Security Alarm Financing Enterprises, L.P. et al v. Citizens Bank, N.A. et al
Plaintiff: California Security Alarms, Inc. and Security Alarm Financing Enterprises, L.P.
Defendant: Citizens Bank, N.A. and Citizens Financial Group, Inc.
Case Number: 1:2019cv02679
Filed: March 26, 2019
Court: US District Court for the Southern District of New York
Presiding Judge: George B Daniels
Nature of Suit: Contract: Other
Cause of Action: 28 U.S.C. § 1332
Jury Demanded By: Plaintiff
Docket Report

This docket was last retrieved on April 13, 2020. A more recent docket listing may be available from PACER.

Date Filed Document Text
April 13, 2020 Filing 38 STIPULATION OF DISMISSAL: Now come the parties before this Honorable Court, and, pursuant to Fed. R. Civ. P. 41(a)(1)(A )(ii), hereby stipulate that this case is dismissed with prejudice and without costs, interest or attorney's fees. All rights of appeal are hereby waived. (Signed by Judge George B. Daniels on 4/13/2020) (jwh)
April 9, 2020 Filing 37 STIPULATION OF VOLUNTARY DISMISSAL It is hereby stipulated and agreed by and between the parties and/or their respective counsel(s) that the above-captioned action is voluntarily dismissed, with prejudice against the defendant(s) Citizens Bank, N.A., Citizens Financial Group, Inc. and without costs pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by Security Alarm Financing Enterprises, L.P., California Security Alarms, Inc.. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers)...(Caplan, Michael)
April 8, 2020 ***NOTICE TO ATTORNEY REGARDING DEFICIENT VOLUNTARY DISMISSAL. Notice to Attorney Caplan, Michael. RE-FILE Document No. #36 Stipulation of Voluntary Dismissal. The filing is deficient for the following reason(s): the stipulation of voluntary dismissal was not signed by all parties who have appeared. Re-file the document using the event type Stipulation of Voluntary Dismissal found under the event list Other Documents - select the correct filer/filers - select the correct party/parties the voluntary dismissal is against - and attach the correct signed (scanned wet signature image) PDF. (tp)
April 7, 2020 Filing 36 FILING ERROR - DEFICIENT DOCKET ENTRY - SIGNATURE ERROR - STIPULATION OF VOLUNTARY DISMISSAL It is hereby stipulated and agreed by and between the parties and/or their respective counsel(s) that the above-captioned action is voluntarily dismissed, with prejudice against the defendant(s) All Defendants and without costs pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by Security Alarm Financing Enterprises, L.P., California Security Alarms, Inc.. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers)...(Caplan, Michael) Modified on 4/8/2020 (tp).
January 24, 2020 Filing 35 CLERK'S JUDGMENT re: #34 Order on Motion for Judgment on the Pleadings in favor of California Security Alarms, Inc., Security Alarm Financing Enterprises, L.P. against Citizens Bank, N.A., Citizens Financial Group, Inc. It is hereby ORDERED, ADJUDGED AND DECREED: That for the reasons set forth in the Court's Memorandum Decision and Order dated January 24, 2020, Plaintiff's motion for judgment on the pleadings is GRANTED. (Signed by Clerk of Court Ruby Krajick on 1/24/2020) (Attachments: #1 Right to Appeal)(km)
January 24, 2020 Opinion or Order Filing 34 MEMO DECISION AND ORDER: granting #19 Motion for Judgment on the Pleadings. Plaintiffs motion for judgment on the pleadings is GRANTED. The Clerk of Court is directed to close this motion (ECF No. 19) accordingly. So Ordered. (Signed by Judge George B. Daniels on 1/23/2020) (js) Transmission to Orders and Judgments Clerk for processing.
