Doe et al v. CNTP MCB Inc.
JANE DOE and JOHN DOE |
CNTP MCB INC. |
1:2019cv00470 |
January 16, 2019 |
US District Court for the Southern District of New York |
Victor Marrero |
Contract: Other |
28 U.S.C. ยง 1332 |
Plaintiff |
Docket Report
This docket was last retrieved on March 15, 2019. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 14 LETTER addressed to Judge Victor Marrero from J. Tripodi dated March 15, 2019 re: Pre-Motion Conference. Document filed by CNTP MCB INC..(Tripodi, Joseph) |
Filing 13 LETTER addressed to Judge Victor Marrero from Matthew S. Porges dated March 14, 2019 re: Defendant's motion to compel arbitration. Document filed by Jane Doe, John Doe.(Porges, Matthew) |
Filing 12 NOTICE OF APPEARANCE by Joseph Tripodi on behalf of CNTP MCB INC.. (Tripodi, Joseph) |
Filing 11 LETTER addressed to Judge Victor Marrero from Joseph Tripodi dated March 13, 2019 re: Pre-Motion Conference. Document filed by CNTP MCB INC..(Tripodi, Joseph) |
Filing 10 MEMO ENDORSEMENT on re: #9 Letter filed by John Doe, Jane Doe granting #4 Motion for Leave to Appear. ENDORSEMENT: Request GRANTED. In view of the failure by defendant to respond to the Court's memo-endorsed Order dated 1-24-19 (Docket No. 8). The motion of plaintiff (Docket No. 4) to proceed anonymously and serve defendant by mail is GRANTED. (Signed by Judge Victor Marrero on 2/8/2019) (mro) |
Filing 9 LETTER addressed to Judge Victor Marrero from Matthew S. Porges dated January 31, 2019 re: motion to proceed anonymously and service. Document filed by Jane Doe, John Doe.(Porges, Matthew) |
Filing 8 MEMO ENDORSEMENT on re: #7 Letter filed by John Doe, Jane Doe. ENDORSEMENT: Defendants are directed to respond by 1/28/2019 by letter not to exceed (2) pages, to the matter set forth above by Plaintiffs. In the event event no timely response is made by defendant to this order, the Court shall grant Plaintiffs' request to proceed anonymously and to authorize alternative process service. SO ORDERED. (Signed by Judge Victor Marrero on 1/24/2019) (ks) |
Filing 7 LETTER addressed to Judge Victor Marrero from Matthew S. Porges dated January 23, 2019 re: Possible avoidance of service. Document filed by Jane Doe, John Doe.(Porges, Matthew) |
Filing 6 MEMO ENDORSED with respect to #4 Motion for Leave to Appear. ENDORSEMENT: Defendant is directed to respond by 1/28/2019, by letter not to exceed three (3) pages, to the matter set forth above by plaintiffs, showing cause why the relief requested should not be granted. So Ordered. (Signed by Judge Victor Marrero on 1/23/2019) (js) |
Filing 5 ELECTRONIC SUMMONS ISSUED as to CNTP MCB INC.. (sj) |
***NOTICE TO ATTORNEY REGARDING PARTY MODIFICATION. Notice to attorney Matthew Scott Porges. The party information for the following party/parties has been modified: John Doe; Jane Doe; CNTP MCB Inc.. The information for the party/parties has been modified for the following reason/reasons: party name was entered in all caps; alias party type was entered incorrectly. (sj) |
CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Victor Marrero. Please download and review the Individual Practices of the assigned District Judge, located at #http://nysd.uscourts.gov/judges/District. Attorneys are responsible for providing courtesy copies to judges where their Individual Practices require such. Please download and review the ECF Rules and Instructions, located at #http://nysd.uscourts.gov/ecf_filing.php. (sj) |
***NOTICE TO ATTORNEY REGARDING CIVIL. CASE OPENING STATISTICAL ERROR CORRECTION: Notice to attorney Matthew Scott Porges. The following case opening statistical information was erroneously selected/entered: Cause of Action code M:other; County code New York. The following correction(s) have been made to your case entry: the Cause of Action code has been modified to 28:1332; the County code has been modified to XX Out of State. (sj) |
Magistrate Judge Kevin Nathaniel Fox is so designated. Pursuant to 28 U.S.C. Section 636(c) and Fed. R. Civ. P. 73(b)(1) parties are notified that they may consent to proceed before a United States Magistrate Judge. Parties who wish to consent may access the necessary form at the following link: #http://nysd.uscourts.gov/forms.php. (sj) |
Case Designated ECF. (sj) |
Filing 4 MOTION for Leave to Appear for Plaintiffs to appear in this action anonymously . Document filed by JANE DOE, JOHN DOE. (Attachments: #1 Memorandum of Law, #2 Declaration in Support)(Porges, Matthew) |
Filing 3 REQUEST FOR ISSUANCE OF SUMMONS as to CNTP MCB INC., formerly known as and currently doing business as MANHATTAN CRYOBANK INC.,, re: #1 Complaint. Document filed by JANE DOE, JOHN DOE. (Porges, Matthew) |
Filing 2 CIVIL COVER SHEET filed. (Porges, Matthew) |
Filing 1 COMPLAINT against CNTP MCB INC.. (Filing Fee $ 400.00, Receipt Number ANYSDC-16202302)Document filed by JOHN DOE, JANE DOE.(Porges, Matthew) |
Access additional case information on PACER
Use the links below to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.
Access this case on the New York Southern District Court's Electronic Court Filings (ECF) System
- Search for Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.