Antolini v. Gilbert et al
Dino Antolini |
Thomas Kelly, MEXICUE HOLDINGS LLC, Suzanna M Beall, Samuel E Beall III, 154-60 8th AVENUE CO., LLC, Ben Gilbert and David Noam Shemel |
1:2019cv06578 |
July 15, 2019 |
US District Court for the Southern District of New York |
Edgardo Ramos |
Civil Rights: Americans with Disabilities - Other |
42 U.S.C. § 12131 |
Plaintiff |
Docket Report
This docket was last retrieved on December 2, 2019. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 47 MEMO ENDORSEMENT on re: #46 Letter filed by Dino Antolini. ENDORSEMENT: The October 25, 2019 pre-motion conference is adjourned to October 25, 2019, at 10:30 a.m. SO ORDERED. (Pre-Motion Conference set for 10/25/2019 at 10:30 AM before Judge Edgardo Ramos.) (Signed by Judge Edgardo Ramos on 9/6/2019) (kv) |
Filing 46 FIRST LETTER addressed to Judge Edgardo Ramos from Stuart H. Finkelstein dated 9/5/19 re: Scheduling. Document filed by Dino Antolini.(Finkelstein, Stuart) |
Filing 45 FIRST AMENDED COMPLAINT amending #1 Complaint against 154-60 8th Avenue Co., LLC, Suzanna M Beall, Samuel E Beall III, Thomas Kelly, Mexicue Holdings LLC, David Noam Shemel with JURY DEMAND.Document filed by Dino Antolini. Related document: #1 Complaint.(Finkelstein, Stuart) |
Filing 44 MEMO ENDORSEMENT on re: #42 Letter filed by Dino Antolini. ENDORSEMENT: A pre-motion conference will be held on September, 17, 2019, at 10:30 a.m. Defendant is directed to respond to Plaintiff's letter by September 11, 2019. SO ORDERED. (Pre-Motion Conference set for 9/17/2019 at 10:30 AM before Judge Edgardo Ramos.) (Signed by Judge Edgardo Ramos on 8/27/2019) (kv) |
Filing 43 LETTER addressed to Judge Edgardo Ramos from Margot Wilensky dated August 27, 2019 re: Letter in response to plaintiff's August 24, 2019 letter to strike 154-160's affirmative defenses and/or plaintiff's request for a pre-motion conference. Document filed by 154-60 8th Avenue Co., LLC.(Wilensky, Margot) |
Filing 42 FIRST LETTER addressed to Judge Edgardo Ramos from Stuart H. Finkelstein dated 8/24/19 re: Scheduling. Document filed by Dino Antolini.(Finkelstein, Stuart) |
***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Notice to Attorney Stuart H. Finkelstein to RE-FILE Document #41 FIRST LETTER MOTION for Conference addressed to Judge Edgardo Ramos from Stuart H. Finkelstein dated 8/24/19. Use the event type Letter found under the event list Other Documents. (db) |
Filing 41 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - FIRST LETTER MOTION for Conference addressed to Judge Edgardo Ramos from Stuart H. Finkelstein dated 8/24/19. Document filed by Dino Antolini.(Finkelstein, Stuart) Modified on 8/26/2019 (db). |
Filing 40 MEMO ENDORSEMENT: on re: #39 Letter filed by Samuel E Beall III, Thomas Kelly, Suzanna M Beall, Mexicue Holdings LLC. ENDORSEMENT: The Certificate of Default against Defendants Thomas Kelly, Samuel E. Beall III, Suzanna M. Beall, and Mexicue Holdings LLC shall be withdrawn. The time for these Defendants to answer the Complaint shall be extended to September 5, 2019., Suzanna M Beall answer due 9/5/2019; Samuel E Beall III answer due 9/5/2019; Thomas Kelly answer due 9/5/2019; Mexicue Holdings LLC answer due 9/5/2019. (Signed by Judge Edgardo Ramos on 8/22/2019) (ama) |
Filing 39 LETTER addressed to Judge Edgardo Ramos from Maurizio Savoiardo dated August 22, 2019 re: withdraw certificate of default. Document filed by Suzanna M Beall, Samuel E Beall III, Thomas Kelly, Mexicue Holdings LLC.(Savoiardo, Maurizio) |
Filing 38 ANSWER to #1 Complaint., CROSSCLAIM against Suzanna M Beall, Samuel E Beall III, Thomas Kelly, Mexicue Holdings LLC. Document filed by 154-60 8th Avenue Co., LLC. (Attachments: #1 AOS)(Wilensky, Margot) |
Filing 37 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by 154-60 8th Avenue Co., LLC. (Attachments: #1 Affidavit of Service)(Wilensky, Margot) |
Filing 36 NOTICE OF APPEARANCE by Maurizio Savoiardo, III on behalf of Suzanna M Beall, Samuel E Beall III, Thomas Kelly, Mexicue Holdings LLC. (Savoiardo, Maurizio) |
