Ruilova et al v. 443 Lexington Ave, Inc. et al
Stacy Samuel, Andres Ruilova, Chuck Reynolds, Elizabeth Kelly, Bertin Aldo Garcia, Hugo Texis, Jamal Khan, Valentin Vivar, Evan Milho, Stephanie Perez, Ismael Gutierrez, Kevin O'Brien, Emily Sullivan and Sean Ivins |
111 S. 17th Street, Inc., 427 Walnut Street, LLC, 201 Main Street, LLC, Steve Difillippo, 443 Lexington Ave, Inc., 55 Boylston Street, LLC, 151 Granite Street, LLC, 75 Arlington Street, Inc., One Patriot Place, LLC, One Patriot Place, LLC doing business as Davio's, 75 Arlington Street, Inc. doing business as Davio's, 201 Main Street, LLC doing business as Davio's, 151 Granite Street, LLC doing business as Davio's, 443 Lexington Ave, Inc. doing business as Davio's, 427 Walnut Street, LLC doing business as Davio's, 111 S. 17th Street, Inc. doing business as Davio's and 55 Boylston Street, LLC doing business as Davio's |
1:2019cv05205 |
June 3, 2019 |
US District Court for the Southern District of New York |
Kevin Nathaniel Fox |
Alison J Nathan |
Labor: Fair Standards |
29 U.S.C. § 201 Fair Labor Standards Act |
Plaintiff |
Docket Report
This docket was last retrieved on March 22, 2021. A more recent docket listing may be available from PACER.
Document Text |
---|
|
Filing 114 SATISFACTION OF JUDGMENT re: #112 Judgment, entered In favor of Ismael Gutierrez, Sean Ivins, Elizabeth Kelly, Jamal Khan, Evan Milho, Chuck Reynolds, Andres Ruilova, Stacy Samuel, Emily Sullivan, Hugo Texis, Valentin Vivar, Bertin Aldo Garcia, Against 151 Granite Street, LLC, 111 S. 17TH STREET, INC., 201 Main Street, LLC, 427 Walnut Street, LLC, 443 Lexington Ave, Inc., 55 Boylston Street, LLC, 75 Arlington Street, Inc., Steve Difillippo, One Patriot Place, LLC, in the amount of $95,000.00. Judgment satisfied on 1/27/2021. Document filed by Bertin Aldo Garcia, Ismael Gutierrez, Sean Ivins, Elizabeth Kelly, Jamal Khan, Evan Milho, Kevin O'Brien, Chuck Reynolds, Andres Ruilova, Stacy Samuel, Emily Sullivan, Hugo Texis, Valentin Vivar..(dt) |
Filing 113 PROPOSED FULL SATISFACTION OF JUDGMENT. Satisfaction of Judgment to be Mailed by the Court. Document filed by Bertin Aldo Garcia, Ismael Gutierrez, Sean Ivins, Elizabeth Kelly, Jamal Khan, Evan Milho, Kevin O'Brien, Chuck Reynolds, Andres Ruilova, Stacy Samuel, Emily Sullivan, Hugo Texis, Valentin Vivar..(Lee, C.K.) Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers). |
|
Filing 111 PROPOSED JUDGMENT. Re: Document No. #110 Notice of Acceptance with Offer of Judgment,. Document filed by Bertin Aldo Garcia, Ismael Gutierrez, Sean Ivins, Elizabeth Kelly, Jamal Khan, Evan Milho, Kevin O'Brien, Chuck Reynolds, Andres Ruilova, Stacy Samuel, Emily Sullivan, Hugo Texis, Valentin Vivar..(Lee, C.K.) Proposed Judgment to be reviewed by Clerk's Office staff. |
Filing 110 NOTICE OF ACCEPTANCE WITH OFFER OF JUDGMENT . Document filed by Bertin Aldo Garcia, Ismael Gutierrez, Sean Ivins, Elizabeth Kelly, Jamal Khan, Evan Milho, Kevin O'Brien, Chuck Reynolds, Andres Ruilova, Stacy Samuel, Emily Sullivan, Hugo Texis, Valentin Vivar. (Attachments: #1 Exhibit A (Defendants' Offer of Judgment)).(Lee, C.K.) |
***NOTICE TO COURT REGARDING NOTICE OF ACCEPTANCE WITH OFFER OF JUDGMENT. Document No. #110 Notice of Acceptance with Offer of Judgment was reviewed and approved as to form. (km) |
***NOTICE TO COURT REGARDING PROPOSED JUDGMENT. Document No. #111 Proposed Judgment was reviewed and approved as to form. (km) |
Filing 109 SECOND AMENDED COMPLAINT amending #86 Amended Complaint,, against 111 S. 17th Street, Inc., 151 Granite Street, LLC, 201 Main Street, LLC, 427 Walnut Street, LLC, 443 Lexington Ave, Inc., 55 Boylston Street, LLC, 75 Arlington Street, Inc., Steve Difillippo, One Patriot Place, LLC with JURY DEMAND.Document filed by Kevin O'Brien, Stacy Samuel, Hugo Texis, Sean Ivins, Andres Ruilova, Emily Sullivan, Elizabeth Kelly, Bertin Aldo Garcia, Evan Milho, Chuck Reynolds, Ismael Gutierrez, Jamal Khan, Valentin Vivar. Related document: #86 Amended Complaint,,. (Attachments: #1 Exhibit A, #2 Exhibit B).(Lee, C.K.) |
|
