Parker v. Citizen's Bank of Massachusetts, N.A. et al
Marian E Parker |
Knowledgent Group, Inc., Citizen's Bank of Massachusetts, N.A., Knowledgent Group, LLC and Citizen's Bank N.A. |
1:2019cv01454 |
February 15, 2019 |
US District Court for the Southern District of New York |
Valerie E Caproni |
Civil Rights: Americans with Disabilities - Employment |
28 U.S.C. § 1446 nr |
Plaintiff |
Docket Report
This docket was last retrieved on October 29, 2019. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 21 FIRST AMENDED COMPLAINT amending #19 Amended Complaint, against Citizen's Bank N.A., Knowledgent Group, LLC with JURY DEMAND.Document filed by Marian E Parker. Related document: #19 Amended Complaint,. (Attachments: #1 Exhibit Order of the Court)(Greener, Robert) |
Filing 20 ORDER denying as moot #5 Motion to Dismiss; denying as moot #10 Motion to Dismiss. IT IS HEREBY ORDERED that Defendants' motions to dismiss are DENIED as moot pursuant to Fed. R. Civ. P. 15(a)(1)(B) and Rule 4(E)(i) of the undersigned's Individual Practices in Civil Cases. IT IS FURTHER ORDERED that each Defendant must respond to the Amended Complaint - with either an Answer or any appropriate motion - no later than April 26, 2019. Should any Defendant file such a motion, Plaintiff's response to the motion will be due no later than May 17, 2019. Any reply in support of the motion will be due no later than May 24, 2019. The Clerk of Court is respectfully directed to terminate the open motion at Dkts. 5 and 10. SO ORDERED. (Signed by Judge Valerie E. Caproni on 3/26/2019) (ne) |
***NOTICE TO ATTORNEY REGARDING DEFICIENT PLEADING. Notice to Attorney Robert Leslie Greener to RE-FILE re: Document No. #19 Amended Complaint,. The filing is deficient for the following reason(s): all of the parties listed on the pleading were not entered on CM ECF; Citizen's Bank, N.A. must be added to the case; the wrong parties whom the pleading is against were selected; the pleading was incorrectly filed on the due date, therefore Court's leave will be required to re-file the Amended Complaint. 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 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. File the Exhibit to Pleading event found under the event list Other Documents and attach Court's leave. (pne) |
Set/Reset Deadlines: Citizen's Bank of Massachusetts, N.A. answer due 4/26/2019; Knowledgent Group, Inc. answer due 4/26/2019. Responses due by 5/17/2019. Replies due by 5/24/2019. (ne) |
Filing 19 FILING ERROR - DEFICIENT PLEADING - FILED AGAINST PARTY ERROR -FIRST AMENDED COMPLAINT against Citizen's Bank of Massachusetts, N.A., Knowledgent Group, Inc. with JURY DEMAND.Document filed by Marian E Parker.(Greener, Robert) Modified on 3/26/2019 (pne). |
Filing 18 ORDER terminating #16 Letter Motion for Extension of Time; granting #17 Letter Motion for Extension of Time. Plaintiff's deadline to oppose Defendants' motions is extended to March 25, 2019. Defendants' replies, if any, in support of their motions are due no later than April 5, 2019. Plaintiff is reminded that under Fed. R. Civ. P. 15(a)(1)(B), Plaintiff remains free to amend her Complaint in response to Defendants' motions, subject to the Court's requirements in Paragraph 4(E)(i) of the undersigned's Individual Practices in Civil Cases. SO ORDERED. (Signed by Judge Valerie E. Caproni on 3/4/2019) (anc) |
Set/Reset Deadlines: Responses due by 3/25/2019. Replies due by 4/5/2019. (anc) |
Filing 17 LETTER MOTION for Extension of Time to file opposition briefs with supporting documents addressed to Judge Valerie E. Caproni from Robert L. Greener dated 3/1/2019. Document filed by Marian E Parker. (Attachments: #1 Exhibit Envelope, #2 Exhibit Envelope)(Greener, Robert) |
Filing 16 LETTER MOTION for Extension of Time to file opposition briefs addressed to Judge Valerie E. Caproni from Robert L. Greener dated 3/1/2019. Document filed by Marian E Parker.(Greener, Robert) |
Filing 15 NOTICE OF APPEARANCE by Robert Leslie Greener on behalf of Marian E Parker. (Greener, Robert) |