Filing 35 NOTICE OF APPEARANCE by Michael A. Miranda on behalf of Suzanna M Beall, Samuel E Beall III, Thomas Kelly, Mexicue Holdings LLC. (Miranda, Michael) |
Filing 34 STIPULATION DISMISSING DEFENDANT BEN GILBERT: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the parties, that Defendant Ben Gilbert is hereby dismissed from this action with prejudice. SO ORDERED. Ben Gilbert terminated. (Signed by Judge Edgardo Ramos on 8/16/2019) (kv) |
Filing 33 STIPULATION EXTENDING TIME FOR 154-160 8TH AVENUE CO., LLC TO ANSWER, IT IS HEREBY STIPULATED AND AGREED by and between the undersigned, the attorneys of record for the parties, that the time for Defendant 154-160 8TH AVENUE CO., LLC i/s/a "154-160 8TH AVENUE CO., LLC" to answer plaintiff's Complaint is extended up to and including August 21, 2019. SO ORDERED. 154-60 8th Avenue Co., LLC answer due 8/21/2019., Motions terminated: #32 JOINT LETTER MOTION for Extension of Time to File Answer , withdraw the Certificate of Default against defendants Ben Gilbert and 154-160 8th Avenue Co., LLC and dismiss defendant, Ben Gilbert from the case addressed to Judge Edgardo Ramos f filed by 154-60 8th Avenue Co., LLC. (Signed by Judge Alison J. Nathan on 8/15/2019) (kv) |
Filing 32 JOINT LETTER MOTION for Extension of Time to File Answer , withdraw the Certificate of Default against defendants Ben Gilbert and 154-160 8th Avenue Co., LLC and dismiss defendant, Ben Gilbert from the case addressed to Judge Edgardo Ramos from Margot N. Wilensky dated August 14, 2019. Document filed by 154-60 8th Avenue Co., LLC. (Attachments: #1 Exhibit A -Stipulation of Dismissal as to Defendant Ben Gilbert, #2 Exhibit B - Stipulation Extending Time for 154-160 8TH AVENUE CO., LLC to Answer)(Wilensky, Margot) |
Filing 31 NOTICE OF APPEARANCE by Margot Nicole Wilensky on behalf of 154-60 8th Avenue Co., LLC. (Wilensky, Margot) |
Filing 30 Withdrawn as per Judge's Order dated 8/22/2019, Doc. # 40 CLERK'S CERTIFICATE OF DEFAULT as to Mexicue Holdings LLC. (km) Modified on 8/22/2019 (ama). |
Filing 29 Withdrawn as per Judge's Order dated 8/22/2019, Doc. # 40 CLERK'S CERTIFICATE OF DEFAULT as to Suzanna M. Beall. (km) Modified on 8/22/2019 (ama). Modified on 8/22/2019 (ama). |
Filing 28 Withdrawn as per Judge's Order dated 8/22/2019, Doc. # 40 CLERK'S CERTIFICATE OF DEFAULT as to Samuel E. Beall III. (km) Modified on 8/22/2019 (ama). |
Filing 27 Withdrawn as per Judge's Order dated 8/22/2019, Doc. # 40 CLERK'S CERTIFICATE OF DEFAULT as to Thomas Kelly. (km) Modified on 8/22/2019 (ama). |
Filing 26 CLERK'S CERTIFICATE OF DEFAULT as to 154-60 8th Avenue Co., LLC. (km) |
Filing 25 CLERK'S CERTIFICATE OF DEFAULT as to Ben Gilbert. (km) |
Filing 24 PROPOSED CLERK'S CERTIFICATE OF DEFAULT. Document filed by Dino Antolini. (Finkelstein, Stuart) Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers). |
Filing 23 PROPOSED CLERK'S CERTIFICATE OF DEFAULT. Document filed by Dino Antolini. (Finkelstein, Stuart) Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers). |
Filing 22 PROPOSED CLERK'S CERTIFICATE OF DEFAULT. Document filed by Dino Antolini. (Finkelstein, Stuart) Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers). |
Filing 21 PROPOSED CLERK'S CERTIFICATE OF DEFAULT. Document filed by Dino Antolini. (Finkelstein, Stuart) Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers). |
Filing 20 PROPOSED CLERK'S CERTIFICATE OF DEFAULT. Document filed by Dino Antolini. (Finkelstein, Stuart) Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers). |
Filing 19 PROPOSED CLERK'S CERTIFICATE OF DEFAULT. Document filed by Dino Antolini. (Finkelstein, Stuart) Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers). |
Filing 18 AFFIDAVIT of Stuart H. Finkelstein in Support. Document filed by Dino Antolini. (Finkelstein, Stuart) |
Filing 17 FILING ERROR - DEFICIENT DOCKET ENTRY - PROPOSED DEFAULT JUDGMENT pursuant to FRCP 55(b)(1). Document filed by Dino Antolini. (Finkelstein, Stuart) Proposed Default Judgment to be reviewed by Clerk's Office staff. Modified on 8/9/2019 (km). |
Filing 16 FILING ERROR - DEFICIENT DOCKET ENTRY - PROPOSED CLERK'S CERTIFICATE OF DEFAULT. Document filed by Dino Antolini. (Finkelstein, Stuart) Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers). Modified on 8/9/2019 (km). |
