Otek Builders, LLC on 6/7/19. Service was accepted by Secretary of State. Document filed by LSL Construction Services, Inc.. (DeSantis, Michael)
July 8, 2019 Filing 146 AFFIDAVIT OF SERVICE of Third-Party Summons and Complaint served on WeWork Companies Inc. on 6/7/19. Service was accepted by Secretary of State. Document filed by LSL Construction Services, Inc.. (DeSantis, Michael)
July 2, 2019 Opinion or Order Filing 145 ORDER granting #144 LETTER MOTION for Extension of Time to File Answer re: #130 Third Party Complaint, addressed to Judge Louis L. Stanton from Olivia M. Gross dated July 1, 2019. Document filed by Otek Builders, LLC. On consent, So ordered. Otek Builders, LLC answer due 7/15/2019; Wework Companies Inc. answer due 7/15/2019. (Signed by Judge Louis L. Stanton on 7/2/2019) (rjm)
July 1, 2019 Filing 144 LETTER MOTION for Extension of Time to File Answer re: #130 Third Party Complaint, addressed to Judge Louis L. Stanton from Olivia M. Gross dated July 1, 2019. Document filed by Otek Builders, LLC. (Attachments: #1 Exhibit)(Gross, Olivia)
June 27, 2019 Filing 143 NOTICE of Substitution of Attorney. Old Attorney: Angela Lainhart, New Attorney: Michael Regan, Address: Bartlett LLP, 711 Westchester Avenue, Suite 405, White Plains, New York, United States 10604, 914-448-0200. Document filed by MC 71 Fifth Avenue Realty LLC. (Lainhart, Angela)
June 27, 2019 Opinion or Order Filing 142 ORDER granting #141 Letter Motion for Extension of Time to Answer re #133 Third Party Complaint. Granted. (Otek Builders, LLC answer due 7/15/2019; Wework Companies Inc. answer due 7/15/2019.) (Signed by Judge Louis L. Stanton on 6/27/2019) (rro)
June 26, 2019 Filing 141 LETTER MOTION for Extension of Time to File Answer re: #133 Third Party Complaint addressed to Judge Louis L. Stanton from Olivia M. Gross dated June 26, 2019. Document filed by Otek Builders, LLC, Wework Companies Inc..(Gross, Olivia)
June 26, 2019 Filing 140 NOTICE OF APPEARANCE by Olivia M. Gross on behalf of Otek Builders, LLC, Wework Companies Inc.. (Gross, Olivia)
June 3, 2019 Filing 139 AFFIDAVIT OF SERVICE of Third-Party Summonses and Third-Party Complaint served on Samco Properties Inc. and Samco Properties LLC on 5-31-2019. Service was made by MAIL. Document filed by Centennial Elevator Industries, Inc.. (Solomon, Matthew)
May 30, 2019 Filing 138 NOTICE OF APPEARANCE by Zachary Thomas Tortora on behalf of LSL Construction Services, Inc.. (Tortora, Zachary)
May 29, 2019 Filing 137 ELECTRONIC SUMMONS ISSUED as to Otek Builders, LLC. (pc)
May 29, 2019 Filing 136 ELECTRONIC SUMMONS ISSUED as to Wework Companies Inc.. (pc)
May 22, 2019 Filing 135 REQUEST FOR ISSUANCE OF SUMMONS as to WeWork Companies, Inc., re: #133 Third Party Complaint. Document filed by Centennial Elevator Industries, Inc.. (Solomon, Matthew)
May 22, 2019 Filing 134 REQUEST FOR ISSUANCE OF SUMMONS as to Otek Builders LLC, re: #133 Third Party Complaint. Document filed by Centennial Elevator Industries, Inc.. (Solomon, Matthew)
May 22, 2019 Filing 133 THIRD PARTY COMPLAINT against Otek Builders, LLC, Wework Companies Inc..Document filed by Centennial Elevator Industries, Inc.. (Attachments: #1 Exhibit A- Amended Complaint, #2 Exhibit B- Answers)(Solomon, Matthew)
May 22, 2019 ***NOTICE TO ATTORNEY REGARDING DEFICIENT REQUEST FOR ISSUANCE OF SUMMONS. Notice to Attorney Matthew Phillip Solomon to RE-FILE Document No. #132 Request for Issuance of Summons, #131 Request for Issuance of Summons. The filing is deficient for the following reason(s): The summons requested needs to be linked to the correctly filed third party complaint (document 133). The caption title for each summons must be the same. Include "et al." in the caption title after the first listed third party defendant on the third party complaint. 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. (pc)
May 21, 2019 Filing 132 REQUEST FOR ISSUANCE OF SUMMONS as to WeWork Companies, Inc., re: #130 Third Party Complaint. Document filed by Centennial Elevator Industries, Inc.. (Solomon, Matthew)
May 21, 2019 Filing 131 REQUEST FOR ISSUANCE OF SUMMONS as to Otek Builders LLC, re: #130 Third Party Complaint. Document filed by Centennial Elevator Industries, Inc.. (Solomon, Matthew)
May 21, 2019 Filing 130 FILING ERROR - DEFICIENT PLEADING - PDF ERROR - THIRD PARTY COMPLAINT against Otek Builders, LLC, Wework Companies Inc..Document filed by Centennial Elevator Industries, Inc.. (Attachments: #1 Exhibit A- Complaint, #2 Exhibit B- Answers)(Solomon, Matthew) Modified on 5/22/2019 (pc).
May 20, 2019 ***NOTICE TO ATTORNEY REGARDING DEFICIENT PLEADING. Notice to Attorney Matthew Phillip Solomon to RE-FILE Document No. #127 Third Party Complaint, #128 Third Party Complaint. The filing is deficient for the following reason(s): the PDF attached to the docket entry for the pleading is not correct. Re-file the pleading using the event type Third Party 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)
May 17, 2019 Filing 129 FILING ERROR - DEFICIENT PLEADING - PDF ERROR - THIRD PARTY COMPLAINT against Otek Builders, LLC, Wework Companies Inc..Document filed by Centennial Elevator Industries, Inc..(Solomon, Matthew) Modified on 5/22/2019 (pc).
May 17, 2019 Filing 128 FILING ERROR - DEFICIENT PLEADING - PDF ERROR THIRD PARTY COMPLAINT against Wework Companies Inc..Document filed by Centennial Elevator Industries, Inc..(Solomon, Matthew) Modified on 5/20/2019 (sj).