Filing 107 LETTER addressed to Magistrate Judge Kevin Nathaniel Fox from C.K. Lee, Esq. dated December 18, 2020 re: Stipulation at Dkt. 102. Document filed by Bertin Aldo Garcia, Ismael Gutierrez, Sean Ivins, Elizabeth Kelly, Jamal Khan, Evan Milho, Kevin O'Brien, Chuck Reynolds, Andres Ruilova, Stacy Samuel, Emily Sullivan, Hugo Texis, Valentin Vivar..(Lee, C.K.) |
|
Filing 105 LETTER MOTION to Adjourn Conference addressed to Magistrate Judge Kevin Nathaniel Fox from C.K. Lee, Esq. dated December 16, 2020. Document filed by Bertin Aldo Garcia, Ismael Gutierrez, Sean Ivins, Elizabeth Kelly, Jamal Khan, Evan Milho, Kevin O'Brien, Chuck Reynolds, Andres Ruilova, Stacy Samuel, Emily Sullivan, Hugo Texis, Valentin Vivar..(Lee, C.K.) |
Filing 104 LETTER MOTION to Adjourn Conference addressed to Judge Alison J. Nathan from C.K. Lee, Esq. dated December 15, 2020. Document filed by Bertin Aldo Garcia, Ismael Gutierrez, Sean Ivins, Elizabeth Kelly, Jamal Khan, Evan Milho, Kevin O'Brien, Chuck Reynolds, Andres Ruilova, Stacy Samuel, Emily Sullivan, Hugo Texis, Valentin Vivar..(Lee, C.K.) |
|
Filing 102 PROPOSED STIPULATION AND ORDER. Document filed by Bertin Aldo Garcia, Ismael Gutierrez, Sean Ivins, Elizabeth Kelly, Jamal Khan, Evan Milho, Kevin O'Brien, Chuck Reynolds, Andres Ruilova, Stacy Samuel, Emily Sullivan, Hugo Texis, Valentin Vivar. (Attachments: #1 Exhibit A (Second Amended Complaint)).(Lee, C.K.) |
Filing 101 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, without prejudice against the defendant(s) 111 S. 17th Street, Inc., 151 Granite Street, LLC, 201 Main Street, LLC, 427 Walnut Street, LLC, 443 Lexington Ave, Inc., 55 Boylston Street, LLC, 75 Arlington Street, Inc., Steve Difillippo, One Patriot Place, LLC pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by Kevin O'Brien, Stacy Samuel, Hugo Texis, Sean Ivins, Andres Ruilova, Emily Sullivan, Elizabeth Kelly, Bertin Aldo Garcia, Evan Milho, Chuck Reynolds, Stephanie Perez, Ismael Gutierrez, Jamal Khan, Valentin Vivar. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers)...(Lee, C.K.) |
***NOTICE TO COURT REGARDING STIPULATION OF VOLUNTARY DISMISSAL Document No. #101 Stipulation of Voluntary Dismissal, was reviewed and referred to Judge Alison J. Nathan for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety. (dt) |
Filing 100 CONSENT TO SUE UNDER THE F.L.S.A.. Document filed by Sean Ivins..(Lee, C.K.) |
Filing 99 CONSENT TO SUE UNDER THE F.L.S.A.. Document filed by Emily Sullivan..(Lee, C.K.) |
|
Filing 97 LETTER RESPONSE in Opposition to Motion addressed to Magistrate Judge Kevin Nathaniel Fox from Jonathon D. Friedmann dated May 19, 2020 re: #93 LETTER MOTION to Compel Defendants to Respond to Discovery Requests addressed to Judge Alison J. Nathan from C.K. Lee dated May 12, 2020. . Document filed by 111 S. 17th Street, Inc., 151 Granite Street, LLC, 201 Main Street, LLC, 427 Walnut Street, LLC, 443 Lexington Ave, Inc., 55 Boylston Street, LLC, 75 Arlington Street, Inc., Steve Difillippo, One Patriot Place, LLC..(Grubin, Scott) |
Filing 96 REPLY MEMORANDUM OF LAW in Support re: #87 MOTION to Dismiss for Lack of Jurisdiction . . Document filed by 111 S. 17th Street, Inc., 151 Granite Street, LLC, 201 Main Street, LLC, 427 Walnut Street, LLC, 443 Lexington Ave, Inc., 55 Boylston Street, LLC, 75 Arlington Street, Inc., Steve Difillippo, One Patriot Place, LLC..(Grubin, Scott) |
|
Set/Reset Deadlines: Responses due by 5/19/2020. (va) |
|
Filing 93 LETTER MOTION to Compel Defendants to Respond to Discovery Requests addressed to Judge Alison J. Nathan from C.K. Lee dated May 12, 2020. Document filed by Bertin Aldo Garcia, Ismael Gutierrez, Elizabeth Kelly, Jamal Khan, Evan Milho, Kevin O'Brien, Stephanie Perez, Chuck Reynolds, Andres Ruilova, Stacy Samuel, Hugo Texis, Valentin Vivar. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F).(Lee, C.K.) |
Filing 92 MEMORANDUM OF LAW in Opposition re: #87 MOTION to Dismiss for Lack of Jurisdiction . . Document filed by Bertin Aldo Garcia, Ismael Gutierrez, Elizabeth Kelly, Jamal Khan, Evan Milho, Kevin O'Brien, Stephanie Perez, Chuck Reynolds, Andres Ruilova, Stacy Samuel, Hugo Texis, Valentin Vivar..(Lee, C.K.) |
