Ferris v. Pound Hounds Res-Q et al
Plaintiff: Shara Ferris
Defendant: Pound Hounds Res-Q, Donna Darrell and Animal Care Centers of New York City
Case Number: 1:2020cv06021
Filed: August 3, 2020
Court: US District Court for the Southern District of New York
Presiding Judge: Naomi Reice Buchwald
Nature of Suit: P.I.: Other
Cause of Action: 28 U.S.C. § 1332 pi
Jury Demanded By: Both
Docket Report

This docket was last retrieved on July 12, 2021. A more recent docket listing may be available from PACER.

Date Filed Document Text
January 19, 2021 Filing 93 NOTICE of Settlement Petition for Approval of Minor Settlement. Document filed by Shara Ferris. (Attachments: #1 Supplement Affidavit of Shara Ferris).(Orlando, Joseph)
November 23, 2020 Opinion or Order Filing 92 JOINT SCHEDULING STATEMENT & STATUS MEMORANDUM: NOW COME ALL PARTIES in this Joint Scheduling Statement and Status Memorandum. Since the parties convened on November 10, 2020 via zoom conference with the Honorable Judge Naomi Reice Buchwald, Animal Care Centers of New York City has extended a compromise offer of settlement to the minor Plaintiff, which the minor Plaintiff intends to accept with the Court's Approval under Local Rule 83.2(a). The Petition to Approve that Settlement will be filed under separate cover. Counsel for the parties also consulted on a Joint Scheduling Statement for the Court'sconsideration: Fact Discovery due by 4/1/2021. Expert Discovery due by 7/15/2021. Pre-Motion Letters under Section 2.B. of the Court's Individual Practices to be filed by August 2, 2021. And as set forth herein. SO ORDERED. (Signed by Judge Naomi Reice Buchwald on 11/23/2020) (ama)
November 20, 2020 Filing 91 PROPOSED SCHEDULING ORDER. Document filed by Donna Darrell, Pound Hounds Res-Q..(Brann, Robert)
November 18, 2020 Opinion or Order Filing 90 NOTICE OF WITHDRAWAL OF APPEARANCE: Please withdraw the appearance of Brian P. Voke on behalf of defendant Animal Care Centers of New York City, Inc., in the above-captioned matter. SO ORDERED., Attorney Brian P. Voke terminated. (Signed by Judge Naomi Reice Buchwald on 11/18/2020) (ama)
November 18, 2020 Opinion or Order Filing 89 NOTICE OF WITHDRAWAL OF APPEARANCE: Please withdraw the appearance of Ashley L. McCormack on behalf of defendant Animal Care Centers of New York City, Inc., in the above-captioned matter. SO ORDERED., Attorney Ashley L. McCormack terminated. (Signed by Judge Naomi Reice Buchwald on 11/18/2020) (ama)
November 18, 2020 Filing 88 NOTICE OF APPEARANCE by Alice Spitz on behalf of Animal Care Centers of New York City..(Spitz, Alice)
November 18, 2020 ***NOTICE TO ATTORNEY REGARDING DEFICIENT PLEADING. Notice to Attorney Joseph M. Orlando to RE-FILE re: Document No. #87 Amended Complaint,. The filing is deficient for the following reason(s): Court's leave has not been granted; the filing must be linked to the pleading being amended. Re-file the pleading using the event type Amended Complaint 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. File the Exhibit to Pleading event found under the event list Other Documents and attach either opposing party's written consent or Court's leave. (jgo)
November 17, 2020 Filing 87 FILING ERROR - DEFICIENT PLEADING - FRCP RULE 15 NON-COMPLIANCE - AMENDED COMPLAINT amending #86 Amended Complaint, against Animal Care Centers of New York City, Donna Darrell, Pound Hounds Res-Q with JURY DEMAND.Document filed by Shara Ferris. Related document: #86 Amended Complaint,..(Orlando, Joseph) Modified on 11/18/2020 (jgo).
