Lickteig v. Cerberus Capital Management, L.P. et al
Plaintiff: Ronald Lickteig
Defendant: Covis Holdings, L.P., Dean Mitchell, Covis Management Investors LLC, Covis Pharmaceuticals, Inc. and Cerberus Capital Management, L.P.
Case Number: 1:2019cv05263
Filed: June 4, 2019
Court: US District Court for the Southern District of New York
Presiding Judge: Gregory H Woods
Nature of Suit: Securities/Commodities
Jury Demanded By: None
Docket Report

This docket was last retrieved on July 13, 2022. A more recent docket listing may be available from PACER.

Date Filed Document Text
September 30, 2020 Opinion or Order Filing 73 STIPULATED CONFIDENTIALITY AGREEMENT AND PROTECTIVE ORDER AND PROTECTIVE ORDER...regarding procedures to be followed that shall govern the handling of confidential material... (Signed by Judge Gregory H. Woods on 9/29/2020) (mro)
September 29, 2020 Opinion or Order Filing 72 STIPULATED CONFIDENTIALITY AGREEMENT AND PROTECTIVE ORDER AND PROTECTIVE ORDER...regarding procedures to be followed that shall govern the handling of confidential material... (Signed by Judge Gregory H. Woods on 9/29/2020) (mro)
September 28, 2020 Opinion or Order Filing 71 LETTER addressed to Judge Gregory H. Woods from Sheila A. Sadighi dated September 28, 2020 re: Proposed Protective Order. Document filed by Cerberus Capital Management, L.P., Covis Holdings, L.P., Covis Management Investors LLC, Covis Pharmaceuticals, Inc.. (Attachments: #1 Exhibit A (Proposed Protective Order)).(Sadighi, Sheila)
September 25, 2020 Opinion or Order Filing 70 ORDER: The Court has received the parties' proposed protective order. Dkt. No. 69. The Court declines to enter that order because the parties failed to comply with Rule 4(D) of the Court's Individual Rules of Practice in Civil Cases. The parties are directed to review and comply with the Court's Individual Rules. SO ORDERED. (Signed by Judge Gregory H. Woods on 9/24/2020) (ama)
September 24, 2020 Opinion or Order Filing 69 PROPOSED PROTECTIVE ORDER. Document filed by Cerberus Capital Management, L.P., Covis Holdings, L.P., Covis Management Investors LLC, Covis Pharmaceuticals, Inc...(Randolph, Jennifer)
September 15, 2020 Opinion or Order Filing 68 DECLARATION of Joshua L. Seifert in Support re: #53 MOTION to Amend/Correct the Scheduling Order and Amend the Complaint.. Document filed by Ronald Lickteig. (Attachments: #1 Exhibit January 10, 2020 Impax Transmittal Letter, #2 Exhibit October 2, 2017 Letter from Sheila Sadighi to J. Seifert, #3 Exhibit July 5, 2016 Letter from Gavin Rooney to the Honorable George B. Daniels, #4 Exhibit July 2, 2020 Email from Sheila Sadighi to Joshua L. Seifert).(Seifert, Joshua)
September 15, 2020 Opinion or Order Filing 67 REPLY MEMORANDUM OF LAW in Support re: #53 MOTION to Amend/Correct the Scheduling Order and Amend the Complaint. . Document filed by Ronald Lickteig..(Seifert, Joshua)
September 11, 2020 Opinion or Order Minute Entry for proceedings held before Judge Gregory H. Woods: Telephone Conference held on 9/11/2020. (Daniels, Anthony)
September 11, 2020 Opinion or Order Filing 66 ORDER: On September 11, 2020, the Court held a conference regarding the discovery dispute raised in the parties' September 4, 2020 joint letter. Dkt. No. 62. For the reasons stated on the record, Defendants' objections to the relevance and proportionality of Plaintiff's Requests for Production of Documents 20, 24, and 25 are overruled. The parties are directed to meet and confer regarding the breadth and burden of those requests. SO ORDERED. (Signed by Judge Gregory H. Woods on 9/11/2020) (jca)