May 17, 2019 Filing 127 FILING ERROR - DEFICIENT PLEADING - PDF ERROR THIRD PARTY COMPLAINT against Otek Builders, LLC.Document filed by Centennial Elevator Industries, Inc..(Solomon, Matthew) Modified on 5/20/2019 (sj).
May 13, 2019 Filing 126 NOTICE OF APPEARANCE by Matthew Phillip Solomon on behalf of Centennial Elevator Industries, Inc.. (Solomon, Matthew)
May 10, 2019 Filing 125 ELECTRONIC SUMMONS ISSUED as to Wework Companies Inc.. (pne)
May 10, 2019 Filing 124 ELECTRONIC SUMMONS ISSUED as to Otek Builders, LLC. (pne)
May 9, 2019 Filing 123 REQUEST FOR ISSUANCE OF SUMMONS as to WeWork Companies, Inc, re: #118 Third Party Complaint. Document filed by LSL Construction Services, Inc.. (DeSantis, Michael)
May 9, 2019 Filing 122 REQUEST FOR ISSUANCE OF SUMMONS as to Otek Builders, LLC, re: #118 Third Party Complaint. Document filed by LSL Construction Services, Inc.. (DeSantis, Michael)
May 9, 2019 ***NOTICE TO ATTORNEY REGARDING DEFICIENT REQUEST FOR ISSUANCE OF SUMMONS. Notice to Attorney Michael Vincent DeSantis to RE-FILE Document No. #121 Request for Issuance of Summons, #120 Request for Issuance of Summons,. The filing is deficient for the following reason(s): the PDF case caption does not exactly match the Third Party Complaint caption;. 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. (jgo)
May 8, 2019 Filing 121 FILING ERROR - DEFICIENT PLEADING - SUMMONS REQUEST PDF ERROR - REQUEST FOR ISSUANCE OF SUMMONS as to WeWork Companies Inc., re: #118 Third Party Complaint. Document filed by LSL Construction Services, Inc.. (DeSantis, Michael) Modified on 5/9/2019 (jgo).
May 8, 2019 Filing 120 FILING ERROR - DEFICIENT PLEADING - SUMMONS REQUEST PDF ERROR - REQUEST FOR ISSUANCE OF SUMMONS as to Otek Builders, LLC, re: #118 Third Party Complaint. Document filed by LSL Construction Services, Inc.. (DeSantis, Michael) Modified on 5/9/2019 (jgo).
May 8, 2019 ***NOTICE TO ATTORNEY REGARDING DEFICIENT REQUEST FOR ISSUANCE OF SUMMONS. Notice to Attorney Michael Vincent DeSantis to RE-FILE Document No. #119 Request for Issuance of Summons. The filing is deficient for the following reason(s): the PDF attached to the docket entry for the issuance of summons is not correct; each request must be its own separate docket entry. 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)
May 7, 2019 Filing 119 FILING ERROR - DEFICIENT SUMMONS REQUEST - PDF ERROR REQUEST FOR ISSUANCE OF SUMMONS as to Otek Builders, LLC and WeWork Companies, Inc., re: #118 Third Party Complaint. Document filed by LSL Construction Services, Inc.. (Attachments: #1 Third-Party Summons We Work)(DeSantis, Michael) Modified on 5/8/2019 (sj).
May 7, 2019 Filing 118 THIRD PARTY COMPLAINT against Otek Builders, LLC, Wework Companies Inc..Document filed by LSL Construction Services, Inc.. (Attachments: #1 Exhibit A - Summons and Amended Complaint, #2 Exhibit B - Answers)(DeSantis, Michael)
May 7, 2019 ***NOTICE TO ATTORNEY REGARDING DEFICIENT PLEADING. Notice to Attorney Michael Vincent DeSantis to RE-FILE re: Document No. #116 Third Party Complaint. The filing is deficient for the following reason(s): all of the parties listed on the pleading were not entered on CM ECF; the wrong party/parties whom the pleading is against were selected; Add Otek Builders, Inc. to CM ECF. 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 Third Party 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. (pc)
May 7, 2019 ***NOTICE TO ATTORNEY REGARDING DEFICIENT REQUEST FOR ISSUANCE OF SUMMONS. Notice to Attorney Michael Vincent DeSantis to RE-FILE Document No. #117 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 file 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. (pc)
May 6, 2019 Filing 117 REQUEST FOR ISSUANCE OF SUMMONS as to Otek Builders, LLC and WeWork Companies Inc., re: #116 Third Party Complaint. Document filed by LSL Construction Services, Inc.. (Attachments: #1 Third-Party Sumons WeWork)(DeSantis, Michael)
May 6, 2019 Filing 116 FILING ERROR - DEFICIENT PLEADING - FILED AGAINST PARTY ERROR -THIRD PARTY COMPLAINT against Wework Companies Inc., Otek Builders, LLC.Document filed by LSL Construction Services, Inc.. (Attachments: #1 Exhibit A - Answers, #2 Exhibit B - Summons and Amended Complaint)(DeSantis, Michael) Modified on 5/7/2019 (pc).
