MP Bedford Property LLC v. New York Hotel & Motel Trades Council, AFL-CIO
MP Bedford Property LLC |
New York Hotel & Motel Trades Council, AFL-CIO |
1:2020cv09050 |
October 28, 2020 |
US District Court for the Southern District of New York |
Jed S Rakoff |
Labor: Labor/Mgt. Relations |
29 U.S.C. § 185 |
None |
Docket Report
This docket was last retrieved on February 3, 2021. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 28 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, against the defendant(s) MP Bedford Property LLC and without costs pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by New York Hotel & Motel Trades Council, AFL-CIO. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers)...(Saltzman, Barry) |
Filing 27 DECLARATION of Timothy Yantz in Support re: #17 AMENDED MOTION to Vacate Arbitration Award.. Document filed by MP Bedford Property LLC. (Attachments: #1 Exhibit A-Agreement).(Rosenberg, Paul) |
Filing 26 MEMORANDUM OF LAW in Opposition re: #21 MOTION to Dismiss . . Document filed by MP Bedford Property LLC..(Rosenberg, Paul) |
Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 1/8/2021. (Kotowski, Linda) |
Filing 25 RESPONSE to #16 Amended Petition,. Document filed by New York Hotel & Motel Trades Council, AFL-CIO..(Midgen, Andrew) |
Filing 24 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by New York Hotel & Motel Trades Council, AFL-CIO..(Midgen, Andrew) |
Filing 23 MEMORANDUM OF LAW in Support re: #21 MOTION to Dismiss . and Alternatively, in Opposition to Motion to Vacate Labor Arbitration Awards. Document filed by New York Hotel & Motel Trades Council, AFL-CIO..(Midgen, Andrew) |
Filing 22 DECLARATION of Amy Bokerman in Support re: #21 MOTION to Dismiss .. Document filed by New York Hotel & Motel Trades Council, AFL-CIO. (Attachments: #1 Exhibit A - Award 2020-61, #2 Exhibit B - Homeless Shelter Article, #3 Exhibit C - Conversion RFI, #4 Exhibit D - Conversion Denial, #5 Exhibit E - Foreclosure Action, #6 Exhibit F - Reconsideration Request, #7 Exhibit G - Notice of Hearing, #8 Exhibit H - Reconsideration Clarification).(Midgen, Andrew) |
Filing 21 MOTION to Dismiss . Document filed by New York Hotel & Motel Trades Council, AFL-CIO. Responses due by 1/22/2021.(Midgen, Andrew) |
Filing 20 EXHIBIT TO PLEADING re: #16 Amended Petition,. Document filed by MP Bedford Property LLC. (Attachments: #1 Exhibit B - Arbitration Award, #2 Exhibit C - March Clarification 2020-22, #3 Exhibit D - September Award 2020-75, #4 Exhibit E - September Clarification 2020-80, #5 Exhibit F - Bedford Closing, #6 Exhibit G - Second Award 2020-100).(Rosenberg, Paul) |
Filing 19 DECLARATION of Timothy Yantz in Support re: #17 AMENDED MOTION to Vacate Arbitration Award.. Document filed by MP Bedford Property LLC. (Attachments: #1 Exhibit A - Industry Wide Agreement, #2 Exhibit B - Arbitration Award, #3 Exhibit C - March Clarification 2020-22, #4 Exhibit D - September Award 2020-75, #5 Exhibit E - September Clarification 2020-80, #6 Exhibit F - Bedford Closing).(Rosenberg, Paul) |
Filing 18 AMENDED MEMORANDUM OF LAW in Support re: #17 AMENDED MOTION to Vacate Arbitration Award. . Document filed by MP Bedford Property LLC..(Rosenberg, Paul) |
Filing 17 AMENDED MOTION to Vacate Arbitration Award. Document filed by MP Bedford Property LLC..(Rosenberg, Paul) |
Filing 16 AMENDED PETITION amending #1 Petition to Compel/Confirm/Modify/Stay/Vacate Arbitration, against New York Hotel & Motel Trades Council, AFL-CIO.Document filed by MP Bedford Property LLC. Related document: #1 Petition to Compel/Confirm/Modify/Stay/Vacate Arbitration,..(Rosenberg, Paul) |
Filing 15 NOTICE OF COURT CONFERENCE: Initial Conference set for 1/8/2021 ON A TELECONFERENCE LINE at 11:00 AM before Judge Jed S. Rakoff. The dial-in information for the call will be as follows: USA Toll-Free (888) 363-4735; USA Caller Paid/International Toll: (215) 446-3657; Access Code: 1086415, and as further set forth in this order. (Signed by Judge Jed S. Rakoff on 12/7/2020) (jwh) (Main Document 15 replaced on 12/7/2020) (jwh). (Signed by Judge Jed S. Rakoff on 12/7/2020) (jwh) (Main Document 15 replaced on 12/7/2020) (jwh). Modified on 12/22/2020 (jwh). |