September 8, 2020 Opinion or Order Filing 65 DECLARATION of Sheila A. Sadighi in Opposition re: #53 MOTION to Amend/Correct the Scheduling Order and Amend the Complaint.. Document filed by Cerberus Capital Management, L.P., Covis Holdings, L.P., Covis Management Investors LLC, Covis Pharmaceuticals, Inc., Dean Mitchell. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F).(Sadighi, Sheila)
September 8, 2020 Opinion or Order Filing 64 MEMORANDUM OF LAW in Opposition re: #53 MOTION to Amend/Correct the Scheduling Order and Amend the Complaint. . Document filed by Cerberus Capital Management, L.P., Covis Holdings, L.P., Covis Management Investors LLC, Covis Pharmaceuticals, Inc., Dean Mitchell..(Sadighi, Sheila)
September 8, 2020 Opinion or Order Filing 63 MEMO ENDORSEMENT on re: #62 Letter, filed by Ronald Lickteig. ENDORSEMENT: Application granted. The Court will hold a conference call regarding Plaintiff's proposed motion to compel on September 11, 2020 at 10:00 a.m. The parties are directed to use the conference call dial-in information and access code noted in the Court's Emergency Rules in Light of COVID-19 available on the Court's website, and are specifically directed to comply with Emergency Rule 2(C). ( Telephone Conference set for 9/11/2020 at 10:00 AM before Judge Gregory H. Woods.) (Signed by Judge Gregory H. Woods on 9/5/2020) (mro)
September 4, 2020 Opinion or Order Filing 62 LETTER addressed to Judge Gregory H. Woods from Henry Bell, Esq. dated September 4, 2020 re: Request for Discovery Conference. Document filed by Ronald Lickteig. (Attachments: #1 Exhibit A - Defendant's Responses and Objections to Plaintiff's Request for Production, #2 Exhibit B - Meet and Confer Emails).(Bell, Henry)
September 1, 2020 Opinion or Order Filing 61 NOTICE OF CHANGE OF ADDRESS by Jennifer Ann Randolph on behalf of Cerberus Capital Management, L.P., Covis Holdings, L.P., Covis Management Investors LLC, Covis Pharmaceuticals, Inc., Dean Mitchell. New Address: Rolnick Kramer Sadighi LLP, 1251 Avenue of the Americas, 18FL, New York, New York, 10020, 212-597-2800..(Randolph, Jennifer)
September 1, 2020 Opinion or Order Filing 60 NOTICE OF CHANGE OF ADDRESS by Nicole Theresa Castiglione on behalf of Cerberus Capital Management, L.P., Covis Holdings, L.P., Covis Management Investors LLC, Covis Pharmaceuticals, Inc., Dean Mitchell. New Address: Rolnick Kramer Sadighi LLP, 1251 Avenue of the Americas, 18FL, New York, New York, 10020, 212-597-2800..(Castiglione, Nicole)
September 1, 2020 Opinion or Order Filing 59 NOTICE OF CHANGE OF ADDRESS by Brandon Michael Fierro on behalf of Cerberus Capital Management, L.P., Covis Holdings, L.P., Covis Management Investors LLC, Covis Pharmaceuticals, Inc., Dean Mitchell. New Address: Rolnick Kramer Sadighi LLP, 1251 Avenue of the Americas, 18FL, New York, New York, 10020, 212-597-2800..(Fierro, Brandon)
September 1, 2020 Opinion or Order Filing 58 NOTICE OF CHANGE OF ADDRESS by Sheila A. Sadighi on behalf of Cerberus Capital Management, L.P., Covis Holdings, L.P., Covis Management Investors LLC, Covis Pharmaceuticals, Inc., Dean Mitchell. New Address: Rolnick Kramer Sadighi LLP, 300 Executive Drive, Suite 275, West Orange, New Jersey, 07052, 212-597-2808..(Sadighi, Sheila)
August 30, 2020 Opinion or Order Filing 57 ORDER. On August 28, 2020, the Court held a conference regarding Plaintiff's motion for leave to amend his complaint. Dkt. No. 53. Defendants' opposition is due by September 7, 2020. Plaintiff's reply, if any, is due within seven days after service of Defendants' opposition. (HEREBY ORDERED by Judge Gregory H. Woods) (Text Only Order) (Daniels, Anthony)