May 2, 2019 Filing 115 RULE 26 DISCLOSURE.Document filed by Centennial Elevator Industries, Inc.. (Attachments: #1 Exhibit Ex.A- Centennial Records, #2 Exhibit Ex.B- Contract between Centennial and MC 71 Fifth Avenue Realty, #3 Exhibit Ex.C- Centennial photos, #4 Exhibit Ex.D- Liberty Insurance Policy)(Wagner, Karen)
April 9, 2019 Filing 114 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a conference proceeding held on 2/25/19 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)
April 9, 2019 Filing 113 TRANSCRIPT of Proceedings re: conference held on 2/25/2019 before Judge Katherine Polk Failla. Court Reporter/Transcriber: Kristen Carannante, (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 4/30/2019. Redacted Transcript Deadline set for 5/10/2019. Release of Transcript Restriction set for 7/8/2019.(McGuirk, Kelly)
April 8, 2019 Opinion or Order Filing 112 CIVIL CASE MANAGEMENT PLAN AND SCHEDULING ORDER: Depositions of fact witness shall be completed by 8/19/2019. All expert discovery, including repo1ts, production of underlying documents, and depositions, shall be completed no later than 10/23/2019. All fact discovery shall be completed no later than 8/26/2019. Status Conference set for 9/13/2019 at 11:30 AM in Courtroom 21C, 500 Pearl Street, New York, NY 10007 before Judge Louis L. Stanton. Counsel for the parties have conferred and the present best estimate of the length of trial is 10 days. SO ORDERED. (Signed by Judge Louis L. Stanton on 4/8/2019) (rro)
April 8, 2019 Filing 111 PROPOSED SCHEDULING ORDER. Document filed by Joseph Gonzalez. (Aranki, Frederick)
April 8, 2019 Filing 110 PROPOSED SCHEDULING ORDER. Document filed by Joseph Gonzalez. (Aranki, Frederick)
April 5, 2019 Filing 109 RESPONSE re: #104 Answer to Amended Complaint,, Crossclaim, answer to cross-claim. Document filed by MC 71 Fifth Avenue Realty LLC. (Lainhart, Angela)
March 27, 2019 Filing 108 REPLY re: #103 Answer to Crossclaim . Document filed by 71 Fifth Ground Lessor, LLC. (Fitzgerald, Lisa)
March 26, 2019 Filing 107 ANSWER to #106 Crossclaim. Document filed by LSL Construction Services, Inc..(DeSantis, Michael)
March 25, 2019 Filing 106 ANSWER to Complaint with JURY DEMAND., CROSSCLAIM against All Defendants. Document filed by MC 71 Fifth Avenue Realty LLC. (Attachments: #1 Exhibit 7.1 Statemen)(Ryan, Kevin)
March 25, 2019 Filing 105 ANSWER to #104 Crossclaim. Document filed by LSL Construction Services, Inc..(DeSantis, Michael)
March 25, 2019 Filing 104 ANSWER to #59 Amended Complaint, with JURY DEMAND., CROSSCLAIM against Centennial Elevator Industries, Inc., Craven Corporation, Craven Management Corporation, LSL Construction Services, Inc., MC 71 Fifth Avenue Realty LLC, Samco Properties, Inc., Samco Properties, LLC. Document filed by 71 Fifth Ground Lessor, LLC. (Attachments: #1 Rule 7.1 Statement)(Fitzgerald, Lisa)
March 25, 2019 Filing 103 ANSWER to #68 Crossclaim. Document filed by MC 71 Fifth Avenue Realty LLC. (Attachments: #1 answer)(Ryan, Kevin)
March 18, 2019 Filing 102 REPLY to Centennial Elevator Industries, Inc.'s Cross Claims. Document filed by LSL Construction Services, Inc.. (DeSantis, Michael)
March 13, 2019 Filing 101 NOTICE OF APPEARANCE by Angela A. Lainhart on behalf of MC 71 Fifth Avenue Realty LLC. (Lainhart, Angela)
March 5, 2019 Filing 100 ELECTRONIC SUMMONS ISSUED as to MC 71 Fifth Avenue Realty LLC. (pc)
March 4, 2019 Filing 99 REQUEST FOR ISSUANCE OF SUMMONS as to MC 71 FIFTH AVENUE REALTY LLC., re: #59 Amended Complaint,. Document filed by Joseph Gonzalez. (Aranki, Frederick)
February 28, 2019 NOTICE OF CASE REASSIGNMENT to Judge Louis L. Stanton. Judge Katherine Polk Failla is no longer assigned to the case. (wb)
February 28, 2019 Magistrate Judge Stewart D. Aaron is so redesignated. (wb)
February 28, 2019 CASE ACCEPTED AS RELATED. Create association to 1:18-cv-08040-LLS. Notice of Assignment to follow. (wb)
February 27, 2019 Filing 98 ELECTRONIC AMENDED SUMMONS ISSUED as to Samco Properties, LLC. (sj)
February 27, 2019 Filing 97 ELECTRONIC AMENDED SUMMONS ISSUED as to Centennial Elevator Industries, Inc.. (sj)
February 27, 2019 Filing 96 ELECTRONIC AMENDED SUMMONS ISSUED as to LSL Construction Services, Inc.. (sj)
February 27, 2019 Filing 95 ELECTRONIC AMENDED SUMMONS ISSUED as to Craven Corporation. (sj)
February 27, 2019 Filing 94 ELECTRONIC AMENDED SUMMONS ISSUED as to Craven Management Corporation. (sj)
February 26, 2019 Filing 93 REQUEST FOR ISSUANCE OF AMENDED SUMMONS as to CRAVEN MANAGEMENT CORPORATION, re: #59 Amended Complaint,. Document filed by Joseph Gonzalez. (Aranki, Frederick)
February 26, 2019 Filing 92 REQUEST FOR ISSUANCE OF AMENDED SUMMONS as to CRAVEN CORPORATION, re: #59 Amended Complaint,. Document filed by Joseph Gonzalez. (Aranki, Frederick)
February 26, 2019 Filing 91 REQUEST FOR ISSUANCE OF AMENDED SUMMONS as to LSL CONSTRUCTION SERVICES INC., re: #59 Amended Complaint,. Document filed by Joseph Gonzalez. (Aranki, Frederick)
February 26, 2019 Filing 90 REQUEST FOR ISSUANCE OF AMENDED SUMMONS as to CENTENNIAL ELEVATOR INDUSTRIES INC., re: #59 Amended Complaint,. Document filed by Joseph Gonzalez. (Aranki, Frederick)
February 26, 2019 Filing 89 REQUEST FOR ISSUANCE OF AMENDED SUMMONS as to SAMCO PROPERTIES, LLC., re: #59 Amended Complaint,. Document filed by Joseph Gonzalez. (Aranki, Frederick)
