Hunt Mortgage Capital, LLC v. Caesar Square Apartments, LLC
Plaintiff: Hunt Mortgage Group, LLC and Hunt Mortgage Capital, LLC
Defendant: Caesar Square Apartments, LLC
Case Number: 1:2019cv08193
Filed: September 3, 2019
Court: US District Court for the Southern District of New York
Presiding Judge: Andrew L Carter
Nature of Suit: Contract: Other
Cause of Action: 28 U.S.C. § 1441 nr
Jury Demanded By: None
Docket Report

This docket was last retrieved on December 3, 2019. A more recent docket listing may be available from PACER.

Date Filed Document Text
December 3, 2019 Filing 18 STIPULATION OF VOLUNTARY DISMISSAL WITHOUT PREJUDICE: Pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii), it is hereby stipulated and agreed by and between the undersigned that this action is dismissed without prejudice and without costs or fees to any party., Caesar Square Apartments, LLC terminated. (Signed by Judge Andrew L. Carter, Jr on 12/3/2019) (rj)
December 2, 2019 Filing 17 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) All Parties and without costs pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by Caesar Square Apartments, LLC. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers)..(Brown, Thomas)
November 4, 2019 Opinion or Order Filing 16 ORDER re: #13 Letter re: request of Defendant for a pre-motion conference. filed by Hunt Mortgage Capital, LLC. On September 27, 2019, Defendant Caesar Square Apartments, LLC filed a letter motion requesting a pre-motion conference on an anticipated motion to dismiss pursuant to Fed. R. Civ. P. 12(b)(2). ECF No. 11. On October 2, 2019, Plaintiff Hunt Mortgage Capital, LLC filed its response. ECF No. 13. Defendant's motion for a pre-motion conference is DENIED and the Court sets the following briefing schedule: Defendant's Motion to Dismiss: December 2, 2019, Plaintiff's Opposition: December 30, 2019, Defendant's Reply, if any: January 13, 2020., Motions due by 12/2/2019., Responses due by 12/30/2019, Replies due by 1/13/2020. (Signed by Judge Andrew L. Carter, Jr on 11/4/2019) (rj)
November 1, 2019 ***DELETED DOCUMENT. Deleted document number #16 ORDER. The document was incorrectly filed in this case. (ks)
October 16, 2019 Filing 15 LETTER addressed to Judge Andrew L. Carter, Jr. from Jacob Lewis dated October 16, 2019 re: Response to Second Pre-Motion Conference Letter of Defendant Caesar Square Apartments, LLC filed on October 11, 2019. Document filed by Hunt Mortgage Capital, LLC.(Gotko, Lance)
October 11, 2019 Filing 14 SECOND LETTER addressed to Judge Andrew L. Carter, Jr. from Thomas A. Brown II dated October 11, 2019 re: Pre-Motion Conference. Document filed by Caesar Square Apartments, LLC. (Attachments: #1 Exhibit Application, #2 Exhibit Financing Committment)(Brown, Thomas)
October 2, 2019 Filing 13 LETTER addressed to Judge Andrew L. Carter, Jr. from Lance J. Gotko dated October 2, 2019 re: request of Defendant for a pre-motion conference. Document filed by Hunt Mortgage Capital, LLC.(Gotko, Lance)
October 2, 2019 Filing 12 AMENDED COMPLAINT amending #9 Complaint against Caesar Square Apartments, LLC.Document filed by Hunt Mortgage Capital, LLC. Related document: #9 Complaint.(Gotko, Lance)
September 27, 2019 Filing 11 FIRST LETTER addressed to Judge Andrew L. Carter, Jr. from Thomas A. Brown II dated 9/27/19 re: Pre-Motion Conference. Document filed by Caesar Square Apartments, LLC.(Brown, Thomas)
September 13, 2019 Filing 10 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Hunt Mortgage Capital, LLC.(Gotko, Lance)
September 13, 2019 Filing 9 COMPLAINT against Caesar Square Apartments, LLC. (Filing Fee $ 400.00, Receipt Number ANYSDC-17597795)Document filed by Hunt Mortgage Capital, LLC.(Gotko, Lance)