August 25, 2020 Opinion or Order Filing 56 ORDER. The Court has received Plaintiff's motion to amend the complaint. Dkt. No. 53. The Court will hold a conference call to discuss Plaintiff's motion on August 28, 2020 at 3:00 p.m. The parties are directed to use the conference call dial-in information and access code noted in the Court's Emergency Rules in Light of COVID-19 available on the Court's website, and are specifically directed to comply with Emergency Rule 2(c). (HEREBY ORDERED by Judge Gregory H. Woods) (Text Only Order) (Daniels, Anthony)
August 24, 2020 Opinion or Order Filing 55 DECLARATION of Joshua L. Seifert in Support re: #53 MOTION to Amend/Correct the Scheduling Order and Amend the Complaint.. Document filed by Ronald Lickteig. (Attachments: #1 Exhibit Ex. A Proposed Amended Complaint, #2 Exhibit Ex. B Redline Comparing Original Complaint to Proposed Amended Complaint).(Seifert, Joshua)
August 24, 2020 Opinion or Order Filing 54 MEMORANDUM OF LAW in Support re: #53 MOTION to Amend/Correct the Scheduling Order and Amend the Complaint. . Document filed by Ronald Lickteig..(Seifert, Joshua)
August 24, 2020 Opinion or Order Filing 53 MOTION to Amend/Correct the Scheduling Order and Amend the Complaint. Document filed by Ronald Lickteig..(Seifert, Joshua)
July 31, 2020 Opinion or Order Minute Entry for proceedings held before Judge Gregory H. Woods: Telephone Conference held on 7/31/2020. (Daniels, Anthony)
July 31, 2020 Opinion or Order Filing 52 ORDER. On July 31, 2020, the Court held a conference regarding Plaintiff's request for production of all documents produced in the Brown litigation. For the reasons stated on the record during that conference, as well as the June 3, 2020 conference, Defendants' objection to that request is sustained. (HEREBY ORDERED by Judge Gregory H. Woods) (Text Only Order) (Daniels, Anthony)
July 29, 2020 Opinion or Order Filing 51 MEMO ENDORSEMENT on re: #50 Letter, filed by Ronald Lickteig. ENDORSEMENT: Application granted. The Court will hold a pre-motion conference call regarding Plaintiff's request for production of the documents from the Brown litigation on July 31, 2020 at 1:00 p.m. The parties are directed to use the conference call dial-in information and access code noted in the Court's Emergency Rules in Light of COVID-19 available on the Court's website, and are specifically directed to comply with Emergency Rule 2(C). ( Telephone Conference set for 7/31/2020 at 01:00 PM before Judge Gregory H. Woods.) (Signed by Judge Gregory H. Woods on 7/29/2020) (mro)
July 28, 2020 Opinion or Order Filing 50 JOINT LETTER addressed to Judge Gregory H. Woods from Henry Bell, Esq. dated July 28, 2020 re: Request for Discovery Conference. Document filed by Ronald Lickteig. (Attachments: #1 Exhibit A - June 3, 2020 Transcript, #2 Exhibit B - Meet and Confer Email, #3 Exhibit C - Brown Confidentiality Order).(Bell, Henry)
June 25, 2020 Opinion or Order Filing 49 NOTICE OF APPEARANCE by Henry Bell on behalf of Ronald Lickteig..(Bell, Henry)
June 25, 2020 Opinion or Order Filing 48 MEMO ENDORSEMENT on NOTICE OF MOTION TO WITHDRAW AS COUNSEL: granting #47 Motion to Withdraw as Attorney. ENDORSEMENT: Joseph A. Matteo is granted leave to withdraw as counsel for plaintiff. The Clerk of Court is instructed to remove Joseph A. Matteo from the list of counsel in this case. SO ORDERED. Attorney Joseph Andrew Matteo terminated. (Signed by Judge Gregory H. Woods on 6/25/2020) (ama)
June 23, 2020 Opinion or Order Filing 47 FILING ERROR - DEFICIENT DOCKET ENTRY - (SUPPORTING DOCUMENTS TO BE FILED SEPARATELY) - MOTION for Joseph A. Matteo to Withdraw as Attorney . Document filed by Ronald Lickteig. (Attachments: #1 Declaration).(Matteo, Joseph) Modified on 7/23/2020 (lb).