***NOTICE TO ATTORNEY REGARDING DEFICIENT PROPOSED CLERK'S CERTIFICATE OF DEFAULT: Notice to Attorney Stuart Finkelstein. RE-FILE Document No. #16 Proposed Clerk's Certificate of Default. The filing is deficient for the following reason(s): The clerk's certificate that was filed needs to be re-filed. You need to submit separate clerk's certificates for each defendant that is in default. Each clerk's certificate needs to be filed as a separate entry as well (filed under proposed orders, proposed clerk's certificate of default). (km) |
***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Notice to Attorney Stuart Finkelstein to RE-FILE Document #17 Proposed Default Judgment. Please refer to ECF Rule 16.1. The request to enter default is no longer needed. The attorney affirmation in support needs to be filed as a separate entry (Filed under other answers, affirmation in support of a non-motion). (km) |
Filing 15 AFFIDAVIT OF SERVICE of Summons and Complaint. 154-60 8th Avenue Co., LLC served on 7/16/2019, answer due 8/6/2019; Suzanna M Beall served on 7/16/2019, answer due 8/6/2019; Samuel E Beall III served on 7/16/2019, answer due 8/6/2019; Ben Gilbert served on 7/18/2019, answer due 8/8/2019; Thomas Kelly served on 7/16/2019, answer due 8/6/2019; Mexicue Holdings LLC served on 7/16/2019, answer due 8/6/2019. Service was accepted by "Hayden Doe". Document filed by Dino Antolini. (Finkelstein, Stuart) |
Filing 14 ELECTRONIC SUMMONS ISSUED as to Mexicue Holdings LLC. (sj) |
Filing 13 ELECTRONIC SUMMONS ISSUED as to Suzanna M Beall. (sj) |
Filing 12 ELECTRONIC SUMMONS ISSUED as to Samuel E Beall III. (sj) |
Filing 11 ELECTRONIC SUMMONS ISSUED as to Thomas Kelly. (sj) |
Filing 10 ELECTRONIC SUMMONS ISSUED as to 154-60 8th Avenue Co., LLC. (sj) |
Filing 9 ELECTRONIC SUMMONS ISSUED as to Ben Gilbert. (sj) |
***NOTICE TO ATTORNEY REGARDING CIVIL. CASE OPENING STATISTICAL ERROR CORRECTION: Notice to attorney Stuart H. Finkelstein. The following case opening statistical information was erroneously selected/entered: Jury Demand code n (None); County code Albany. The following correction(s) have been made to your case entry: the Jury Demand code has been modified to p (Plaintiff); the County code has been modified to Nassau. (sj) |
CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Edgardo Ramos. 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) |
***NOTICE TO ATTORNEY REGARDING PARTY MODIFICATION. Notice to attorney Stuart H. Finkelstein. The party information for the following party/parties has been modified: 154-60 8th Avenue Co., LLC; Mexicue Holdings LLC. The information for the party/parties has been modified for the following reason/reasons: party name was entered in all caps. (sj) |
Magistrate Judge Henry B. Pitman 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) |
Case Designated ECF. (sj) |
Filing 8 REQUEST FOR ISSUANCE OF SUMMONS as to Mexicue Holdings LLC, re: #1 Complaint. Document filed by Dino Antolini. (Finkelstein, Stuart) |
Filing 7 REQUEST FOR ISSUANCE OF SUMMONS as to Suzanna M Beall, re: #1 Complaint. Document filed by Dino Antolini. (Finkelstein, Stuart) |
Filing 6 REQUEST FOR ISSUANCE OF SUMMONS as to Samuel E Beall III, re: #1 Complaint. Document filed by Dino Antolini. (Finkelstein, Stuart) |
Filing 5 REQUEST FOR ISSUANCE OF SUMMONS as to Thomas Kelly, re: #1 Complaint. Document filed by Dino Antolini. (Finkelstein, Stuart) |
Filing 4 REQUEST FOR ISSUANCE OF SUMMONS as to 154-60 8th Avenue Co., LLC, re: #1 Complaint. Document filed by Dino Antolini. (Finkelstein, Stuart) |
Filing 3 REQUEST FOR ISSUANCE OF SUMMONS as to Ben Gilbert, re: #1 Complaint. Document filed by Dino Antolini. (Finkelstein, Stuart) |
Filing 2 CIVIL COVER SHEET filed. (Finkelstein, Stuart) |
Filing 1 COMPLAINT against 154-60 8th AVENUE CO., LLC, Suzanna M Beall, Samuel E Beall III, Ben Gilbert, Thomas Kelly, MEXICUE HOLDINGS LLC. (Filing Fee $ 400.00, Receipt Number BNYSDC-17248178)Document filed by Dino Antolini.(Finkelstein, Stuart) |
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.