Michael J. Redenburg, Esq. PC v. Midvale Indemnity Company
Plaintiff: Michael J. Redenburg, Esq. PC
Defendant: Midvale Indemnity Company
Case Number: 1:2020cv05818
Filed: July 27, 2020
Court: US District Court for the Southern District of New York
Presiding Judge: Paul A Engelmayer
Nature of Suit: Insurance
Cause of Action: 28 U.S.C. § 1446 dj
Jury Demanded By: Plaintiff
Docket Report

This docket was last retrieved on January 28, 2021. A more recent docket listing may be available from PACER.

Date Filed Document Text
September 19, 2020 Filing 29 LETTER addressed to Judge Paul A. Engelmayer from Michael J. Redenburg dated 09/19/2020 re: Supplemental Authority. Document filed by Michael J. Redenburg, Esq. PC. (Attachments: #1 Exhibit 1).(Redenburg, Michael)
September 14, 2020 Filing 28 LETTER addressed to Judge Paul A. Engelmayer from Bryce L. Friedman dated September 14, 2020 re: Supplemental Authority. Document filed by Midvale Indemnity Company. (Attachments: #1 Exhibit A).(Friedman, Bryce)
September 12, 2020 Filing 27 REPLY MEMORANDUM OF LAW in Support re: #9 MOTION to Remand to State Court. . Document filed by Michael J. Redenburg, Esq. PC..(Redenburg, Michael)
September 8, 2020 Filing 26 DECLARATION of Carolyn D. Yau in Opposition re: #9 MOTION to Remand to State Court.. Document filed by Midvale Indemnity Company. (Attachments: #1 Exhibit A - Letter by Michael J. Redenburg, Esq. PC, dated May 19, 2020).(Friedman, Bryce)
September 8, 2020 Filing 25 MEMORANDUM OF LAW in Opposition re: #9 MOTION to Remand to State Court. . Document filed by Midvale Indemnity Company..(Friedman, Bryce)
September 4, 2020 Filing 24 MEMO ENDORSEMENT on re: #23 Letter filed by Michael J. Redenburg, Esq. PC. ENDORSEMENT: The Court has received defendant's letter, Dkt. 22, and plaintiff's motion for leave to file a sur-reply, Dkt. 23. That motion is denied. The Court will take judicial notice of any relevant authority in deciding this dispute. The Court does not invite any further submissions by either party. (Signed by Judge Paul A. Engelmayer on 9/4/2020) (cf)
September 4, 2020 Filing 23 LETTER addressed to Judge Paul A. Engelmayer from Michael J. Redenburg dated September 4, 2020 re: Defendant's Letter Filing, filed without leave of Court. Document filed by Michael J. Redenburg, Esq. PC..(Redenburg, Michael)
September 3, 2020 Filing 22 LETTER addressed to Judge Paul A. Engelmayer from Bryce L. Friedman dated September 3, 2020 re: Supplemental Authority. Document filed by Midvale Indemnity Company. (Attachments: #1 Exhibit A, #2 Exhibit B).(Friedman, Bryce)
September 1, 2020 Filing 21 DECLARATION of Bryce L. Friedman in Support re: #11 MOTION to Dismiss .. Document filed by Midvale Indemnity Company. (Attachments: #1 Exhibit A - Order Granting Defendant's Motion to Dismiss and Denying Plaintiff's Motion to Remand).(Friedman, Bryce)
September 1, 2020 Filing 20 REPLY MEMORANDUM OF LAW in Support re: #11 MOTION to Dismiss . . Document filed by Midvale Indemnity Company..(Friedman, Bryce)
August 25, 2020 Filing 19 DECLARATION of Michael J. Redenburg in Opposition re: #11 MOTION to Dismiss .. Document filed by Michael J. Redenburg, Esq. PC. (Attachments: #1 Exhibit Executive Order 202.8).(Redenburg, Michael)
August 25, 2020 Filing 18 MEMORANDUM OF LAW in Opposition re: #11 MOTION to Dismiss . . Document filed by Michael J. Redenburg, Esq. PC..(Redenburg, Michael)
August 4, 2020 Opinion or Order Filing 17 ORDER: Accordingly, it is hereby ORDERED that plaintiff shall file any amended complaint by August 25, 2020. No further opportunities to amend will ordinarily be granted. If plaintiff chooses not to file an amended complaint, plaintiff shall file an opposition to the motion to dismiss by August 25, 2020. Defendants' reply, if any, shall be filed by September 1, 2020. If plaintiff does amend the complaint, defendant shall thereafter have 21 days, until September 15, 2020, to: (1) file an answer; (2) file a new motion to dismiss; or (3) submit a letter to the Court, copying plaintiff, stating that it relies on the previously filed motion to dismiss. If defendant files a new motion to dismiss or relies on its previous motion, plaintiff's opposition will be due 14 days thereafter, and defendants' reply, if any, will be due seven days after that. At the time any reply is served, the moving party shall supply the Court with a courtesy copy of all motion papers by attaching them as PDF files to a single email addressed to: EngelmayerNYSDChambers@nysd.uscourts.gov. It is further ORDERED that the briefing schedule for plaintiff's motion to remand, Dkt. 10, is vacated. Briefing shall instead proceed as follows. If plaintiff chooses to file an amended complaint, plaintiff may also choose to file an amended motion to remand. Such a motion is due by August 25, 2020. Whether or not plaintiff files an amended motion to remand, defendant's opposition to the motion to remand, if any, is due by September 8, 2020. Plaintiff's reply, if any, is due by September 15, 2020. It is further ORDERED that the initial pretrial conference, currently scheduled for September 9, 2020, is adjourned sine die. SO ORDERED. ***Hearings Terminated*** The following hearing(s) was terminated: Initial Conference. (Amended Pleadings due by 8/25/2020., Motions due by 8/25/2020., Responses due by 9/8/2020, Replies due by 9/15/2020.) (Signed by Judge Paul A. Engelmayer on 8/4/2020) (jca)