June 23, 2020 Opinion or Order Filing 46 NOTICE OF APPEARANCE by Joshua Lynn Seifert on behalf of Ronald Lickteig..(Seifert, Joshua)
June 15, 2020 Opinion or Order Filing 45 ANSWER to #1 Complaint,. Document filed by Cerberus Capital Management, L.P., Covis Holdings, L.P., Covis Management Investors LLC, Covis Pharmaceuticals, Inc...(Fierro, Brandon)
June 4, 2020 Opinion or Order Filing 44 CIVIL CASE MANAGEMENT PLAN AND SCHEDULING ORDER: All parties do not consent to conducting all further proceedings before a United States Magistrate Judge, including motions and trial. 28 U.S.C. 636(c). Motions for summary judgment, if any, shall be filed no later than 2/18/2021. Deposition due by 11/17/2020. Fact Discovery due by 12/1/2020. Expert Discovery due by 1/18/2021. Status Conference set for 2/2/2021 at 04:00 PM before Judge Gregory H. Woods. Counsel for the parties have conferred and their present best estimate of the length of trial is 1 week. (Signed by Judge Gregory H. Woods on 6/4/2020) (mro)
June 3, 2020 Opinion or Order Minute Entry for proceedings held before Judge Gregory H. Woods: Telephone Conference held on 6/3/2020. (Daniels, Anthony)
May 28, 2020 Opinion or Order Filing 43 ORDER. The initial pretrial conference scheduled for June 3, 2020 at 1:00 p.m. will be held via conference call. The parties are directed to use the conference call dial-in information and access code noted in the Court's Emergency Rules in Light of COVID-19 available on the Court's website, and are specifically directed to comply with Emergency Rule 2(c). (HEREBY ORDERED by Judge Gregory H. Woods) (Text Only Order) (Daniels, Anthony)
May 27, 2020 Opinion or Order Filing 42 LETTER addressed to Judge Gregory H. Woods dated May 27, 2020 re: joint status letter pursuant to Your Honors Notice of Initial Pretrial Conference. Document filed by Ronald Lickteig. (Attachments: #1 Text of Proposed Order Case Management Plan).(Matteo, Joseph)
April 28, 2020 Opinion or Order Filing 41 NOTICE OF INITIAL PRETRIAL CONFERENCE: This case has been assigned to me for all purposes. It is hereby ORDERED that counsel for all parties appear for an initial pretrial conference with the Court at the time and place listed below. DUE DATE OF JOINT LETTER and PROPOSED CASE MANAGEMENT PLAN: May 27, 2020. DATE AND PLACE OF CONFERENCE: June 3, 2020 at 1:00 p.m. in Courtroom 12C of the United States District Court for the Southern District of New York, Daniel Patrick Moynihan U.S. Courthouse at 500 Pearl Street, New York, New York, 10007. And as set forth herein. SO ORDERED. Initial Conference set for 6/3/2020 at 01:00 PM in Courtroom 12C, 500 Pearl Street, New York, NY 10007 before Judge Gregory H. Woods. (Signed by Judge Gregory H. Woods on 4/27/2020) (ama)
April 26, 2020 Opinion or Order Filing 40 MEMORANDUM OPINION AND ORDER re: #34 MOTION to Dismiss filed by Covis Management Investors LLC, Covis Pharmaceuticals, Inc., Dean Mitchell, Cerberus Capital Management, L.P., Covis Holdings, L.P. For the foregoing reasons, Defendants' Rule 12(b)(6) motion is GRANTED in part and DENIED in part. Lickteig has adequately alleged a claim for securities fraud and control person liability with respect to the two statements the Court identified in its discussion. Therefore, Defendants' motion to dismiss is denied as to those statements. The motion is granted as to all other of Defendants' statements identified in the complaint. Defendants' Rule 12(b)(2) motion to dismiss for lack of personal jurisdiction as to Defendant Dean Mitchell is also GRANTED. The Court grants Lickteig leave to replead if he so chooses. See Cruz v. TD Bank, N.A., 742 F.3d 520, 523 (2d Cir. 2013) ("[I]t is the usual practice upon granting a motion to dismiss to allow leave to replead." (citation omitted)). Any amended complaint must be filed no later than thirty days from the date of this order. The Clerk of Court is directed to terminate the motion pending at Dkt No. 34 and to remove the name of Defendant Dean Mitchell from the caption of this case. Dean Mitchell terminated. (Signed by Judge Gregory H. Woods on 4/26/2020) (mro)