November 12, 2020 ***NOTICE TO ATTORNEY REGARDING DEFICIENT PLEADING. Notice to Attorney Joseph M Orlando, Jr to RE-FILE re: Document No. #86 Amended Complaint,. The filing is deficient for the following reason(s): the All Defendant radio button was selected; Court's leave has not been granted. Re-file the pleading using the event type Second Amended Complaint 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. File the Exhibit to Pleading event found under the event list Other Documents and attach either opposing party's written consent or Court's leave. (jgo)
November 10, 2020 Minute Entry for proceedings held before Judge Naomi Reice Buchwald: Initial Pretrial Conference held on 11/10/2020. (ade)
November 10, 2020 Filing 86 FILING ERROR - DEFICIENT PLEADING - FILED AGAINST PARTY ERROR - SECOND AMENDED COMPLAINT amending #14 Amended Complaint against All Defendants with JURY DEMAND.Document filed by Shara Ferris. Related document: #14 Amended Complaint..(Orlando, Joseph) Modified on 11/12/2020 (jgo).
November 10, 2020 The dial-in for today's 12:00 p.m. teleconference will be (888) 363-4749, access code 2712517.
October 6, 2020 Filing 85 NOTICE of of Cross-Claims against Defendant Animal Care and Control of New York City. Document filed by Donna Darrell, Pound Hounds Res-Q..(Sophocleous, Demetra)
October 6, 2020 Filing 84 ANSWER to #78 Crossclaim. Document filed by Donna Darrell, Pound Hounds Res-Q..(Sophocleous, Demetra)
October 2, 2020 Opinion or Order Filing 83 NOTICE OF INITIAL PRETRIAL TELECONFERENCE: This action has been assigned to me for all purposes. Counsel are directed to appear telephonically for an initial teleconference with the Court, on the date and time listed below. The dial-in and passcode information will be posted to ECF on the date of the teleconference. Date and time of teleconference: Tuesday, October 20, 2020 at 11:30 a.m. Attorneys are directed to consult this Court's Individual Practices with respect to communications with Chambers, adjournments, motions and related matters. IT IS SO ORDERED. (Telephone Conference set for 10/20/2020 at 11:30 AM before Judge Naomi Reice Buchwald. Initial Conference set for 10/20/2020 at 11:30 AM before Judge Naomi Reice Buchwald.) (Signed by Judge Naomi Reice Buchwald on 10/2/2020) (mml)
October 1, 2020 Filing 82 NOTICE OF APPEARANCE by Robert Edward Brann on behalf of Donna Darrell, Pound Hounds Res-Q..(Brann, Robert)
October 1, 2020 Filing 81 NOTICE OF APPEARANCE by Demetra Sophocleous on behalf of Donna Darrell, Pound Hounds Res-Q..(Sophocleous, Demetra)
September 24, 2020 Opinion or Order Filing 80 ORDER FOR ADMISSION PRO HAC VICE granting Joseph M. Orlando admission to Appear Pro Hac Vice. (Signed by Judge Naomi Reice Buchwald on 9/24/2020) (jwh)
September 24, 2020 Filing 79 LETTER addressed to Judge Naomi Reice Buchwald from Joseph M. Orlando, Jr. dated August 31, 2020 re: Admission Pro Hac Vice. Document filed by Shara Ferris. (Attachments: #1 Appendix).(Orlando, Joseph)
September 16, 2020 Filing 78 ANSWER to #15 Counterclaim., CROSSCLAIM against Pound Hounds Res-Q. Document filed by Animal Care Centers of New York City..(Spitz, Alice)
August 3, 2020 Filing 77 CASE TRANSFERRED IN from the United States District Court - District of Massachusetts; Case Number: 1:18-cv-10204. Original file certified copy of transfer order and docket entries received. (sjo)
August 3, 2020 Magistrate Judge Ona T. Wang 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. (sjo)
August 3, 2020 Case Designated ECF. (sjo)
August 3, 2020 CASE OPENING INITIAL ASSIGNMENT NOTICE - TRANSFER CASE: This case is assigned to: Judge Naomi Reice Buchwald. 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. (sjo)
August 3, 2020 NOTE TO OUT OF STATE ATTORNEYS: Please visit the Court's website at https://nysd.uscourts.gov/ for information regarding admission to the S.D.N.Y. Bar and the CM/ECF Rules & Filing Instructions. (sjo)
July 31, 2020 Filing 76 Case transferred to District of Southern District of New York. Electronic File sent to Clerk in that district. (McDonagh, Christina) [Transferred from Massachusetts on 8/3/2020.]