August 4, 2020 Filing 16 LETTER addressed to Judge Paul A. Engelmayer from Bryce L. Friedman dated August 4, 2020 re: Plaintiff's August 4, 2020 Letter. Document filed by Midvale Indemnity Company..(Friedman, Bryce)
August 4, 2020 Filing 15 LETTER addressed to Judge Paul A. Engelmayer from Michael J. Redenburg dated August 4, 2020 re: Defendant's premature Motion to Dismiss. Document filed by Michael J. Redenburg, Esq. PC..(Redenburg, Michael)
August 3, 2020 Filing 14 LETTER MOTION for Oral Argument on Motion to Dismiss addressed to Judge Paul A. Engelmayer from Bryce L. Friedman dated August 3, 2020. Document filed by Midvale Indemnity Company..(Friedman, Bryce)
August 3, 2020 Filing 13 DECLARATION of Bryce L. Friedman in Support re: #11 MOTION to Dismiss .. Document filed by Midvale Indemnity Company. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C).(Friedman, Bryce)
August 3, 2020 Filing 12 MEMORANDUM OF LAW in Support re: #11 MOTION to Dismiss . . Document filed by Midvale Indemnity Company..(Friedman, Bryce)
August 3, 2020 Filing 11 MOTION to Dismiss . Document filed by Midvale Indemnity Company..(Friedman, Bryce)
July 29, 2020 Opinion or Order Filing 10 Vacated as per Judge's Order dated 8/4/2020, Doc. #17 MEMO ENDORSEMENT with respect to #9 Motion to Remand. ENDORSEMENT: The Court directs defendant to file its opposition by August 13, 2020. Plaintiff's reply is due August 20, 2020. (Signed by Judge Paul A. Engelmayer on 7/29/2020) (jwh) Modified on 8/4/2020 (jca).
July 29, 2020 Filing 9 MOTION to Remand to State Court. Document filed by Michael J. Redenburg, Esq. PC. (Attachments: #1 Exhibit Memorandum of Law in Support of Motion, #2 Exhibit Original Policy Packet).(Redenburg, Michael)
July 29, 2020 Set/Reset Deadlines as to #9 MOTION to Remand to State Court: Responses due by 8/13/2020. Replies due by 8/20/2020. (jwh)
July 28, 2020 Opinion or Order Filing 8 NOTICE OF INITIAL PRETRIAL CONFERENCE: An initial pretrial conference is hereby scheduled for September 9, 2020 at 2 p.m. This conference will be held telephonically. The parties should call into the Court's dedicated conference line at (888) 363-4749, and enter Access Code 468-4906, followed by the pound (#) key. Counsel are directed to review the Courts Emergency Individual Rules and Practices in Light of COVID-19, found at https://nysd.uscourts.gov/hon-paul-engelmayer, for the Court's procedures for telephonic conferences and for instructions for communicating with chambers. (And as further set forth herein.) SO ORDERED. Initial Conference set for 9/9/2020 at 02:00 PM before Judge Paul A. Engelmayer. (Signed by Judge Paul A. Engelmayer on 7/28/2020) (jca)
July 28, 2020 Filing 7 NOTICE OF APPEARANCE by Michael Joseph Redenburg on behalf of Michael J. Redenburg, Esq. PC..(Redenburg, Michael)
July 28, 2020 CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Paul A. Engelmayer. 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..(pc)
July 28, 2020 Case Designated ECF. (pc)
July 28, 2020 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: #https://nysd.uscourts.gov/sites/default/files/2018-06/AO-3.pdf. (pc)
July 27, 2020 Filing 6 CERTIFICATE OF SERVICE of #1 Notice of Removal served on Michael J. Redenburg, Esq. PC on July 27, 2020. Service was made by FedEx. Document filed by Midvale Indemnity Company..(Friedman, Bryce)
July 27, 2020 Filing 5 NOTICE OF APPEARANCE by Michael John Garvey on behalf of Midvale Indemnity Company..(Garvey, Michael)
July 27, 2020 Filing 4 NOTICE OF APPEARANCE by Bryce Leigh Friedman on behalf of Midvale Indemnity Company..(Friedman, Bryce)
July 27, 2020 Filing 3 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent AmFam, Inc., Corporate Parent American Family Insurance Mutual Holding Company for Midvale Indemnity Company. Document filed by Midvale Indemnity Company..(Friedman, Bryce)
July 27, 2020 Filing 2 CIVIL COVER SHEET filed..(Friedman, Bryce)
July 27, 2020 Filing 1 NOTICE OF REMOVAL from New York Supreme Court, County of New York. Case Number: 651869/2020. (Filing Fee $ 400.00, Receipt Number ANYSDC-20866529).Document filed by Midvale Indemnity Company. (Attachments: #1 Exhibit A - copies of all process, pleadings, and orders served upon Defendant, #2 Exhibit B - May 19, 2020 Letter from Michael J. Redenburg, Esq. PC).(Friedman, Bryce)

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: Michael J. Redenburg, Esq. PC v. Midvale Indemnity Company
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Midvale Indemnity Company
Represented By: Bryce Leigh Friedman
Represented By: Michael John Garvey
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: Michael J. Redenburg, Esq. PC
Represented By: Michael Joseph Redenburg
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?