Filing 91 ANSWER to #86 Amended Complaint,,. Document filed by 111 S. 17th Street, Inc., 151 Granite Street, LLC, 201 Main Street, LLC, 427 Walnut Street, LLC, 443 Lexington Ave, Inc., 55 Boylston Street, LLC, 75 Arlington Street, Inc., Steve Difillippo, One Patriot Place, LLC..(Grubin, Scott) |
Filing 90 LETTER addressed to Judge Alison J. Nathan from Jonathon D. Friedmann dated April 23, 2020 re: Defendants' Request for Oral Argument on Motion to Dismiss. Document filed by 111 S. 17th Street, Inc., 151 Granite Street, LLC, 201 Main Street, LLC, 427 Walnut Street, LLC, 443 Lexington Ave, Inc., 55 Boylston Street, LLC, 75 Arlington Street, Inc., Steve Difillippo, One Patriot Place, LLC..(Grubin, Scott) |
Filing 89 DECLARATION of Steve DiFillippo in Support re: #87 MOTION to Dismiss for Lack of Jurisdiction .. Document filed by 111 S. 17th Street, Inc., 151 Granite Street, LLC, 201 Main Street, LLC, 427 Walnut Street, LLC, 443 Lexington Ave, Inc., 55 Boylston Street, LLC, 75 Arlington Street, Inc., Steve Difillippo, One Patriot Place, LLC..(Grubin, Scott) |
Filing 88 MEMORANDUM OF LAW in Support re: #87 MOTION to Dismiss for Lack of Jurisdiction . . Document filed by 111 S. 17th Street, Inc., 151 Granite Street, LLC, 201 Main Street, LLC, 427 Walnut Street, LLC, 443 Lexington Ave, Inc., 55 Boylston Street, LLC, 75 Arlington Street, Inc., Steve Difillippo, One Patriot Place, LLC..(Grubin, Scott) |
Filing 87 MOTION to Dismiss for Lack of Jurisdiction . Document filed by 111 S. 17th Street, Inc., 151 Granite Street, LLC, 201 Main Street, LLC, 427 Walnut Street, LLC, 443 Lexington Ave, Inc., 55 Boylston Street, LLC, 75 Arlington Street, Inc., Steve Difillippo, One Patriot Place, LLC. Responses due by 5/7/2020.(Grubin, Scott) |
Filing 86 FIRST AMENDED COMPLAINT amending #14 Complaint, against 111 S. 17th Street, Inc., 151 Granite Street, LLC, 201 Main Street, LLC, 427 Walnut Street, LLC, 443 Lexington Ave, Inc., 55 Boylston Street, LLC, 75 Arlington Street, Inc., Steve Difillippo, One Patriot Place, LLC with JURY DEMAND.Document filed by Kevin O'Brien, Stacy Samuel, Hugo Texis, Andres Ruilova, Elizabeth Kelly, Bertin Aldo Garcia, Evan Milho, Chuck Reynolds, Stephanie Perez, Ismael Gutierrez, Jamal Khan, Valentin Vivar. Related document: #14 Complaint,. (Attachments: #1 Exhibit Exhibit A, #2 Exhibit Exhibit B).(Lee, C.K.) |
|
Filing 84 LETTER MOTION to Adjourn Conference scheduled for April 2 at 3:00 p.m. to May 7, 12 or 13 addressed to Judge Alison J. Nathan from Scott G. Grubin dated April 2, 2020. Document filed by 111 S. 17th Street, Inc., 151 Granite Street, LLC, 201 Main Street, LLC, 427 Walnut Street, LLC, 443 Lexington Ave, Inc., 55 Boylston Street, LLC, 75 Arlington Street, Inc., Steve Difillippo, One Patriot Place, LLC..(Grubin, Scott) |
|
Filing 82 LETTER addressed to Judge Alison J. Nathan from C.K. Lee dated March 20, 2020 re: Defendants' motion to dismiss. Document filed by Bertin Aldo Garcia, Ismael Gutierrez, Elizabeth Kelly, Jamal Khan, Evan Milho, Kevin O'Brien, Stephanie Perez, Chuck Reynolds, Andres Ruilova, Stacy Samuel, Hugo Texis, Valentin Vivar..(Lee, C.K.) |
Filing 81 REPLY MEMORANDUM OF LAW in Support re: #73 MOTION to Stay discovery related to the Pennsylvania Defendants and the Massachusetts Defendants pending determination of their Motion to Dismiss pursuant to Fed. R. Civ. P. 12(b). . Document filed by 111 S. 17th Street, Inc., 151 Granite Street, LLC, 201 Main Street, LLC, 427 Walnut Street, LLC, 443 Lexington Ave, Inc., 55 Boylston Street, LLC, 75 Arlington Street, Inc., Steve Difillippo, One Patriot Place, LLC..(Grubin, Scott) |
Filing 80 RESPONSE in Opposition to Motion re: #73 MOTION to Stay discovery related to the Pennsylvania Defendants and the Massachusetts Defendants pending determination of their Motion to Dismiss pursuant to Fed. R. Civ. P. 12(b). . Document filed by Bertin Aldo Garcia, Ismael Gutierrez, Elizabeth Kelly, Jamal Khan, Evan Milho, Kevin O'Brien, Stephanie Perez, Chuck Reynolds, Andres Ruilova, Stacy Samuel, Hugo Texis, Valentin Vivar..(Lee, C.K.) |