January 24, 2020 Terminate Transcript Deadlines (km)
January 21, 2020 Filing 33 LETTER addressed to Judge George B. Daniels from Michael A. Caplan dated 01-21-2020 re: Joint Request Regarding January 30, 2020 Status Conference. Document filed by Security Alarm Financing Enterprises, L.P..(Caplan, Michael)
December 9, 2019 Filing 32 JOINT LETTER addressed to Judge George B. Daniels from Michael A. Caplan and Michael E. Pastore dated December 9, 2019 re: Joint Request Regarding January 30, 2020 Status Conference. Document filed by Security Alarm Financing Enterprises, L.P..(Caplan, Michael)
October 1, 2019 Opinion or Order Filing 31 ORDER granting #30 Letter Motion to Adjourn Conference. The status conference is adjourned from October 3, 2019 to January 30, 2020 at 9:45 a.m.. SO ORDERED. Status Conference set for 1/30/2020 at 09:45 AM before Judge George B. Daniels. (Signed by Judge George B. Daniels on 10/1/2019) (kv)
September 26, 2019 Filing 30 JOINT LETTER MOTION to Adjourn Conference addressed to Judge George B. Daniels from Michael A. Caplan and Michael E. Pastore dated September 26, 2019. Document filed by California Security Alarms, Inc., Security Alarm Financing Enterprises, L.P..(Caplan, Michael)
July 18, 2019 Filing 29 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 6/27/19 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)
July 18, 2019 Filing 28 TRANSCRIPT of Proceedings re: CONFERENCE held on 6/27/2019 before Judge George B. Daniels. Court Reporter/Transcriber: Carol Ganley, (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 8/8/2019. Redacted Transcript Deadline set for 8/19/2019. Release of Transcript Restriction set for 10/16/2019.(McGuirk, Kelly)
July 11, 2019 Filing 27 LETTER addressed to Judge George B. Daniels from Michael A. Caplan dated July 11, 2019 re: Plaintiffs' Post-Hearing Letter Brief. Document filed by California Security Alarms, Inc., Security Alarm Financing Enterprises, L.P..(Caplan, Michael)
July 11, 2019 Filing 26 NOTICE OF APPEARANCE by Pete S. Michaels on behalf of Citizens Bank, N.A., Citizens Financial Group, Inc.. (Michaels, Pete)
June 27, 2019 Minute Entry for proceedings held before Judge George B. Daniels: Oral Argument held on 6/27/2019 re: #19 MOTION for Judgment on the Pleadings . filed by California Security Alarms, Inc., Security Alarm Financing Enterprises, L.P., ( Status Conference set for 10/3/2019 at 09:45 AM in Courtroom 11A, 500 Pearl Street, New York, NY 10007 before Judge George B. Daniels.). Plaintiff Counsel: Michael CaplanDefense Counsel: Michael E Pastore and Court Reporter present. (Vega, Elizabeth)
June 5, 2019 Filing 25 REPLY MEMORANDUM OF LAW in Support re: #19 MOTION for Judgment on the Pleadings . . Document filed by California Security Alarms, Inc., Security Alarm Financing Enterprises, L.P.. (Caplan, Michael)
May 30, 2019 Opinion or Order Filing 24 ORDER FOR ADMISSION PRO HAC VICE granting #6 Motion for Michael A. Caplan to Appear Pro Hac Vice. (Signed by Judge George B. Daniels on 5/30/2019) (rro)
May 30, 2019 Opinion or Order Filing 23 ORDER FOR ADMISSION PRO HAC VICE granting #7 Motion for Julia B. Stone to Appear Pro Hac Vice. (Signed by Judge George B. Daniels on 5/30/2019) (rro)
May 29, 2019 Filing 22 RESPONSE in Opposition to Motion re: #19 MOTION for Judgment on the Pleadings . . Document filed by Citizens Bank, N.A., Citizens Financial Group, Inc.. (Attachments: #1 Affidavit Walfield Affidavit in support of opposition on Motion, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C)(Kakalia, Narges)
May 16, 2019 Opinion or Order Filing 21 ORDER granting #20 Letter Motion for Oral Argument: The initial conference scheduled for June 27, 2019 is cancelled. An oral argument is scheduled for June 27, 2019 at 10:30 a.m. (Signed by Judge George B. Daniels on 5/16/2019) (jwh)