Minute Entry for proceedings held before Judge Jed S. Rakoff: Telephone Conference held on 12/2/2020. (Kotowski, Linda) |
Filing 14 ORDER FOR ADMISSION PRO HAC VICE ON MOTION granting #9 Motion for Andrew M. Grossman to Appear Pro Hac Vice. (Signed by Judge Jed S. Rakoff on 11/30/2020) (jwh) |
Filing 13 ORDER: Following telephonic conference by Chambers with counsel for the respective parties, the time for Respondent to oppose, move or otherwise respond to Petitioner's motion and related papers in this action is extended for the first-time, upon Respondent's request and Petitioner's consent, from November 18 to December 3, 2020. (Set Deadlines/Hearing as to #5 MOTION to Vacate Arbitration Award: Responses due by 12/3/2020) (Signed by Judge Jed S. Rakoff on 11/12/2020) (jwh) |
Filing 12 NOTICE OF APPEARANCE by Andrew David Midgen on behalf of New York Hotel & Motel Trades Council, AFL-CIO..(Midgen, Andrew) |
Filing 11 NOTICE OF APPEARANCE by Barry Neal Saltzman on behalf of New York Hotel & Motel Trades Council, AFL-CIO..(Saltzman, Barry) |
Filing 10 PROPOSED SCHEDULING ORDER. Document filed by New York Hotel & Motel Trades Council, AFL-CIO..(Midgen, Andrew) |
Filing 9 MOTION for Andrew M. Grossman to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-22439364. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by MP Bedford Property LLC. (Attachments: #1 Declaration in Support of Motion for Admission Pro Hac Vice of Andrew M. Grossman, #2 Certificate of Good Standing from the District of Columbia Bar, #3 Text of Proposed Order).(Grossman, Andrew) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #9 MOTION for Andrew M. Grossman to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-22439364. Motion and supporting papers to be reviewed by Clerk's Office staff. The document has been reviewed and there are no deficiencies. (aea) |
Filing 8 ELECTRONIC SUMMONS ISSUED as to New York Hotel & Motel Trades Council, AFL-CIO. (sj) |
CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Jed S. Rakoff. 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..(sj) |
Magistrate Judge Debra C. Freeman 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. (sj) |
Case Designated ECF. (sj) |
Filing 7 DECLARATION of Timothy Yantz in Support re: #5 MOTION to Vacate Arbitration Award.. Document filed by MP Bedford Property LLC. (Attachments: #1 Exhibit A - Industry Wide Agreement, #2 Exhibit B - Arbitration Award, #3 Exhibit C - March Clarification 2020-22, #4 Exhibit D - September Award 2020-75, #5 Exhibit E - September Clarification 2020-80, #6 Exhibit F - Bedford Closing).(Rosenberg, Paul) |
Filing 6 MEMORANDUM OF LAW in Support re: #5 MOTION to Vacate Arbitration Award. . Document filed by MP Bedford Property LLC..(Rosenberg, Paul) |
Filing 5 MOTION to Vacate Arbitration Award. Document filed by MP Bedford Property LLC..(Rosenberg, Paul) |
Filing 4 REQUEST FOR ISSUANCE OF SUMMONS as to New York Hotel & Motel Trades Council, AFL-CIO, re: #1 Petition to Compel/Confirm/Modify/Stay/Vacate Arbitration,. Document filed by MP Bedford Property LLC..(Rosenberg, Paul) |
Filing 3 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent MP Bedford Holdings LLC, Corporate Parent MP Bedford Holdings Owner LLC, Corporate Parent Meadow Real Estate Fund II LP for MP Bedford Property LLC. Document filed by MP Bedford Property LLC..(Rosenberg, Paul) |
Filing 2 CIVIL COVER SHEET filed..(Rosenberg, Paul) |
Filing 1 PETITION TO Vacate ARBITRATION. (Filing Fee $ 400.00, Receipt Number ANYSDC-22354830).Document filed by MP Bedford Property LLC. (Attachments: #1 Exhibit A - Industry Wide Agreement, #2 Exhibit B - Arbitration Award, #3 Exhibit C - Clarification to Award, #4 Exhibit D - Award, #5 Exhibit E - Clarification, #6 Exhibit F - Closing Agreement).(Rosenberg, Paul) |
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.