Morelli v. Alters
Benedict P. Morelli and The Morelli Law Firm, PLLC |
Jeremy Alters |
1:2019cv10707 |
November 19, 2019 |
US District Court for the Southern District of New York |
Gregory H Woods |
Contract: Other |
28 U.S.C. § 1441 nr |
Plaintiff |
Docket Report
This docket was last retrieved on November 5, 2020. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 25 ORDER granting #24 Letter Motion for Conference. Defendant's request for leave to file a motion to dismiss is granted. Because the Court discussed the anticipated grounds for the motion on the record with the parties during the telephone conference held on December 18, 2019, the requirement for a pre-motion conference is waived. The deadline for Defendant to file its motion is February 5, 2020. Plaintiff's opposition is due within twenty-one days after service of plaintiff's motion; Defendant's reply, if any, is due within seven days after service of Plaintiff's opposition. The Clerk of Court is directed to terminate the motion pending at Dkt No. 24. (Signed by Judge Gregory H. Woods on 1/16/2020) (cf) |
Set/Reset Deadlines: Motions due by 2/5/2020. (cf) |
Filing 24 LETTER MOTION for Conference addressed to Judge Gregory H. Woods from Robert A. Stok dated January 15, 2020. Document filed by Jeremy Alters.(Stok, Robert) |
Filing 23 NOTICE OF APPEARANCE by Sondra Denise Grigsby on behalf of The Morelli Law Firm, PLLC. (Grigsby, Sondra) |
Filing 22 NOTICE OF APPEARANCE by Marc E. Kasowitz on behalf of The Morelli Law Firm, PLLC. (Kasowitz, Marc) |
Filing 21 NOTICE OF APPEARANCE by David Evan Ross on behalf of The Morelli Law Firm, PLLC. (Ross, David) |
Filing 20 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by The Morelli Law Firm, PLLC.(Ross, David) |
Filing 19 COMPLAINT against Jeremy Alters. Document filed by Benedict P. Morelli, The Morelli Law Firm, PLLC. (Attachments: #1 Exhibit A: 2015 Agreement, #2 Exhibit B: 2018 Agreement)(Ross, David) |
Minute Entry for proceedings held before Judge Gregory H. Woods: Pre-Motion Conference held via telephone on 12/18/2019. (Daniels, Anthony) |
Filing 18 ORDER. As discussed on the record at the telephone conference held on December 18, 2019, Plaintiff is directed to file a complaint no later than January 7, 2020. (HEREBY ORDERED by Judge Gregory H. Woods on December 18, 2019) (Text Only Order)(Daniels, Anthony) |
Filing 17 NOTICE OF APPEARANCE by David Isidore Rosenblatt on behalf of Jeremy Alters. (Rosenblatt, David) |
Filing 16 NOTICE OF APPEARANCE by Robert A. Stok on behalf of Jeremy Alters. (Stok, Robert) |
Filing 15 ORDER granting #14 Letter Motion for Conference. Application granted. The Court will hold a pre-motion conference on Defendant's proposed motion to dismiss on December 18, 2019 at 2 p.m. The parties are directed to call Chambers (212-805-0296) at that time with all parties on the line. The Clerk of Court is directed to terminate the motion pending at Dkt No. 14. (Pre-Motion Conference set for 12/18/2019 at 02:00 PM before Judge Gregory H. Woods.) (Signed by Judge Gregory H. Woods on 12/11/2019) (rro) |
Filing 14 LETTER MOTION for Conference addressed to Judge Gregory H. Woods from Robert A. Stok dated December 10, 2019. Document filed by Jeremy Alters.(Stok, Robert) |
Filing 13 ORDER granting #12 Motion for Robert A. Stok to Appear Pro Hac Vice. (HEREBY ORDERED by Judge Gregory H. Woods)(Text Only Order) (Daniels, Anthony) |
Filing 12 MOTION for Robert A. Stok to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Jeremy Alters. (Attachments: #1 Affidavit Affidavit of Robert A. Stok, #2 Exhibit Certificate of Good Standing, #3 Text of Proposed Order Proposed Order)(Stok, Robert) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #12 MOTION for Robert A. Stok 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. (wb) |
Filing 11 DEMAND for Trial by Jury. Document filed by Benedict P. Morelli(Ross, David) |