July 31, 2020 Filing 75 Judge Douglas P. Woodlock: MEMORANDUM AND ORDER entered finding as moot #37 Motion for Hearing; finding as moot #39 Motion for Summary Judgment; finding as moot #50 Motion to Compel; finding as moot #59 Motion for Hearing; finding as moot #71 Motion to Compel; granting in part and denying in part #22 Motion to Dismiss for Lack of Jurisdiction to the extent of directing the Clerk to transfer the entire case to the United States District Court for the Southern District of New York for adjudication; granting #25 Motion to Amend; finding as moot #32 Motion to Dismiss for Lack of Jurisdiction (Woodlock, Douglas) [Transferred from Massachusetts on 8/3/2020.]
September 16, 2019 Filing 74 MEMORANDUM in Opposition re #71 MOTION to Compel Deposition of Plaintiffs, Shara Ferris and ____ filed by Shara Ferris. (Attachments: #1 Exhibit A, #2 Exhibit B)(Orlando, Joseph) [Transferred from Massachusetts on 8/3/2020.]
September 16, 2019 Filing 73 Opposition re #71 MOTION to Compel Deposition of Plaintiffs, Shara Ferris and ____ filed by Shara Ferris. (Orlando, Joseph) [Transferred from Massachusetts on 8/3/2020.]
September 4, 2019 Filing 72 MEMORANDUM in Support re #71 MOTION to Compel Deposition of Plaintiffs, Shara Ferris and ____ filed by Donna Darrell, Pound Hounds Res-Q. (Attachments: #1 Exhibit Exhibit A)(Hennessey, Richard) [Transferred from Massachusetts on 8/3/2020.]
September 4, 2019 Filing 71 MOTION to Compel Deposition of Plaintiffs, Shara Ferris and ____ by Donna Darrell, Pound Hounds Res-Q.(Hennessey, Richard) [Transferred from Massachusetts on 8/3/2020.]
July 16, 2019 Filing 70 Judge Douglas P. Woodlock: ORDER finding as moot #52 Plaintiff's Motion to Compel Production of Documents from the Defendant, Pound Hounds Res-Q, the Defendant having complied with the production of documents. (Beatty, Barbara) [Transferred from Massachusetts on 8/3/2020.]
June 25, 2019 Filing 69 STATEMENT of facts to Support Plaintiff's Opposition to Pounds Hounds Cross Motion for Summary Judgment. (Attachments: #1 Supplement Deposition Transcript of Donna Darrell, #2 Supplement Deposition Transcript of Shara Ferris)(Orlando, Joseph) [Transferred from Massachusetts on 8/3/2020.]
June 25, 2019 Filing 68 BRIEF by Shara Ferris Memorandum in Support of Plaintiff's Opposition to Pounds Hounds Cross Motion for Summary Judgment. (Attachments: #1 Exhibit A)(Orlando, Joseph) [Transferred from Massachusetts on 8/3/2020.]
June 25, 2019 Filing 67 BRIEF by Shara Ferris Plaintiff's Opposition to Defendant, Pounds Hounds ResQ's Cross Motion for Summary Judgment Re Count I of Plaintiff's Amended Complaint. (Orlando, Joseph) [Transferred from Massachusetts on 8/3/2020.]
June 11, 2019 Filing 66 Opposition re #50 MOTION to Compel Production of Documents from Defendant Animal Care Centers of NYC and Cross-Motion for Entry of a Stay of Discovery filed by Animal Care Centers of New York City. (Attachments: #1 Affidavit in Support of, #2 Exhibit A- Depo Transcript of Jessica Vaccaro)(McCormack, Ashley) [Transferred from Massachusetts on 8/3/2020.]
June 11, 2019 Filing 65 Judge Douglas P. Woodlock: ORDER re #63 granting the Motion for Enlargement of Time until 6/21/2019 to respond to plaintiff's second request for production of documents on behalf of Defendants Donna Darrell and Pounds Hounds Res-Q. (Beatty, Barbara) [Transferred from Massachusetts on 8/3/2020.]
June 11, 2019 Filing 64 Judge Douglas P. Woodlock: ORDER granting #62 Motion for Extension of Time to File Opposition to Defendant's Cross Motion for Summary Judgment - Renewed until 6/25/2019. (Beatty, Barbara) [Transferred from Massachusetts on 8/3/2020.]