May 16, 2019 Set/Reset Hearings: Oral Argument set for 6/27/2019 at 10:30 AM before Judge George B. Daniels. (jwh)
May 15, 2019 Filing 20 LETTER MOTION for Oral Argument on Plaintiffs' Motion for Partial Judgment on the Pleadings addressed to Judge George B. Daniels from Michael A. Caplan dated May 15, 2019. Document filed by California Security Alarms, Inc., Security Alarm Financing Enterprises, L.P..(Caplan, Michael)
May 15, 2019 Filing 19 MOTION for Judgment on the Pleadings . Document filed by California Security Alarms, Inc., Security Alarm Financing Enterprises, L.P.. (Attachments: #1 Plaintiffs' Memorandum of Law in Support of their Motion for Partial Judgment on the Pleadings)(Caplan, Michael)
May 15, 2019 Filing 18 NOTICE OF APPEARANCE by Michael E Pastore on behalf of Citizens Bank, N.A., Citizens Financial Group, Inc.. (Pastore, Michael)
May 7, 2019 Opinion or Order Filing 17 ORDER FOR ADMISSION PRO HAC VICE: granting #16 Motion for Michael E. Pastore to Appear Pro Hac Vice. So Ordered. (Signed by Judge George B. Daniels on 5/6/2019) (js)
May 3, 2019 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #16 MOTION for Michael E. Pastore to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-16811921. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)
May 2, 2019 Filing 16 MOTION for Michael E. Pastore to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-16811921. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Citizens Bank, N.A., Citizens Financial Group, Inc.. (Attachments: #1 Affidavit In Support of Motion to Admit Counsel Pro Hac Vice, dtd 5/2/19, #2 Exhibit Certificate of Good Standing, #3 Text of Proposed Order Proposed Order)(Pastore, Michael)
May 1, 2019 Filing 15 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Citizens Financial Group, Inc. for Citizens Bank, N.A., Citizens Financial Group, Inc.. Document filed by Citizens Bank, N.A., Citizens Financial Group, Inc..(Kakalia, Narges)
May 1, 2019 Filing 14 ANSWER to #1 Complaint,,. Document filed by Citizens Bank, N.A., Citizens Financial Group, Inc..(Kakalia, Narges)
March 28, 2019 Opinion or Order Filing 13 INITIAL PRETRIAL CONFERENCE: Initial Conference set for 6/27/2019 at 09:30 AM in Courtroom 11A, 500 Pearl Street, New York, NY 10007 before Judge George B. Daniels, as further set forth in this order. (Signed by Judge George B. Daniels on 3/28/2019) (jwh)
March 28, 2019 Opinion or Order Filing 12 ORDER granting #11 Letter Motion for Extension of Time to Answer. SO ORDERED. (Signed by Judge George B. Daniels on 3/28/2019) (ks)
March 27, 2019 Filing 11 CONSENT LETTER MOTION for Extension of Time to File Answer re: #1 Complaint,, addressed to Judge George B. Daniels from Michael A. Caplan dated March 27, 2019. Document filed by California Security Alarms, Inc., Security Alarm Financing Enterprises, L.P..(Caplan, Michael)
March 27, 2019 Filing 10 ACKNOWLEDGMENT OF SERVICE Summons and Complaint,, served. Citizens Bank, N.A. served on 3/27/2019, answer due 4/17/2019; Citizens Financial Group, Inc. served on 3/27/2019, answer due 4/17/2019. Service was accepted by Michael E. Pastore, Counsel for Defendants Citizens Bank, N.A. and Citizens Financial Group, Inc.. Document filed by Security Alarm Financing Enterprises, L.P.; California Security Alarms, Inc.. (Caplan, Michael)
March 27, 2019 Filing 9 ELECTRONIC SUMMONS ISSUED as to Citizens Financial Group, Inc.. (jgo)
March 27, 2019 Filing 8 ELECTRONIC SUMMONS ISSUED as to Citizens Bank, N.A.. (jgo)
March 27, 2019 Magistrate Judge Barbara C. Moses 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)
March 27, 2019 Case Designated ECF. (jgo)