February 25, 2019 Filing 88 ELECTRONIC AMENDED SUMMONS ISSUED as to 71 Fifth Ground Lessor, LLC. (jgo)
February 25, 2019 Filing 87 NOTICE OF APPEARANCE by Anthony Proscia on behalf of LSL Construction Services, Inc.. (Proscia, Anthony)
February 25, 2019 Minute Entry for proceedings held before Judge Katherine Polk Failla: Initial Pretrial Conference held on 2/25/2019. Attorney Scott Charles Occhiogrosso representing Plaintiff present. Attorney Lisa Marie Fitzgerald representing Defendant 71 Fifth Ground Lessor, LLC, present. Attorney Bruce Mark Young representing Centennial Elevator Industries, Inc., present. Attorney Anthony Proscia representing LSL Construction Services, Inc., present. Attorney Douglas Alan Gingold representing Craven Corporation present. Plaintiff is to order a copy of today's transcript. (See transcript.) (Court Reporter Kristin Carannante) (tn)
February 22, 2019 Filing 86 REPLY to LSL Constructions Cross-Claims. Document filed by Centennial Elevator Industries, Inc.. (Young, Bruce)
February 22, 2019 Filing 85 AMENDED ANSWER to., CROSSCLAIM against Centennial Elevator Industries, Inc.. Document filed by Centennial Elevator Industries, Inc.. (Young, Bruce)
February 22, 2019 Filing 84 LETTER addressed to Judge Katherine Polk Failla from FREDERICK C. ARANKI, ESQ. dated February 21, 2019 re: Joint Letter required to be served with the proposed Civil Case Management Plan and Scheduling Order. Document filed by Joseph Gonzalez.(Aranki, Frederick)
February 22, 2019 Filing 83 REQUEST FOR ISSUANCE OF AMENDED SUMMONS as to 71 FIFTH GROUND LESSOR LLC., re: #59 Amended Complaint,. Document filed by Joseph Gonzalez. (Aranki, Frederick)
February 22, 2019 Filing 82 REPLY re: #81 Amended Answer to Complaints, Crossclaim Answer to Cross Claims. Document filed by LSL Construction Services, Inc.. (DeSantis, Michael)
February 22, 2019 ***NOTICE TO ATTORNEY REGARDING DEFICIENT REQUEST FOR ISSUANCE OF SUMMONS. Notice to Attorney Frederick Christopher Aranki to RE-FILE Document No. #76 Request for Issuance of Amended Summons, #78 Request for Issuance of Amended Summons, #79 Request for Issuance of Amended Summons, #77 Request for Issuance of Amended Summons, #73 Request for Issuance of Amended Summons, #75 Request for Issuance of Amended Summons,. The filing is deficient for the following reason(s): the PDF attached to the docket entry for the issuance of summons is not correct. The PDF must include the entire Court name 'Southern District of New York'; Please include the word "Amended" in front of "Summons in a Civil Action";. 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. (jgo)
February 22, 2019 ***NOTICE TO ATTORNEY REGARDING DEFICIENT REQUEST FOR ISSUANCE OF SUMMONS. Notice to Attorney Frederick Christopher Aranki to RE-FILE Document No. #74 Request for Issuance of Amended Summons,. The filing is deficient for the following reason(s): the wrong event type was used to file the request for issuance of summons. A standard Request for Issuance of Summons must be requested for new parties whom summons is being requested for. 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. (jgo)
February 21, 2019 Filing 81 AMENDED ANSWER to with JURY DEMAND., CROSSCLAIM against 71 Fifth Ground Lessor, LLC. Document filed by Craven Corporation. (Gingold, Douglas)
February 21, 2019 Filing 80 AMENDED RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Craven Corporation.(Gingold, Douglas)
February 21, 2019 Filing 79 FILING ERROR - DEFICIENT PLEADING - SUMMONS REQUEST PDF ERROR - REQUEST FOR ISSUANCE OF AMENDED SUMMONS as to CRAVEN MANAGEMENT CORPORATION, re: #59 Amended Complaint,. Document filed by Joseph Gonzalez. (Aranki, Frederick) Modified on 2/22/2019 (jgo).
February 21, 2019 Filing 78 FILING ERROR - DEFICIENT PLEADING - SUMMONS REQUEST PDF ERROR - REQUEST FOR ISSUANCE OF AMENDED SUMMONS as to CRAVEN CORPORATION, re: #59 Amended Complaint,. Document filed by Joseph Gonzalez. (Aranki, Frederick) Modified on 2/22/2019 (jgo).
February 21, 2019 Filing 77 FILING ERROR - DEFICIENT PLEADING - SUMMONS REQUEST PDF ERROR - REQUEST FOR ISSUANCE OF AMENDED SUMMONS as to LSL CONSTRUCTION SERVICES INC., re: #59 Amended Complaint,. Document filed by Joseph Gonzalez. (Aranki, Frederick) Modified on 2/22/2019 (jgo).
February 21, 2019 Filing 76 FILING ERROR - DEFICIENT PLEADING - SUMMONS REQUEST PDF ERROR - REQUEST FOR ISSUANCE OF AMENDED SUMMONS as to CENTENNIAL ELEVATOR INDUSTRIES INC., re: #59 Amended Complaint,. Document filed by Joseph Gonzalez. (Aranki, Frederick) Modified on 2/22/2019 (jgo).
February 21, 2019 Filing 75 FILING ERROR - DEFICIENT PLEADING - SUMMONS REQUEST PDF ERROR - REQUEST FOR ISSUANCE OF AMENDED SUMMONS as to SAMCO PROPERTIES, LLC., re: #59 Amended Complaint,. Document filed by Joseph Gonzalez. (Aranki, Frederick) Modified on 2/22/2019 (jgo).
February 21, 2019 Filing 74 FILING ERROR - DEFICIENT PLEADING - SUMMONS REQUESTED - WRONG EVENT TYPE SELECTED FROM MENU - REQUEST FOR ISSUANCE OF AMENDED SUMMONS as to MC 71 FIFTH AVENUE REALTY LLC., re: #59 Amended Complaint,. Document filed by Joseph Gonzalez. (Aranki, Frederick) Modified on 2/22/2019 (jgo).
February 21, 2019 Filing 73 FILING ERROR - DEFICIENT PLEADING - SUMMONS REQUEST PDF ERROR - REQUEST FOR ISSUANCE OF AMENDED SUMMONS as to 71 FIFTH GROUND LESSOR LLC., re: #59 Amended Complaint,. Document filed by Joseph Gonzalez. (Aranki, Frederick) Modified on 2/22/2019 (jgo).