Filing 79 LETTER addressed to Judge Alison J. Nathan from Jonathon D. Friedmann dated March 17, 2020 re: Defendants' Request for Oral Argument on Motion to Dismiss and Motion to Stay. Document filed by 111 S. 17th Street, Inc., 151 Granite Street, LLC, 201 Main Street, LLC, 427 Walnut Street, LLC, 443 Lexington Ave, Inc., 55 Boylston Street, LLC, 75 Arlington Street, Inc., Steve Difillippo, One Patriot Place, LLC..(Grubin, Scott) |
|
|
Filing 76 LETTER RESPONSE to Motion addressed to Judge Alison J. Nathan from Jonathon D. Friedmann dated March 13, 2020 re: #70 LETTER MOTION to Compel Defendants to produce documents and information addressed to Judge Alison J. Nathan from C.K. Lee dated March 11, 2020. . Document filed by 111 S. 17th Street, Inc., 151 Granite Street, LLC, 201 Main Street, LLC, 427 Walnut Street, LLC, 443 Lexington Ave, Inc., 55 Boylston Street, LLC, 75 Arlington Street, Inc., Steve Difillippo, One Patriot Place, LLC..(Grubin, Scott) |
Filing 75 DECLARATION of Scott G. Grubin in Support re: #73 MOTION to Stay discovery related to the Pennsylvania Defendants and the Massachusetts Defendants pending determination of their Motion to Dismiss pursuant to Fed. R. Civ. P. 12(b).. Document filed by 111 S. 17th Street, Inc., 151 Granite Street, LLC, 201 Main Street, LLC, 427 Walnut Street, LLC, 443 Lexington Ave, Inc., 55 Boylston Street, LLC, 75 Arlington Street, Inc., Steve Difillippo, One Patriot Place, LLC. (Attachments: #1 Exhibit A - Plaintiffs' 30(b)(6) Notice to Defendants, #2 Exhibit B - Plaintiffs' First Set of Interrogatories to Defendants, #3 Exhibit C - Plaintiffs' First Document Requests to Defendants, #4 Exhibit D - Daniel Needham Feb. 11, 2019 Email, #5 Exhibit E - Daniel Needham Feb. 28, 2020 Email).(Grubin, Scott) |
Filing 74 MEMORANDUM OF LAW in Support re: #73 MOTION to Stay discovery related to the Pennsylvania Defendants and the Massachusetts Defendants pending determination of their Motion to Dismiss pursuant to Fed. R. Civ. P. 12(b). . Document filed by 111 S. 17th Street, Inc., 151 Granite Street, LLC, 201 Main Street, LLC, 427 Walnut Street, LLC, 443 Lexington Ave, Inc., 55 Boylston Street, LLC, 75 Arlington Street, Inc., Steve Difillippo, One Patriot Place, LLC..(Grubin, Scott) |
Filing 73 MOTION to Stay discovery related to the Pennsylvania Defendants and the Massachusetts Defendants pending determination of their Motion to Dismiss pursuant to Fed. R. Civ. P. 12(b). Document filed by 111 S. 17th Street, Inc., 151 Granite Street, LLC, 201 Main Street, LLC, 427 Walnut Street, LLC, 443 Lexington Ave, Inc., 55 Boylston Street, LLC, 75 Arlington Street, Inc., Steve Difillippo, One Patriot Place, LLC..(Grubin, Scott) |
Filing 72 MEMORANDUM OF LAW in Support re: #71 MOTION to Dismiss for Lack of Jurisdiction . . Document filed by 111 S. 17th Street, Inc., 151 Granite Street, LLC, 201 Main Street, LLC, 427 Walnut Street, LLC, 443 Lexington Ave, Inc., 55 Boylston Street, LLC, 75 Arlington Street, Inc., Steve Difillippo, One Patriot Place, LLC..(Grubin, Scott) |
Filing 71 MOTION to Dismiss for Lack of Jurisdiction . Document filed by 111 S. 17th Street, Inc., 151 Granite Street, LLC, 201 Main Street, LLC, 427 Walnut Street, LLC, 443 Lexington Ave, Inc., 55 Boylston Street, LLC, 75 Arlington Street, Inc., Steve Difillippo, One Patriot Place, LLC. Responses due by 3/26/2020.(Grubin, Scott) |
Filing 70 LETTER MOTION to Compel Defendants to produce documents and information addressed to Judge Alison J. Nathan from C.K. Lee dated March 11, 2020. Document filed by Bertin Aldo Garcia, Ismael Gutierrez, Elizabeth Kelly, Jamal Khan, Evan Milho, Kevin O'Brien, Stephanie Perez, Chuck Reynolds, Andres Ruilova, Stacy Samuel, Hugo Texis, Valentin Vivar. (Attachments: #1 Exhibit A -- Document Requests, #2 Exhibit B -- Interrogatories, #3 Exhibit C -- Baten Transcript, #4 Exhibit D -- Alvarez Transcript, #5 Exhibit E -- Falcon Transcript, #6 Exhibit F -- Rodriguez Transcript, #7 Exhibit G -- Lobato Transcript, #8 Exhibit H -- Amhaz Transcript).(Lee, C.K.) |
|
|
