Vitcom, LLC v. AT&T Corp.
Plaintiff: Vitcom, LLC
Defendant: AT&T Corp.
Case Number: 1:2019cv00295
Filed: January 10, 2019
Court: US District Court for the Southern District of New York
Presiding Judge: Louis L Stanton
Nature of Suit: Other Statutory Actions
Cause of Action: 28 U.S.C. ยง 1441 nr
Jury Demanded By: None
Docket Report

This docket was last retrieved on May 4, 2020. A more recent docket listing may be available from PACER.

Date Filed Document Text
March 8, 2019 Filing 12 NOTICE OF APPEARANCE by Ariel Atlas on behalf of AT&T Corp.. (Atlas, Ariel)
March 8, 2019 Minute Entry for proceedings held before Judge Louis L. Stanton: Initial Pretrial Conference held on 3/8/2019. (ml)
February 15, 2019 Set/Reset Hearings: Initial Conference set for 2/22/2019 is adjourned to 3/8/2019 at 11:30 AM in Courtroom 21C, 500 Pearl Street, New York, NY 10007 before Judge Louis L. Stanton. (ml)
February 13, 2019 Filing 11 LETTER MOTION to Adjourn Conference scheduled for February 22, 2019 addressed to Judge Louis L. Stanton from Eamon P. Joyce dated February 13, 2019. Document filed by AT&T Corp..(Joyce, Eamon)
February 1, 2019 Opinion or Order Filing 10 ORDER FOR CONFERENCE PURSUANT TO RULE 16(b): Initial Conference set for 2/22/2019 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 2/1/2019) (rro)
January 31, 2019 Filing 9 ANSWER to Complaint (Notice of Removal). Document filed by AT&T Corp.. (Joyce, Eamon)
January 31, 2019 Filing 8 NOTICE OF APPEARANCE by Jacob Feinzeig on behalf of Vitcom, LLC. (Feinzeig, Jacob)
January 30, 2019 Filing 7 NOTICE OF APPEARANCE by Solomon J. Jaskiel on behalf of Vitcom, LLC. (Jaskiel, Solomon)
January 16, 2019 Opinion or Order Filing 6 ORDER granting #5 Letter Motion for Extension of Time. SO ORDERED. (Signed by Judge Louis L. Stanton on 1/16/2019) (rro)
January 16, 2019 Set/Reset Deadlines: AT&T Corp. answer due 1/31/2019. (rro)
January 15, 2019 Filing 5 LETTER MOTION for Extension of Time to respond to Plaintiff Vitcom, LLCs December 12, 2018 Complaint. addressed to Judge Louis L. Stanton from Eamon P. Joyce dated January 15, 2019. Document filed by AT&T Corp.. (Attachments: #1 Exhibit A)(Joyce, Eamon)
January 11, 2019 Filing 4 NOTICE OF REMOVAL from Supreme Court, County of New York. Case Number: 653117/2018..Document filed by AT&T Corp.. (Attachments: #1 Exhibit A - State Court Filings)(Joyce, Eamon)
January 11, 2019 CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Louis L. Stanton. 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)
January 11, 2019 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)
January 11, 2019 ***NOTICE TO ATTORNEY REGARDING DEFICIENT PLEADING. Notice to Attorney Eamon Paul Joyce to RE-FILE Document No. #1 Notice of Removal,. The filing is deficient for the following reason(s): As per Rule 13.3, Each attachment to the pleading must be clearly titled in the ECF entry so the subject of the exhibit is clear. Re-file the pleading using the event type Notice of Removal found under the event list Complaints and Other Initiating Documents - attach the PDF - select the individually named filer/filers - select the individually named party/parties the pleading is against. (pne)
January 11, 2019 Case Designated ECF. (pne)
January 10, 2019 Filing 3 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent AT&T Inc. for AT&T Corp.. Document filed by AT&T Corp..(Joyce, Eamon)
January 10, 2019 Filing 2 CIVIL COVER SHEET filed. (Joyce, Eamon)
January 10, 2019 Filing 1 FILING ERROR - DEFICIENT DOCKET ENTRY -NOTICE OF REMOVAL from Supreme Court, County of New York. Case Number: 653117/2018. (Filing Fee $ 400.00, Receipt Number ANYSDC-16173448).Document filed by AT&T Corp.. (Attachments: #1 Exhibit A)(Joyce, Eamon) Modified on 1/11/2019 (pne).

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: Vitcom, LLC v. AT&T Corp.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Vitcom, LLC
Represented By: Solomon J. Jaskiel
Represented By: Jacob Feinzeig
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 ]
Defendant: AT&T Corp.
Represented By: Eamon Paul Joyce
Represented By: Ariel Atlas
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?