June 10, 2019 Filing 63 Opposition re #52 MOTION to Compel Production of Documents from Defendant Pounds Hounds Res Q filed by Donna Darrell, Pound Hounds Res-Q. (Hennessey, Richard) [Transferred from Massachusetts on 8/3/2020.]
June 7, 2019 Filing 62 MOTION for Extension of Time to June 25, 2019 to File Opposition to Defendant's Cross Motion for Summary Judgment Renewed by Shara Ferris.(Orlando, Joseph) [Transferred from Massachusetts on 8/3/2020.]
June 7, 2019 Filing 61 Judge Douglas P. Woodlock: ORDER re #58 Motion for Enlargement of Time to Respond - DENIED, without prejudice to compliant resubmission, for failure to comply with Local Rule 7.1. The Court reads the Rule to require counsel to state in a paragraph opposing counsels position on the filing of the instant motion and whether opposition will be filed. See generally, Sun Capital Partners III, LP v. New England Teamsters and Trucking Industry Pension Fund, 329 F.R.D. 103, 104--06 (D. Mass. 2018)."(Beatty, Barbara) [Transferred from Massachusetts on 8/3/2020.]
June 7, 2019 Filing 60 Judge Douglas P. Woodlock: ORDER denying #57 Motion for Extension of Time to File Opposition to Defendant's Cross-Motion for Summary Judgment. DENIED, without prejudice to compliant resubmission, for failure to comply with Local Rule 7.1. The Court reads the Rule to require counsel to state in a paragraph opposing counsels position on the filing of the instant motion and whether opposition will be filed. See generally, Sun Capital Partners III, LP v. New England Teamsters and Trucking Industry Pension Fund, 329 F.R.D. 103, 104--06 (D. Mass. 2018). (Beatty, Barbara) [Transferred from Massachusetts on 8/3/2020.]
June 6, 2019 Filing 59 MOTION for Hearing of Status Conference by Pound Hounds Res-Q.(Schneider, William) [Transferred from Massachusetts on 8/3/2020.]
June 6, 2019 Filing 58 Opposition re #52 MOTION to Compel Production of Documents from Defendant Pounds Hounds Res Q filed by Pound Hounds Res-Q. (Schneider, William) [Transferred from Massachusetts on 8/3/2020.]
June 3, 2019 Filing 57 MOTION for Extension of Time to June 25, 2019 to File Opposition to Defendant's Cross Motion for Summary Judgment by Shara Ferris.(Orlando, Joseph) [Transferred from Massachusetts on 8/3/2020.]
May 31, 2019 Filing 56 MEMORANDUM in Support re #50 MOTION to Compel Production of Documents from Defendant Animal Care Centers of NYC filed by Shara Ferris. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Errata C)(Orlando, Joseph) [Transferred from Massachusetts on 8/3/2020.]
May 31, 2019 Filing 55 MEMORANDUM in Support re #52 MOTION to Compel Production of Documents from Defendant Pounds Hounds Res Q filed by Shara Ferris. (Orlando, Joseph) [Transferred from Massachusetts on 8/3/2020.]
May 28, 2019 Opinion or Order Filing 54 General Order 09-1, dated January 6, 2009 regarding the E-Government Act and Personal Identifiers entered. (Kinsella, Devan) [Transferred from Massachusetts on 8/3/2020.]
May 28, 2019 Filing 53 CERTIFICATE OF CONSULTATION pursuant to LR 7.1 re #52 MOTION to Compel Production of Documents from Defendant Pounds Hounds Res Q by Joseph M. Orlando, Jr on behalf of Shara Ferris. (Orlando, Joseph) [Transferred from Massachusetts on 8/3/2020.]
May 28, 2019 Filing 52 MOTION to Compel Production of Documents from Defendant Pounds Hounds Res Q by Shara Ferris. (Attachments: #1 Exhibit Memorandum of Law in Support of Pltf Motion Compel, #2 Exhibit A, #3 Exhibit B)(Orlando, Joseph) [Transferred from Massachusetts on 8/3/2020.]
May 28, 2019 Filing 51 CERTIFICATE OF CONSULTATION pursuant to LR 7.1 re #50 MOTION to Compel Production of Documents from Defendant Animal Care Centers of NYC by Joseph M. Orlando, Jr on behalf of Shara Ferris. (Orlando, Joseph) [Transferred from Massachusetts on 8/3/2020.]