>>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. #10 MOTION for Robert A. Stok to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff... The filing is deficient for the following reason(s): missing Certificate of Good Standing from Supreme Court Florida; missing Proposed Order;. Re-file the motion as a Motion to Appear Pro Hac Vice - attach the correct signed PDF - select the correct named filer/filers - attach valid Certificates of Good Standing issued within the past 30 days - attach Proposed Order.. (wb) |
Pro Hac Vice Fee Paid electronically via Pay.gov: for #10 MOTION for Robert A. Stok to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff.. Filing fee $ 200.00. Pay.gov receipt number ANYSDC-18208337, paid on 12/4/2019. (wb) |
Filing 10 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Robert A. Stok to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Jeremy Alters. (Attachments: #1 Exhibit Affidavit of Robert A. Stok, #2 Exhibit Certificate of Good Standing)(Stok, Robert) Modified on 12/5/2019 (wb). |
Filing 9 NOTICE OF APPEARANCE by David Evan Ross on behalf of Benedict P. Morelli. (Ross, David) |
Filing 8 NOTICE OF APPEARANCE by Sondra Denise Grigsby on behalf of Benedict P. Morelli. (Grigsby, Sondra) |
Filing 7 NOTICE OF APPEARANCE by Marc E. Kasowitz on behalf of Benedict P. Morelli. (Kasowitz, Marc) |
Filing 6 NOTICE OF INITIAL PRETRIAL CONFERENCE: Initial Conference set for 2/10/2020 at 02:00 PM in Courtroom 12C, 500 Pearl Street, New York, NY 10007 before Judge Gregory H. Woods. (Signed by Judge Gregory H. Woods on 11/21/2019) (rro) |
Filing 5 ORDER: This action was removed from the Supreme Court of the State of New York, New York County on November 19, 2019. Pursuant to Fed. R. Civ. P. 81(c)(3), if any party wishes to demand a jury trial in this matter, the demand must be served and filed no later than December 6, 2019. In addition, Plaintiff's counsel is directed to promptly file a notice of appearance in this case. Defendants are directed to serve a copy of this order on Plaintiff, and to retain proof of service. SO ORDERED. (Signed by Judge Gregory H. Woods on 11/21/2019) (rro) |
Filing 4 CERTIFICATE OF SERVICE. Document filed by Jeremy Alters. (Cohen, Bradford) |
Filing 3 CIVIL COVER SHEET filed. (Cohen, Bradford) |
Filing 2 NOTICE OF REMOVAL from SUPREME COURT, County of NEW YORK. Case Number: 160813/2019. (Filing Fee $ 400.00, Receipt Number ANYSDC-18102386).Document filed by Jeremy Alters. (Attachments: #1 Exhibit)(Cohen, Bradford) |
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 #https://nysd.uscourts.gov/judges/district-judges. 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 #https://nysd.uscourts.gov/rules/ecf-related-instructions. (pne) |
***NOTICE TO ATTORNEY TO ELECTRONICALLY FILE CIVIL COVER SHEET. Notice to Attorney Bradford Cohen. Attorney must electronically file the Civil Cover Sheet. Use the event type Civil Cover Sheet found under the event list Other Documents. (pne) |
Magistrate Judge Sarah Netburn 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: #https://nysd.uscourts.gov/forms.php. (pne) |
***NOTICE TO ATTORNEY REGARDING DEFICIENT PLEADING. Notice to Attorney Bradford Cohen to RE-FILE Document No. #1 Notice of Removal,. The filing is deficient for the following reason(s): As per Rule 13.3, Each attachment to the pleading must be clearly titled in the ECF entry so the subject of the exhibit is clear; exhibits should not be filed in the same PDF as the pleading. Re-file the pleading using the event type Notice of Removal 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. **DO NOT USE GOOGLE CHROME OR SAFARI BROWSERS** (pne) |
Case Designated ECF. (pne) |
Filing 1 FILING ERROR - PDF ERROR - NOTICE OF REMOVAL from Supreme Court, County of New York. Case Number: 160813/2019. (Filing Fee $ 400.00, Receipt Number ANYSDC-18095994).Document filed by Jeremy Alters.(Cohen, Bradford) Modified on 11/20/2019 (pne). |
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.