Filing 67 JOINT LETTER addressed to Judge Alison J. Nathan from C.K. Lee, Esq. dated 2/19/20 re: status and amended case management plan. Document filed by Bertin Aldo Garcia, Ismael Gutierrez, Elizabeth Kelly, Jamal Khan, Evan Milho, Kevin O'Brien, Stephanie Perez, Chuck Reynolds, Andres Ruilova, Stacy Samuel, Hugo Texis, Valentin Vivar. (Attachments: #1 Amended Case Management Plan).(Lee, C.K.) |
Filing 66 LETTER addressed to Judge Alison J. Nathan from Scott G. Grubin dated February 18, 2020 re: Response to Plaintiffs' February 14, 2020 Letter to Judge Nathan. Document filed by 111 S. 17th Street, Inc., 151 Granite Street, LLC, 201 Main Street, LLC, 427 Walnut Street, LLC, 443 Lexington Ave, Inc., 55 Boylston Street, LLC, 75 Arlington Street, Inc., Steve Difillippo..(Grubin, Scott) |
Filing 65 DECLARATION of Valentin Vivar in Support re: #54 MOTION to Certify Class Pursuant to 29 U.S.C. 216(b).. Document filed by Valentin Vivar..(Lee, C.K.) |
Filing 64 DECLARATION of Stacy Samuel in Support re: #54 MOTION to Certify Class Pursuant to 29 U.S.C. 216(b).. Document filed by Stacy Samuel..(Lee, C.K.) |
Filing 63 DECLARATION of Kevin O'Brien in Support re: #54 MOTION to Certify Class Pursuant to 29 U.S.C. 216(b).. Document filed by Kevin O'Brien..(Lee, C.K.) |
Filing 62 DECLARATION of Jamal Khan in Support re: #54 MOTION to Certify Class Pursuant to 29 U.S.C. 216(b).. Document filed by Jamal Khan..(Lee, C.K.) |
Filing 61 DECLARATION of Ismael Gutierrez in Support re: #54 MOTION to Certify Class Pursuant to 29 U.S.C. 216(b).. Document filed by Ismael Gutierrez..(Lee, C.K.) |
Filing 60 DECLARATION of Hugo Texis in Support re: #54 MOTION to Certify Class Pursuant to 29 U.S.C. 216(b).. Document filed by Hugo Texis..(Lee, C.K.) |
Filing 59 DECLARATION of Elizabeth Kelly in Support re: #54 MOTION to Certify Class Pursuant to 29 U.S.C. 216(b).. Document filed by Elizabeth Kelly..(Lee, C.K.) |
Filing 58 DECLARATION of Chuck Reynolds in Support re: #54 MOTION to Certify Class Pursuant to 29 U.S.C. 216(b).. Document filed by Chuck Reynolds..(Lee, C.K.) |
Filing 57 DECLARATION of Bertin Aldo Garcia in Support re: #54 MOTION to Certify Class Pursuant to 29 U.S.C. 216(b).. Document filed by Bertin Aldo Garcia..(Lee, C.K.) |
Filing 56 DECLARATION of Andres Ruilova in Support re: #54 MOTION to Certify Class Pursuant to 29 U.S.C. 216(b).. Document filed by Andres Ruilova..(Lee, C.K.) |
Filing 55 MEMORANDUM OF LAW in Support re: #54 MOTION to Certify Class Pursuant to 29 U.S.C. 216(b). . Document filed by Bertin Aldo Garcia, Ismael Gutierrez, Elizabeth Kelly, Jamal Khan, Evan Milho, Kevin O'Brien, Stephanie Perez, Chuck Reynolds, Andres Ruilova, Stacy Samuel, Hugo Texis, Valentin Vivar. (Attachments: #1 Exhibit Exhibit A - Proposed Form of Collective Notice, #2 Exhibit EXHIBIT B Defendants Website Locations Section, #3 Exhibit EXHIBIT C - Defendants Website Site Map Section, #4 Exhibit EXHIBIT D Davio's Restaurant Logo, #5 Exhibit EXHIBIT E Defendants Instagram Webpage, #6 Exhibit EXHIBIT F Website Gift Cards Section, #7 Exhibit EXHIBIT G - Defendants Website About Steve Difillippo Section, #8 Exhibit EXHIBIT H stevedifillippo.com 'Press' section, #9 Exhibit EXHIBIT J Fortune Magazine article by Steve DiFillippo, #10 Exhibit EXHIBIT K - Defendants Website Opportunities Section, #11 Exhibit EXHIBIT L - Defendants Website About Davios Section, #12 Exhibit EXHIBIT M - List of similar menu items at Defendants' restaurants).(Lee, C.K.) |
Filing 54 MOTION to Certify Class Pursuant to 29 U.S.C. 216(b). Document filed by Bertin Aldo Garcia, Ismael Gutierrez, Elizabeth Kelly, Jamal Khan, Evan Milho, Kevin O'Brien, Stephanie Perez, Chuck Reynolds, Andres Ruilova, Stacy Samuel, Hugo Texis, Valentin Vivar. (Attachments: #1 Exhibit Exhibit 1 - Proposed Order).(Lee, C.K.) |
Filing 53 FIRST LETTER addressed to Judge Alison J. Nathan from C.K. Lee, Esq. dated 2/14/20 re: PF status letter and request to lift stay. Document filed by Bertin Aldo Garcia, Ismael Gutierrez, Elizabeth Kelly, Jamal Khan, Evan Milho, Kevin O'Brien, Stephanie Perez, Chuck Reynolds, Andres Ruilova, Stacy Samuel, Hugo Texis, Valentin Vivar..(Lee, C.K.) |
|