March 27, 2019 CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge George B. Daniels. 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)
March 26, 2019 Filing 7 MOTION for Julia B. Stone to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-16561952. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by California Security Alarms, Inc., Security Alarm Financing Enterprises, L.P.. (Attachments: #1 Affidavit of Julia B. Stone, #2 Certificate of Good Standing for Julia B. Stone, #3 Proposed Order Granting Julia B. Stone Admission Pro Hac Vice)(Stone, Julia)
March 26, 2019 Filing 6 MOTION for Michael A. Caplan to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-16561894. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by California Security Alarms, Inc., Security Alarm Financing Enterprises, L.P.. (Attachments: #1 Affidavit of Michael A. Caplan, #2 Certificate of Good Standing for Michael A. Caplan, #3 Proposed Order Granting Michael A. Caplan Admission Pro Hac Vice)(Caplan, Michael)
March 26, 2019 Filing 5 REQUEST FOR ISSUANCE OF SUMMONS as to Citizens Financial Group, Inc., re: #1 Complaint,,. Document filed by California Security Alarms, Inc., Security Alarm Financing Enterprises, L.P.. (Caplan, Michael)
March 26, 2019 Filing 4 REQUEST FOR ISSUANCE OF SUMMONS as to Citizens Bank, N.A., re: #1 Complaint,,. Document filed by California Security Alarms, Inc., Security Alarm Financing Enterprises, L.P.. (Caplan, Michael)
March 26, 2019 Filing 3 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by California Security Alarms, Inc., Security Alarm Financing Enterprises, L.P..(Caplan, Michael)
March 26, 2019 Filing 2 CIVIL COVER SHEET filed. (Caplan, Michael)
March 26, 2019 Filing 1 COMPLAINT against Citizens Bank, N.A., Citizens Financial Group, Inc.. (Filing Fee $ 400.00, Receipt Number ANYSDC-16561398)Document filed by Security Alarm Financing Enterprises, L.P., California Security Alarms, Inc.. (Attachments: #1 Exhibit 1 - November 2, 2018 Executed Payoff Letter, #2 Exhibit 2 - November 2, 2018 Email from Citizens Bank Counsel, #3 Exhibit 3 - UCC-3 Terminations, #4 Exhibit 4 - December 20, 2018 Citizens Letter Demanding Additional Payment, #5 Exhibit 5 - January 16, 2019 Caplan Letter to Mayberry, #6 Exhibit 6 - January 15, 2019 Set Off Letter, #7 Exhibit 7 - January 24, 2019 Caplan Letter to Mayberry)(Caplan, Michael)
March 26, 2019 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #7 MOTION for Julia B. Stone to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-16561952. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)
March 26, 2019 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #6 MOTION for Michael A. Caplan to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-16561894. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)

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: Security Alarm Financing Enterprises, L.P. et al v. Citizens Bank, N.A. et al
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: California Security Alarms, Inc.
Represented By: Michael Caplan
Represented By: Julia Blackburn Stone
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 ]
Plaintiff: Security Alarm Financing Enterprises, L.P.
Represented By: Michael Caplan
Represented By: Julia Blackburn Stone
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: Citizens Bank, N.A.
Represented By: Narges Maneck Kakalia
Represented By: Pete S. Michaels
Represented By: Michael E Pastore
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: Citizens Financial Group, Inc.
Represented By: Narges Maneck Kakalia
Represented By: Pete S. Michaels
Represented By: Michael E Pastore
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?