September 10, 2019 Opinion or Order Filing 8 STIPULATION RE TIME TO FILE AND RESPOND TO COMPLAINT. IT IS HEREBY STIPULATED AND AGREED by and between the undersigned counsel that Plaintiff shall have up to and including September 13, 2019, to file a Complaint, and that Defendant shall answer, move or otherwise respond to the Complaint in this action by September 27, 2019, and as further set forth in this Order. So ordered. Caesar Square Apartments, LLC answer due 9/27/2019. (Signed by Judge Andrew L. Carter, Jr on 9/10/2019) (rjm)
September 9, 2019 Filing 7 FIRST LETTER addressed to Judge Andrew L. Carter, Jr. from Thomas A. Brown II dated September 9, 2019 re: Proposed Stipulation and Order. Document filed by Caesar Square Apartments, LLC. (Attachments: #1 Supplement Proposed Stipulation and Order)(Brown, Thomas)
September 4, 2019 Filing 6 NOTICE OF APPEARANCE by Jacob Lewis on behalf of Hunt Mortgage Capital, LLC. (Lewis, Jacob)
September 4, 2019 Filing 5 NOTICE OF APPEARANCE by Lance James Gotko on behalf of Hunt Mortgage Capital, LLC. (Gotko, Lance)
September 4, 2019 Filing 4 PROPOSED STIPULATION AND ORDER. Document filed by Caesar Square Apartments, LLC. (Brown, Thomas)
September 4, 2019 Filing 3 FILING ERROR - DEFICIENT DOCKET ENTRY (SEE #4 Proposed Stipulation and Order) - PROPOSED STIPULATION AND ORDER. Document filed by Caesar Square Apartments, LLC. (Brown, Thomas) Modified on 9/9/2019 (db).
September 4, 2019 Magistrate Judge Robert W. Lehrburger is so designated. Pursuant to 28 U.S.C. Section 636(c) and Fed. R. Civ. P. 73(b)(1) parties are notified that they may consent to proceed before a United States Magistrate Judge. Parties who wish to consent may access the necessary form at the following link: #http://nysd.uscourts.gov/forms.php. (pne)
September 4, 2019 CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Andrew L. Carter, Jr. 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. (pne)
September 4, 2019 Case Designated ECF. (pne)
September 4, 2019 ***NOTICE TO ATTORNEY REGARDING PARTY MODIFICATION. Notice to attorney Thomas A. Brown, II. The party information for the following party/parties has been modified: Hunt Mortgage Capital, LLC. The information for the party/parties has been modified for the following reason/reasons: party name contained a typographical error. (pne)
September 4, 2019 ***NOTICE TO ATTORNEY REGARDING CIVIL CASE OPENING STATISTICAL ERROR CORRECTION: Notice to attorney Thomas A. Brown, II. The following case opening statistical information was erroneously selected/entered: Cause of Action code 15:294; Origin code 1 (Original Proceeding); Dollar Demand $333,160,000; County code New York; Fee Status code due (due);. The following correction(s) have been made to your case entry: the Cause of Action code has been modified to 28:1441nr; the Origin code has been modified to 2 (Removal from State Court); the Dollar Demand has been modified to $333,000; the County code has been modified to XX Out of State; the Fee Status code has been modified to pd (paid). (pne)
September 3, 2019 Filing 2 CIVIL COVER SHEET filed. (Brown, Thomas)
September 3, 2019 Filing 1 NOTICE OF REMOVAL from Supreme Court, County of New York. Case Number: 654463/2019. (Filing Fee $ 400.00, Receipt Number ANYSDC-17535147).Document filed by Caesar Square Apartments, LLC. (Attachments: #1 Exhibit Exhibit A: State Court Summons with Notice, #2 Exhibit Exhibit B: State Court Notice of Removal)(Brown, Thomas)

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: Hunt Mortgage Capital, LLC v. Caesar Square Apartments, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Caesar Square Apartments, LLC
Represented By: Thomas A. Brown, II
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: Hunt Mortgage Group, LLC
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: Hunt Mortgage Capital, LLC
Represented By: Lance James Gotko
Represented By: Jacob Lewis
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?