October 28, 2019 Opinion or Order Filing 39 REPLY MEMORANDUM OF LAW in Support re: #34 MOTION to Dismiss . . Document filed by Cerberus Capital Management, L.P., Covis Holdings, L.P., Covis Management Investors LLC, Covis Pharmaceuticals, Inc., Dean Mitchell. (Fierro, Brandon)
October 18, 2019 Opinion or Order Filing 38 DECLARATION of Joseph A. Matteo in Opposition re: #34 MOTION to Dismiss .. Document filed by Ronald Lickteig. (Attachments: #1 Exhibit A- Contribution Agreement, #2 Exhibit B- Valuation, #3 Exhibit C - Power Point, #4 Exhibit D - Mitchell Email, #5 Exhibit E - Lenehan Email, #6 Exhibit F- Separation Agreement, #7 Exhibit G - Letter, #8 Exhibit H - Brown Complaint, #9 Exhibit I - Appellate Brief, #10 Exhibit J - Seifert Affid., #11 Exhibit K - Notice of Motion)(Matteo, Joseph)
October 18, 2019 Opinion or Order Filing 37 MEMORANDUM OF LAW in Opposition re: #34 MOTION to Dismiss . . Document filed by Ronald Lickteig. (Matteo, Joseph)
September 20, 2019 Opinion or Order Filing 36 DECLARATION of Brandon M. Fierro in Support re: #34 MOTION to Dismiss .. Document filed by Cerberus Capital Management, L.P., Covis Holdings, L.P., Covis Management Investors LLC, Covis Pharmaceuticals, Inc., Dean Mitchell. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6)(Fierro, Brandon)
September 20, 2019 Opinion or Order Filing 35 MEMORANDUM OF LAW in Support re: #34 MOTION to Dismiss . . Document filed by Cerberus Capital Management, L.P., Covis Holdings, L.P., Covis Management Investors LLC, Covis Pharmaceuticals, Inc., Dean Mitchell. (Fierro, Brandon)
September 20, 2019 Opinion or Order Filing 34 MOTION to Dismiss . Document filed by Cerberus Capital Management, L.P., Covis Holdings, L.P., Covis Management Investors LLC, Covis Pharmaceuticals, Inc., Dean Mitchell.(Fierro, Brandon)
September 10, 2019 Opinion or Order Filing 33 MEMO ENDORSEMENT: on re: #32 Letter filed by Covis Management Investors LLC, Covis Pharmaceuticals, Inc., Dean Mitchell, Cerberus Capital Management, L.P., Covis Holdings, L.P. ENDORSEMENT: Application granted. Defendants' motion to dismiss is due no later than September 20, 2019; Plaintiff's opposition is due no later than October 18, 2019; Defendants' reply is due no later than October 28, 2019. SO ORDERED., ( Motions due by 9/20/2019., Responses due by 10/18/2019, Replies due by 10/28/2019.) (Signed by Judge Gregory H. Woods on 9/10/2019) (ama)
September 9, 2019 Opinion or Order Filing 32 LETTER addressed to Judge Gregory H. Woods from Brandon M. Fierro dated September 9, 2019 re: extension of briefing schedule. Document filed by Cerberus Capital Management, L.P., Covis Holdings, L.P., Covis Management Investors LLC, Covis Pharmaceuticals, Inc., Dean Mitchell.(Fierro, Brandon)
July 31, 2019 Opinion or Order Filing 31 ORDER. As discussed during the telephone conference held on July 30, 2019, Defendants' motion to dismiss is due no later than September 13, 2019; Plaintiff's opposition is due no later than October 9, 2019; and Defendants' reply is due no later than October 18, 2019. (HEREBY ORDERED by Judge Gregory H. Woods on July 31, 2019) (Text Only Order)(Daniels, Anthony)
July 31, 2019 Opinion or Order Minute Entry for proceedings held before Judge Gregory H. Woods: Pre-Motion Conference held on 7/31/2019. (Daniels, Anthony)
