State Of New York et al v. Egon Zehnder International, Inc. et al
State Of New York and ex rel. American Advisory Services LLC |
Egon Zehnder International, Inc. and Egon Zehnder International AG |
1:2021cv06883 |
August 16, 2021 |
US District Court for the Southern District of New York |
Lewis J Liman |
Other Statutory Actions |
26 U.S.C. § 63 |
None |
Docket Report
This docket was last retrieved on February 14, 2023. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 29 REPLY MEMORANDUM OF LAW in Support re: #20 MOTION to Dismiss the Amended Complaint. . Document filed by Egon Zehnder International AG, Egon Zehnder International, Inc...(Hruska, Andrew) |
Filing 28 MEMORANDUM OF LAW in Opposition re: #20 MOTION to Dismiss the Amended Complaint. . Document filed by American Advisory Services LLC, State Of New York..(Fox, Randall) |
Filing 27 REPLY MEMORANDUM OF LAW in Support re: #17 MOTION to Strike Privileged Material from The Amended Complaint. . Document filed by Egon Zehnder International AG, Egon Zehnder International, Inc...(Hruska, Andrew) |
Filing 26 MEMORANDUM OF LAW in Opposition re: #17 MOTION to Strike Privileged Material from The Amended Complaint. . Document filed by American Advisory Services LLC, State Of New York. (Attachments: #1 Declaration of Randall M. Fox).(Fox, Randall) |
Filing 25 REPLY MEMORANDUM OF LAW in Support re: #11 MOTION to Remand to State Court . . Document filed by American Advisory Services LLC, State Of New York..(Fox, Randall) |
Filing 24 DECLARATION of Yelena Kotlarsky in Opposition re: #11 MOTION to Remand to State Court .. Document filed by Egon Zehnder International AG, Egon Zehnder International, Inc...(Hruska, Andrew) |
Filing 23 MEMORANDUM OF LAW in Opposition re: #11 MOTION to Remand to State Court . . Document filed by Egon Zehnder International AG, Egon Zehnder International, Inc...(Hruska, Andrew) |
Filing 22 DECLARATION of Yelena Kotlarsky in Support re: #20 MOTION to Dismiss the Amended Complaint.. Document filed by Egon Zehnder International AG, Egon Zehnder International, Inc.. (Attachments: #1 Exhibit 1 - Letter from 9/29/14 incorporated by reference in Amended Complaint at 305-307, 310, #2 Exhibit 2 - Letter from 11/12/14 incorporated by reference in Amended Complaint at 319-320).(Hruska, Andrew) |
Filing 21 MEMORANDUM OF LAW in Support re: #20 MOTION to Dismiss the Amended Complaint. . Document filed by Egon Zehnder International AG, Egon Zehnder International, Inc...(Hruska, Andrew) |
Filing 20 MOTION to Dismiss the Amended Complaint. Document filed by Egon Zehnder International AG, Egon Zehnder International, Inc.. Responses due by 10/8/2021.(Hruska, Andrew) |
Filing 19 ***SELECTED PARTIES***DECLARATION of Yelena Kotlarsky in Support re: #17 MOTION to Strike Privileged Material from The Amended Complaint.. Document filed by Egon Zehnder International AG, Egon Zehnder International, Inc., American Advisory Services LLC, State Of New York. (Attachments: #1 Exhibit 1 - Letter from King & Spalding to NYAG dated 10/27/17, #2 Exhibit 2 - Email chain from William Sharp to Bruce Abrahams dated 6/4/15, #3 Exhibit 3 - Production Letter from King & Spalding to NYAG dated 12/15/17, #4 Exhibit 4 - Email from NYAG to King & Spalding dated 1/11/18)Motion or Order to File Under Seal: #16 .(Hruska, Andrew) |
Filing 18 MEMORANDUM OF LAW in Support re: #17 MOTION to Strike Privileged Material from The Amended Complaint. . Document filed by Egon Zehnder International AG, Egon Zehnder International, Inc...(Hruska, Andrew) |
Filing 17 MOTION to Strike Privileged Material from The Amended Complaint. Document filed by Egon Zehnder International AG, Egon Zehnder International, Inc.. Responses due by 10/8/2021.(Hruska, Andrew) |
Filing 16 LETTER MOTION to Seal addressed to Judge Lewis J. Liman from Andrew C. Hruska, Esq. dated 9/24/2021. Document filed by Egon Zehnder International AG, Egon Zehnder International, Inc...(Hruska, Andrew) |
Filing 15 ORDER denying #13 Letter Motion to Stay re: #13 LETTER MOTION to Stay briefing of Defendants' Motion to Dismiss the Plaintiff's Amended Complaint until the Court resolves the Motion to Remand addressed to Judge Lewis J. Liman from Andrew C. Hruska, Esq. dated 8/31/2021. LETTER MOTION for Extension of Time to File Response/Reply as to the Plaintiff's Motion to Remand requesting 9/24 for defendants' opposition and 10/8 for plaintiff's reply addressed to Judge Lewis J. Liman from Andrew C. Hrus ; granting #13 Letter Motion for Extension of Time to File Response/Reply re #13 LETTER MOTION to Stay briefing of Defendants' Motion to Dismiss the Plaintiff's Amended Complaint until the Court resolves the Motion to Remand addressed to Judge Lewis J. Liman from Andrew C. Hruska, Esq. dated 8/31/2021. LETTER MOTION for Extension of Time to File Response/Reply as to the Plaintiff's Motion to Remand requesting 9/24 for defendants' opposition and 10/8 for plaintiff's reply addressed to Judge Lewis J. Liman from Andrew C. Hrus. THE TIME TO RESPOND TO THE MOTION TO REMAND AND THE TIME TO FILE A MOTION TO DISMISS ARE BOTH EXTENDED TO SEPTEMBER 24, 2021. (HEREBY ORDERED by Judge Lewis J. Liman)(Text Only Order) (Liman, Lewis) |