Filing 14 CERTIFICATE OF SERVICE of Defendant Knowledgent Group LLCs Notice of Motion to Dismiss Plaintiffs Complaint; Declaration of Denise Dadika in Support of Defendant Knowledgent Group LLCs Motion to Dismiss Plaintiffs Complaint; Memorandum of Law in Support of Defendant Knowledgent Group LLCs Motion to Dismiss Plaintiffs Complaint; Notice of Appearance for Denise Dadika; Notice of Appearance for Alexander J. Franchilli; and Rule 7.1 Corporate Disclosure Statement for Defendant Knowledgent Group LLC served on Robert L. Greener, Esq., attorney for Plaintiff Marian E. Parker on February 22, 2019. Service was made by U.S. First Class Mail. Document filed by Knowledgent Group, Inc.. (Franchilli, Alexander) |
Filing 13 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate Accenture Sub Inc. for Knowledgent Group, Inc.. Document filed by Knowledgent Group, Inc..(Merna Dadika, Denise) |
Filing 12 MEMORANDUM OF LAW in Support re: #10 MOTION to Dismiss Plaintiff's Complaint. . Document filed by Knowledgent Group, Inc.. (Merna Dadika, Denise) |
Filing 11 DECLARATION of Denise Dadika in Support re: #10 MOTION to Dismiss Plaintiff's Complaint.. Document filed by Knowledgent Group, Inc.. (Attachments: #1 Exhibit A - Marian Parker - Complaint, #2 Exhibit B - Notice of Filing Removal, #3 Exhibit C - 2.27.18 Transfer Order)(Merna Dadika, Denise) |
Filing 10 MOTION to Dismiss Plaintiff's Complaint. Document filed by Knowledgent Group, Inc..(Merna Dadika, Denise) |
Filing 9 NOTICE OF APPEARANCE by Alexander John Franchilli on behalf of Knowledgent Group, Inc.. (Franchilli, Alexander) |
Filing 8 NOTICE OF APPEARANCE by Denise Merna Dadika on behalf of Knowledgent Group, Inc.. (Merna Dadika, Denise) |
Filing 7 DECLARATION of Geoffrey W. Millsom in Support re: #5 MOTION to Dismiss .. Document filed by Citizen's Bank of Massachusetts, N.A.. (Attachments: #1 Exhibit 1 - State Court Record (Massachusetts Small Claims Matter))(Millsom, Geoffrey) |
Filing 6 MEMORANDUM OF LAW in Support re: #5 MOTION to Dismiss . . Document filed by Citizen's Bank of Massachusetts, N.A.. (Millsom, Geoffrey) |
Filing 5 MOTION to Dismiss . Document filed by Citizen's Bank of Massachusetts, N.A..(Millsom, Geoffrey) |
Filing 4 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Citizens Financial Group, Inc., Other Affiliate The Vanguard Group, Inc. for Citizen's Bank of Massachusetts, N.A.. Document filed by Citizen's Bank of Massachusetts, N.A..(Millsom, Geoffrey) |
***NOTICE TO ATTORNEY REGARDING CIVIL CASE OPENING STATISTICAL ERROR CORRECTION: Notice to attorney Geoffrey Williams Millsom. The following case opening statistical information was erroneously selected/entered: Cause of Action code 42:12111; County code New York;. The following correction(s) have been made to your case entry: the Cause of Action code has been modified to 28:1446; the County code has been modified to XX Out of State;. (jgo) |
Magistrate Judge James L. Cott is so designated. Pursuant to 28 U.S.C. Section 636(c) and Fed. R. Civ. P. 73(b)(1) parties are notified that they may consent to proceed before a United States Magistrate Judge. Parties who wish to consent may access the necessary form at the following link: #http://nysd.uscourts.gov/forms.php. (jgo) |
CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Valerie E. Caproni. Please download and review the Individual Practices of the assigned District Judge, located at #http://nysd.uscourts.gov/judges/District. Attorneys are responsible for providing courtesy copies to judges where their Individual Practices require such. Please download and review the ECF Rules and Instructions, located at #http://nysd.uscourts.gov/ecf_filing.php. (jgo) |
Case Designated ECF. (jgo) |
Filing 3 FILING ERROR NOT ALL CORPORATE PARENTS/OTHER AFFILIATES WERE ADDED - RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Citizens Financial Group, Inc. for Citizen's Bank of Massachusetts, N.A.. Document filed by Citizen's Bank of Massachusetts, N.A..(Millsom, Geoffrey) Modified on 2/15/2019 (lb). |
Filing 2 CIVIL COVER SHEET filed. (Millsom, Geoffrey) |
Filing 1 NOTICE OF REMOVAL from Supreme Court of the State of New York, County of New York. Case Number: 150109/2019. (Filing Fee $ 400.00, Receipt Number ANYSDC-16356609).Document filed by Citizen's Bank of Massachusetts, N.A.. (Attachments: #1 Exhibit 1 - State Court Summons, #2 Exhibit 2 - Complaint)(Millsom, Geoffrey) |
***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Notice to Attorney Geoffrey Williams Millsom to RE-FILE Document #3 Rule 7.1 Corporate Disclosure Statement,. ERROR(S): Not All Corporate Parents were 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) one party name at a time. (lb) |
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.