May 28, 2019 Filing 50 MOTION to Compel Production of Documents from Defendant Animal Care Centers of NYC by Shara Ferris. (Attachments: #1 Appendix Memorandum of Law in Support of Pltf Motion Compel, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C)(Orlando, Joseph) [Transferred from Massachusetts on 8/3/2020.]
May 8, 2019 Filing 49 AFFIDAVIT in Opposition re #39 MOTION for Summary Judgment OF RICHARD R. HENNESSEY filed by Donna Darrell, Pound Hounds Res-Q. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F)(Hennessey, Richard) [Transferred from Massachusetts on 8/3/2020.]
May 8, 2019 Filing 48 RESPONSE to Motion re #39 MOTION for Summary Judgment RESPONSE TO THE PLAINTIFFS CONCISE STATEMENT OF UNDISPUTED MATERIAL FACTS filed by Donna Darrell, Pound Hounds Res-Q. (Hennessey, Richard) [Transferred from Massachusetts on 8/3/2020.]
May 8, 2019 Filing 47 Opposition re #39 MOTION for Summary Judgment and CROSS-MOTION FOR SUMMARY JUDGEMENT filed by Donna Darrell, Pound Hounds Res-Q. (Hennessey, Richard) [Transferred from Massachusetts on 8/3/2020.]
April 29, 2019 Filing 46 Notice of correction to docket made by Court staff. Documents 42 and 43 were removed on April 29, 2019 due to the filing of documents in the wrong case. (Kinsella, Devan) [Transferred from Massachusetts on 8/3/2020.]
April 26, 2019 Filing 45 STIPULATION Joint Stip Ext Time Oppo Pltf's Sum Jud Mo by Shara Ferris. (Orlando, Joseph) [Transferred from Massachusetts on 8/3/2020.]
April 26, 2019 Filing 44 CERTIFICATE OF CONSULTATION pursuant to LR 7.1 Plaintiff's by Joseph M. Orlando on behalf of Shara Ferris. (Orlando, Joseph) [Transferred from Massachusetts on 8/3/2020.]
April 26, 2019 Filing 43 Document was filed in error by counsel. (Kinsella, Devan). [Transferred from Massachusetts on 8/3/2020.]
April 26, 2019 Filing 42 Document was filed in error by counsel. (Kinsella, Devan). [Transferred from Massachusetts on 8/3/2020.]
April 17, 2019 Filing 41 Statement of Material Facts L.R. 56.1 re #39 MOTION for Summary Judgment filed by Shara Ferris. (Attachments: #1 Exhibit List, #2 Exhibit 1 - ACC of NYC Deposition Transcript, #3 Exhibit 2 - Pound Hounds' Deposition Transcript, #4 Exhibit 3 - New Hope Adoption Agreement, #5 Exhibit 4 - Plaintiff's Foster Application, #6 Exhibit 5 - Unsigned Foster Contract, #7 Exhibit 6 - Pound Hounds' Answer to Interrogatories, #8 Exhibit 7 - Plaintiff's Answer to Interrogatories, #9 Exhibit 8 - Emergency Room Report, #10 Exhibit 9 - Photos of Injuries). (Orlando, Joseph) [Transferred from Massachusetts on 8/3/2020.]
April 17, 2019 Filing 40 MEMORANDUM in Support of #39 MOTION for Summary Judgment filed by Shara Ferris. (Orlando, Joseph) [Transferred from Massachusetts on 8/3/2020.]
April 17, 2019 Filing 39 MOTION for Summary Judgment by Shara Ferris. (Orlando, Joseph). [Transferred from Massachusetts on 8/3/2020.]
April 9, 2019 Filing 38 Supplemental MEMORANDUM in Support re #32 MOTION to Dismiss for Lack of Jurisdiction filed by Donna Darrell, Pound Hounds Res-Q. (Attachments: #1 Exhibit A)(Hennessey, Richard) [Transferred from Massachusetts on 8/3/2020.]
March 28, 2019 Filing 37 MOTION for Hearing re #35 Memorandum in Support of Motion, #34 Memorandum of Law, #32 MOTION to Dismiss for Lack of Jurisdiction , #36 Opposition to Motion, #33 Memorandum in Support of Motion, by Shara Ferris.(Orlando, Joseph) [Transferred from Massachusetts on 8/3/2020.]