Filing 14 LETTER RESPONSE to Motion addressed to Judge Lewis J. Liman from Randall M. Fox dated 09/01/2021 re: #13 LETTER MOTION to Stay briefing of Defendants' Motion to Dismiss the Plaintiff's Amended Complaint until the Court resolves the Motion to Remand addressed to Judge Lewis J. Liman from Andrew C. Hruska, Esq. dated 8/31/2021. LETTER MOTION for Extension of Time to File Response/Reply as to the Plaintiff's Motion to Remand requesting 9/24 for defendants' opposition and 10/8 for plaintiff's reply addressed to Judge Lewis J. Liman from Andrew C. Hrus . Document filed by American Advisory Services LLC, State Of New York..(Fox, Randall) |
Filing 13 LETTER MOTION to Stay briefing of Defendants' Motion to Dismiss the Plaintiff's Amended Complaint until the Court resolves the Motion to Remand addressed to Judge Lewis J. Liman from Andrew C. Hruska, Esq. dated 8/31/2021., LETTER MOTION for Extension of Time to File Response/Reply as to the Plaintiff's Motion to Remand requesting 9/24 for defendants' opposition and 10/8 for plaintiff's reply addressed to Judge Lewis J. Liman from Andrew C. Hruska, Esq. dated 8/31/2021. Document filed by Egon Zehnder International AG, Egon Zehnder International, Inc.. (Attachments: #1 Exhibit A - Email correspondence between the parties).(Hruska, Andrew) |
Filing 12 MEMORANDUM OF LAW in Support re: #11 MOTION to Remand to State Court . . Document filed by American Advisory Services LLC, State Of New York..(Fox, Randall) |
Filing 11 MOTION to Remand to State Court . Document filed by American Advisory Services LLC, State Of New York..(Fox, Randall) |
Filing 10 NOTICE OF APPEARANCE by Kyle Patrick Sheahen on behalf of Egon Zehnder International AG, Egon Zehnder International, Inc...(Sheahen, Kyle) |
Filing 9 ORDER granting in part and denying in part #6 Letter Motion for Extension of Time to Answer re #6 LETTER MOTION for Extension of Time to File Answer or respond to the complaint for 60 days or until October 22, 2021 addressed to Judge Lewis J. Liman from Andrew C. Hruska, Esq. dated 8/18/2021. Time to answer or otherwise respond extended by two weeks to September 7, 2021. (HEREBY ORDERED by Judge Lewis J. Liman)(Text Only Order) (Liman, Lewis) |
Filing 8 LETTER RESPONSE in Opposition to Motion addressed to Judge Lewis J. Liman from Randall M. Fox dated 08/19/2021 re: #6 LETTER MOTION for Extension of Time to File Answer or respond to the complaint for 60 days or until October 22, 2021 addressed to Judge Lewis J. Liman from Andrew C. Hruska, Esq. dated 8/18/2021. . Document filed by American Advisory Services LLC, State Of New York..(Fox, Randall) |
Filing 7 NOTICE OF APPEARANCE by Randall Matthew Fox on behalf of American Advisory Services LLC, State Of New York..(Fox, Randall) |
Filing 6 LETTER MOTION for Extension of Time to File Answer or respond to the complaint for 60 days or until October 22, 2021 addressed to Judge Lewis J. Liman from Andrew C. Hruska, Esq. dated 8/18/2021. Document filed by Egon Zehnder International AG, Egon Zehnder International, Inc...(Hruska, Andrew) |
Filing 5 CERTIFICATE OF SERVICE of Notice of Removal and accompanying amended civil cover sheet, and Notice to State Court of Removal, and all supporting papers to both notices served on Randall M. Fox, Esq., Kirby McInerney LLP, 250 Park Avenue, Suite 820, New York, New York 10177, (212) 371-6600, Counsel for plaintiff American Advisory Services LLC on 8/17/2021. Service was made by Mail. Document filed by Egon Zehnder International AG, Egon Zehnder International, Inc...(Hruska, Andrew) |
Filing 4 CIVIL COVER SHEET filed..(Hruska, Andrew) |
***NOTICE TO ATTORNEY REGARDING CIVIL CASE OPENING STATISTICAL ERROR CORRECTION: Notice to attorney Andrew Chapman Hruska. The following case opening statistical information was erroneously selected/entered: Origin code 1 (Original Proceeding);. The following correction(s) have been made to your case entry: the Origin code has been modified to 2 (Removal from State Court);. (jgo) |
CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Lewis J. Liman. 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 Stewart D. Aaron 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 3 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent NONE for Egon Zehnder International AG; Corporate Parent Egon Zehnder International AG for Egon Zehnder International, Inc.. Document filed by Egon Zehnder International AG, Egon Zehnder International, Inc...(Hruska, Andrew) |
Filing 2 CIVIL COVER SHEET filed..(Hruska, Andrew) |
Filing 1 NOTICE OF REMOVAL from Supreme Cour of the State of New York, County of New York. Case Number: 100115/2017. (Filing Fee $ 402.00, Receipt Number ANYSDC-24938411).Document filed by Egon Zehnder International AG, Egon Zehnder International, Inc.. (Attachments: #1 Exhibit A- AAS LLC Articles of Organization, #2 Exhibit B - AAS LLC 2018 Annual Report, #3 Exhibit C - Schneider Declaration, #4 Exhibit D - Order Following NYAG Declination, #5 Exhibit E - Amended Summons and Amended Complaint).(Hruska, Andrew) |
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.