February 20, 2019 Filing 72 PROPOSED CASE MANAGEMENT PLAN. Document filed by Joseph Gonzalez. (Attachments: #1 Letter to Judge Polk Failla enclosing copy of Civil Case Management Plan and Scheduling Order) (Aranki, Frederick)
February 20, 2019 Filing 71 RULE 26 DISCLOSURE.Document filed by Joseph Gonzalez. (Attachments: #1 Affidavit Affidavit of Mailing of Plaintiff's Initial Disclosures Pursuant to Rule 26 (a)(1))(Aranki, Frederick)
February 19, 2019 Filing 70 NOTICE OF APPEARANCE by Scott W. Bermack on behalf of 71 Fifth Ground Lessor, LLC. (Bermack, Scott)
February 19, 2019 Filing 69 NOTICE OF APPEARANCE by Lisa Marie Fitzgerald on behalf of 71 Fifth Ground Lessor, LLC. (Fitzgerald, Lisa)
February 15, 2019 Filing 68 ANSWER to #59 Amended Complaint,., CROSSCLAIM against 71 Fifth Ground Lessor, LLC, Centennial Elevator Industries, Inc., Craven Corporation, Craven Management Corporation, MC 71 Fifth Avenue Realty LLC, Samco Properties, Inc., Samco Properties, LLC. Document filed by LSL Construction Services, Inc..(DeSantis, Michael)
February 15, 2019 ***NOTICE TO ATTORNEY REGARDING DEFICIENT REQUEST FOR ISSUANCE OF SUMMONS. Notice to Attorney Frederick Christopher Aranki to RE-FILE Document No. #62 Request for Issuance of Amended Summons,. The filing is deficient for the following reason(s): the wrong event type was used to file the request for issuance of summons;. 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. (pc)
February 15, 2019 ***NOTICE TO ATTORNEY REGARDING DEFICIENT REQUEST FOR ISSUANCE OF SUMMONS. Notice to Attorney Frederick Christopher Aranki to RE-FILE Document No. #66 Request for Issuance of Amended Summons, #65 Request for Issuance of Amended Summons, #61 Request for Issuance of Amended Summons, #67 Request for Issuance of Amended Summons, #64 Request for Issuance of Amended Summons, #63 Request for Issuance of Amended Summons,. The filing is deficient for the following reason(s): the PDF attached to the docket entry for the issuance of summons is not correct; Please include the word "Amended" in front of "Summons in a Civil Action";. Re-file the document using the event type Request for Issuance of Amended Summons found under the event list Service of Process - select the correct filer/filers - and attach the correct summons form PDF. (pc)
February 14, 2019 Filing 67 FILING ERROR - DEFICIENT PLEADING - SUMMONS REQUESTED IS NOT AN AMENDED SUMMONS - REQUEST FOR ISSUANCE OF AMENDED SUMMONS as to CRAVEN MANAGEMENT CORPORATION, re: #59 Amended Complaint,. Document filed by Joseph Gonzalez. (Aranki, Frederick) Modified on 2/15/2019 (pc).
February 14, 2019 Filing 66 FILING ERROR - DEFICIENT PLEADING - SUMMONS REQUESTED IS NOT AN AMENDED SUMMONS - REQUEST FOR ISSUANCE OF AMENDED SUMMONS as to CRAVEN CORPORATION, re: #59 Amended Complaint,. Document filed by Joseph Gonzalez. (Aranki, Frederick) Modified on 2/15/2019 (pc).
February 14, 2019 Filing 65 FILING ERROR - DEFICIENT PLEADING - SUMMONS REQUESTED IS NOT AN AMENDED SUMMONS - REQUEST FOR ISSUANCE OF AMENDED SUMMONS as to LSL CONSTRUCTION SERVICES INC., re: #59 Amended Complaint,. Document filed by Joseph Gonzalez. (Aranki, Frederick) Modified on 2/15/2019 (pc).
February 14, 2019 Filing 64 FILING ERROR - DEFICIENT PLEADING - SUMMONS REQUESTED IS NOT AN AMENDED SUMMONS - REQUEST FOR ISSUANCE OF AMENDED SUMMONS as to CENTENNIAL ELEVATOR INDUSTRIES INC., re: #59 Amended Complaint,. Document filed by Joseph Gonzalez. (Aranki, Frederick) Modified on 2/15/2019 (pc).
February 14, 2019 Filing 63 FILING ERROR - DEFICIENT PLEADING - SUMMONS REQUESTED IS NOT AN AMENDED SUMMONS - REQUEST FOR ISSUANCE OF AMENDED SUMMONS as to SAMCO PROPERTIES, LLC., re: #59 Amended Complaint,. Document filed by Joseph Gonzalez. (Aranki, Frederick) Modified on 2/15/2019 (pc).
February 14, 2019 Filing 62 FILING ERROR - DEFICIENT PLEADING - SUMMONS REQUESTED - WRONG EVENT TYPE SELECTED FROM MENU - REQUEST FOR ISSUANCE OF AMENDED SUMMONS as to MC 71 FIFTH AVENUE REALTY LLC., re: #59 Amended Complaint,. Document filed by Joseph Gonzalez. (Aranki, Frederick) Modified on 2/15/2019 (pc).
February 14, 2019 Filing 61 FILING ERROR - DEFICIENT PLEADING - SUMMONS REQUESTED IS NOT AN AMENDED SUMMONS - REQUEST FOR ISSUANCE OF AMENDED SUMMONS as to 71 FIFTH GROUND LESSOR LLC., re: #59 Amended Complaint,. Document filed by Joseph Gonzalez. (Aranki, Frederick) Modified on 2/15/2019 (pc).
February 13, 2019 Filing 60 NOTICE of Substitution of Attorney. Old Attorney: Weiser & McCarthy, New Attorney: Weber Gallagher Simpson Stapleton Fires & Newby, LLP, Address: Weber Gallagher Simpson Stapleton Fires & Newby, LLP, 1500 Broadway, Suite 2401, New York, NY, USA 10036, (646) 585-7120. Document filed by 71 Fifth Ground Lessor, LLC. (Weiser, David)
February 12, 2019 ***NOTICE TO ATTORNEY REGARDING PARTY MODIFICATION. Notice to attorney Frederick Christopher Aranki. The party information for the following party/parties has been modified: MC 71 FIFTH AVENUE REALTY LLC. The information for the party/parties has been modified for the following reason/reasons: party name was entered in all caps;. (pc)
February 11, 2019 Filing 59 FIRST AMENDED COMPLAINT amending #1 Complaint, #57 Amended Complaint, against 71 Fifth Ground Lessor, LLC, Centennial Elevator Industries, Inc., Craven Corporation, Craven Management Corporation, LSL Construction Services, Inc., MC 71 FIFTH AVENUE REALTY LLC, Samco Properties, LLC with JURY DEMAND.Document filed by Joseph Gonzalez. Related document: #1 Complaint, #57 Amended Complaint,.(Aranki, Frederick)
February 11, 2019 Filing 58 NOTICE OF APPEARANCE by Frederick Christopher Aranki on behalf of Joseph Gonzalez. (Aranki, Frederick)
February 7, 2019 ***NOTICE TO ATTORNEY REGARDING DEFICIENT PLEADING. Notice to Attorney Scott Charles Occhiogrosso to RE-FILE Document No. #57 Amended Complaint,. The filing is deficient for the following reason(s): the pleading must be signed by an attorney of record. 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. (jgo)
February 6, 2019 Filing 57 FILING ERROR - PDF ERROR - FIRST AMENDED COMPLAINT amending #1 Complaint, against 71 Fifth Ground Lessor, LLC, Centennial Elevator Industries, Inc., Craven Corporation, Craven Management Corporation, LSL Construction Services, Inc., Samco Properties, LLC, MC 71 FIFTH AVENUE REALTY LLC with JURY DEMAND.Document filed by Joseph Gonzalez. Related document: #1 Complaint,.(Occhiogrosso, Scott) Modified on 2/7/2019 (jgo).