July 27, 2019 Opinion or Order Filing 30 MEMO ENDORSEMENT on re: #28 Letter, filed by Covis Management Investors LLC, Covis Pharmaceuticals, Inc., Dean Mitchell, Cerberus Capital Management, L.P., Covis Holdings, L.P. ENDORSEMENT: Application granted. The initial pre-trial conference currently scheduled for August 2, 2019 is adjourned sine die. (Signed by Judge Gregory H. Woods on 7/27/2019) (mro)
July 26, 2019 Opinion or Order Filing 29 ORDER. Due to a conflict on the Court's calendar, the pre-motion conference which was scheduled for July 25, 2019 is adjourned to July 30, 2019 at 3:00 p.m. The parties are directed to call Chambers (212-805-0296) at that time with all parties on the line. (HEREBY ORDERED by Judge Gregory H. Woods on July 26, 2019) (Text Only Order)(Daniels, Anthony)
July 24, 2019 Opinion or Order Filing 28 LETTER addressed to Judge Gregory H. Woods from Brandon M. Fierro dated July 24, 2019 re: request to adjourn initial pretrial conference. Document filed by Cerberus Capital Management, L.P., Covis Holdings, L.P., Covis Management Investors LLC, Covis Pharmaceuticals, Inc., Dean Mitchell.(Fierro, Brandon)
July 23, 2019 Opinion or Order Filing 27 LETTER addressed to Judge Gregory H. Woods from Joseph A. Matteo dated 07/23/2019 re: Section 2.C of Judge Woods Individual Rules of Practice. Document filed by Ronald Lickteig.(Matteo, Joseph)
July 22, 2019 Opinion or Order Filing 26 MEMO ENDORSEMENT on re: #21 Letter, filed by Covis Management Investors LLC, Covis Pharmaceuticals, Inc., Dean Mitchell, Cerberus Capital Management, L.P., Covis Holdings, L.P. ENDORSEMENT: Defendants' request for a pre-motion conference is granted. The Court will hold a teleconference regarding Defendants' proposed motion to dismiss on July 25, 2019 at 2:00 p.m. The parties are directed to call Chambers (212-805-0296) at that time with all parties on the line. SO ORDERED. (Telephone Conference set for 7/25/2019 at 02:00 PM before Judge Gregory H. Woods.) (Signed by Judge Gregory H. Woods on 7/22/2019) (anc)
July 22, 2019 Opinion or Order Filing 25 ORDER granting #23 Motion for Sheila A. Sadighi to Appear Pro Hac Vice. (HEREBY ORDERED by Judge Gregory H. Woods)(Text Only Order) (Daniels, Anthony)
July 19, 2019 Opinion or Order Filing 24 NOTICE OF APPEARANCE by Jennifer Ann Randolph on behalf of Cerberus Capital Management, L.P., Covis Holdings, L.P., Covis Management Investors LLC, Covis Pharmaceuticals, Inc., Dean Mitchell. (Randolph, Jennifer)
July 19, 2019 Opinion or Order >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #23 MOTION for Sheila A. Sadighi to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-17272374. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)
July 18, 2019 Opinion or Order Filing 23 MOTION for Sheila A. Sadighi to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-17272374. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Cerberus Capital Management, L.P., Covis Holdings, L.P., Covis Management Investors LLC, Covis Pharmaceuticals, Inc., Dean Mitchell. (Attachments: #1 Affidavit of Sheila A. Sadighi, #2 Exhibit A (NJ Certificate of Good Standing), #3 Exhibit B (DC Certificate of Good Standing), #4 Text of Proposed Order)(Sadighi, Sheila)
July 18, 2019 Opinion or Order Filing 22 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Cerberus Capital Management, L.P., Covis Holdings, L.P., Covis Management Investors LLC, Covis Pharmaceuticals, Inc..(Fierro, Brandon)
July 18, 2019 Opinion or Order Filing 21 LETTER addressed to Judge Gregory H. Woods from Brandon M. Fierro dated July 18, 2019 re: pre-motion letter requesting a conference. Document filed by Cerberus Capital Management, L.P., Covis Holdings, L.P., Covis Management Investors LLC, Covis Pharmaceuticals, Inc., Dean Mitchell.(Fierro, Brandon)
