Gonzalez v. EmblemHealth, Inc.
Jennifer Gonzalez |
EMBLEMHEALTH, INC., and EmblemHealth, Inc. |
1:2020cv02774 |
April 3, 2020 |
US District Court for the Southern District of New York |
Mary Kay Vyskocil |
Labor: Other |
28 U.S.C. § 1441 ea |
Plaintiff |
Docket Report
This docket was last retrieved on April 12, 2022. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 19 ORDER granting #17 Letter Motion for Extension of Time to Complete Discovery; granting #18 Letter Motion for Extension of Time to Complete Discovery. This request is GRANTED. All fact discovery is due April 22, 2021. No further extensions of time to complete fact discovery will be granted. The Clerk of Court is respectfully directed to terminate the letter motions pending at docket entries 17 and 18. (Signed by Judge Mary Kay Vyskocil on 2/24/2021) (mro) |
Set/Reset Deadlines: Fact Discovery due by 4/22/2021. (mro) |
Filing 18 CONSENT LETTER MOTION for Extension of Time to Complete Discovery addressed to Judge Mary Kay Vyskocil from Thomas Ricotta dated February 23, 2021. Document filed by Jennifer Gonzalez..(Ricotta, Thomas) |
Filing 17 LETTER MOTION for Extension of Time to Complete Discovery addressed to Judge Mary Kay Vyskocil from Thomas Ricotta dated January 20, 2021. Document filed by Jennifer Gonzalez..(Ricotta, Thomas) |
Filing 16 SCHEDULING ORDER: All parties do not consent to conducting all further proceedings before a Magistrate Judge, including motions and trial. 28 U.S.C. 636(c). This case is to be tried to a jury. Deposition due by 2/19/2021. Fact Discovery due by 3/5/2021. Expert Discovery due by 5/4/2021. Status Conference set for 5/6/2021 at 11:00 AM in Courtroom 18C, 500 Pearl Street, New York, NY 10007 before Judge Mary Kay Vyskocil. Counsel for the parties have conferred and the present best estimate of the length of trial is: One week. (Signed by Judge Mary Kay Vyskocil on 12/3/2020) (ks) |
Filing 15 Joint status letter and proposed Case Management Plan due 11/20/2020. (HEREBY ORDERED by Judge Mary Kay Vyskocil) (Text Only Order) |
Filing 14 ORDER granting #13 Letter Motion to Adjourn Conference Initial Conference set for 11/5/2020 at 02:00 PM before Judge Mary Kay Vyskocil. (HEREBY ORDERED by Judge Mary Kay Vyskocil)(Text Only Order) (rz) |
Filing 13 LETTER MOTION to Adjourn Conference addressed to Judge Mary Kay Vyskocil from Thomas Ricotta dated November 4, 2020. Document filed by Jennifer Gonzalez..(Ricotta, Thomas) |
Filing 12 NOTICE OF APPEARANCE by Thomas Anthony Ricotta on behalf of Jennifer Gonzalez..(Ricotta, Thomas) |
Filing 11 DEMAND for Trial by Jury. Document filed by Jennifer Gonzalez.(Melcer, Jeffrey) |
Filing 10 SCHEDULING ORDER: Initial Conference set for 11/5/2020 at 02:00 PM before Judge Mary Kay Vyskocil. The conference shall be held by telephone. The conference can be accessed by calling the Court's teleconference line at 888-278-0296 at the scheduled time. When prompted, enter Access Code 5195844. The Court will join once all of the parties are on the line. IT IS FURTHER ORDERED that the parties shall file a joint letter and Proposed Case Management Plan, as described in the Court's Individual Rules of Practice in Civil Cases, by October 29, 2020; as further set forth herein. (Signed by Judge Mary Kay Vyskocil on 10/16/2020) (mro) |
Filing 9 NOTICE OF CHANGE OF ADDRESS by Jeffrey Brian Melcer on behalf of Jennifer Gonzalez. New Address: The Law Offices of Jeffrey B Melcer PLLC, 65 Broadway, Suite 1101, New York, New York, U.S.A. 10006, 212-980-8470..(Melcer, Jeffrey) |
Filing 8 FIRST LETTER addressed to Judge Mary Kay Vyskocil from Jeffrey B. Melcer dated October 16, 2020 re: Show Cause Why Case Should Not Be Dismissed For Failure To Prosecute. Document filed by Jennifer Gonzalez..(Melcer, Jeffrey) |
Filing 7 NOTICE OF APPEARANCE by Jeffrey Brian Melcer on behalf of Jennifer Gonzalez..(Melcer, Jeffrey) |
Filing 6 ORDER TO SHOW CAUSE. IT IS HEREBY ORDERED that, by October 23, 2020, Plaintiff shall file: (1) a notice of appearance, and (2) a letter showing cause why this case should not be dismissed for failure to prosecute, pursuant to Rule 41(b) of the Federal Rules of Civil Procedure. IT IS FURTHER ORDERED that Defendant shall file a copy of this order on Plaintiff by October 19, 2020. SO ORDERED. (Signed by Judge Mary Kay Vyskocil on 10/15/2020) (rjm) |
Filing 5 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by EmblemHealth, Inc...(Schmidt, Michael) |
Filing 4 ANSWER to Complaint. Document filed by EmblemHealth, Inc...(Schmidt, Michael) |
Filing 3 NOTICE OF APPEARANCE by Michael Craig Schmidt on behalf of EmblemHealth, Inc...(Schmidt, Michael) |
Filing 2 CIVIL COVER SHEET filed..(Schmidt, Michael) |
***NOTICE TO ATTORNEY REGARDING PARTY MODIFICATION. Notice to attorney Michael Craig Schmidt. The party information for the following party/parties has been modified: Jennifer Gonzalez; EmblemHealth, Inc.. The information for the party/parties has been modified for the following reason/reasons: party name was entered in all caps; party role was entered incorrectly;. (jgo) |
***NOTICE TO ATTORNEY TO ELECTRONICALLY FILE CIVIL COVER SHEET. Notice to Attorney Michael Craig Schmidt. Attorney must electronically file the Civil Cover Sheet. Use the event type Civil Cover Sheet found under the event list Other Documents. (jgo) |
CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Mary Kay Vyskocil. 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..(jgo) |
Magistrate Judge Sarah L. Cave 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/sites/default/files/2018-06/AO-3.pdf. (jgo) |
Case Designated ECF. (jgo) |
Filing 1 NOTICE OF REMOVAL from Supreme Court, County of New York. Case Number: 152339/2020. (Filing Fee $ 400.00, Receipt Number ANYSDC-19324176).Document filed by EMBLEMHEALTH, INC.,. (Attachments: #1 Exhibit A - State Court Complaint, #2 Exhibit B - Notice of Filing of Notice of Removal).(Schmidt, Michael) |
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.