March 27, 2019 Filing 36 Opposition re #32 MOTION to Dismiss for Lack of Jurisdiction filed by Shara Ferris. (Orlando, Joseph) [Transferred from Massachusetts on 8/3/2020.]
March 27, 2019 Filing 35 MEMORANDUM in Support re #22 MOTION to Dismiss for Lack of Jurisdiction or in the alternative for transfer of the case to USDC for the Southern District of New York Pursuant to 28 U.S.C.A. Section 1404(a) filed by Animal Care Centers of New York City. (Attachments: #1 Exhibit A - Plt's Supplemental Initial Disclosures, #2 Exhibit B- Condensed Depo of Donna Darrell, #3 Exhibit C - Depo of Our Insured-Jessica Vaccaro)(McCormack, Ashley) [Transferred from Massachusetts on 8/3/2020.]
March 20, 2019 Filing 34 MEMORANDUM OF LAW by Shara Ferris. (Attachments: #1 Exhibit A)(Orlando, Joseph) [Transferred from Massachusetts on 8/3/2020.]
March 20, 2019 Filing 33 MEMORANDUM in Support re #32 MOTION to Dismiss for Lack of Jurisdiction filed by Donna Darrell, Pound Hounds Res-Q. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Hennessey, Richard). (Attachment 2 replaced with redacted version of same on 3/25/2019) (Kinsella, Devan). [Transferred from Massachusetts on 8/3/2020.]
March 20, 2019 Filing 32 MOTION to Dismiss for Lack of Jurisdiction by Donna Darrell, Pound Hounds Res-Q.(Hennessey, Richard) [Transferred from Massachusetts on 8/3/2020.]
March 13, 2019 Filing 31 Clerk's Notes for Motion Hearing held before Judge Douglas P. Woodlock: Argument heard on #22 Motion to Dismiss for Lack of Jurisdiction and #25 Plaintiff's Second Motion to Amend. Plaintiff to file Third Amended Complaint and a brief regarding the issues of transfer and "persistent course of conduct" by 3/20/2019. If the third amended complaint is filed, defendants shall respond no later than 3/27/2019. If plaintiff does not withdraw the proposed second amended complaint, defendant Pound Hound shall file a motion to dismiss by 3/20/2019 and the plaintiff shall file opposition to Pound Hound's motion to dismiss by 3/27/2019. Motions #22 and #25 taken under advisement pending the further submissions. (Court Reporter: Lee Marzilli at leemarz@aol.com.)(Attorneys present: Orlando, Jr., Hennessey, McCormack) (Beatty, Barbara) [Transferred from Massachusetts on 8/3/2020.]
March 12, 2019 Filing 30 NOTICE of Appearance by Ashley L. McCormack on behalf of Animal Care Centers of New York City (McCormack, Ashley) [Transferred from Massachusetts on 8/3/2020.]
March 8, 2019 Filing 29 NOTICE RESCHEDULING HEARING: Motion Hearing is RESCHEDULED, as to time only, until 10:00 a.m. on 3/13/2019 in Courtroom 1 before Judge Douglas P. Woodlock. (Beatty, Barbara) [Transferred from Massachusetts on 8/3/2020.]
February 13, 2019 Filing 28 Opposition re #25 Second MOTION to Amend Complaint AND REQUEST FOR AN ADDITIONAL LOCAL RULE 16.1 SCHEDULING CONFERENCE filed by Donna Darrell, Pound Hounds Res-Q. (Hennessey, Richard) [Transferred from Massachusetts on 8/3/2020.]
February 8, 2019 Filing 27 NOTICE OF MOTION HEARING: Hearing on Motion #22 to Dismiss for Lack of Jurisdiction or in the alternative for transfer of the case to USDC for the Southern District of New York Pursuant to 28 U.S.C.A. Section 1404(a), and Second Motion #25 to Amend Complaint is SCHEDULED for 3/13/2019 at 2:00 p.m. in Courtroom 1 before Judge Douglas P. Woodlock. (Beatty, Barbara) [Transferred from Massachusetts on 8/3/2020.]