February 6, 2019 Filing 56 ANSWER to #48 Crossclaim. Document filed by Centennial Elevator Industries, Inc..(Young, Bruce)
February 6, 2019 Filing 55 ANSWER to #42 Crossclaim. Document filed by Centennial Elevator Industries, Inc..(Young, Bruce)
February 6, 2019 Filing 54 ANSWER to #50 Crossclaim. Document filed by Centennial Elevator Industries, Inc..(Young, Bruce)
January 29, 2019 Filing 53 REPLY . Document filed by 71 Fifth Ground Lessor, LLC. (Weiser, David)
January 29, 2019 Filing 52 RESPONSE . Document filed by 71 Fifth Ground Lessor, LLC. (Weiser, David)
January 29, 2019 Filing 51 REPLY . Document filed by 71 Fifth Ground Lessor, LLC. (Weiser, David)
January 18, 2019 Filing 50 ANSWER to #1 Complaint,., CROSSCLAIM against All Defendants. Document filed by LSL Construction Services, Inc..(DeSantis, Michael)
January 18, 2019 Filing 49 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by LSL Construction Services, Inc..(DeSantis, Michael)
January 18, 2019 Filing 48 ANSWER to #1 Complaint, with JURY DEMAND., CROSSCLAIM against All Defendants. Document filed by Craven Corporation.(Gingold, Douglas)
January 18, 2019 Filing 47 RULE 7.1 CORPORATE DISCLOSURE STATEMENT.. Document filed by Craven Corporation.(Gingold, Douglas)
January 15, 2019 Filing 46 NOTICE OF APPEARANCE by Karen Lee Wagner on behalf of Centennial Elevator Industries, Inc.. (Wagner, Karen)
January 11, 2019 Filing 45 ANSWER to Complaint with JURY DEMAND., CROSSCLAIM against 71 Fifth Ground Lessor, LLC, Craven Corporation, Craven Management Corporation, Joseph Gonzalez, LSL Construction Services, Inc., Samco Properties, Inc., Samco Properties, LLC. Document filed by Centennial Elevator Industries, Inc.. (Attachments: #1 Answer to Complaint)(Wagner, Karen)
January 8, 2019 Opinion or Order Filing 44 MEMO ENDORSEMENT on re: #43 Letter requesting an expansion of time to submit the proposed joint discovery order, filed by Joseph Gonzalez. ENDORSEMENT: Application GRANTED. The initial pretrial conference, previously scheduled for January 11, 2019, is hereby ADJOURNED to February 25, 2019, at 3:00 p.m., in Courtroom 618 of the Thurgood Marshall Courthouse, 40 Foley Square, New York, New York 10007. Per the Court's individual rules, the parties' joint submission shall be due on February 21, 2019. No further extensions will be granted. So Ordered. (Initial Conference set for 2/25/2019 at 03:00 PM in Courtroom 618, 40 Centre Street, New York, NY 10007 before Judge Katherine Polk Failla.) (Signed by Judge Katherine Polk Failla on 1/7/19) (yv)
January 7, 2019 Filing 43 LETTER addressed to Judge Katherine Polk Failla from Scott Occhiogrosso dated January 7, 2019 re: To request an expansion of time to submit the proposed joint discovery order. Document filed by Joseph Gonzalez.(Occhiogrosso, Scott)
January 1, 2019 Filing 42 ANSWER to #1 Complaint,., CROSSCLAIM against Centennial Elevator Industries, Inc., Craven Corporation, Craven Management Corporation, Joseph Gonzalez, LSL Construction Services, Inc., Samco Properties, Inc., Samco Properties, LLC. Document filed by 71 Fifth Ground Lessor, LLC.(Weiser, David)
November 27, 2018 Filing 41 MEMO ENDORSEMENT on re: #29 Letter filed by Joseph Gonzalez. ENDORSEMENT: Application GRANTED. The initial pretrial conference previously scheduled for November 30, 2018, is hereby ADJOURNED to January 11, 2019, at 10:00 a.m, in in Courtroom 618 of the Thurgood Marshall Courthouse, 40 Foley Square, New York, New York. (Initial Conference set for 1/11/2019 at 10:00 AM in Courtroom 618, 40 Centre Street, New York, NY 10007 before Judge Katherine Polk Failla.) (Signed by Judge Katherine Polk Failla on 11/27/2018) (rro)
November 27, 2018 Filing 40 AFFIDAVIT OF SERVICE of Summons and Complaint,. Samco Properties, LLC served on 11/20/2018, answer due 12/11/2018. Service was accepted by Amy Lesch. Document filed by Joseph Gonzalez. (Occhiogrosso, Scott)
November 27, 2018 Filing 39 AFFIDAVIT OF SERVICE of Summons and Complaint,. Service was accepted by Amy Lesch. Document filed by Joseph Gonzalez. (Occhiogrosso, Scott)
November 27, 2018 Filing 38 AFFIDAVIT OF SERVICE of Summons and Complaint,. Service was accepted by Amy Lesch. Document filed by Joseph Gonzalez. (Occhiogrosso, Scott)
November 27, 2018 Filing 37 AFFIDAVIT OF SERVICE of Summons and Complaint,. LSL Construction Services, Inc. served on 11/20/2018, answer due 12/11/2018. Service was accepted by Amy Lesch. Document filed by Joseph Gonzalez. (Occhiogrosso, Scott)
November 27, 2018 Filing 36 AFFIDAVIT OF SERVICE of Summons and Complaint,. Service was accepted by Elise G. Document filed by Joseph Gonzalez. (Occhiogrosso, Scott)
November 27, 2018 Filing 35 AFFIDAVIT OF SERVICE of Summons and Complaint,. Samco Properties, Inc. served on 11/20/2018, answer due 12/11/2018. Service was accepted by Amy Lesch. Document filed by Joseph Gonzalez. (Occhiogrosso, Scott)
November 27, 2018 Filing 34 AFFIDAVIT OF SERVICE of Summons and Complaint,. Craven Management Corporation served on 11/20/2018, answer due 12/11/2018. Service was accepted by Amy Lesch. Document filed by Joseph Gonzalez. (Occhiogrosso, Scott)
November 27, 2018 Filing 33 AFFIDAVIT OF SERVICE of Summons and Complaint,. Craven Corporation served on 11/20/2018, answer due 12/11/2018. Service was accepted by Elise G. Document filed by Joseph Gonzalez. (Occhiogrosso, Scott)
November 27, 2018 Filing 32 AFFIDAVIT OF SERVICE of Summons and Complaint,. Centennial Elevator Industries, Inc. served on 11/20/2018, answer due 12/11/2018. Service was accepted by William Hand. Document filed by Joseph Gonzalez. (Occhiogrosso, Scott)