Filing 51 AFFIRMATION of Angela Kwon in Support re: #50 MOTION for Angela Saeyun Kwon to Withdraw as Attorney .. Document filed by Bertin Aldo Garcia, Ismael Gutierrez, Elizabeth Kelly, Jamal Khan, Evan Milho, Kevin O'Brien, Stephanie Perez, Chuck Reynolds, Andres Ruilova, Stacy Samuel, Hugo Texis, Valentin Vivar. (Kwon, Angela) |
Filing 50 MOTION for Angela Saeyun Kwon to Withdraw as Attorney . Document filed by Bertin Aldo Garcia, Ismael Gutierrez, Elizabeth Kelly, Jamal Khan, Evan Milho, Kevin O'Brien, Stephanie Perez, Chuck Reynolds, Andres Ruilova, Stacy Samuel, Hugo Texis, Valentin Vivar.(Kwon, Angela) |
|
Filing 48 PROPOSED PROTECTIVE ORDER. Document filed by 111 S. 17th Street, Inc., 151 Granite Street, LLC, 201 Main Street, LLC, 427 Walnut Street, LLC, 443 Lexington Ave, Inc., 55 Boylston Street, LLC, 75 Arlington Street, Inc., Steve Difillippo, One Patriot Place, LLC. (Ward, Michael) |
|
|
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #44 MOTION for Robert P. Rudolph to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff., #45 MOTION for Jonathon D. Friedmann to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. The document has been reviewed and there are no deficiencies. (aea) |
Filing 45 MOTION for Jonathon D. Friedmann to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by 111 S. 17th Street, Inc., 151 Granite Street, LLC, 201 Main Street, LLC, 427 Walnut Street, LLC, 443 Lexington Ave, Inc., 55 Boylston Street, LLC, 75 Arlington Street, Inc., Steve Difillippo, One Patriot Place, LLC. (Attachments: #1 Exhibit A - Affidavit, #2 Exhibit B - Certificate, #3 Exhibit C - Proposed Order)(Friedmann, Jonathon) |
Filing 44 MOTION for Robert P. Rudolph to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by 111 S. 17th Street, Inc., 151 Granite Street, LLC, 201 Main Street, LLC, 427 Walnut Street, LLC, 443 Lexington Ave, Inc., 55 Boylston Street, LLC, 75 Arlington Street, Inc., Steve Difillippo, One Patriot Place, LLC. (Attachments: #1 Exhibit A - Affidavit, #2 Exhibit B - Certificate, #3 Exhibit C - Proposed Order)(Rudolph, Robert) |
|
Filing 42 JOINT LETTER MOTION to Stay Pending Mediation addressed to Judge Alison J. Nathan from Angela Kwon dated November 13, 2019. Document filed by Bertin Aldo Garcia, Ismael Gutierrez, Elizabeth Kelly, Jamal Khan, Evan Milho, Kevin O'Brien, Stephanie Perez, Chuck Reynolds, Andres Ruilova, Stacy Samuel, Hugo Texis, Valentin Vivar.(Kwon, Angela) |
|
|
Filing 39 JOINT LETTER MOTION for Extension of Time to File Motion for Conditional Certification of FLSA Collective Action addressed to Judge Alison J. Nathan from C.K. Lee dated October 31, 2019. Document filed by Bertin Aldo Garcia, Ismael Gutierrez, Elizabeth Kelly, Jamal Khan, Evan Milho, Kevin O'Brien, Stephanie Perez, Chuck Reynolds, Andres Ruilova, Stacy Samuel, Hugo Texis, Valentin Vivar.(Lee, C.K.) |
|
Filing 37 LETTER RESPONSE in Opposition to Motion addressed to Judge Alison J. Nathan from Angela Kwon dated October 25, 2019 re: #36 LETTER MOTION for Discovery Before Briefing on Conditional Certification addressed to Judge Alison J. Nathan from Scott G. Grubin dated October 18, 2019. . Document filed by Bertin Aldo Garcia, Ismael Gutierrez, Elizabeth Kelly, Jamal Khan, Evan Milho, Kevin O'Brien, Stephanie Perez, Chuck Reynolds, Andres Ruilova, Stacy Samuel, Hugo Texis, Valentin Vivar. (Kwon, Angela) |
Filing 36 LETTER MOTION for Discovery Before Briefing on Conditional Certification addressed to Judge Alison J. Nathan from Scott G. Grubin dated October 18, 2019. Document filed by 111 S. 17th Street, Inc., 151 Granite Street, LLC, 201 Main Street, LLC, 427 Walnut Street, LLC, 443 Lexington Ave, Inc., 55 Boylston Street, LLC, 75 Arlington Street, Inc., Steve Difillippo, One Patriot Place, LLC.(Grubin, Scott) |
|
|
Minute Entry for proceedings held before Judge Alison J. Nathan. Initial pre-trial conference held. Case management plan entered. See transcript for complete details.(Court Reporter Pamela Utter) (qs) |
Filing 33 NOTICE OF APPEARANCE by Angela Saeyun Kwon on behalf of Bertin Aldo Garcia, Ismael Gutierrez, Elizabeth Kelly, Jamal Khan, Evan Milho, Kevin O'Brien, Stephanie Perez, Chuck Reynolds, Andres Ruilova, Stacy Samuel, Hugo Texis, Valentin Vivar. (Kwon, Angela) |