June 28, 2019 Opinion or Order Filing 20 STIPULATION AND ORDER REGARDING RESPONSE TO COMPLAINT AND EXTENDING TIME: Defendants' counsel identified below shall accept service on behalf of their clients of the Complaint filed in this matter, including any amended or consolidated complaints, and Defendant shall not context the sufficiency or validity of process; provided, however, that by entering into this stipulation Defendants do not waive any other defense, including but not limited to the defenses of lack of personal or subject matter jurisdiction, venue and/or the legal sufficiency of the claims asserted in the Complaint. In consideration of counsels' agreement to accept service and set a uniform response schedule, the upcoming holiday and the obligations of counsel, the parties have agreed to extend Defendants' time to respond to the complaint to July 18, 2019. The deadline for Defendants to answer or otherwise respond to the complaint is extended to July 18, 2019.The Court takes no position regarding the remainder of the parties' stipulation. Cerberus Capital Management, L.P. answer due 7/18/2019; Covis Holdings, L.P. answer due 7/18/2019; Covis Management Investors LLC answer due 7/18/2019; Covis Pharmaceuticals, Inc. answer due 7/18/2019; Dean Mitchell answer due 7/18/2019. (Signed by Judge Gregory H. Woods on 6/28/2019) (mro)
June 27, 2019 Opinion or Order Filing 19 LETTER addressed to Judge Gregory H. Woods from Brandon M. Fierro dated June 27, 2019 re: proposed Stipulation and Order. Document filed by Cerberus Capital Management, L.P., Covis Holdings, L.P., Covis Management Investors LLC, Covis Pharmaceuticals, Inc., Dean Mitchell. (Attachments: #1 Exhibit A (Stipulation and Proposed Order))(Fierro, Brandon)
June 27, 2019 Opinion or Order Filing 18 PROPOSED STIPULATION AND ORDER. Document filed by Cerberus Capital Management, L.P., Covis Holdings, L.P., Covis Management Investors LLC, Covis Pharmaceuticals, Inc., Dean Mitchell. (Fierro, Brandon)
June 27, 2019 Opinion or Order Filing 17 NOTICE OF APPEARANCE by Nicole Theresa Castiglione on behalf of Cerberus Capital Management, L.P., Covis Holdings, L.P., Covis Management Investors LLC, Covis Pharmaceuticals, Inc., Dean Mitchell. (Castiglione, Nicole)
June 27, 2019 Opinion or Order Filing 16 NOTICE OF APPEARANCE by Meg Traci Slachetka on behalf of Cerberus Capital Management, L.P., Covis Holdings, L.P., Covis Management Investors LLC, Covis Pharmaceuticals, Inc., Dean Mitchell. (Slachetka, Meg)
June 27, 2019 Opinion or Order Filing 15 NOTICE OF APPEARANCE by Brandon Michael Fierro on behalf of Cerberus Capital Management, L.P., Covis Holdings, L.P., Covis Management Investors LLC, Covis Pharmaceuticals, Inc., Dean Mitchell. (Fierro, Brandon)
June 14, 2019 Opinion or Order Filing 14 AFFIDAVIT OF SERVICE of Summons and Complaint,. Covis Management Investors LLC served on 6/12/2019, answer due 8/12/2019. Service was accepted by Corporation Trust Co., Registered Agent. Document filed by Ronald Lickteig. (Matteo, Joseph)
June 14, 2019 Opinion or Order Filing 13 AFFIDAVIT OF SERVICE of Summons and Complaint,. Covis Holdings, L.P. served on 6/12/2019, answer due 8/12/2019. Service was accepted by Corporation Trust Co., Registered Agent for Service. Document filed by Ronald Lickteig. (Matteo, Joseph)
June 13, 2019 Opinion or Order Filing 12 NOTICE OF INITIAL PRETRIAL CONFERENCE: Initial Conference set for 8/2/2019 at 10:30 AM in Courtroom 12C, U.S. Courthouse, 500 Pearl Street, New York, NY 10007 before Judge Gregory H. Woods, and as further set forth in this Order. So ordered. (Signed by Judge Gregory H. Woods on 6/13/2019) (rjm)