November 27, 2018 Filing 31 AFFIDAVIT OF SERVICE of Summons and Complaint,. 71 Fifth Ground Lessor, LLC served on 11/16/2018, answer due 12/11/2018. Service was accepted by Nora Dindyal. Document filed by Joseph Gonzalez. (Occhiogrosso, Scott)
November 27, 2018 Filing 30 AFFIDAVIT OF SERVICE of Summons and Complaint,. 71 Fifth Ground Lessor, LLC served on 11/20/2018, answer due 12/11/2018. Service was accepted by Amy Lesch. Document filed by Joseph Gonzalez. (Occhiogrosso, Scott)
November 27, 2018 Filing 29 FIRST LETTER addressed to Judge Katherine Polk Failla from Scott Occhiogrosso, Esq. dated 11/27/18 re: adjournment of initial conference. Document filed by Joseph Gonzalez.(Occhiogrosso, Scott)
November 13, 2018 Filing 28 ELECTRONIC SUMMONS ISSUED as to Samco Properties, LLC. (dnh)
November 9, 2018 Filing 27 REQUEST FOR ISSUANCE OF SUMMONS as to SAMCO PROPERTIES, LLC., re: #1 Complaint,. Document filed by Joseph Gonzalez. (Occhiogrosso, Scott)
November 9, 2018 Filing 26 ELECTRONIC SUMMONS ISSUED as to Craven Management Corporation. (dnh)
November 9, 2018 Filing 25 ELECTRONIC SUMMONS ISSUED as to Craven Corporation. (dnh)
November 9, 2018 Filing 24 ELECTRONIC SUMMONS ISSUED as to LSL Construction Services, Inc.. (dnh)
November 9, 2018 Filing 23 ELECTRONIC SUMMONS ISSUED as to Centennial Elevator Industries, Inc.. (dnh)
November 9, 2018 Filing 22 ELECTRONIC SUMMONS ISSUED as to Samco Properties, Inc.. (dnh)
November 9, 2018 Filing 21 ELECTRONIC SUMMONS ISSUED as to 71 Fifth Ground Lessor, LLC. (dnh)
November 9, 2018 ***NOTICE TO ATTORNEY REGARDING DEFICIENT REQUEST FOR ISSUANCE OF SUMMONS. Notice to Attorney Scott Charles Occhiogrosso to RE-FILE Document No. #16 Request for Issuance of Summons. The filing is deficient for the following reason(s): 'As to' Error; the party as to whom the summons is being requested must be reflected in the 'As to' docket entry. 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. (dnh)
November 8, 2018 Filing 20 REQUEST FOR ISSUANCE OF SUMMONS as to CRAVEN MANAGEMENT CORPORATION, re: #1 Complaint,. Document filed by Joseph Gonzalez. (Occhiogrosso, Scott)
November 8, 2018 Filing 19 REQUEST FOR ISSUANCE OF SUMMONS as to CRAVEN CORPORATION, re: #1 Complaint,. Document filed by Joseph Gonzalez. (Occhiogrosso, Scott)
November 8, 2018 Filing 18 REQUEST FOR ISSUANCE OF SUMMONS as to LSL CONSTRUCTION SERVICES INC., re: #1 Complaint,. Document filed by Joseph Gonzalez. (Occhiogrosso, Scott)
November 8, 2018 Filing 17 REQUEST FOR ISSUANCE OF SUMMONS as to CENTENNIAL ELEVATOR INDUSTRIES INC., re: #1 Complaint,. Document filed by Joseph Gonzalez. (Occhiogrosso, Scott)
November 8, 2018 Filing 16 FILING ERROR - DEFICIENT PLEADING - SUMMONS REQUEST As To - REQUEST FOR ISSUANCE OF SUMMONS as to, re: #1 Complaint,. Document filed by Joseph Gonzalez. (Occhiogrosso, Scott) Modified on 11/9/2018 (dnh).
November 8, 2018 Filing 15 REQUEST FOR ISSUANCE OF SUMMONS as to SAMCO PROPERTIES, INC., re: #1 Complaint,. Document filed by Joseph Gonzalez. (Occhiogrosso, Scott)
November 8, 2018 Filing 14 REQUEST FOR ISSUANCE OF SUMMONS as to 71 FIFTH GROUND LESSOR LLC., re: #1 Complaint,. Document filed by Joseph Gonzalez. (Occhiogrosso, Scott)
September 10, 2018 Filing 13 NOTICE OF INITIAL PRETRIAL CONFERENCE: Initial Conference set for 11/30/2018 at 10:00 AM in Courtroom 618 of the Thurgood Marshall Courthouse, 40 Centre Street, New York, NY 10007 before Judge Katherine Polk Failla. (Signed by Judge Katherine Polk Failla on 9/10/2018) (mro)
September 7, 2018 Case Designated ECF. (pne)
September 7, 2018 CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Katherine Polk Failla. 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)
September 7, 2018 ***NOTICE TO ATTORNEY REGARDING CIVIL CASE OPENING STATISTICAL ERROR CORRECTION: Notice to attorney Scott Charles Occhiogrosso. The following case opening statistical information was erroneously selected/entered: Citizenship Defendant code 1 (Citizen of This State); Dollar Demand $7,500,000,000; County code Albany;. The following corrections have been made to your case entry: the Citizenship Defendant code has been modified to 4 (Incorporated/Principal Place of Business-This State); the Dollar Demand has been modified to No Dollar Demand; the County code has been modified to XX Out of State. (pne)
September 7, 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. (pne)
September 7, 2018 ***DELETED DOCUMENT. Deleted document number [13,14,15] Summons Issued in error. The document was incorrectly filed in this case. (pne)
September 7, 2018 ***NOTICE TO ATTORNEY REGARDING DEFICIENT REQUEST FOR ISSUANCE OF SUMMONS. Notice to Attorney Scott Charles Occhiogrosso to RE-FILE Document No. #11 Request for Issuance of Summons, #2 Request for Issuance of Summons, #6 Request for Issuance of Summons, #5 Request for Issuance of Summons, #10 Request for Issuance of Summons, #7 Request for Issuance of Summons, #9 Request for Issuance of Summons, #4 Request for Issuance of Summons, #3 Request for Issuance of Summons, #8 Request for Issuance of Summons,. The filing is deficient for the following reason: the caption entered on the Summons Request does not exactly match the caption of the 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. (pne)
September 6, 2018 Filing 12 CIVIL COVER SHEET filed. (Occhiogrosso, Scott)
September 6, 2018 Filing 11 FILING ERROR - DEFICIENT PLEADING - SUMMONS REQUEST PDF ERROR - REQUEST FOR ISSUANCE OF SUMMONS as to craven Management Corporation, re: #1 Complaint,. Document filed by Joseph Gonzalez. (Occhiogrosso, Scott) Modified on 9/7/2018 (pne).