Filing 32 NOTICE OF APPEARANCE by C.K. Lee on behalf of Bertin Aldo Garcia, Ismael Gutierrez, Elizabeth Kelly, Jamal Khan, Evan Milho, Kevin O'Brien, Stephanie Perez, Chuck Reynolds, Andres Ruilova, Stacy Samuel, Hugo Texis, Valentin Vivar. (Lee, C.K.) |
|
Filing 30 LETTER addressed to Judge Alison J. Nathan from Rita Lenane-Massey dated October 9, 2019 re: Telephonic Appearance at October 11, 2019 Conference. Document filed by 111 S. 17th Street, Inc., 151 Granite Street, LLC, 201 Main Street, LLC, 427 Walnut Street, LLC, 443 Lexington Ave, Inc., 55 Boylston Street, LLC, 75 Arlington Street, Inc., Steve Difillippo, One Patriot Place, LLC.(Lenane-Massey, Rita) |
Filing 29 NOTICE OF APPEARANCE by Rita Marie Lenane-Massey on behalf of 111 S. 17th Street, Inc., 151 Granite Street, LLC, 201 Main Street, LLC, 427 Walnut Street, LLC, 443 Lexington Ave, Inc., 55 Boylston Street, LLC, 75 Arlington Street, Inc., Steve Difillippo, One Patriot Place, LLC. (Lenane-Massey, Rita) |
Filing 28 JOINT LETTER addressed to Judge Alison J. Nathan from C.K. Lee dated October 4, 2019 re: For Initial Pretrial Conference. Document filed by Bertin Aldo Garcia, Ismael Gutierrez, Elizabeth Kelly, Jamal Khan, Evan Milho, Kevin O'Brien, Stephanie Perez, Chuck Reynolds, Andres Ruilova, Stacy Samuel, Hugo Texis, Valentin Vivar. (Attachments: #1 (Proposed Case Management Plan and Scheduling Order))(Lee, C.K.) |
Filing 27 ANSWER to #14 Complaint,. Document filed by 111 S. 17th Street, Inc., 151 Granite Street, LLC, 201 Main Street, LLC, 427 Walnut Street, LLC, 443 Lexington Ave, Inc., 55 Boylston Street, LLC, 75 Arlington Street, Inc., Steve Difillippo, One Patriot Place, LLC.(Grubin, Scott) |
|
Filing 25 LETTER MOTION for Extension of Time to File Answer or Otherwise Respond addressed to Judge Alison J. Nathan from Scott G. Grubin dated July 15, 2019. Document filed by 111 S. 17th Street, Inc., 151 Granite Street, LLC, 201 Main Street, LLC, 427 Walnut Street, LLC, 443 Lexington Ave, Inc., 55 Boylston Street, LLC, 75 Arlington Street, Inc., Steve Difillippo, One Patriot Place, LLC.(Grubin, Scott) |
Filing 24 WAIVER OF SERVICE RETURNED EXECUTED. All Defendants. Document filed by Kevin O'Brien, Stacy Samuel, Hugo Texis, Andres Ruilova, Elizabeth Kelly, Bertin Aldo Garcia, Evan Milho, Chuck Reynolds, Stephanie Perez, Ismael Gutierrez, Jamal Khan, Valentin Vivar. (Lee, C.K.) |
|
Filing 22 ELECTRONIC SUMMONS ISSUED as to Steve Difillippo. (sj) |
Filing 21 ELECTRONIC SUMMONS ISSUED as to One Patriot Place, LLC. (sj) |
Filing 20 ELECTRONIC SUMMONS ISSUED as to 443 Lexington Ave, Inc.. (sj) |
Filing 19 ELECTRONIC SUMMONS ISSUED as to 427 Walnut Street, LLC. (sj) |
Filing 18 ELECTRONIC SUMMONS ISSUED as to 201 Main Street, LLC. (sj) |
Filing 17 ELECTRONIC SUMMONS ISSUED as to 151 Granite Street, LLC. (sj) |
Filing 16 ELECTRONIC SUMMONS ISSUED as to 111 S. 17th Street, Inc.. (sj) |
Filing 15 ELECTRONIC SUMMONS ISSUED as to 75 Arlington Street, Inc.. (sj) |
Filing 14 COMPLAINT against 111 S. 17th Street, Inc., 151 Granite Street, LLC, 201 Main Street, LLC, 427 Walnut Street, LLC, 443 Lexington Ave, Inc., 55 Boylston Street, LLC, 75 Arlington Street, Inc., Steve Difillippo, One Patriot Place, LLC. Document filed by Kevin O'Brien, Stacy Samuel, Hugo Texis, Andres Ruilova, Elizabeth Kelly, Bertin Aldo Garcia, Evan Milho, Chuck Reynolds, Stephanie Perez, Ismael Gutierrez, Jamal Khan, Valentin Vivar.(Lee, C.K.) |
Filing 13 ELECTRONIC SUMMONS ISSUED as to 55 Boylston Street, LLC. (sj) |
Filing 12 FILING ERROR - DEFICIENT PLEADING - FILED AGAINST PARTY ERROR COMPLAINT against All Defendants. Document filed by Kevin O'Brien, Stacy Samuel, Hugo Texis, Andres Ruilova, Elizabeth Kelly, Bertin Aldo Garcia, Evan Milho, Chuck Reynolds, Stephanie Perez, Ismael Gutierrez, Jamal Khan, Valentin Vivar.(Lee, C.K.) Modified on 6/4/2019 (sj). |