January 30, 2019 Filing 26 MEMORANDUM in Support re #25 Second MOTION to Amend Complaint filed by Shara Ferris. (Attachments: #1 Amended Complaint, #2 Certification) Added 1/31/2019 to create new event for Memorandum in Support previously attached to Second MOTION to Amend (Kinsella, Devan). [Transferred from Massachusetts on 8/3/2020.]
January 30, 2019 Filing 25 Second MOTION to Amend Complaint by Shara Ferris. (Orlando, Joseph). [Transferred from Massachusetts on 8/3/2020.]
January 2, 2019 Filing 24 Opposition re #22 MOTION to Dismiss for Lack of Jurisdiction or in the alternative for transfer of the case to USDC for the Southern District of New York Pursuant to 28 U.S.C.A. Section 1404(a) filed by Shara Ferris. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E)(Orlando, Joseph) [Transferred from Massachusetts on 8/3/2020.]
December 21, 2018 Filing 23 MEMORANDUM in Support re #22 MOTION to Dismiss for Lack of Jurisdiction or in the alternative for transfer of the case to USDC for the Southern District of New York Pursuant to 28 U.S.C.A. Section 1404(a) filed by Animal Care Centers of New York City. (Attachments: #1 Exhibit A - Complaint, #2 Exhibit B - Plaintiff's Initial Disclosures, #3 Exhibit C- Affidavit Jennifer Piibe, #4 Certification)(Voke, Brian) [Transferred from Massachusetts on 8/3/2020.]
December 21, 2018 Filing 22 MOTION to Dismiss for Lack of Jurisdiction or in the alternative for transfer of the case to USDC for the Southern District of New York Pursuant to 28 U.S.C.A. Section 1404(a) by Animal Care Centers of New York City.(Voke, Brian) [Transferred from Massachusetts on 8/3/2020.]
December 21, 2018 Filing 21 NOTICE of Appearance by Brian P. Voke on behalf of Animal Care Centers of New York City (Voke, Brian) [Transferred from Massachusetts on 8/3/2020.]
October 3, 2018 Filing 20 Notice of Service of Process filed by Shara Ferris. Individual(s)/Entities served: Animal Care Center. (Orlando, Joseph) [Transferred from Massachusetts on 8/3/2020.]
October 2, 2018 Filing 19 Judge Douglas P. Woodlock: ELECTRONIC ORDER denying #17 Plaintiffs' Motion to Dismiss Defendant's Donna Darrell and Pound Hounds Res-Q's Counterclaim vs. Shara Ferris for Failure to State a Claim. (Beatty, Barbara) [Transferred from Massachusetts on 8/3/2020.]
September 28, 2018 Filing 18 Opposition re #17 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Donna Darrell, Pound Hounds Res-Q. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Schneider, William) [Transferred from Massachusetts on 8/3/2020.]
September 19, 2018 Filing 17 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by Shara Ferris.(Orlando, Joseph) [Transferred from Massachusetts on 8/3/2020.]
September 19, 2018 Filing 16 ANSWER to Counterclaim by Shara Ferris.(Orlando, Joseph) [Transferred from Massachusetts on 8/3/2020.]
September 4, 2018 Filing 15 ANSWER to #14 Amended Complaint and, COUNTERCLAIM against All Plaintiffs by Donna Darrell, Pound Hounds Res-Q.(Schneider, William) [Transferred from Massachusetts on 8/3/2020.]
August 31, 2018 Filing 14 AMENDED COMPLAINT against All Defendants, filed by Shara Ferris.(Orlando, Joseph) [Transferred from Massachusetts on 8/3/2020.]
August 17, 2018 Filing 13 Judge Douglas P. Woodlock: ORDER granting #12 Plaintiffs' Motion to Amend Complaint to Add Animal Care Centers of New York City. (Beatty, Barbara) [Transferred from Massachusetts on 8/3/2020.]
July 24, 2018 Filing 12 MOTION to Amend #1 Complaint, by Shara Ferris. (Attachments: #1 Memorandum in Support of Motion, #2 Proposed Amended Complaint, #3 Rule 7.1. Certification)(Orlando, Joseph) [Transferred from Massachusetts on 8/3/2020.]