June 12, 2019 Opinion or Order Filing 11 AFFIDAVIT OF SERVICE of Summons and Complaint,. Cerberus Capital Management, L.P. served on 6/11/2019, answer due 7/2/2019; Covis Pharmaceuticals, Inc. served on 6/11/2019, answer due 7/2/2019. Service was accepted by CT Corporation System, Registered Agent. Document filed by Ronald Lickteig. (Matteo, Joseph)
June 5, 2019 Opinion or Order Filing 10 ELECTRONIC SUMMONS ISSUED as to Covis Holdings, L.P.. (sj)
June 5, 2019 Opinion or Order Filing 9 ELECTRONIC SUMMONS ISSUED as to Cerberus Capital Management, L.P.. (sj)
June 5, 2019 Opinion or Order Filing 8 ELECTRONIC SUMMONS ISSUED as to Covis Management Investors LLC. (sj)
June 5, 2019 Opinion or Order Filing 7 ELECTRONIC SUMMONS ISSUED as to Covis Pharmaceuticals, Inc.. (sj)
June 5, 2019 Opinion or Order Magistrate Judge Katharine H. Parker 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)
June 5, 2019 Opinion or Order CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Gregory H. Woods. 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)
June 5, 2019 Opinion or Order Case Designated ECF. (sj)
June 4, 2019 Opinion or Order Filing 6 REQUEST FOR ISSUANCE OF SUMMONS as to Covis Holdings, L.P., re: #1 Complaint,. Document filed by Ronald Lickteig. (Matteo, Joseph)
June 4, 2019 Opinion or Order Filing 5 REQUEST FOR ISSUANCE OF SUMMONS as to Covis Management Investors LLC, re: #1 Complaint,. Document filed by Ronald Lickteig. (Matteo, Joseph)
June 4, 2019 Opinion or Order Filing 4 REQUEST FOR ISSUANCE OF SUMMONS as to Covis Pharmaceuticals, Inc., re: #1 Complaint,. Document filed by Ronald Lickteig. (Matteo, Joseph)
June 4, 2019 Opinion or Order Filing 3 REQUEST FOR ISSUANCE OF SUMMONS as to Cerberus Capital Management, L.P., re: #1 Complaint,. Document filed by Ronald Lickteig. (Matteo, Joseph)
June 4, 2019 Opinion or Order Filing 2 CIVIL COVER SHEET filed. (Matteo, Joseph)
June 4, 2019 Opinion or Order Filing 1 COMPLAINT against Cerberus Capital Management, L.P., Covis Holdings, L.P., Covis Management Investors LLC, Covis Pharmaceuticals, Inc., Dean Mitchell. (Filing Fee $ 400.00, Receipt Number ANYSDC-17017694)Document filed by Ronald Lickteig.(Matteo, Joseph)

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: Lickteig v. Cerberus Capital Management, L.P. et al
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Covis Holdings, L.P.
Represented By: Brandon Michael Fierro
Represented By: Jennifer Ann Randolph
Represented By: Nicole Theresa Castiglione
Represented By: Sheila A. Sadighi
Represented By: Meg Traci Slachetka
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: Dean Mitchell
Represented By: Brandon Michael Fierro
Represented By: Jennifer Ann Randolph
Represented By: Nicole Theresa Castiglione
Represented By: Sheila A. Sadighi
Represented By: Meg Traci Slachetka
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: Covis Management Investors LLC
Represented By: Brandon Michael Fierro
Represented By: Jennifer Ann Randolph
Represented By: Nicole Theresa Castiglione
Represented By: Sheila A. Sadighi
Represented By: Meg Traci Slachetka
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: Covis Pharmaceuticals, Inc.
Represented By: Brandon Michael Fierro
Represented By: Jennifer Ann Randolph
Represented By: Nicole Theresa Castiglione
Represented By: Sheila A. Sadighi
Represented By: Meg Traci Slachetka
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: Cerberus Capital Management, L.P.
Represented By: Brandon Michael Fierro
Represented By: Jennifer Ann Randolph
Represented By: Nicole Theresa Castiglione
Represented By: Sheila A. Sadighi
Represented By: Meg Traci Slachetka
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: Ronald Lickteig
Represented By: Joseph Andrew Matteo
Represented By: Henry Bell
Represented By: Joshua Lynn Seifert
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?