Arroyo v. NYU Langone Hospitals
Plaintiff: Ivan Arroyo
Defendant: NYU Langone Hospitals
Case Number: 1:2019cv01624
Filed: February 21, 2019
Court: US District Court for the Southern District of New York
Presiding Judge: Katherine Polk Failla
Nature of Suit: Labor: Labor/Mgt. Relations
Cause of Action: 28 U.S.C. § 1441 nr
Jury Demanded By: None
Docket Report

This docket was last retrieved on October 31, 2019. A more recent docket listing may be available from PACER.

Date Filed Document Text
April 11, 2019 Opinion or Order Filing 21 ORDER granting #20 Letter Motion for Extension of Time to File Response/Reply. Application GRANTED. Replies due by 4/26/2019. (Signed by Judge Katherine Polk Failla on 4/10/2019) (mml)
April 10, 2019 Filing 20 LETTER MOTION for Extension of Time to File Response/Reply as to #12 MOTION to Remand . addressed to Judge Katherine Polk Failla from James Emmet Murphy dated April 10, 2019. Document filed by Ivan Arroyo.(Murphy, James)
April 5, 2019 Filing 19 MEMORANDUM OF LAW in Opposition re: #12 MOTION to Remand . . Document filed by NYU Langone Hospitals. (Konkel, Mark)
April 1, 2019 Opinion or Order Filing 18 SCHEDULING ORDER: Plaintiffs filed a motion to remand on March 22, 2019. (Dkt. #12). Accordingly, Defendant's opposition brief to the motion to remand is due on or before Friday, April 5, 2019. SO ORDERED. Responses due by 4/5/2019. (Signed by Judge Katherine Polk Failla on 4/1/2019) (ne)
March 29, 2019 Opinion or Order Filing 17 ORDER granting #16 Letter Motion for Extension of Time to Answer re #1 Notice of Removal. Application GRANTED. SO ORDERED. (Signed by Judge Katherine Polk Failla on 3/29/2019) (rro)
March 29, 2019 Filing 16 LETTER MOTION for Extension of Time to File Answer , or Other Response to Plaintiff's Complaint addressed to Judge Katherine Polk Failla from Steven R. Nevolis dated 3/29/2019. Document filed by NYU Langone Hospitals.(Nevolis, Steven)
March 22, 2019 Filing 15 AFFIDAVIT OF SERVICE of Notice of Plaintiffs Motion to Remand, the Declaration of James E. Murphy and all exhibits annexed thereto, and the Memorandum of Law in Support of Plaintiffs Motion to Remand served on Jennie D. Woltz, Mark A. Konkel and Steven R. Nevolis on March 22, 2019. Service was made by Courts electronic filing system. Document filed by Ivan Arroyo. (Murphy, James)
March 22, 2019 Filing 14 MEMORANDUM OF LAW in Support re: #12 MOTION to Remand . . Document filed by Ivan Arroyo. (Murphy, James)
March 22, 2019 Filing 13 DECLARATION of James E. Murphy in Support re: #12 MOTION to Remand .. Document filed by Ivan Arroyo. (Attachments: #1 Exhibit A - Summons & Complaint)(Murphy, James)
March 22, 2019 Filing 12 MOTION to Remand . Document filed by Ivan Arroyo.(Murphy, James)
February 27, 2019 Filing 11 NOTICE OF APPEARANCE by Jennie Dawn Woltz on behalf of NYU Langone Hospitals. (Woltz, Jennie)
February 22, 2019 Filing 10 NOTICE OF APPEARANCE by Alanna Rose Sakovits on behalf of Ivan Arroyo. (Sakovits, Alanna)
February 22, 2019 Opinion or Order Filing 9 ORDER granting #6 LETTER MOTION for Extension of Time to File Answer, Move Against, or Otherwise Respond to Complaint addressed to Judge Katherine Polk Failla from Steven R. Nevolis dated 2/22/2019. Document filed by NYU Langone Hospitals. Application granted. So ordered. NYU Langone Hospitals answer due 4/5/2019. (Signed by Judge Katherine Polk Failla on 2/22/2019) (rjm)
February 22, 2019 Filing 8 NOTICE OF APPEARANCE by James Emmet Murphy on behalf of Ivan Arroyo. (Murphy, James)
February 22, 2019 Filing 7 NOTICE OF APPEARANCE by Lloyd Robert Ambinder on behalf of Ivan Arroyo. (Ambinder, Lloyd)
February 22, 2019 Filing 6 LETTER MOTION for Extension of Time to File Answer , Move Against, or Otherwise Respond to Complaint addressed to Judge Katherine Polk Failla from Steven R. Nevolis dated 2/22/2019. Document filed by NYU Langone Hospitals.(Nevolis, Steven)
February 22, 2019 Filing 5 NOTICE OF APPEARANCE by Steven Ronald Nevolis on behalf of NYU Langone Hospitals. (Nevolis, Steven)
February 22, 2019 ***NOTICE TO ATTORNEY REGARDING CIVIL. CASE OPENING STATISTICAL ERROR CORRECTION: Notice to attorney Mark Andrew Konkel. The following case opening statistical information was erroneously selected/entered: Fee Status code due (due);. The following correction(s) have been made to your case entry: the Fee Status code has been modified to pd (paid);. (pc)
February 22, 2019 ***NOTICE TO ATTORNEY REGARDING PARTY MODIFICATION. Notice to attorney Mark Andrew Konkel. The party information for the following party/parties has been modified: Ivan Arroyo. The information for the party/parties has been modified for the following reason/reasons: party text was omitted;. (pc)
February 22, 2019 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. (pc)
February 22, 2019 Magistrate Judge Robert W. Lehrburger 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. (pc)
February 22, 2019 Case Designated ECF. (pc)
February 21, 2019 Filing 4 CIVIL COVER SHEET filed. (Konkel, Mark)
February 21, 2019 Filing 3 DECLARATION of Pedro Perez in Support re: #1 Notice of Removal,. Document filed by NYU Langone Hospitals. (Attachments: #1 Exhibit A: Collective Bargaining Agreement from 9/14/2009 to 2/28/2014, #2 Exhibit B: Collective Bargaining Agreement from 3/1/2014 to 2/28/2019, #3 Exhibit C: 2009 Grievance Denial)(Konkel, Mark)
February 21, 2019 Filing 2 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by NYU Langone Hospitals.(Konkel, Mark)
February 21, 2019 Filing 1 NOTICE OF REMOVAL from Supreme Court of the State of New York, County of New York. Case Number: 150525/2019. (Filing Fee $ 400.00, Receipt Number ANYSDC-16384052).Document filed by NYU Langone Hospitals. (Attachments: #1 Exhibit A: State Court Summons and Complaint, #2 Exhibit B: Notice of Removal for State Court)(Konkel, Mark)

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: Arroyo v. NYU Langone Hospitals
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Ivan Arroyo
Represented By: James Emmet Murphy
Represented By: Alanna Rose Sakovits
Represented By: Lloyd Robert Ambinder
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: NYU Langone Hospitals
Represented By: Mark Andrew Konkel
Represented By: Steven Ronald Nevolis
Represented By: Jennie Dawn Woltz
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?