September 6, 2018 Filing 10 FILING ERROR - DEFICIENT PLEADING - SUMMONS REQUEST PDF ERROR - REQUEST FOR ISSUANCE OF SUMMONS as to craven Management Corporation, re: #1 Complaint,. Document filed by Joseph Gonzalez. (Occhiogrosso, Scott) Modified on 9/7/2018 (pne).
September 6, 2018 Filing 9 FILING ERROR - DEFICIENT PLEADING - SUMMONS REQUEST PDF ERROR - REQUEST FOR ISSUANCE OF SUMMONS as to Craven Corporation, re: #1 Complaint,. Document filed by Joseph Gonzalez. (Occhiogrosso, Scott) Modified on 9/7/2018 (pne).
September 6, 2018 Filing 8 FILING ERROR - DEFICIENT PLEADING - SUMMONS REQUEST PDF ERROR - REQUEST FOR ISSUANCE OF SUMMONS as to LSL Construction Services, Inc., re: #1 Complaint,. Document filed by Joseph Gonzalez. (Occhiogrosso, Scott) Modified on 9/7/2018 (pne).
September 6, 2018 Filing 7 FILING ERROR - DEFICIENT PLEADING - SUMMONS REQUEST PDF ERROR - REQUEST FOR ISSUANCE OF SUMMONS as to Centennial Elevator Industries, Inc., re: #1 Complaint,. Document filed by Joseph Gonzalez. (Occhiogrosso, Scott) Modified on 9/7/2018 (pne).
September 6, 2018 Filing 6 FILING ERROR - DEFICIENT PLEADING - SUMMONS REQUEST PDF ERROR - REQUEST FOR ISSUANCE OF SUMMONS as to Samco Properties Inc, re: #1 Complaint,. Document filed by Joseph Gonzalez. (Occhiogrosso, Scott) Modified on 9/7/2018 (pne).
September 6, 2018 Filing 5 FILING ERROR - DEFICIENT PLEADING - SUMMONS REQUEST PDF ERROR - REQUEST FOR ISSUANCE OF SUMMONS as to Samco Properties LLC, re: #1 Complaint,. Document filed by Joseph Gonzalez. (Occhiogrosso, Scott) Modified on 9/7/2018 (pne).
September 6, 2018 Filing 4 FILING ERROR - DEFICIENT PLEADING - SUMMONS REQUEST PDF ERROR - REQUEST FOR ISSUANCE OF SUMMONS as to Samco Properties Inc, re: #1 Complaint,. Document filed by Joseph Gonzalez. (Occhiogrosso, Scott) Modified on 9/7/2018 (pne).
September 6, 2018 Filing 3 FILING ERROR - DEFICIENT PLEADING - SUMMONS REQUEST PDF ERROR - REQUEST FOR ISSUANCE OF SUMMONS as to 71 Fifth Ground Lessor LLC, re: #1 Complaint,. Document filed by Joseph Gonzalez. (Occhiogrosso, Scott) Modified on 9/7/2018 (pne).
September 6, 2018 Filing 2 FILING ERROR - DEFICIENT PLEADING - SUMMONS REQUEST PDF ERROR - REQUEST FOR ISSUANCE OF SUMMONS as to 71 Fifth Ground Lessor LLC, re: #1 Complaint,. Document filed by Joseph Gonzalez. (Occhiogrosso, Scott) Modified on 9/7/2018 (pne).
September 6, 2018 Filing 1 COMPLAINT against 71 Fifth Ground Lessor, LLC, Centennial Elevator Industries, Inc., Craven Corporation, Craven Management Corporation, LSL Construction Services, Inc., Samco Properties, Inc., Samco Properties, LLC. (Filing Fee $ 400.00, Receipt Number 0208-15535425)Document filed by Joseph Gonzalez.(Occhiogrosso, Scott)

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: Gonzalez v. 71 Fifth Ground Lessor, 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 defendant: Craven Corporation
Represented By: Douglas Alan Gingold
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: Joseph Gonzalez
Represented By: Scott Charles Occhiogrosso
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: Samco Properties, Inc.
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: Samco Properties, 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 claimant: 71 Fifth Ground Lessor, LLC
Represented By: Lisa Marie Fitzgerald
Represented By: David Harlan Schultz
Represented By: Courtney Anne Chadwell
Represented By: David Weiser
Represented By: Scott W. Bermack
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: MC 71 Fifth Avenue Realty LLC
Represented By: Christopher M. Otton
Represented By: Kevin Michael Ryan
Represented By: Angela A. Lainhart
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 ]
3rd party plaintiff: LSL Construction Services, Inc.
Represented By: Adam Nicolazzo
Represented By: Anthony Proscia
Represented By: Zachary Thomas Tortora
Represented By: Michael Vincent DeSantis
Represented By: Megan Elissa Yllanes
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 ]
3rd party defendant: Craven Management Corporation
Represented By: Stefan Anton Borovina
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 ]
3rd party defendant: Wework Companies Inc.
Represented By: Olivia M. Gross
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 ]
3rd party defendant: DPC New York, Inc.
Represented By: John Thomas Kalin, I
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 ]
3rd party defendant: WeWork Companies, Inc.
Represented By: Olivia M. Gross
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 ]
Counter defendant: Centennial Elevator Industries, Inc.
Represented By: Karen Lee Wagner
Represented By: Bruce Mark Young
Represented By: Matthew Phillip Solomon
Represented By: Janice Berkowitz
Represented By: Kevin James Murtagh
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 ]
Alternative dispute resolution (adr) provider: Otek Builders, LLC
Represented By: Olivia M. Gross
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 ]
Alternative dispute resolution (adr) provider: Centennial Elevator Industries Inc.
Represented By: Bruce Mark Young
Represented By: Janice Berkowitz
Represented By: Kevin James Murtagh
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 ]
Alternative dispute resolution (adr) provider: 71 5TH AVENUE TENANT LLC
Represented By: Olivia M. Gross
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?