July 12, 2018 Filing 11 Clerk's Notes for Scheduling Conference held before Judge Douglas P. Woodlock: Court raises issue of proper jurisdiction for this case. Court reviews Joint Statement #8 with the parties and adopts the following schedule: Fact discovery, including discovery on the venue/jurisdiction issue and shall be completed by 1/31/2019; Expert disclosure under Rule 26 to be provided by the plaintiff no later than 2/15/2019, and by the defendants no later than 3/15/2019; Expert discovery, including depositions, to be completed by 4/30/2019; and, Dispositive motions to be filed no later than 6/15/2019. Dispositive motions may also be filed upon the completion of fact discovery. (Court Reporter: Debra Lajoie at lajoiedebra@gmail.com.)(Attorneys present: Orlando, Jr., Hennessey) (Beatty, Barbara) [Transferred from Massachusetts on 8/3/2020.]
July 11, 2018 Filing 10 CERTIFICATION pursuant to Local Rule 16.1 . (Orlando, Joseph) [Transferred from Massachusetts on 8/3/2020.]
July 9, 2018 Filing 9 CERTIFICATION pursuant to Local Rule 16.1 . (Schneider, William) [Transferred from Massachusetts on 8/3/2020.]
July 6, 2018 Filing 8 First JOINT STATEMENT of counsel Joint. (Orlando, Joseph) [Transferred from Massachusetts on 8/3/2020.]
June 20, 2018 Filing 7 NOTICE OF SCHEDULING CONFERENCE: Conference scheduled for 7/12/2018 at 11:10 a.m. in Courtroom 1 before Judge Douglas P. Woodlock. (Beatty, Barbara) [Transferred from Massachusetts on 8/3/2020.]
June 8, 2018 Filing 6 Notice of Service of Process filed by Shara Ferris. Individual(s)/Entities served: Pound Hounds Res-Q. (Pacho, Arnold) [Transferred from Massachusetts on 8/3/2020.]
June 1, 2018 Filing 5 NOTICE of Appearance by Richard R. Hennessey on behalf of Donna Darrell, Pound Hounds Res-Q (Hennessey, Richard) [Transferred from Massachusetts on 8/3/2020.]
June 1, 2018 Filing 4 ANSWER to #1 Complaint, with Jury Demand by Donna Darrell, Pound Hounds Res-Q.(Schneider, William) [Transferred from Massachusetts on 8/3/2020.]
February 2, 2018 Filing 3 Summons Issued as to Donna Darrell, Pound Hounds Res-Q. Counsel receiving this notice electronically should download this summons, complete one for each defendant and serve it in accordance with Fed.R.Civ.P. 4 and LR 4.1. Summons will be mailed to plaintiff(s) not receiving notice electronically for completion of service. (Pacho, Arnold) [Transferred from Massachusetts on 8/3/2020.]
February 2, 2018 Filing 2 ELECTRONIC NOTICE of Case Assignment. Judge Douglas P. Woodlock assigned to case. If the trial Judge issues an Order of Reference of any matter in this case to a Magistrate Judge, the matter will be transmitted to Magistrate Judge Marianne B. Bowler. (Coppola, Katelyn) [Transferred from Massachusetts on 8/3/2020.]
February 2, 2018 Filing 1 COMPLAINT against All Defendants Filing fee: $ 400, receipt number 0101-6991899 (Fee Status: Filing Fee paid), filed by Shara Ferris. (Attachments: #1 Civil Cover Sheet, #2 Appendix Category Sheet)(Orlando, Joseph) Modified on 2/2/2018 (Pacho, Arnold). [Transferred from Massachusetts on 8/3/2020.]

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: Ferris v. Pound Hounds Res-Q et al
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Pound Hounds Res-Q
Represented By: William A. Schneider
Represented By: Richard R. Hennessey
Represented By: Demetra Sophocleous
Represented By: Robert Edward Brann
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 ]
Defendant: Donna Darrell
Represented By: William A. Schneider
Represented By: Richard R. Hennessey
Represented By: Demetra Sophocleous
Represented By: Robert Edward Brann
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 ]
Defendant: Animal Care Centers of New York City
Represented By: Ashley L. McCormack
Represented By: Brian P. Voke
Represented By: Alice Spitz
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: Shara Ferris
Represented By: Joseph M. Orlando, Jr.
Represented By: Joseph M. Orlando
Represented By: Joseph M Orlando, Jr
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?