***NOTICE TO ATTORNEY REGARDING CIVIL. CASE OPENING STATISTICAL ERROR CORRECTION: Notice to attorney C.K. Lee. The following case opening statistical information was erroneously selected/entered: Cause of Action code 28:1331; County code Albany. The following correction(s) have been made to your case entry: the Cause of Action code has been modified to 29:0201; the County code has been modified to New York. (sj) |
***NOTICE TO ATTORNEY REGARDING DEFICIENT PLEADING. Notice to Attorney C.K. Lee to RE-FILE Document No. #1 Complaint, #12 Complaint. The filing is deficient for the following reason(s): the All Plaintiff radio button was selected; the All Defendant radio button was selected; the wrong party/parties whom the pleading is against were selected. Re-file the pleading using the event type 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. (sj) |
CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Alison J. Nathan. 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) |
Case Designated ECF. (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) |
Filing 11 REQUEST FOR ISSUANCE OF SUMMONS as to Steve Difillippo, re: #1 Complaint,. Document filed by Bertin Aldo Garcia, Ismael Gutierrez, Elizabeth Kelly, Jamal Khan, Evan Milho, Kevin O'Brien, Stephanie Perez, Chuck Reynolds, Andres Ruilova, Stacy Samuel, Hugo Texis, Valentin Vivar. (Lee, C.K.) |
Filing 10 REQUEST FOR ISSUANCE OF SUMMONS as to One Patriot Place, LlLC d/b/a Davios, re: #1 Complaint,. Document filed by Bertin Aldo Garcia, Ismael Gutierrez, Elizabeth Kelly, Jamal Khan, Evan Milho, Kevin O'Brien, Stephanie Perez, Chuck Reynolds, Andres Ruilova, Stacy Samuel, Hugo Texis, Valentin Vivar. (Lee, C.K.) |
Filing 9 REQUEST FOR ISSUANCE OF SUMMONS as to 443 Lexington Ave, Inc. d/b/a Davios, re: #1 Complaint,. Document filed by Bertin Aldo Garcia, Ismael Gutierrez, Elizabeth Kelly, Jamal Khan, Evan Milho, Kevin O'Brien, Stephanie Perez, Chuck Reynolds, Andres Ruilova, Stacy Samuel, Hugo Texis, Valentin Vivar. (Lee, C.K.) |
Filing 8 REQUEST FOR ISSUANCE OF SUMMONS as to 427 Walnut Street Llc d/b/a Davios, re: #1 Complaint,. Document filed by Bertin Aldo Garcia, Ismael Gutierrez, Elizabeth Kelly, Jamal Khan, Evan Milho, Kevin O'Brien, Stephanie Perez, Chuck Reynolds, Andres Ruilova, Stacy Samuel, Hugo Texis, Valentin Vivar. (Lee, C.K.) |
Filing 7 REQUEST FOR ISSUANCE OF SUMMONS as to 201 Main Street LLC d/a/a Davios, re: #1 Complaint,. Document filed by Bertin Aldo Garcia, Ismael Gutierrez, Elizabeth Kelly, Jamal Khan, Evan Milho, Kevin O'Brien, Stephanie Perez, Chuck Reynolds, Andres Ruilova, Stacy Samuel, Hugo Texis, Valentin Vivar. (Lee, C.K.) |
Filing 6 REQUEST FOR ISSUANCE OF SUMMONS as to 151 Granite Street, LLC d/b/a Davios, re: #1 Complaint,. Document filed by Bertin Aldo Garcia, Ismael Gutierrez, Elizabeth Kelly, Jamal Khan, Evan Milho, Kevin O'Brien, Stephanie Perez, Chuck Reynolds, Andres Ruilova, Stacy Samuel, Hugo Texis, Valentin Vivar. (Lee, C.K.) |
Filing 5 REQUEST FOR ISSUANCE OF SUMMONS as to 111 S. 17th Street, Inc. d/b/a Davios, re: #1 Complaint,. Document filed by Bertin Aldo Garcia, Ismael Gutierrez, Elizabeth Kelly, Jamal Khan, Evan Milho, Kevin O'Brien, Stephanie Perez, Chuck Reynolds, Andres Ruilova, Stacy Samuel, Hugo Texis, Valentin Vivar. (Lee, C.K.) |
Filing 4 REQUEST FOR ISSUANCE OF SUMMONS as to 75 Arlington Street, INC. d/b/a Davio's, re: #1 Complaint,. Document filed by Bertin Aldo Garcia, Ismael Gutierrez, Elizabeth Kelly, Jamal Khan, Evan Milho, Kevin O'Brien, Stephanie Perez, Chuck Reynolds, Andres Ruilova, Stacy Samuel, Hugo Texis, Valentin Vivar. (Lee, C.K.) |
Filing 3 REQUEST FOR ISSUANCE OF SUMMONS as to 55 Boylston Street, LLC, re: #1 Complaint,. Document filed by Bertin Aldo Garcia, Ismael Gutierrez, Elizabeth Kelly, Jamal Khan, Evan Milho, Kevin O'Brien, Stephanie Perez, Chuck Reynolds, Andres Ruilova, Stacy Samuel, Hugo Texis, Valentin Vivar. (Lee, C.K.) |
Filing 2 CIVIL COVER SHEET filed. (Lee, C.K.) |
Filing 1 FILING ERROR - DEFICIENT PLEADING - FILED AGAINST PARTY ERROR COMPLAINT against All Plaintiffs. (Filing Fee $ 400.00, Receipt Number ANYSDC-17009841)Document filed by Kevin O'Brien, Stacy Samuel, Hugo Texis, Andres Ruilova, Elizabeth Kelly, Bertin Aldo Garcia, Evan Milho, Chuck Reynolds, Stephanie Perez, Ismael Gutierrez, Jamal Khan, Valentin Vivar.(Lee, C.K.) Modified on 6/4/2019 (sj). |
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.